Company NameMill Nu Properties Limited
Company StatusDissolved
Company Number03600036
CategoryPrivate Limited Company
Incorporation Date17 July 1998(25 years, 10 months ago)
Dissolution Date17 November 2021 (2 years, 5 months ago)
Previous NameShelfco (No.1521) Limited

Business Activity

Section KFinancial and insurance activities
SIC 66300Fund management activities

Directors

Director NameMs Helen Potter
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish,German
StatusClosed
Appointed08 September 2020(22 years, 1 month after company formation)
Appointment Duration1 year, 2 months (closed 17 November 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Finsbury Square
London
EC2A 1AG
Director NameMrs Karina Jane Bye
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed08 September 2020(22 years, 1 month after company formation)
Appointment Duration1 year, 2 months (closed 17 November 2021)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Secretary NameAviva Company Secretarial Services Limited (Corporation)
StatusClosed
Appointed07 February 2002(3 years, 6 months after company formation)
Appointment Duration19 years, 9 months (closed 17 November 2021)
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NameMr David Hugh Sheridan Toplas
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2002(3 years, 6 months after company formation)
Appointment Duration14 years, 7 months (resigned 06 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMill Haven
Chestnut Avenue
Guildford
Surrey
GU2 4HF
Director NameAndrew Stephen Robertson
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2002(3 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 17 November 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address283 Broadwater Road
West Malling
Kent
ME19 6HT
Director NameIan Bryan Womack
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2002(3 years, 6 months after company formation)
Appointment Duration9 months (resigned 06 November 2002)
RoleChartered Surveyor
Correspondence AddressFetherston House
Walnut Hill Surlingham
Norwich
Norfolk
NR14 7DQ
Director NameMr Chris James Wentworth Laxton
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2002(3 years, 6 months after company formation)
Appointment Duration10 years, 7 months (resigned 15 September 2012)
RoleInsurance Company Officer
Country of ResidenceUnited Kingdom
Correspondence Address1 Poultry
London
EC2R 8EJ
Director NamePhilip John Clark
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2002(4 years after company formation)
Appointment Duration4 years, 11 months (resigned 09 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Bourne Avenue
Southgate
London
N14 6PD
Director NameMr Philip Frederick Ellis
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2002(4 years, 3 months after company formation)
Appointment Duration10 years (resigned 07 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Poultry
London
EC2R 8EJ
Director NameMr Julius Gottlieb
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2007(9 years, 1 month after company formation)
Appointment Duration9 months, 2 weeks (resigned 13 June 2008)
RoleFund Manager
Country of ResidenceEngland
Correspondence Address8 Southway
Totteridge
London
N20 8EA
Director NameMr Julius Gottlieb
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2007(9 years, 1 month after company formation)
Appointment Duration9 months, 2 weeks (resigned 13 June 2008)
RoleFund Manager
Country of ResidenceEngland
Correspondence Address8 Southway
Totteridge
London
N20 8EA
Director NameMr Ian Bryan Womack
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2007(9 years, 1 month after company formation)
Appointment Duration7 years, 10 months (resigned 30 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Poultry
London
EC2R 8EJ
Director NameMr David Alexandre Simon Dahan
Date of BirthOctober 1969 (Born 54 years ago)
NationalityFrench
StatusResigned
Appointed19 October 2012(14 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 June 2015)
RoleStrategic Development Director - Real Estate
Country of ResidenceUnited Kingdom
Correspondence Address1 Poultry
London
EC2R 8EJ
Director NameMr Fergus James Helliwell
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2015(16 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 08 September 2020)
RoleFund Manager
Country of ResidenceEngland
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NameMiss Helen Mary Murphy
Date of BirthApril 1981 (Born 43 years ago)
NationalityIrish
StatusResigned
Appointed17 June 2015(16 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 24 August 2016)
RoleFinance
Country of ResidenceEngland
Correspondence Address1 Poultry
London
EC2R 8EJ
Director NameMr Sean Kent McLachlan
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2016(18 years, 1 month after company formation)
Appointment Duration4 years (resigned 08 September 2020)
RoleFinance
Country of ResidenceEngland
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NameMr Thomas Benedict Symes
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2016(18 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 21 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVictoria House Victoria Road
Chelmsford
Essex
England And Wales
CM1 1JR
Director NameMikjon Limited (Corporation)
StatusResigned
Appointed17 July 1998(same day as company formation)
Correspondence Address50 Stratton Street
London
W1X 5FL
Secretary NameE P S Secretaries Limited (Corporation)
StatusResigned
Appointed17 July 1998(same day as company formation)
Correspondence Address50 Stratton Street
London
W1X 6NX
Director NameNorwich Union Investment Management Limited (Corporation)
StatusResigned
Appointed22 October 1998(3 months, 1 week after company formation)
Appointment Duration2 years, 1 month (resigned 01 December 2000)
Correspondence AddressPO Box 89 Surrey Street
Norwich
Norfolk
NR1 3DR
Director NameMill Properties Limited (Corporation)
StatusResigned
Appointed22 October 1998(3 months, 1 week after company formation)
Appointment Duration3 years, 3 months (resigned 07 February 2002)
Correspondence Address6-8 Old Bond Street
London
W1S 4PH
Secretary NameMill Group Lmited (Corporation)
StatusResigned
Appointed22 October 1998(3 months, 1 week after company formation)
Appointment Duration3 years, 3 months (resigned 07 February 2002)
Correspondence Address15 Clifford Street
London
W1X 1RF
Director NameMorley Fund Management Limited (Corporation)
StatusResigned
Appointed01 December 2000(2 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 07 February 2002)
Correspondence Address1 Poultry
London
EC2R 8EJ

Contact

Websitenorwich-union.co.uk
Telephone0800 0156227
Telephone regionFreephone

Location

Registered Address30 Finsbury Square
London
EC2A 1AG
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

600 at £1Nuppp Gp LTD
60.00%
Ordinary A
400 at £1Mill Group LTD
40.00%
Ordinary B

Financials

Year2014
Net Worth-£30,429
Cash£324
Current Liabilities£30,754

Accounts

Latest Accounts31 December 2018 (5 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

17 November 2021Final Gazette dissolved following liquidation (1 page)
17 August 2021Return of final meeting in a members' voluntary winding up (9 pages)
5 November 2020Declaration of solvency (5 pages)
8 October 2020Registered office address changed from St Helen's 1 Undershaft London EC3P 3DQ United Kingdom to 30 Finsbury Square London EC2A 1AG on 8 October 2020 (2 pages)
8 October 2020Register inspection address has been changed from St Helen's 1 Undershaft London EC3P 3DQ England to St Helens 1 Undershaft London EC3P 3DQ (2 pages)
2 October 2020Appointment of a voluntary liquidator (4 pages)
2 October 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-09-21
(1 page)
15 September 2020Termination of appointment of Fergus James Helliwell as a director on 8 September 2020 (1 page)
15 September 2020Appointment of Ms Helen Potter as a director on 8 September 2020 (2 pages)
15 September 2020Appointment of Mrs Karina Jane Bye as a director on 8 September 2020 (2 pages)
15 September 2020Termination of appointment of Sean Kent Mclachlan as a director on 8 September 2020 (1 page)
2 July 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
14 October 2019Change of share class name or designation (2 pages)
3 October 2019Termination of appointment of Thomas Benedict Symes as a director on 21 June 2019 (1 page)
17 July 2019Full accounts made up to 31 December 2018 (18 pages)
20 June 2019Confirmation statement made on 20 June 2019 with updates (6 pages)
7 September 2018Full accounts made up to 31 December 2017 (19 pages)
8 June 2018Confirmation statement made on 5 June 2018 with updates (6 pages)
19 June 2017Confirmation statement made on 5 June 2017 with updates (8 pages)
19 June 2017Confirmation statement made on 5 June 2017 with updates (8 pages)
15 June 2017Full accounts made up to 31 December 2016 (18 pages)
15 June 2017Full accounts made up to 31 December 2016 (18 pages)
19 December 2016Registered office address changed from 1 Poultry London EC2R 8EJ to St Helen's 1 Undershaft London EC3P 3DQ on 19 December 2016 (1 page)
19 December 2016Registered office address changed from 1 Poultry London EC2R 8EJ to St Helen's 1 Undershaft London EC3P 3DQ on 19 December 2016 (1 page)
6 October 2016Appointment of Mr Sean Kent Mclachlan as a director on 24 August 2016 (2 pages)
6 October 2016Appointment of Mr Thomas Benedict Symes as a director on 6 September 2016 (2 pages)
6 October 2016Appointment of Mr Sean Kent Mclachlan as a director on 24 August 2016 (2 pages)
6 October 2016Appointment of Mr Thomas Benedict Symes as a director on 6 September 2016 (2 pages)
6 October 2016Termination of appointment of Helen Mary Murphy as a director on 24 August 2016 (1 page)
6 October 2016Termination of appointment of David Hugh Sheridan Toplas as a director on 6 September 2016 (1 page)
6 October 2016Termination of appointment of Helen Mary Murphy as a director on 24 August 2016 (1 page)
6 October 2016Termination of appointment of David Hugh Sheridan Toplas as a director on 6 September 2016 (1 page)
23 August 2016Full accounts made up to 31 December 2015 (18 pages)
23 August 2016Full accounts made up to 31 December 2015 (18 pages)
29 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1,000
(8 pages)
29 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1,000
(8 pages)
2 July 2015Termination of appointment of Ian Bryan Womack as a director on 30 June 2015 (1 page)
2 July 2015Termination of appointment of Ian Bryan Womack as a director on 30 June 2015 (1 page)
2 July 2015Termination of appointment of David Alexandre Simon Dahan as a director on 30 June 2015 (1 page)
2 July 2015Termination of appointment of David Alexandre Simon Dahan as a director on 30 June 2015 (1 page)
26 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 1,000
(8 pages)
26 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 1,000
(8 pages)
26 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 1,000
(8 pages)
22 June 2015Appointment of Ms Helen Murphy as a director on 17 June 2015 (2 pages)
22 June 2015Appointment of Fergus James Helliwell as a director on 17 June 2015 (2 pages)
22 June 2015Appointment of Ms Helen Murphy as a director on 17 June 2015 (2 pages)
22 June 2015Appointment of Fergus James Helliwell as a director on 17 June 2015 (2 pages)
29 May 2015Full accounts made up to 31 December 2014 (14 pages)
29 May 2015Full accounts made up to 31 December 2014 (14 pages)
2 July 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 1,000
(8 pages)
2 July 2014Register(s) moved to registered office address (1 page)
2 July 2014Register(s) moved to registered office address (1 page)
2 July 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 1,000
(8 pages)
2 July 2014Register inspection address has been changed from 14 Cornhill London EC3V 3ND United Kingdom (1 page)
2 July 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 1,000
(8 pages)
2 July 2014Register inspection address has been changed from 14 Cornhill London EC3V 3ND United Kingdom (1 page)
9 May 2014Full accounts made up to 31 December 2013 (14 pages)
9 May 2014Full accounts made up to 31 December 2013 (14 pages)
5 August 2013Full accounts made up to 31 December 2012 (15 pages)
5 August 2013Full accounts made up to 31 December 2012 (15 pages)
3 July 2013Annual return made up to 5 June 2013 with a full list of shareholders (8 pages)
3 July 2013Annual return made up to 5 June 2013 with a full list of shareholders (8 pages)
3 July 2013Annual return made up to 5 June 2013 with a full list of shareholders (8 pages)
12 November 2012Termination of appointment of Philip Ellis as a director (1 page)
12 November 2012Termination of appointment of Philip Ellis as a director (1 page)
9 November 2012Appointment of David Alexandre Simon Dahan as a director (2 pages)
9 November 2012Appointment of David Alexandre Simon Dahan as a director (2 pages)
9 November 2012Termination of appointment of Christopher Laxton as a director (1 page)
9 November 2012Termination of appointment of Christopher Laxton as a director (1 page)
7 August 2012Full accounts made up to 31 December 2011 (14 pages)
7 August 2012Auditor's resignation (1 page)
7 August 2012Auditor's resignation (1 page)
7 August 2012Full accounts made up to 31 December 2011 (14 pages)
6 August 2012Resignation of auditors (1 page)
6 August 2012Resignation of auditors (1 page)
4 July 2012Annual return made up to 5 June 2012 with a full list of shareholders (9 pages)
4 July 2012Annual return made up to 5 June 2012 with a full list of shareholders (9 pages)
4 July 2012Secretary's details changed for Aviva Company Secretarial Services Limited on 3 July 2012 (1 page)
4 July 2012Secretary's details changed for Aviva Company Secretarial Services Limited on 3 July 2012 (1 page)
4 July 2012Annual return made up to 5 June 2012 with a full list of shareholders (9 pages)
4 July 2012Secretary's details changed for Aviva Company Secretarial Services Limited on 3 July 2012 (1 page)
3 July 2012Register inspection address has been changed from No 1 Poultry London EC2R 8EJ United Kingdom (1 page)
3 July 2012Register inspection address has been changed from No 1 Poultry London EC2R 8EJ United Kingdom (1 page)
20 July 2011Full accounts made up to 31 December 2010 (14 pages)
20 July 2011Full accounts made up to 31 December 2010 (14 pages)
11 July 2011Annual return made up to 5 June 2011 with a full list of shareholders (9 pages)
11 July 2011Annual return made up to 5 June 2011 with a full list of shareholders (9 pages)
11 July 2011Annual return made up to 5 June 2011 with a full list of shareholders (9 pages)
14 September 2010Director's details changed for Mr Christopher James Wentworth Laxton on 1 September 2010 (2 pages)
14 September 2010Director's details changed for Mr Christopher James Wentworth Laxton on 1 September 2010 (2 pages)
14 September 2010Director's details changed for Mr Christopher James Wentworth Laxton on 1 September 2010 (2 pages)
21 July 2010Full accounts made up to 31 December 2009 (14 pages)
21 July 2010Full accounts made up to 31 December 2009 (14 pages)
7 July 2010Annual return made up to 5 June 2010 with a full list of shareholders (8 pages)
7 July 2010Annual return made up to 5 June 2010 with a full list of shareholders (8 pages)
7 July 2010Annual return made up to 5 June 2010 with a full list of shareholders (8 pages)
6 July 2010Secretary's details changed for Aviva Company Secretarial Services Limited on 5 June 2010 (2 pages)
6 July 2010Register(s) moved to registered inspection location (1 page)
6 July 2010Secretary's details changed for Aviva Company Secretarial Services Limited on 5 June 2010 (2 pages)
6 July 2010Register inspection address has been changed (1 page)
6 July 2010Register inspection address has been changed (1 page)
6 July 2010Register(s) moved to registered inspection location (1 page)
6 July 2010Secretary's details changed for Aviva Company Secretarial Services Limited on 5 June 2010 (2 pages)
3 March 2010Director's details changed for Mr Christopher James Wentworth Laxton on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Mr Philip Frederick Ellis on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Mr Philip Frederick Ellis on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Mr Christopher James Wentworth Laxton on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Mr Christopher James Wentworth Laxton on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Mr Philip Frederick Ellis on 3 March 2010 (2 pages)
11 November 2009Director's details changed for Mr Ian Bryan Womack on 11 November 2009 (2 pages)
11 November 2009Director's details changed for Mr Ian Bryan Womack on 11 November 2009 (2 pages)
25 July 2009Full accounts made up to 31 December 2008 (13 pages)
25 July 2009Full accounts made up to 31 December 2008 (13 pages)
9 June 2009Return made up to 05/06/09; full list of members (4 pages)
9 June 2009Return made up to 05/06/09; full list of members (4 pages)
30 January 2009Registered office changed on 30/01/2009 from st helens 1 undershaft london EC3P 3DQ (1 page)
30 January 2009Registered office changed on 30/01/2009 from st helens 1 undershaft london EC3P 3DQ (1 page)
20 October 2008Full accounts made up to 31 December 2007 (14 pages)
20 October 2008Full accounts made up to 31 December 2007 (14 pages)
7 October 2008Resolutions
  • RES13 ‐ Company business 08/09/2008
(1 page)
7 October 2008Resolutions
  • RES13 ‐ Company business 08/09/2008
(1 page)
21 August 2008Appointment terminated director julius gottlieb (1 page)
21 August 2008Appointment terminated director julius gottlieb (1 page)
26 June 2008Return made up to 05/06/08; full list of members (5 pages)
26 June 2008Return made up to 05/06/08; full list of members (5 pages)
16 November 2007Director's particulars changed (1 page)
16 November 2007Director's particulars changed (1 page)
5 September 2007New director appointed (1 page)
5 September 2007New director appointed (1 page)
5 September 2007New director appointed (1 page)
5 September 2007New director appointed (1 page)
17 August 2007Full accounts made up to 31 December 2006 (17 pages)
17 August 2007Full accounts made up to 31 December 2006 (17 pages)
16 July 2007Director resigned (1 page)
16 July 2007Director resigned (1 page)
22 June 2007Return made up to 05/06/07; full list of members (3 pages)
22 June 2007Return made up to 05/06/07; full list of members (3 pages)
5 November 2006Full accounts made up to 31 December 2005 (16 pages)
5 November 2006Full accounts made up to 31 December 2005 (16 pages)
6 June 2006Return made up to 05/06/06; full list of members (3 pages)
6 June 2006Return made up to 05/06/06; full list of members (3 pages)
3 April 2006Memorandum and Articles of Association (18 pages)
3 April 2006Memorandum and Articles of Association (18 pages)
26 July 2005Full accounts made up to 31 December 2004 (15 pages)
26 July 2005Full accounts made up to 31 December 2004 (15 pages)
28 June 2005Return made up to 28/06/05; full list of members (3 pages)
28 June 2005Return made up to 28/06/05; full list of members (3 pages)
15 December 2004Director resigned (1 page)
15 December 2004Director resigned (1 page)
2 November 2004Full accounts made up to 31 December 2003 (15 pages)
2 November 2004Full accounts made up to 31 December 2003 (15 pages)
13 July 2004Return made up to 30/06/04; full list of members (3 pages)
13 July 2004Return made up to 30/06/04; full list of members (3 pages)
3 November 2003Full accounts made up to 31 December 2002 (15 pages)
3 November 2003Full accounts made up to 31 December 2002 (15 pages)
30 July 2003Return made up to 30/06/03; full list of members (7 pages)
30 July 2003Return made up to 30/06/03; full list of members (7 pages)
26 November 2002Return made up to 30/06/02; full list of members (7 pages)
26 November 2002Return made up to 30/06/02; full list of members (7 pages)
11 November 2002New director appointed (1 page)
11 November 2002Director resigned (1 page)
11 November 2002Director resigned (1 page)
11 November 2002Director resigned (1 page)
11 November 2002New director appointed (1 page)
11 November 2002Director resigned (1 page)
2 November 2002Full accounts made up to 31 December 2001 (13 pages)
2 November 2002Full accounts made up to 31 December 2001 (13 pages)
10 September 2002New director appointed (1 page)
10 September 2002New director appointed (1 page)
22 July 2002Secretary's particulars changed (1 page)
22 July 2002Secretary's particulars changed (1 page)
4 March 2002Ad 22/10/98--------- £ si 999@1 (2 pages)
4 March 2002Ad 22/10/98--------- £ si 999@1 (2 pages)
26 February 2002Director resigned (1 page)
26 February 2002New secretary appointed (2 pages)
26 February 2002New director appointed (6 pages)
26 February 2002Director resigned (1 page)
26 February 2002New director appointed (3 pages)
26 February 2002Secretary resigned (1 page)
26 February 2002Secretary resigned (1 page)
26 February 2002Director resigned (1 page)
26 February 2002Registered office changed on 26/02/02 from: 6-8 old bond street london W15 4PH (1 page)
26 February 2002New director appointed (6 pages)
26 February 2002New director appointed (5 pages)
26 February 2002New director appointed (6 pages)
26 February 2002New secretary appointed (2 pages)
26 February 2002New director appointed (10 pages)
26 February 2002New director appointed (10 pages)
26 February 2002New director appointed (5 pages)
26 February 2002New director appointed (6 pages)
26 February 2002Director resigned (1 page)
26 February 2002New director appointed (3 pages)
26 February 2002Registered office changed on 26/02/02 from: 6-8 old bond street london W15 4PH (1 page)
20 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 November 2001Full accounts made up to 31 December 2000 (13 pages)
3 November 2001Full accounts made up to 31 December 2000 (13 pages)
27 July 2001Return made up to 17/07/01; full list of members
  • 363(287) ‐ Registered office changed on 27/07/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 July 2001Return made up to 17/07/01; full list of members
  • 363(287) ‐ Registered office changed on 27/07/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 January 2001New director appointed (2 pages)
3 January 2001Director resigned (1 page)
3 January 2001New director appointed (2 pages)
3 January 2001Director resigned (1 page)
30 August 2000Return made up to 17/07/00; full list of members (6 pages)
30 August 2000Return made up to 17/07/00; full list of members (6 pages)
23 June 2000Registered office changed on 23/06/00 from: c/o mill group LIMITED 15 clifford street london W1X 1RF (1 page)
23 June 2000Registered office changed on 23/06/00 from: c/o mill group LIMITED 15 clifford street london W1X 1RF (1 page)
23 May 2000Full accounts made up to 31 December 1999 (12 pages)
23 May 2000Full accounts made up to 31 December 1999 (12 pages)
23 August 1999Return made up to 17/07/99; full list of members (6 pages)
23 August 1999Return made up to 17/07/99; full list of members (6 pages)
30 June 1999Accounting reference date extended from 31/07/99 to 31/12/99 (1 page)
30 June 1999Accounting reference date extended from 31/07/99 to 31/12/99 (1 page)
6 November 1998Director resigned (1 page)
6 November 1998Director resigned (1 page)
6 November 1998Conve 22/10/98 (1 page)
6 November 1998Secretary resigned (1 page)
6 November 1998Registered office changed on 06/11/98 from: 50 stratton street london W1X 6NX (1 page)
6 November 1998New secretary appointed (2 pages)
6 November 1998Ad 22/10/98--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
6 November 1998New director appointed (2 pages)
6 November 1998New director appointed (2 pages)
6 November 1998New director appointed (2 pages)
6 November 1998Secretary resigned (1 page)
6 November 1998Ad 22/10/98--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
6 November 1998New secretary appointed (2 pages)
6 November 1998New director appointed (2 pages)
6 November 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
6 November 1998Registered office changed on 06/11/98 from: 50 stratton street london W1X 6NX (1 page)
6 November 1998Conve 22/10/98 (1 page)
6 November 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
24 August 1998Company name changed shelfco (no.1521) LIMITED\certificate issued on 25/08/98 (2 pages)
24 August 1998Company name changed shelfco (no.1521) LIMITED\certificate issued on 25/08/98 (2 pages)
17 July 1998Incorporation (24 pages)
17 July 1998Incorporation (24 pages)