Company NameSilverkrieg Limited
Company StatusDissolved
Company Number07871369
CategoryPrivate Limited Company
Incorporation Date5 December 2011(12 years, 4 months ago)
Dissolution Date26 February 2019 (5 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities

Directors

Director NameMr Richard William Lamont
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed05 December 2011(same day as company formation)
RoleProposed Director
Country of ResidenceUnited Kingdom
Correspondence AddressHadrian House Front Street
Chester-Le-Street
Co Durham
DH3 3DB
Director NameCarina Perelli
Date of BirthMarch 1957 (Born 67 years ago)
NationalityItalian
StatusClosed
Appointed01 February 2012(1 month, 4 weeks after company formation)
Appointment Duration7 years (closed 26 February 2019)
RoleElectoral Adviser
Country of ResidenceUnited States
Correspondence AddressHadrian House Front Street
Chester-Le-Street
Co Durham
DH3 3DB
Director NameMrs Louise Lamont
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHadrian House Front Street
Chester-Le-Street
Co Durham
DH3 3DB
Director NameMr Jonathan St John Price
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2012(1 month, 4 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 01 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHadrian House Front Street
Chester-Le-Street
Co Durham
DH3 3DB

Contact

Websitesilverkrieg.com

Location

Registered AddressHadrian House
Front Street
Chester-Le-Street
Co Durham
DH3 3DB
RegionNorth East
ConstituencyNorth Durham
CountyCounty Durham
WardChester-le-Street East
Built Up AreaSunderland

Financials

Year2012
Net Worth-£51,611
Cash£9,494
Current Liabilities£108,478

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

26 February 2019Final Gazette dissolved via compulsory strike-off (1 page)
11 December 2018First Gazette notice for compulsory strike-off (1 page)
19 December 2017Confirmation statement made on 6 December 2017 with no updates (3 pages)
19 December 2017Confirmation statement made on 6 December 2017 with no updates (3 pages)
18 October 2017Micro company accounts made up to 31 December 2016 (4 pages)
18 October 2017Micro company accounts made up to 31 December 2016 (4 pages)
19 December 2016Confirmation statement made on 6 December 2016 with updates (6 pages)
19 December 2016Confirmation statement made on 6 December 2016 with updates (6 pages)
29 November 2016Director's details changed for Mr Richard William Lamont on 29 November 2016 (2 pages)
29 November 2016Director's details changed for Mr Richard William Lamont on 29 November 2016 (2 pages)
18 March 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
18 March 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
19 February 2016Total exemption small company accounts made up to 31 December 2014 (6 pages)
19 February 2016Total exemption small company accounts made up to 31 December 2014 (6 pages)
16 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 3
(4 pages)
16 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 3
(4 pages)
20 February 2015Total exemption small company accounts made up to 31 December 2013 (6 pages)
20 February 2015Total exemption small company accounts made up to 31 December 2013 (6 pages)
8 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 3
(4 pages)
8 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 3
(4 pages)
8 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 3
(4 pages)
11 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 3
(4 pages)
11 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 3
(4 pages)
11 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 3
(4 pages)
29 August 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
29 August 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
2 August 2013Termination of appointment of Jonathan Price as a director (1 page)
2 August 2013Termination of appointment of Jonathan Price as a director (1 page)
20 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (5 pages)
20 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (5 pages)
20 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (5 pages)
17 December 2012Director's details changed for Mr Richard William Lamont on 1 November 2012 (2 pages)
17 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (5 pages)
17 December 2012Director's details changed for Mr Richard William Lamont on 1 November 2012 (2 pages)
17 December 2012Director's details changed for Mr Richard William Lamont on 1 November 2012 (2 pages)
17 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (5 pages)
17 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (5 pages)
1 August 2012Statement of capital following an allotment of shares on 19 June 2012
  • GBP 3
(4 pages)
1 August 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(10 pages)
1 August 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(10 pages)
1 August 2012Statement of capital following an allotment of shares on 19 June 2012
  • GBP 3
(4 pages)
22 February 2012Appointment of Carina Perelli as a director (2 pages)
22 February 2012Appointment of Carina Perelli as a director (2 pages)
10 February 2012Termination of appointment of Louise Lamont as a director (1 page)
10 February 2012Appointment of Mr Jonathan St John Price as a director (2 pages)
10 February 2012Appointment of Mr Jonathan St John Price as a director (2 pages)
10 February 2012Termination of appointment of Louise Lamont as a director (1 page)
5 December 2011Incorporation (16 pages)
5 December 2011Incorporation (16 pages)