Company NameThe-Shelf International Limited
Company StatusDissolved
Company Number03573085
CategoryPrivate Limited Company
Incorporation Date1 June 1998(25 years, 10 months ago)
Dissolution Date8 October 2002 (21 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameWilliam George Benn
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address4 Snowdon Mansions
Gondar Gardens
London
NW6 1ES
Secretary NameNadine Klasen
NationalityBritish
StatusClosed
Appointed01 June 2001(3 years after company formation)
Appointment Duration1 year, 4 months (closed 08 October 2002)
RoleCompany Director
Correspondence Address4 Snowdon Mansions
Gondar Gardens
London
NW6 1ES
Director NameLynn Blackadder
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(same day as company formation)
RoleTraining Consultant
Correspondence Address4 Snowdon Mansions
Gondar Gardens
London
NW6 1ES
Secretary NameLynn Blackadder
NationalityBritish
StatusResigned
Appointed01 June 1998(same day as company formation)
RoleTraining Consultant
Correspondence Address4 Snowdon Mansions
Gondar Gardens
London
NW6 1ES
Director NameAllan Cosmo Benn
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1998(4 weeks, 1 day after company formation)
Appointment Duration3 months (resigned 01 October 1998)
RoleConsultant
Correspondence Address6 Craxford Road
Gretton
Corby
Northamptonshire
NN17 3DH
Secretary NameAllan Cosmo Benn
NationalityBritish
StatusResigned
Appointed30 June 1998(4 weeks, 1 day after company formation)
Appointment Duration2 years, 11 months (resigned 01 June 2001)
RoleConsultant
Correspondence Address6 Craxford Road
Gretton
Corby
Northamptonshire
NN17 3DH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed01 June 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed01 June 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address107 Bell Street
London
NW1 6TL
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardChurch Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£68,501
Net Worth-£4,555
Current Liabilities£6,695

Accounts

Latest Accounts30 June 2000 (23 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

8 October 2002Final Gazette dissolved via voluntary strike-off (1 page)
2 May 2002Application for striking-off (1 page)
27 July 2001Total exemption full accounts made up to 30 June 2000 (8 pages)
17 July 2001Return made up to 01/06/01; full list of members (6 pages)
2 July 2001New secretary appointed (2 pages)
2 July 2001Secretary resigned (1 page)
28 July 2000Return made up to 01/06/00; full list of members (6 pages)
3 April 2000Full accounts made up to 30 June 1999 (8 pages)
1 July 1999Return made up to 01/06/99; full list of members (6 pages)
26 October 1998Ad 01/06/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
26 October 1998Director resigned (1 page)
28 July 1998New secretary appointed;new director appointed (2 pages)
28 July 1998Secretary resigned;director resigned (1 page)
3 June 1998New director appointed (2 pages)
3 June 1998New secretary appointed;new director appointed (2 pages)
3 June 1998Secretary resigned (1 page)
3 June 1998Director resigned (1 page)
1 June 1998Incorporation (17 pages)