Company NameSilverleaf Jewellery Limited
Company StatusDissolved
Company Number04627881
CategoryPrivate Limited Company
Incorporation Date3 January 2003(21 years, 3 months ago)
Dissolution Date18 August 2015 (8 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47770Retail sale of watches and jewellery in specialised stores

Directors

Director NameMs Deborah Helen Hryb
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed03 January 2003(same day as company formation)
RoleJewellery Retailer
Country of ResidenceUnited Kingdom
Correspondence Address12 Margaret Road
Romford
Essex
RM2 5SH
Director NameMark Trevor Shaw
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2003(same day as company formation)
RoleJewellery Retailer
Correspondence Address33 King Street
Bishops Stortford
Hertfordshire
CM23 2NB
Secretary NameMark Trevor Shaw
NationalityBritish
StatusResigned
Appointed03 January 2003(same day as company formation)
RoleJewellery Retailer
Correspondence Address33 King Street
Bishops Stortford
Hertfordshire
CM23 2NB
Secretary NameVirginia Barbara Zaccolo
NationalityCanadian
StatusResigned
Appointed19 June 2004(1 year, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 May 2006)
RoleCompany Director
Correspondence Address33 Briar Dale Blvd
Toronto
Ontario M1n 123
Canada
Secretary NameSheila Mary Cave
NationalityBritish
StatusResigned
Appointed05 May 2006(3 years, 4 months after company formation)
Appointment Duration6 years, 7 months (resigned 10 December 2012)
RoleRetired
Correspondence Address90 Carlton Road
Romford
Essex
RM2 5AT
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed03 January 2003(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Contact

Websitewww.silverleafjewellery.com/
Telephone01708 863528
Telephone regionRomford

Location

Registered AddressManor Place
Albert Road
Braintree
Essex
CM7 3JE
RegionEast of England
ConstituencyBraintree
CountyEssex
WardBraintree Central & Beckers Green
Built Up AreaBraintree

Shareholders

2 at £1Deborah Helen Hryb
100.00%
Ordinary

Financials

Year2014
Net Worth£13,076
Cash£7,167
Current Liabilities£28,104

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

18 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
18 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
5 May 2015First Gazette notice for compulsory strike-off (1 page)
5 May 2015First Gazette notice for compulsory strike-off (1 page)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
27 January 2014Director's details changed for Deborah Helen Hryb on 4 January 2013 (2 pages)
27 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 2
(3 pages)
27 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 2
(3 pages)
27 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 2
(3 pages)
27 January 2014Director's details changed for Deborah Helen Hryb on 4 January 2013 (2 pages)
27 January 2014Director's details changed for Deborah Helen Hryb on 4 January 2013 (2 pages)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
2 January 2014Director's details changed for Deborah Helen Shaw on 25 September 2013 (2 pages)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
2 January 2014Director's details changed for Deborah Helen Shaw on 25 September 2013 (2 pages)
21 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (3 pages)
21 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (3 pages)
21 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (3 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
11 December 2012Termination of appointment of Sheila Cave as a secretary (1 page)
11 December 2012Termination of appointment of Sheila Cave as a secretary (1 page)
27 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (4 pages)
27 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (4 pages)
27 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (4 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
24 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (4 pages)
24 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (4 pages)
24 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (4 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
29 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (4 pages)
29 January 2010Director's details changed for Deborah Helen Shaw on 3 January 2010 (2 pages)
29 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (4 pages)
29 January 2010Director's details changed for Deborah Helen Shaw on 3 January 2010 (2 pages)
29 January 2010Director's details changed for Deborah Helen Shaw on 3 January 2010 (2 pages)
29 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (4 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
27 August 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
27 August 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
13 January 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
13 January 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
9 January 2009Return made up to 03/01/09; full list of members (3 pages)
9 January 2009Return made up to 03/01/09; full list of members (3 pages)
24 January 2008Return made up to 03/01/08; no change of members (6 pages)
24 January 2008Return made up to 03/01/08; no change of members (6 pages)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
23 February 2007Return made up to 03/01/07; full list of members (6 pages)
23 February 2007Return made up to 03/01/07; full list of members (6 pages)
12 December 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
12 December 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
13 June 2006Secretary resigned (1 page)
13 June 2006Secretary resigned (1 page)
15 May 2006New secretary appointed (2 pages)
15 May 2006New secretary appointed (2 pages)
9 February 2006Return made up to 03/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 February 2006Return made up to 03/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 November 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
7 November 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
9 August 2005Particulars of mortgage/charge (3 pages)
9 August 2005Particulars of mortgage/charge (3 pages)
7 February 2005Return made up to 03/01/05; full list of members (6 pages)
7 February 2005Return made up to 03/01/05; full list of members (6 pages)
13 September 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
13 September 2004Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
13 September 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
13 September 2004Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
16 July 2004Secretary resigned;director resigned (1 page)
16 July 2004Registered office changed on 16/07/04 from: 22 hockerill court london road bishops stortford hertfordshire CM23 5SB (1 page)
16 July 2004Registered office changed on 16/07/04 from: 22 hockerill court london road bishops stortford hertfordshire CM23 5SB (1 page)
16 July 2004New secretary appointed (2 pages)
16 July 2004Secretary resigned;director resigned (1 page)
16 July 2004New secretary appointed (2 pages)
5 February 2004Return made up to 03/01/04; full list of members (7 pages)
5 February 2004Return made up to 03/01/04; full list of members (7 pages)
10 February 2003Ad 13/01/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
10 February 2003Ad 13/01/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
14 January 2003Secretary resigned (1 page)
14 January 2003Secretary resigned (1 page)
3 January 2003Incorporation (20 pages)
3 January 2003Incorporation (20 pages)