Company NameShelcourt Limited
Company StatusDissolved
Company Number02604218
CategoryPrivate Limited Company
Incorporation Date23 April 1991(33 years ago)
Dissolution Date18 July 2006 (17 years, 9 months ago)
Previous NameCommercial Foreign Exchange Limited

Business Activity

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

Directors

Director NameMassimiliano Gini
Date of BirthOctober 1946 (Born 77 years ago)
NationalityItalian
StatusClosed
Appointed23 April 1992(1 year after company formation)
Appointment Duration14 years, 2 months (closed 18 July 2006)
RoleCompany Director
Correspondence Address36-38 Glasshouse Street
London
W1B 5DL
Secretary NameMassimiliano Gini
NationalityItalian
StatusClosed
Appointed23 April 1992(1 year after company formation)
Appointment Duration14 years, 2 months (closed 18 July 2006)
RoleCompany Director
Correspondence Address36-38 Glasshouse Street
London
W1B 5DL
Director NameDipak Dayalji Savjani
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed17 January 1997(5 years, 9 months after company formation)
Appointment Duration9 years, 6 months (closed 18 July 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address151 Albury Drive
Pinner
Middlesex
HA5 3RH
Director NameGiuliano Gini
Date of BirthOctober 1958 (Born 65 years ago)
NationalityItalian
StatusResigned
Appointed23 April 1992(1 year after company formation)
Appointment Duration10 years, 4 months (resigned 02 September 2002)
RoleCompany Director
Correspondence AddressVia Matteotti 55-6
Scala A Peechlera Borromeo
Milano
20068
Director NameDonald Mackenzie
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1997(5 years, 9 months after company formation)
Appointment Duration8 years, 7 months (resigned 02 September 2005)
RoleCompany Director
Correspondence Address33 Chiswick Green Studios
1 Evershed Walk
London
W4 5BW
Director NameMBC Nominees Limited (Corporation)
StatusResigned
Appointed23 April 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed23 April 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP

Location

Registered Address4th Floor
292 Vauxhall Bridge Road
London
SW1V 1AE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London

Financials

Year2014
Net Worth-£73,468
Current Liabilities£73,468

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

18 July 2006Final Gazette dissolved via voluntary strike-off (1 page)
4 April 2006First Gazette notice for voluntary strike-off (1 page)
22 February 2006Application for striking-off (1 page)
15 November 2005Company name changed commercial foreign exchange limi ted\certificate issued on 15/11/05 (3 pages)
15 November 2005Withdrawal of application for striking off (1 page)
18 October 2005Application for striking-off (1 page)
2 September 2005Director resigned (1 page)
1 June 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
25 April 2005Return made up to 23/04/05; full list of members (3 pages)
12 October 2004Director's particulars changed (1 page)
15 June 2004Return made up to 23/04/04; full list of members (2 pages)
15 April 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
2 February 2004Registered office changed on 02/02/04 from: 95 buckingham palace road london SW1W orp (1 page)
24 April 2003Return made up to 23/04/03; full list of members (2 pages)
24 April 2003Director's particulars changed (1 page)
18 February 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
17 September 2002Director resigned (1 page)
23 April 2002Return made up to 23/04/02; full list of members (2 pages)
18 April 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
2 May 2001Return made up to 23/04/01; full list of members (6 pages)
16 January 2001Accounts for a small company made up to 31 December 2000 (1 page)
25 May 2000Full accounts made up to 31 December 1999 (14 pages)
9 May 2000Return made up to 23/04/00; full list of members (8 pages)
18 May 1999Full accounts made up to 31 December 1998 (15 pages)
27 April 1999Return made up to 23/04/99; full list of members (8 pages)
15 July 1998Full accounts made up to 31 December 1997 (13 pages)
28 April 1998Return made up to 23/04/98; full list of members (11 pages)
17 November 1997Director's particulars changed (1 page)
10 June 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
22 May 1997Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page)
21 May 1997Return made up to 23/04/97; full list of members (11 pages)
6 February 1997New director appointed (2 pages)
1 February 1997New director appointed (2 pages)
8 May 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
8 May 1996Return made up to 23/04/96; full list of members (8 pages)
19 July 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
25 April 1995Return made up to 23/04/95; no change of members (14 pages)