Company NameWO Shelf 3 Limited
Company StatusDissolved
Company Number01983425
CategoryPrivate Limited Company
Incorporation Date29 January 1986(38 years, 3 months ago)
Dissolution Date8 October 2002 (21 years, 6 months ago)
Previous NameWolff Olins/Murphy Limited

Business Activity

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

Directors

Director NameMr Charles Wright
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed08 December 1998(12 years, 10 months after company formation)
Appointment Duration3 years, 10 months (closed 08 October 2002)
RoleCompany Director
Correspondence Address16 Cranmore Way
London
N10 3TP
Director NameMr Brian Lawrence Boylan
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed18 December 1998(12 years, 10 months after company formation)
Appointment Duration3 years, 9 months (closed 08 October 2002)
RoleChairman
Country of ResidenceEngland
Correspondence Address41 Hasker Street
London
SW3 2LE
Secretary NameMrs Sally Ann Bray
NationalityBritish
StatusClosed
Appointed01 June 2001(15 years, 4 months after company formation)
Appointment Duration1 year, 4 months (closed 08 October 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInglewood
Gibson Road
Tangmere
West Sussex
PO20 6JA
Director NameWallace Olins
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1991(5 years, 7 months after company formation)
Appointment Duration7 years, 3 months (resigned 08 December 1998)
RoleCompany Director
Correspondence AddressGrahamsfield
Goring On Thames
Reading
Berkshire
RG8 9AD
Director NameMiss Jane Scruton
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1991(5 years, 7 months after company formation)
Appointment Duration7 years, 3 months (resigned 08 December 1998)
RoleSecretary & Director
Correspondence Address16 St Mary Abbots Place
London
W8 6LS
Secretary NameMiss Jane Scruton
NationalityBritish
StatusResigned
Appointed03 September 1991(5 years, 7 months after company formation)
Appointment Duration7 years, 3 months (resigned 08 December 1998)
RoleCompany Director
Correspondence Address16 St Mary Abbots Place
London
W8 6LS
Secretary NamePeter Tregear
NationalityBritish
StatusResigned
Appointed08 December 1998(12 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 May 2001)
RoleCompany Director
Correspondence Address4 Pewley Hill
Guildford
Surrey
GU1 3SQ

Location

Registered Address10 Regents Wharf
All Saints Street
London
N1 9RL
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardCaledonian
Built Up AreaGreater London

Financials

Year2014
Net Worth£86

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

8 October 2002Final Gazette dissolved via voluntary strike-off (1 page)
18 June 2002First Gazette notice for voluntary strike-off (1 page)
8 May 2002Application for striking-off (1 page)
16 April 2002Director's particulars changed (1 page)
28 March 2002Secretary's particulars changed (1 page)
3 January 2002Accounts for a dormant company made up to 31 March 2001 (3 pages)
19 October 2001Location of register of members (1 page)
19 October 2001Return made up to 30/09/01; full list of members (5 pages)
16 October 2001Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page)
29 June 2001Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page)
21 June 2001Secretary resigned (1 page)
21 June 2001New secretary appointed (2 pages)
20 January 2001Accounts for a dormant company made up to 31 May 2000 (5 pages)
20 October 2000Return made up to 30/09/00; full list of members (6 pages)
29 November 1999Accounts for a dormant company made up to 31 May 1999 (4 pages)
28 October 1999New director appointed (2 pages)
28 October 1999Return made up to 30/09/99; full list of members (6 pages)
21 May 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 May 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 January 1999Accounts for a dormant company made up to 31 May 1998 (4 pages)
17 December 1998Director resigned (1 page)
17 December 1998New secretary appointed (2 pages)
17 December 1998New director appointed (2 pages)
17 December 1998Secretary resigned;director resigned (1 page)
26 October 1998Return made up to 30/09/98; no change of members (4 pages)
4 June 1998Company name changed wolff olins/murphy LIMITED\certificate issued on 05/06/98 (2 pages)
12 December 1997Accounting reference date extended from 30/11/97 to 31/05/98 (1 page)
27 October 1997Return made up to 30/09/97; full list of members (6 pages)
2 October 1997Accounts for a dormant company made up to 30 November 1996 (4 pages)
8 October 1996Accounts for a dormant company made up to 30 November 1995 (4 pages)
2 October 1996Return made up to 30/09/96; full list of members (6 pages)
21 June 1996Director's particulars changed (1 page)
5 October 1995Return made up to 30/09/95; no change of members (4 pages)
25 August 1995Accounts for a dormant company made up to 30 November 1994 (4 pages)