Company NameSilver's Gourmet Ltd
Company StatusDissolved
Company Number10240559
CategoryPrivate Limited Company
Incorporation Date20 June 2016(7 years, 10 months ago)
Dissolution Date31 July 2018 (5 years, 9 months ago)
Previous Names3

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameMr Pedro Rafael Fronteira Da Silva
Date of BirthJuly 1985 (Born 38 years ago)
NationalityPortuguese
StatusClosed
Appointed20 June 2016(same day as company formation)
RoleCEO
Country of ResidenceEngland
Correspondence Address23 Cliff Lane
Barnsley
S72 9HR
Director NameMrs Maria Darcilia Freitas De Jesus
Date of BirthApril 1984 (Born 40 years ago)
NationalityPortuguese
StatusClosed
Appointed20 June 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Cliff Lane
Barnsley
S72 9HR

Location

Registered Address23 Cliff Lane
Barnsley
S72 9HR
RegionYorkshire and The Humber
ConstituencyBarnsley East
CountySouth Yorkshire
WardNorth East
Built Up AreaBrierley

Accounts

Latest Accounts30 June 2017 (6 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

31 July 2018Final Gazette dissolved via voluntary strike-off (1 page)
15 May 2018First Gazette notice for voluntary strike-off (1 page)
8 May 2018Application to strike the company off the register (1 page)
3 April 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
26 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-23
(3 pages)
26 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-23
(3 pages)
23 June 2017Confirmation statement made on 19 June 2017 with updates (6 pages)
23 June 2017Confirmation statement made on 19 June 2017 with updates (6 pages)
27 February 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-24
(3 pages)
27 February 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-24
(3 pages)
11 July 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-08
(3 pages)
11 July 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-08
(3 pages)
20 June 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-06-20
  • GBP 2
(22 pages)
20 June 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-06-20
  • GBP 2
(22 pages)