Warning: file_put_contents(c/b075021a45910bc25c3d319a3a6e1cbe.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Silverlife Limited, E1W 1DD Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SILVERLIFE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Silverlife Limited. The company was founded 18 years ago and was given the registration number 05510414. The firm's registered office is in LONDON. You can find them at Tower Bridge House, St. Katharines Way, London, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:SILVERLIFE LIMITED
Company Number:05510414
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:In Administration
Incorporation Date:15 July 2005
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Tower Bridge House, St. Katharines Way, London, E1W 1DD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10 Towerfield Road, Shoeburyness, England, SS3 9QE

Secretary15 July 2005Active
10 Towerfield Road, Shoeburyness, England, SS3 9QE

Director15 July 2005Active
30, Old Bailey, London, EC4M 7AU

Director15 July 2005Active
PO BOX 384, 10 St George Street, Douglas, IM99 2XD

Secretary15 July 2005Active
PO BOX 384, 10 St George Street, Douglas, IM99 2XD

Director15 July 2005Active
19, Old Charlton Road, Shepperton, TW17 8AX

Director16 June 2008Active

People with Significant Control

Mr Daniel Brown
Notified on:06 April 2016
Status:Active
Date of birth:August 1970
Nationality:British
Country of residence:England
Address:10 Towerfield Road, Shoeburyness, England, SS3 9QE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Nicholas Jackson Brown
Notified on:06 April 2016
Status:Active
Date of birth:June 1961
Nationality:British
Country of residence:England
Address:10, Towerfield Road, Southend-On-Sea, England, SS3 9QE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-02-28Gazette

Gazette dissolved liquidation.

Download
2022-11-28Insolvency

Liquidation in administration move to dissolution.

Download
2022-06-22Insolvency

Liquidation in administration progress report.

Download
2022-05-11Address

Change registered office address company with date old address new address.

Download
2022-01-12Insolvency

Liquidation in administration proposals.

Download
2021-12-03Insolvency

Liquidation in administration extension of period.

Download
2021-06-15Insolvency

Liquidation in administration progress report.

Download
2020-12-14Insolvency

Liquidation in administration progress report.

Download
2020-11-19Insolvency

Liquidation in administration extension of period.

Download
2020-06-22Insolvency

Liquidation in administration progress report.

Download
2020-01-14Insolvency

Liquidation in administration proposals.

Download
2020-01-07Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2019-11-26Address

Change registered office address company with date old address new address.

Download
2019-11-25Insolvency

Liquidation in administration appointment of administrator.

Download
2019-07-08Confirmation statement

Confirmation statement with updates.

Download
2019-05-21Accounts

Accounts with accounts type total exemption full.

Download
2018-08-08Accounts

Accounts with accounts type total exemption full.

Download
2018-07-18Officers

Change person director company with change date.

Download
2018-07-16Confirmation statement

Confirmation statement with updates.

Download
2018-03-19Miscellaneous

Legacy.

Download
2018-01-11Officers

Change person secretary company with change date.

Download
2018-01-11Officers

Change person director company with change date.

Download
2017-08-23Persons with significant control

Change to a person with significant control.

Download
2017-08-21Persons with significant control

Change to a person with significant control without name date.

Download
2017-08-18Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.