HERITAGE SILVER LIMITED
LONDON

Hellopages » Greater London » Barnet » NW7 2AS

Company number 04127616
Status Liquidation
Incorporation Date 19 December 2000
Company Type Private Limited Company
Address CHURCHILL HOUSE 120 BUNNS LANE, MILL HILL, LONDON, ENGLAND, NW7 2AS
Home Country United Kingdom
Nature of Business 46180 - Agents specialized in the sale of other particular products, 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Order of court to wind up; Compulsory strike-off action has been discontinued; Annual return made up to 19 December 2015 with full list of shareholders Statement of capital on 2016-03-29 GBP 2 . The most likely internet sites of HERITAGE SILVER LIMITED are www.heritagesilver.co.uk, and www.heritage-silver.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and ten months. Heritage Silver Limited is a Private Limited Company. The company registration number is 04127616. Heritage Silver Limited has been working since 19 December 2000. The present status of the company is Liquidation. The registered address of Heritage Silver Limited is Churchill House 120 Bunns Lane Mill Hill London England Nw7 2as. . SHIFRIN, Jason Marc is a Director of the company. Secretary ANDERSON, Leanne has been resigned. Secretary SHIFRIN, Barbara Shirley has been resigned. Nominee Secretary PARAMOUNT COMPANY SEARCHES LIMITED has been resigned. Director FIELD, David has been resigned. Director SHIFRIN, Peter Martin has been resigned. Nominee Director PARAMOUNT PROPERTIES (UK) LIMITED has been resigned. The company operates in "Agents specialized in the sale of other particular products".


Current Directors

Director
SHIFRIN, Jason Marc
Appointed Date: 04 November 2015
55 years old

Resigned Directors

Secretary
ANDERSON, Leanne
Resigned: 01 October 2015
Appointed Date: 02 September 2015

Secretary
SHIFRIN, Barbara Shirley
Resigned: 07 August 2015
Appointed Date: 19 December 2000

Nominee Secretary
PARAMOUNT COMPANY SEARCHES LIMITED
Resigned: 19 December 2000
Appointed Date: 19 December 2000

Director
FIELD, David
Resigned: 04 November 2015
Appointed Date: 06 August 2015
74 years old

Director
SHIFRIN, Peter Martin
Resigned: 10 August 2015
Appointed Date: 19 December 2000
82 years old

Nominee Director
PARAMOUNT PROPERTIES (UK) LIMITED
Resigned: 19 December 2000
Appointed Date: 19 December 2000

HERITAGE SILVER LIMITED Events

28 Oct 2016
Order of court to wind up
30 Mar 2016
Compulsory strike-off action has been discontinued
29 Mar 2016
Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 2

24 Mar 2016
Compulsory strike-off action has been suspended
15 Mar 2016
First Gazette notice for compulsory strike-off
...
... and 43 more events
07 Feb 2001
New secretary appointed
11 Jan 2001
Secretary resigned
11 Jan 2001
Director resigned
11 Jan 2001
Registered office changed on 11/01/01 from: 229 nether street london N3 1NT
19 Dec 2000
Incorporation