WILSHIRE ASSETS LIMITED

WILSHIRE ASSETS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameWILSHIRE ASSETS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 08265412
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of WILSHIRE ASSETS LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is WILSHIRE ASSETS LIMITED located?

    Registered Office Address
    2 Vermont Close
    IP4 2SA Ipswich
    Suffolk
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of WILSHIRE ASSETS LIMITED?

    Previous Company Names
    Company NameFromUntil
    SILVERBORNE INTERNATIONAL LIMITEDOct 23, 2012Oct 23, 2012

    What are the latest accounts for WILSHIRE ASSETS LIMITED?

    Last Accounts
    Last Accounts Made Up ToOct 31, 2014

    What are the latest filings for WILSHIRE ASSETS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Registered office address changed from 406 Roding Lane South Woodford Green Essex IG8 8EY to 2 Vermont Close Ipswich Suffolk IP4 2SA on Oct 18, 2016

    1 pagesAD01

    Confirmation statement made on Jul 16, 2016 with updates

    4 pagesCS01

    Termination of appointment of Mark Ross Elliott as a director on Nov 01, 2015

    2 pagesTM01

    Annual return made up to Jul 16, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 03, 2015

    Statement of capital on Aug 03, 2015

    • Capital: GBP 2
    SH01

    Total exemption small company accounts made up to Oct 31, 2014

    6 pagesAA

    Termination of appointment of James Ryan as a director on Sep 05, 2014

    1 pagesTM01

    Annual return made up to Dec 04, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 09, 2014

    Statement of capital on Dec 09, 2014

    • Capital: GBP 2
    SH01

    Appointment of Mr Mark Elliott as a director on Dec 03, 2014

    2 pagesAP01

    Termination of appointment of Richard Bowman as a director on Dec 03, 2014

    1 pagesTM01

    Appointment of Mr Andrew James Quinton as a director on Dec 03, 2014

    2 pagesAP01

    Appointment of Mr Richard Bowman as a director on Sep 05, 2014

    2 pagesAP01

    Annual return made up to Jul 16, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 28, 2014

    Statement of capital on Aug 28, 2014

    • Capital: GBP 1
    SH01

    Certificate of change of name

    Company name changed silverborne international LIMITED\certificate issued on 15/07/14
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJul 15, 2014

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jul 14, 2014

    RES15

    Appointment of Mr James Ryan as a director on Jul 14, 2014

    2 pagesAP01

    Registered office address changed from 35 Firs Avenue London N11 3NE on Jul 15, 2014

    1 pagesAD01

    Termination of appointment of Darren Symes as a director on Jan 01, 2014

    1 pagesTM01

    Accounts for a dormant company made up to Oct 31, 2013

    2 pagesAA

    Annual return made up to Oct 23, 2013 with full list of shareholders

    3 pagesAR01

    Incorporation

    7 pagesNEWINC
    Associated Filings
    CategoryDateDescriptionType
    incorporationOct 23, 2012

    Model articles adopted

    MODEL ARTICLES

    Who are the officers of WILSHIRE ASSETS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    QUINTON, Andrew James
    IP4 2SA Ipswich
    2 Vermont Close
    Suffolk
    England
    Director
    IP4 2SA Ipswich
    2 Vermont Close
    Suffolk
    England
    EnglandBritish186458410001
    BOWMAN, Richard
    Tanfield Farm
    Hammondstreet Road
    EN7 6PQ Cheshunt
    The Old Stables
    Hertfordshire
    England
    Director
    Tanfield Farm
    Hammondstreet Road
    EN7 6PQ Cheshunt
    The Old Stables
    Hertfordshire
    England
    EnglandBritish192631030001
    ELLIOTT, Mark Ross
    Stotfold
    SG5 4GY Hitchin
    19 Kipling Crescent
    Bedfordshire
    England
    Director
    Stotfold
    SG5 4GY Hitchin
    19 Kipling Crescent
    Bedfordshire
    England
    EnglandBritish193177690001
    RYAN, James
    Queens Road
    IG9 5BS Buckhurst Hill
    72a
    Essex
    England
    Director
    Queens Road
    IG9 5BS Buckhurst Hill
    72a
    Essex
    England
    United KingdomBritish184642490001
    SYMES, Darren
    Firs Avenue
    N11 3NE London
    35
    United Kingdom
    Director
    Firs Avenue
    N11 3NE London
    35
    United Kingdom
    EnglandBritish134024050001

    What are the latest statements on persons with significant control for WILSHIRE ASSETS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 16, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0