Romford
Essex
RM2 5SH
Director Name | Mark Trevor Shaw |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2003(same day as company formation) |
Role | Jewellery Retailer |
Correspondence Address | 33 King Street Bishops Stortford Hertfordshire CM23 2NB |
Secretary Name | Mark Trevor Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 2003(same day as company formation) |
Role | Jewellery Retailer |
Correspondence Address | 33 King Street Bishops Stortford Hertfordshire CM23 2NB |
Secretary Name | Virginia Barbara Zaccolo |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 19 June 2004(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 May 2006) |
Role | Company Director |
Correspondence Address | 33 Briar Dale Blvd Toronto Ontario M1n 123 Canada |
Secretary Name | Sheila Mary Cave |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 2006(3 years, 4 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 10 December 2012) |
Role | Retired |
Correspondence Address | 90 Carlton Road Romford Essex RM2 5AT |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 January 2003(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Website | www.silverleafjewellery.com/ |
---|---|
Telephone | 01708 863528 |
Telephone region | Romford |
Registered Address | Manor Place Albert Road Braintree Essex CM7 3JE |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Ward | Braintree Central & Beckers Green |
Built Up Area | Braintree |
2 at £1 | Deborah Helen Hryb 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £13,076 |
Cash | £7,167 |
Current Liabilities | £28,104 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
18 August 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 August 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
27 January 2014 | Director's details changed for Deborah Helen Hryb on 4 January 2013 (2 pages) |
27 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Director's details changed for Deborah Helen Hryb on 4 January 2013 (2 pages) |
27 January 2014 | Director's details changed for Deborah Helen Hryb on 4 January 2013 (2 pages) |
2 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
2 January 2014 | Director's details changed for Deborah Helen Shaw on 25 September 2013 (2 pages) |
2 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
2 January 2014 | Director's details changed for Deborah Helen Shaw on 25 September 2013 (2 pages) |
21 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (3 pages) |
21 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (3 pages) |
21 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (3 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
11 December 2012 | Termination of appointment of Sheila Cave as a secretary (1 page) |
11 December 2012 | Termination of appointment of Sheila Cave as a secretary (1 page) |
27 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (4 pages) |
27 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (4 pages) |
27 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (4 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
24 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (4 pages) |
24 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (4 pages) |
24 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (4 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
29 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (4 pages) |
29 January 2010 | Director's details changed for Deborah Helen Shaw on 3 January 2010 (2 pages) |
29 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (4 pages) |
29 January 2010 | Director's details changed for Deborah Helen Shaw on 3 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Deborah Helen Shaw on 3 January 2010 (2 pages) |
29 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (4 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
27 August 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
27 August 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
13 January 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
13 January 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
9 January 2009 | Return made up to 03/01/09; full list of members (3 pages) |
9 January 2009 | Return made up to 03/01/09; full list of members (3 pages) |
24 January 2008 | Return made up to 03/01/08; no change of members (6 pages) |
24 January 2008 | Return made up to 03/01/08; no change of members (6 pages) |
23 January 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
23 January 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
23 February 2007 | Return made up to 03/01/07; full list of members (6 pages) |
23 February 2007 | Return made up to 03/01/07; full list of members (6 pages) |
12 December 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
12 December 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
13 June 2006 | Secretary resigned (1 page) |
13 June 2006 | Secretary resigned (1 page) |
15 May 2006 | New secretary appointed (2 pages) |
15 May 2006 | New secretary appointed (2 pages) |
9 February 2006 | Return made up to 03/01/06; full list of members
|
9 February 2006 | Return made up to 03/01/06; full list of members
|
7 November 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
7 November 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
9 August 2005 | Particulars of mortgage/charge (3 pages) |
9 August 2005 | Particulars of mortgage/charge (3 pages) |
7 February 2005 | Return made up to 03/01/05; full list of members (6 pages) |
7 February 2005 | Return made up to 03/01/05; full list of members (6 pages) |
13 September 2004 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
13 September 2004 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
13 September 2004 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
13 September 2004 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
16 July 2004 | Secretary resigned;director resigned (1 page) |
16 July 2004 | Registered office changed on 16/07/04 from: 22 hockerill court london road bishops stortford hertfordshire CM23 5SB (1 page) |
16 July 2004 | Registered office changed on 16/07/04 from: 22 hockerill court london road bishops stortford hertfordshire CM23 5SB (1 page) |
16 July 2004 | New secretary appointed (2 pages) |
16 July 2004 | Secretary resigned;director resigned (1 page) |
16 July 2004 | New secretary appointed (2 pages) |
5 February 2004 | Return made up to 03/01/04; full list of members (7 pages) |
5 February 2004 | Return made up to 03/01/04; full list of members (7 pages) |
10 February 2003 | Ad 13/01/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
10 February 2003 | Ad 13/01/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
14 January 2003 | Secretary resigned (1 page) |
14 January 2003 | Secretary resigned (1 page) |
3 January 2003 | Incorporation (20 pages) |
3 January 2003 | Incorporation (20 pages) |