Company NameShelfcorp 59 Limited
Company StatusDissolved
Company Number02884785
CategoryPrivate Limited Company
Incorporation Date5 January 1994(30 years, 3 months ago)
Dissolution Date4 February 2020 (4 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Brian Burstein
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusClosed
Appointed25 April 1994(3 months, 2 weeks after company formation)
Appointment Duration25 years, 9 months (closed 04 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1 Knightshayes House
95 Holders Hill Road Hendon
London
NW4 1JY
Secretary NamePenelope Harriette Naomi Davison
NationalityBritish
StatusClosed
Appointed05 February 1998(4 years, 1 month after company formation)
Appointment Duration22 years (closed 04 February 2020)
RoleCompany Director
Correspondence Address97 Crassula Avenue
Gallo Manor
South Africa
2052
Foreign
Director NameSheila Burstein
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1994(3 months, 2 weeks after company formation)
Appointment Duration9 months, 3 weeks (resigned 11 February 1995)
RoleCompany Director
Correspondence AddressFlat 1 Knightshayes House
95 Holders Hill Road Hendon
London
NW4 1JY
Secretary NameSheila Burstein
NationalityBritish
StatusResigned
Appointed25 April 1994(3 months, 2 weeks after company formation)
Appointment Duration9 months, 3 weeks (resigned 11 February 1995)
RoleCompany Director
Correspondence AddressFlat 1 Knightshayes House
95 Holders Hill Road Hendon
London
NW4 1JY
Secretary NameAlbert Enright
NationalityBritish
StatusResigned
Appointed20 October 1995(1 year, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 05 February 1998)
RoleSecretary
Correspondence Address6 Clarks Mead
Bushey Heath
Watford
Hertfordshire
WD2 3JZ
Director NameTallyshaw Limited (Corporation)
StatusResigned
Appointed05 January 1994(same day as company formation)
Correspondence Address15 Wimpole Street
London
W1M 8AP
Secretary NameTallyshaw Services Limited (Corporation)
StatusResigned
Appointed05 January 1994(same day as company formation)
Correspondence Address15 Wimpole Street
London
W1M 8AP
Secretary NameWaterlow Registrars Limited (Corporation)
StatusResigned
Appointed11 February 1995(1 year, 1 month after company formation)
Appointment Duration7 months, 1 week (resigned 22 September 1995)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP

Location

Registered AddressGalla House
695 High Road
North Finchley
London
N12 0BT
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

25k at £1Brian Burstein
100.00%
Ordinary

Financials

Year2014
Net Worth-£35,891
Cash£2,028
Current Liabilities£38,671

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

21 August 1997Delivered on: 28 August 1997
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
25 April 1994Delivered on: 28 April 1994
Satisfied on: 27 September 1996
Persons entitled:
Brian Burstein
Sheila Burstein

Classification: Debenture
Secured details: £70,000 and all other monies due or to become due from the company to the chargees.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

4 February 2020Final Gazette dissolved via compulsory strike-off (1 page)
19 November 2019First Gazette notice for compulsory strike-off (1 page)
14 May 2019Satisfaction of charge 2 in full (1 page)
27 September 2018Micro company accounts made up to 31 December 2017 (4 pages)
31 August 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
17 January 2018Confirmation statement made on 5 January 2018 with no updates (3 pages)
17 January 2018Confirmation statement made on 5 January 2018 with no updates (3 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
9 February 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
9 February 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
19 April 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
19 April 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
11 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 25,000
(4 pages)
11 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 25,000
(4 pages)
21 April 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
21 April 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
6 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 25,000
(4 pages)
6 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 25,000
(4 pages)
6 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 25,000
(4 pages)
20 May 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
20 May 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
17 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 25,000
(4 pages)
17 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 25,000
(4 pages)
17 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 25,000
(4 pages)
28 June 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
28 June 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
9 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (4 pages)
9 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (4 pages)
9 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (4 pages)
3 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
3 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
12 February 2012Annual return made up to 5 January 2012 with a full list of shareholders (4 pages)
12 February 2012Annual return made up to 5 January 2012 with a full list of shareholders (4 pages)
12 February 2012Annual return made up to 5 January 2012 with a full list of shareholders (4 pages)
4 July 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
4 July 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
7 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (4 pages)
7 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (4 pages)
7 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (4 pages)
20 April 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
20 April 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
6 January 2010Director's details changed for Brian Burstein on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Brian Burstein on 6 January 2010 (2 pages)
6 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (4 pages)
6 January 2010Director's details changed for Brian Burstein on 6 January 2010 (2 pages)
6 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (4 pages)
6 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (4 pages)
28 May 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
28 May 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
9 January 2009Return made up to 05/01/09; full list of members (3 pages)
9 January 2009Return made up to 05/01/09; full list of members (3 pages)
25 June 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
25 June 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
9 January 2008Return made up to 05/01/08; full list of members (2 pages)
9 January 2008Return made up to 05/01/08; full list of members (2 pages)
3 July 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
3 July 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
8 January 2007Return made up to 05/01/07; full list of members (2 pages)
8 January 2007Return made up to 05/01/07; full list of members (2 pages)
29 June 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
29 June 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
6 February 2006Return made up to 05/01/06; full list of members (2 pages)
6 February 2006Return made up to 05/01/06; full list of members (2 pages)
27 May 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
27 May 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
3 February 2005Return made up to 05/01/05; full list of members (2 pages)
3 February 2005Return made up to 05/01/05; full list of members (2 pages)
8 May 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
8 May 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
30 January 2004Return made up to 05/01/04; full list of members (6 pages)
30 January 2004Return made up to 05/01/04; full list of members (6 pages)
6 May 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
6 May 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
20 January 2003Return made up to 05/01/03; full list of members (6 pages)
20 January 2003Return made up to 05/01/03; full list of members (6 pages)
5 August 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
5 August 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
18 February 2002Return made up to 05/01/02; full list of members (6 pages)
18 February 2002Return made up to 05/01/02; full list of members (6 pages)
8 August 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
8 August 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
19 January 2001Return made up to 05/01/01; full list of members (6 pages)
19 January 2001Return made up to 05/01/01; full list of members (6 pages)
19 September 2000Accounts for a small company made up to 31 December 1999 (8 pages)
19 September 2000Accounts for a small company made up to 31 December 1999 (8 pages)
17 February 2000Return made up to 05/01/00; full list of members (6 pages)
17 February 2000Return made up to 05/01/00; full list of members (6 pages)
15 June 1999Accounts for a small company made up to 31 December 1998 (7 pages)
15 June 1999Accounts for a small company made up to 31 December 1998 (7 pages)
28 January 1999Return made up to 05/01/99; full list of members (6 pages)
28 January 1999Return made up to 05/01/99; full list of members (6 pages)
17 December 1998Secretary resigned (1 page)
17 December 1998New secretary appointed (2 pages)
17 December 1998New secretary appointed (2 pages)
17 December 1998Secretary resigned (1 page)
30 May 1998Accounts for a small company made up to 31 December 1997 (7 pages)
30 May 1998Accounts for a small company made up to 31 December 1997 (7 pages)
11 February 1998Return made up to 05/01/98; no change of members (4 pages)
11 February 1998Return made up to 05/01/98; no change of members (4 pages)
28 August 1997Particulars of mortgage/charge (3 pages)
28 August 1997Particulars of mortgage/charge (3 pages)
23 April 1997Accounts for a small company made up to 31 December 1996 (8 pages)
23 April 1997Accounts for a small company made up to 31 December 1996 (8 pages)
4 March 1997Return made up to 05/01/97; full list of members (6 pages)
4 March 1997Return made up to 05/01/97; full list of members (6 pages)
27 September 1996Declaration of satisfaction of mortgage/charge (2 pages)
27 September 1996Declaration of satisfaction of mortgage/charge (2 pages)
20 June 1996Accounts for a small company made up to 31 December 1995 (7 pages)
20 June 1996Accounts for a small company made up to 31 December 1995 (7 pages)
13 March 1996Return made up to 05/01/96; full list of members (6 pages)
13 March 1996Return made up to 05/01/96; full list of members (6 pages)
13 March 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 March 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 October 1995New secretary appointed (2 pages)
30 October 1995New secretary appointed (2 pages)
17 October 1995Secretary resigned (2 pages)
17 October 1995Secretary resigned (2 pages)
5 July 1995Accounts for a small company made up to 31 December 1994 (7 pages)
5 July 1995Accounts for a small company made up to 31 December 1994 (7 pages)
20 March 1995Return made up to 05/01/95; full list of members (14 pages)
20 March 1995Return made up to 05/01/95; full list of members (14 pages)
20 March 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
20 March 1995Secretary resigned;new secretary appointed;director resigned (2 pages)