Silver Roof Limited

DataGardener
dissolved
Unknown

Silver Roof Limited

07946990Private Limited With Share Capital

Griffins Tavistock House South, Tavistock Square, London, WC1H9LG
Incorporated

13/02/2012

Company Age

14 years

Directors

1

Employees

SIC Code

41201

Risk

not scored

Company Overview

Registration, classification & business activity

Silver Roof Limited (07946990) is a private limited with share capital incorporated on 13/02/2012 (14 years old) and registered in london, WC1H9LG. The company operates under SIC code 41201 - construction of commercial buildings.

Private Limited With Share Capital
SIC: 41201
Unknown
Incorporated 13/02/2012
WC1H9LG

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

4

Shareholders

22

CCJs

Board of Directors

1

Filed Documents

55
Gazette Dissolved Liquidation
Category:Gazette
Date:21-07-2023
Liquidation Compulsory Return Final Meeting
Category:Insolvency
Date:21-04-2023
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:16-03-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-02-2021
Liquidation Compulsory Appointment Liquidator
Category:Insolvency
Date:23-02-2021
Liquidation Compulsory Winding Up Order
Category:Insolvency
Date:15-10-2019
Resolution
Category:Resolution
Date:04-07-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-07-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-07-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:04-07-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-07-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:04-07-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-07-2019
Gazette Filings Brought Up To Date
Category:Gazette
Date:29-06-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-06-2019
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:29-05-2019
Gazette Notice Compulsory
Category:Gazette
Date:07-05-2019
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:25-09-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-04-2018
Change Person Director Company With Change Date
Category:Officers
Date:13-04-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-04-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-04-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-03-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:14-03-2018
Change Person Director Company With Change Date
Category:Officers
Date:29-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-06-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:29-06-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:29-06-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:20-06-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:16-06-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-04-2017
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:03-04-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-02-2017
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:23-11-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-03-2016
Change Person Director Company With Change Date
Category:Officers
Date:24-03-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-12-2015
Capital Allotment Shares
Category:Capital
Date:11-05-2015
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:11-05-2015
Capital Name Of Class Of Shares
Category:Capital
Date:11-05-2015
Resolution
Category:Resolution
Date:11-05-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:28-04-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:28-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-04-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-03-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:03-12-2013
Appoint Person Director Company With Name
Category:Officers
Date:18-08-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-02-2013
Change Person Director Company With Change Date
Category:Officers
Date:28-02-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-02-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:20-12-2012
Appoint Person Director Company With Name
Category:Officers
Date:14-05-2012
Termination Director Company With Name
Category:Officers
Date:14-05-2012
Incorporation Company
Category:Incorporation
Date:13-02-2012

Innovate Grants

1

This company received a grant of £5000.0 for Pod Living Protection. The project started on 01/08/2015 and ended on 31/01/2016.

Risk Assessment

not scored

International Score

Accounts

Typeunaudited abridged
Due Date31/08/2019
Filing Date20/09/2018
Latest Accounts30/11/2017

Trading Addresses

Griffins Tavistock House South, Tavistock Square, London Wc1H 9Lg, London, WC1H9LGRegistered

Related Companies

1

Contact

Griffins Tavistock House South, Tavistock Square, London, WC1H9LG