48 Silver St Ltd

General information

Name:

48 Silver St Limited

Office Address:

133 High Street WD17 2ER Watford

Number: 09732353

Incorporation date: 2015-08-13

Dissolution date: 2024-02-20

End of financial year: 31 August

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This company named 48 Silver St was founded on 2015-08-13 as a private limited company. This company office was registered in Watford on 133 High Street. The address postal code is WD17 2ER. The official registration number for 48 Silver St Ltd was 09732353. 48 Silver St Ltd had been in business for nine years until 2024-02-20.

This specific firm was administered by a single director: Peng X. who was managing it for 2 years.

Executives who had significant control over the firm were: Peng X. had substantial control or influence over the company. Yan S. had substantial control or influence over the company.

Financial data based on annual reports

Company staff

Peng X.

Role: Director

Appointed: 02 June 2022

Latest update: 22 March 2024

People with significant control

Peng X.
Notified on 14 January 2023
Nature of control:
substantial control or influence
Yan S.
Notified on 14 January 2023
Nature of control:
substantial control or influence
Hui K.
Notified on 10 April 2020
Ceased on 14 January 2023
Nature of control:
substantial control or influence
Feifei L.
Notified on 6 April 2016
Ceased on 31 March 2020
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 29 February 2024
Confirmation statement last made up date 15 February 2023
Annual Accounts 26 April 2017
Start Date For Period Covered By Report 2015-08-13
End Date For Period Covered By Report 2016-08-31
Date Approval Accounts 26 April 2017
Annual Accounts 21 May 2018
Start Date For Period Covered By Report 2016-09-01
End Date For Period Covered By Report 2017-08-31
Date Approval Accounts 21 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 01 September 2020
End Date For Period Covered By Report 31 August 2021
Annual Accounts
Start Date For Period Covered By Report 01 September 2020
End Date For Period Covered By Report 31 August 2021

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
First Gazette notice for voluntary strike-off (GAZ1(A))
filed on: 5th, December 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
  • 68100 : Buying and selling of own real estate
  • 96090 : Other service activities not elsewhere classified
8
Company Age

Closest Companies - by postcode