Silversmiths Restaurant Limited was officially closed on 2020-01-21.
Silversmiths Restaurant was a private limited company that was situated at 352 Omega Court, 352 Cemetery Road, Sheffield, S11 8FT, ENGLAND. Its full net worth was estimated to be roughly 0 pounds, while the fixed assets belonging to the company amounted to 0 pounds. The company (formally formed on 2016-08-05) was run by 1 director.
Director Michael S. who was appointed on 05 August 2016.
The company was officially categorised as "licensed restaurants" (56101).
The last confirmation statement was sent on 2018-08-04 and last time the accounts were sent was on 31 August 2017.
Silversmiths Restaurant Limited Address / Contact
Office Address
352 Omega Court
Office Address2
352 Cemetery Road
Town
Sheffield
Post code
S11 8FT
Country of origin
United Kingdom
Company Information / Profile
Registration Number
10313853
Date of Incorporation
Fri, 5th Aug 2016
Date of Dissolution
Tue, 21st Jan 2020
Industry
Licensed restaurants
End of financial Year
31st August
Company age
4 years old
Account next due date
Fri, 31st May 2019
Account last made up date
Thu, 31st Aug 2017
Next confirmation statement due date
Sun, 18th Aug 2019
Last confirmation statement dated
Sat, 4th Aug 2018
Company staff
Michael S.
Position: Director
Appointed: 05 August 2016
People with significant control
Michael S.
Notified on
1 September 2017
Nature of control:
75,01-100% shares
Annual reports financial information
Profit & Loss
Accounts Information Date
2017-08-31
Balance Sheet
Current Assets
16 776
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal
900
Creditors
179 582
Fixed Assets
114 072
Net Current Assets Liabilities
-158 694
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal
4 112
Total Assets Less Current Liabilities
-44 622
Company filings
Filing category
Accounts
Confirmation statement
Gazette
Incorporation
Mortgage
Persons with significant control
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 21st, January 2020
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 21st, January 2020
gazette
Free Download
(1 page)
GAZ1
First compulsory strike-off notice placed in Gazette
filed on: 30th, July 2019
gazette
Free Download
(1 page)
DISS40
Compulsory strike-off action has been discontinued
filed on: 3rd, November 2018
gazette
Free Download
(1 page)
CS01
Confirmation statement with no updates August 4, 2018
filed on: 1st, November 2018
confirmation statement
Free Download
(3 pages)
GAZ1
First compulsory strike-off notice placed in Gazette
filed on: 23rd, October 2018
gazette
Free Download
(1 page)
AA
Micro company financial statements for the year ending on August 31, 2017
filed on: 5th, June 2018
accounts
Free Download
(6 pages)
PSC01
Notification of a person with significant control September 1, 2017
filed on: 7th, September 2017
persons with significant control
Free Download
(2 pages)
PSC09
Withdrawal of a person with significant control statement September 7, 2017
filed on: 7th, September 2017
persons with significant control
Free Download
(2 pages)
CS01
Confirmation statement with no updates August 4, 2017
filed on: 7th, September 2017
confirmation statement
Free Download
(3 pages)
MR01
Registration of charge 103138530001, created on September 16, 2016
filed on: 19th, September 2016
mortgage
Free Download
(51 pages)
NEWINC
Certificate of incorporation
filed on: 5th, August 2016
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.