Company NameNameshell 6 Limited
Company StatusDissolved
Company Number01687358
CategoryPrivate Limited Company
Incorporation Date16 December 1982(41 years, 4 months ago)
Dissolution Date9 May 2006 (17 years, 11 months ago)
Previous NameBlackwall Green (Jewellery & Fine Art) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Martin Noel Owen
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed26 December 1990(8 years after company formation)
Appointment Duration15 years, 4 months (closed 09 May 2006)
RoleInsurance Broker
Correspondence AddressChelsea House 13 Edith Grove
London
SW10 9JZ
Director NameMr John Martin Southern
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed26 December 1990(8 years after company formation)
Appointment Duration15 years, 4 months (closed 09 May 2006)
RoleInsurance Broker
Correspondence Address20 Gledhow Gardens
London
SW5 0AZ
Director NameRobert Andrew Graham
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed16 July 1995(12 years, 7 months after company formation)
Appointment Duration10 years, 10 months (closed 09 May 2006)
RoleInsurance Broker
Correspondence Address28 Lucien Road
London
SW17 8HN
Director NameMr Hugh Cheyney Champion
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed08 March 1996(13 years, 2 months after company formation)
Appointment Duration10 years, 2 months (closed 09 May 2006)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressLovel House
Upton Lovell
Warminster
Wiltshire
BA12 0JP
Secretary NameHL Corporate Services Limited (Corporation)
StatusClosed
Appointed13 February 1996(13 years, 2 months after company formation)
Appointment Duration10 years, 2 months (closed 09 May 2006)
Correspondence AddressFriary Court
Crutched Friars
London
EC3N 2NP
Director NameMr Joseph William Lionel Adams
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed26 December 1990(8 years after company formation)
Appointment Duration5 years, 1 month (resigned 13 February 1996)
RoleSecretary
Correspondence AddressWarsborough House
52 Mill Street
Kidlington
Oxfordshire
OX5 2EF
Director NameMr Hugh Cheyney Champion
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 December 1990(8 years after company formation)
Appointment Duration5 years, 1 month (resigned 13 February 1996)
RoleInsurance Broker
Correspondence AddressOld Kington Manor Farmhouse
Church Hill Kington Magna
Gillingham
Dorset
SP8 5EG
Director NameMr John Richard Daniel Green
Date of BirthOctober 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed26 December 1990(8 years after company formation)
Appointment Duration5 months (resigned 28 May 1991)
RoleLloyds Underwriting Agent
Correspondence Address42 Cranley Gardens
London
SW7 3DD
Director NameMr Robin Ord Lewin
Date of BirthMarch 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed26 December 1990(8 years after company formation)
Appointment Duration1 year, 4 months (resigned 30 April 1992)
RoleInsurance Broker
Correspondence AddressBeverston Cottage
Tetbury
Gloucester
GL8 8TT
Wales
Secretary NameMr Joseph William Lionel Adams
NationalityBritish
StatusResigned
Appointed26 December 1990(8 years after company formation)
Appointment Duration5 years, 1 month (resigned 13 February 1996)
RoleCompany Director
Correspondence AddressWarsborough House
52 Mill Street
Kidlington
Oxfordshire
OX5 2EF
Director NameMr Michael John Caley
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1996(13 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 05 February 1998)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address23a Bladindon Drive
Bexley
Kent
DA5 3BS
Director NameMr Adrian Colosso
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1996(13 years, 2 months after company formation)
Appointment Duration3 weeks, 3 days (resigned 08 March 1996)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressHillside Farm Burnham Road
Woodham Mortimer
Maldon
Essex
CM9 6SP
Director NameJohn Derek Forder
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1996(13 years, 2 months after company formation)
Appointment Duration8 years, 4 months (resigned 09 July 2004)
RoleInsurance Broker
Correspondence AddressStreet Farmhouse
The Causeway Finchingfield
Braintree
Essex
CM7 4JU
Director NameMr Robin Wickham Merttens
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1996(13 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 12 May 2000)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address78 Priory Gardens
Highgate
London
N6 5QS
Director NameStewart Roger Devine Wilson
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1996(13 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 14 September 1998)
RoleCompany Director
Correspondence AddressMonkton House Warminster Road
Monkton Combe
Bath
Avon
BA2 7AZ

Location

Registered AddressFriary Court
Crutched Friars
London
EC3N 2NP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

9 May 2006Final Gazette dissolved via voluntary strike-off (1 page)
24 January 2006First Gazette notice for voluntary strike-off (1 page)
14 December 2005Application for striking-off (1 page)
1 February 2005Full accounts made up to 31 March 2004 (10 pages)
18 January 2005Return made up to 14/12/04; full list of members (8 pages)
29 July 2004Director resigned (1 page)
17 March 2004Secretary's particulars changed (1 page)
22 December 2003Return made up to 14/12/03; full list of members (7 pages)
16 October 2003Director's particulars changed (1 page)
21 August 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
9 March 2003Director's particulars changed (1 page)
23 December 2002Return made up to 14/12/02; full list of members (8 pages)
9 September 2002Accounts for a dormant company made up to 31 March 2002 (5 pages)
2 February 2002Accounts for a dormant company made up to 31 March 2001 (6 pages)
19 December 2001Return made up to 14/12/01; full list of members (7 pages)
23 March 2001Secretary's particulars changed (1 page)
30 January 2001Accounts for a dormant company made up to 31 March 2000 (6 pages)
21 December 2000Return made up to 14/12/00; full list of members (7 pages)
26 January 2000Accounts for a dormant company made up to 31 March 1999 (5 pages)
17 December 1999Return made up to 14/12/99; full list of members (8 pages)
3 February 1999Accounts for a dormant company made up to 31 March 1998 (6 pages)
16 December 1998Return made up to 14/12/98; full list of members (7 pages)
8 October 1998Director resigned (1 page)
18 March 1998Director resigned (1 page)
22 January 1998Director's particulars changed (1 page)
22 January 1998Return made up to 20/12/97; full list of members (9 pages)
19 November 1997Accounts for a dormant company made up to 31 March 1997 (6 pages)
9 July 1997Secretary's particulars changed (1 page)
27 December 1996Return made up to 20/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 October 1996Accounts for a dormant company made up to 31 March 1996 (6 pages)
12 April 1996Director's particulars changed (1 page)
14 March 1996Director resigned (1 page)
14 March 1996New director appointed (1 page)
14 March 1996New director appointed (2 pages)
5 March 1996New director appointed (1 page)
5 March 1996New secretary appointed (1 page)
5 March 1996New director appointed (1 page)
5 March 1996Registered office changed on 05/03/96 from: 24/26 minories london EC3N 1BY (1 page)
5 March 1996New director appointed (1 page)
5 March 1996New director appointed (1 page)
4 March 1996Secretary resigned;director resigned (1 page)
4 March 1996Director resigned (1 page)
30 January 1996Accounts for a dormant company made up to 31 March 1995 (5 pages)
21 December 1995Return made up to 26/12/95; no change of members (10 pages)
28 July 1995New director appointed (2 pages)