Company NameWolff Olins Holdings
Company StatusDissolved
Company Number03335604
CategoryPrivate Unlimited Company
Incorporation Date19 March 1997(27 years, 1 month ago)
Dissolution Date17 July 2007 (16 years, 9 months ago)
Previous NameShelfco (No. 1327) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameMrs Sally Ann Bray
NationalityBritish
StatusClosed
Appointed31 May 2001(4 years, 2 months after company formation)
Appointment Duration6 years, 1 month (closed 17 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInglewood
Gibson Road
Tangmere
West Sussex
PO20 6JA
Director NameMrs Suzanne Christina Rosemarie Loney
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed04 October 2006(9 years, 6 months after company formation)
Appointment Duration9 months, 2 weeks (closed 17 July 2007)
RoleChief Financial Officer
Country of ResidenceScotland
Correspondence AddressNormanie
The Friars
Jedburgh
Roxburghshire
TD8 6BN
Scotland
Director NameMr Charles Wright
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1997(2 months, 2 weeks after company formation)
Appointment Duration9 years, 4 months (resigned 04 October 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7 Loxham House
Loxham Street
London
WC1H 8HS
Director NameStuart Michael Veale
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1997(2 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 22 January 1999)
RoleCompany Director
Correspondence AddressBuckhold Farm
Pangbourne
Reading
Berkshire
RG8 8QB
Director NameMr Brian Lawrence Boylan
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1997(2 months, 2 weeks after company formation)
Appointment Duration9 years, 4 months (resigned 04 October 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Hasker Street
London
SW3 2LE
Secretary NamePeter Tregear
NationalityBritish
StatusResigned
Appointed06 April 1998(1 year after company formation)
Appointment Duration3 years, 1 month (resigned 31 May 2001)
RoleCompany Director
Correspondence Address4 Pewley Hill
Guildford
Surrey
GU1 3SQ
Director NameMr Andrew McMurray
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1999(1 year, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 May 2001)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address53 The Ridgeway
London
NW11 8QL
Director NameBryan Adrian Falconer Burn
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1999(2 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 June 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address13 Woodthorpe Road
Putney
London
SW15 6UQ
Director NameMs Katherine Anne Manasian
Date of BirthNovember 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed15 May 2000(3 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 24 November 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Pleydell Avenue
London
W6 0XX
Director NameMr Douglas Crawford Hamilton
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2000(3 years, 1 month after company formation)
Appointment Duration7 months, 1 week (resigned 19 December 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50a Westbourne Terrace
London
W2 3UH
Director NameDir John Williamson
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2000(3 years, 2 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 December 2005)
RoleCompany Director
Correspondence Address68 Durlston Road
Kingston Upon Thames
Surrey
KT2 5RU
Director NameBrian William Curran
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(4 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 23 January 2004)
RoleDas International Cfo
Correspondence Address23 The Crosspath
Radlett
Hertfordshire
WD7 8HR
Director NameMichael John Birkin
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2001(4 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 04 October 2006)
RoleCompany Director
Correspondence AddressAzabudai 3-3-1, Minato-Ku
Tokyo
106 0041
Japan
Director NameMr Anthony William Wreford
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2001(4 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 04 October 2006)
RoleCeo Europe
Country of ResidenceEngland
Correspondence Address55 Cheyne Court
Flood Street
London
SW3 5TS
Director NameRobert Girdham Laughton
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2001(4 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 February 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTwin Cottage 52 Back Street
Ashwell
Baldock
Hertfordshire
SG7 5PE
Director NameEric Holmes Scott
Date of BirthApril 1955 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed31 August 2001(4 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 13 December 2005)
RoleCompany Director
Correspondence Address2725 8th Street
Berkeley
Ca 94710
United States
Director NameMr James Christopher Bardsley Whitworth
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityCanadian
StatusResigned
Appointed01 January 2004(6 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 04 October 2006)
RoleDas International Cfo
Country of ResidenceEngland
Correspondence AddressNorthover
Heathside Park Road
Woking
Surrey
GU22 7JE
Director NameMr Noel Richard Penrose
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2004(7 years, 1 month after company formation)
Appointment Duration4 months, 3 weeks (resigned 27 September 2004)
RoleGroup Commercial Director
Country of ResidenceEngland
Correspondence AddressDunvegan House The Street
Shurlock Row
Reading
Berkshire
RG10 0PR
Director NameMr Stephen Bruce Richards
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2005(7 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 04 October 2006)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address1 The Shaw
Hatfield Heath
Hertfordshire
CM22 7DD
Director NameMikjon Limited (Corporation)
StatusResigned
Appointed19 March 1997(same day as company formation)
Correspondence Address50 Stratton Street
London
W1X 5FL
Secretary NameE P S Secretaries Limited (Corporation)
StatusResigned
Appointed19 March 1997(same day as company formation)
Correspondence Address50 Stratton Street
London
W1X 6NX

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£7,380,000
Current Liabilities£1,755,000

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

17 July 2007Final Gazette dissolved via voluntary strike-off (1 page)
3 April 2007First Gazette notice for voluntary strike-off (1 page)
19 March 2007Return made up to 19/03/07; full list of members (3 pages)
22 February 2007Application for striking-off (1 page)
25 October 2006Full accounts made up to 31 December 2005 (10 pages)
12 October 2006Director resigned (1 page)
12 October 2006Director resigned (1 page)
12 October 2006Director resigned (1 page)
12 October 2006New director appointed (6 pages)
12 October 2006Director resigned (1 page)
12 October 2006Director resigned (1 page)
12 October 2006Director resigned (1 page)
5 October 2006Certificate of re-registration from Limited to Unlimited (1 page)
5 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 October 2006Declaration of assent for reregistration to UNLTD (1 page)
5 October 2006Members' assent for rereg from LTD to UNLTD (1 page)
5 October 2006Re-registration of Memorandum and Articles (10 pages)
5 October 2006Application for reregistration from LTD to UNLTD (2 pages)
29 March 2006Director's particulars changed (1 page)
29 March 2006Director's particulars changed (1 page)
20 March 2006Return made up to 19/03/06; full list of members (3 pages)
28 February 2006Director resigned (1 page)
30 January 2006Director resigned (1 page)
9 November 2005Full accounts made up to 31 December 2004 (10 pages)
27 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
31 May 2005Ad 10/05/05--------- £ si 15000@1=15000 £ ic 1870528/1885528 (2 pages)
1 April 2005Return made up to 19/03/05; full list of members (8 pages)
11 February 2005New director appointed (3 pages)
11 February 2005Director resigned (1 page)
5 February 2005Full accounts made up to 31 December 2003 (10 pages)
6 December 2004Director resigned (1 page)
19 October 2004Director resigned (1 page)
30 September 2004Delivery ext'd 3 mth 31/12/03 (1 page)
5 May 2004Full accounts made up to 31 March 2003 (14 pages)
31 March 2004Return made up to 19/03/04; full list of members (8 pages)
17 February 2004Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
3 February 2004Director resigned (1 page)
3 February 2004New director appointed (3 pages)
19 January 2004Delivery ext'd 3 mth 31/03/03 (1 page)
9 January 2004Auditor's resignation (1 page)
23 October 2003Ad 16/10/03--------- £ si 150000@1=150000 £ ic 1279067/1429067 (2 pages)
16 July 2003Full accounts made up to 31 March 2002 (17 pages)
24 April 2003Director's particulars changed (1 page)
28 March 2003Return made up to 19/03/03; full list of members (14 pages)
28 March 2003Location of register of members (1 page)
28 March 2003Director resigned (1 page)
27 November 2002Delivery ext'd 3 mth 31/03/02 (1 page)
21 November 2002Declaration of satisfaction of mortgage/charge (1 page)
3 May 2002Group of companies' accounts made up to 31 March 2001 (32 pages)
16 April 2002Director's particulars changed (1 page)
26 March 2002Secretary's particulars changed (1 page)
26 March 2002Return made up to 19/03/02; full list of members (15 pages)
22 March 2002Secretary's particulars changed (1 page)
4 March 2002Company name changed shelfco (no. 1327) LIMITED\certificate issued on 04/03/02 (2 pages)
23 January 2002Delivery ext'd 3 mth 31/03/01 (2 pages)
5 November 2001New director appointed (2 pages)
5 November 2001New director appointed (2 pages)
25 October 2001Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page)
14 August 2001Director resigned (1 page)
22 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 June 2001Nc inc already adjusted 31/05/01 (1 page)
22 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
22 June 2001Nc inc already adjusted 31/05/01 (1 page)
22 June 2001Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page)
22 June 2001Conso 31/05/01 (1 page)
22 June 2001Ad 31/05/01-31/05/01 £ si 441461@1=441461 £ ic 1279066/1720527 (2 pages)
21 June 2001Secretary resigned (1 page)
21 June 2001New secretary appointed (2 pages)
21 June 2001New director appointed (3 pages)
21 June 2001New director appointed (4 pages)
21 June 2001Director resigned (1 page)
21 June 2001New director appointed (3 pages)
10 April 2001Return made up to 19/03/01; change of members (12 pages)
10 April 2001Director resigned (1 page)
20 January 2001Full group accounts made up to 31 May 2000 (31 pages)
9 June 2000New director appointed (2 pages)
18 May 2000New director appointed (2 pages)
18 May 2000New director appointed (2 pages)
11 April 2000Return made up to 19/03/00; full list of members (10 pages)
15 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
11 February 2000Particulars of mortgage/charge (15 pages)
4 December 1999Full group accounts made up to 31 May 1999 (20 pages)
27 October 1999New director appointed (3 pages)
20 September 1999Conve recon 16/08/99 (1 page)
25 August 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(50 pages)
30 March 1999Return made up to 19/03/99; no change of members (5 pages)
9 February 1999Director resigned (1 page)
9 February 1999New director appointed (2 pages)
21 January 1999Full group accounts made up to 31 May 1998 (24 pages)
4 September 1998Resolutions
  • (W)ELRES ‐ S366A disp holding agm 28/08/98
(1 page)
15 April 1998New secretary appointed (2 pages)
15 April 1998Return made up to 19/03/98; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(7 pages)
15 April 1998Secretary resigned (1 page)
10 February 1998Accounting reference date extended from 31/03/98 to 31/05/98 (1 page)
25 June 1997Memorandum and Articles of Association (5 pages)
25 June 1997Ad 06/06/97--------- £ si 289996@1=289996 £ si [email protected]=291566 £ ic 1/581563 (4 pages)
25 June 1997£ nc 1000/5279067 06/06/97 (1 page)
25 June 1997Registered office changed on 25/06/97 from: 50 stratton street london W1X 6NX (1 page)
25 June 1997Resolutions
  • ORES01 ‐ Ordinary resolution of adoption of Memorandum of Association
(48 pages)
25 June 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
25 June 1997New director appointed (2 pages)
25 June 1997Ad 06/06/97--------- £ si [email protected]=552500 £ si 145000@1=145000 £ ic 581563/1279063 (2 pages)
25 June 1997New director appointed (2 pages)
25 June 1997New director appointed (2 pages)
25 June 1997Ad 04/06/97--------- £ si 3@1=3 £ ic 1279063/1279066 (2 pages)
19 June 1997Resolutions
  • SRES13 ‐ Special resolution
(28 pages)
11 June 1997Particulars of mortgage/charge (19 pages)
19 March 1997Incorporation (24 pages)