Company NameOld Broad Street Research Limited
Company StatusDissolved
Company Number03776633
CategoryPrivate Limited Company
Incorporation Date20 May 1999(24 years, 11 months ago)
Dissolution Date12 January 2016 (8 years, 3 months ago)
Previous NameABC Shelfco Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameGeoffrey Michael Balzano
Date of BirthDecember 1972 (Born 51 years ago)
NationalityUs National
StatusClosed
Appointed08 November 2011(12 years, 5 months after company formation)
Appointment Duration4 years, 2 months (closed 12 January 2016)
RoleCEO
Country of ResidenceUnited States
Correspondence Address1 Oliver's Yard
55-71 City Road
London
EC1Y 1HQ
Director NameMr Mark John Roomans
Date of BirthDecember 1964 (Born 59 years ago)
NationalityDutch
StatusClosed
Appointed12 June 2013(14 years after company formation)
Appointment Duration2 years, 7 months (closed 12 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Oliver's Yard
55-71 City Road
London
EC1Y 1HQ
Director NameMorningstar, Inc. (Corporation)
StatusClosed
Appointed12 April 2010(10 years, 11 months after company formation)
Appointment Duration5 years, 9 months (closed 12 January 2016)
Correspondence Address22 West Washington Street
Chicago
Illinois 60602
United States
Secretary NameEversecretary Limited (Corporation)
StatusClosed
Appointed06 August 2012(13 years, 2 months after company formation)
Appointment Duration3 years, 5 months (closed 12 January 2016)
Correspondence AddressEversheds House 70 Great Bridgewater Street
Manchester
M1 5ES
Director NameMr Alexander Guy Facey
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1999(same day as company formation)
RoleSolicitor
Correspondence AddressSouthview
Station Road, Bramley
Guildford
Surrey
GU5 0DP
Director NameDavid Michael Harris
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1999(1 month, 1 week after company formation)
Appointment Duration4 years, 4 months (resigned 31 October 2003)
RoleCompany Director
Correspondence Address4 Telconia Close
Headley Down
Bordon
Hampshire
GU35 8ED
Director NameMr Richard Peter Romer-Lee
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1999(1 month, 1 week after company formation)
Appointment Duration10 years, 9 months (resigned 12 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHesselwell
Ancient Lane, Weyhill
Andover
Hampshire
SP11 0PS
Director NameRichard Basil Frank Downs
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1999(1 month, 1 week after company formation)
Appointment Duration10 years, 9 months (resigned 12 April 2010)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Foxglove Close
Winkfield Row
Bracknell
Berkshire
RG42 7NW
Secretary NamePeter Thornycroft Romer-Lee
NationalityBritish
StatusResigned
Appointed28 June 1999(1 month, 1 week after company formation)
Appointment Duration8 years, 3 months (resigned 04 October 2007)
RoleCompany Director
Correspondence AddressDenton House Weston Road
Upton Grey
Basingstoke
Hampshire
RG25 2RJ
Director NameMr Peter Ian Espenhahn
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1999(1 month, 2 weeks after company formation)
Appointment Duration10 years, 9 months (resigned 12 April 2010)
RoleConsultant
Country of ResidenceEngland
Correspondence Address79 Mount Ararat Road
Richmond
Surrey
TW10 6PL
Director NameMr Gavin Alexander Fraser Lickley
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1999(1 month, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 14 March 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Westmoreland Road
London
SW13 9RY
Director NameMr Stuart Rhys Stradling
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2001(1 year, 12 months after company formation)
Appointment Duration8 years, 11 months (resigned 21 April 2010)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address68 Howards Lane
Putney
London
SW15 6QD
Director NameNigel Patrick Whittingham
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2007(8 years after company formation)
Appointment Duration2 years, 10 months (resigned 12 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTarandune
Wellpond Green
Standon
Hertfordshire
SG11 1NJ
Secretary NameRichard Basil Frank Downs
NationalityBritish
StatusResigned
Appointed04 October 2007(8 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 12 April 2010)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Foxglove Close
Winkfield Row
Bracknell
Berkshire
RG42 7NW
Director NameCharles Alexander Barnick
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2010(10 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 08 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Oliver's Yard
55-71 City Road
London
EC1Y 1HQ
Director NamePatrick John Reinekmeyer
Date of BirthMarch 1965 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed12 April 2010(10 years, 11 months after company formation)
Appointment Duration8 months, 1 week (resigned 16 December 2010)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1 Oliver's Yard
55-71 City Road
London
EC1Y 1HQ
Secretary NameABC Corporate Services Limited (Corporation)
StatusResigned
Appointed20 May 1999(same day as company formation)
Correspondence Address2 Duke Street
St James'S
London
SW1Y 6BJ
Secretary NameGoodwille Limited (Corporation)
StatusResigned
Appointed12 April 2010(10 years, 11 months after company formation)
Appointment Duration2 years (resigned 04 May 2012)
Correspondence AddressSt James House 13 Kensington Square
London
W8 5HD

Contact

Websitewww.obsr.co.uk

Location

Registered Address1 Oliver's Yard
55-71 City Road
London
EC1Y 1HQ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Morningstar Uk LTD
100.00%
Ordinary

Financials

Year2014
Turnover£4,387,030
Gross Profit£2,133,517
Net Worth£4,584,118
Cash£4,953,716
Current Liabilities£2,217,308

Accounts

Latest Accounts31 December 2013 (10 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

12 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 November 2015Director's details changed for Geoffrey Michael Balzano on 17 August 2015 (2 pages)
12 November 2015Director's details changed for Geoffrey Michael Balzano on 17 August 2015 (2 pages)
11 November 2015Director's details changed for Mr Mark John Roomans on 1 February 2015 (2 pages)
11 November 2015Director's details changed for Mr Mark John Roomans on 1 February 2015 (2 pages)
11 November 2015Director's details changed for Mr Mark John Roomans on 1 February 2015 (2 pages)
9 November 2015Director's details changed for Mr Mark John Roomans on 1 February 2015 (2 pages)
9 November 2015Director's details changed for Mr Mark John Roomans on 1 February 2015 (2 pages)
9 November 2015Director's details changed for Mr Mark John Roomans on 1 February 2015 (2 pages)
27 October 2015First Gazette notice for voluntary strike-off (1 page)
27 October 2015First Gazette notice for voluntary strike-off (1 page)
16 October 2015Application to strike the company off the register (4 pages)
16 October 2015Application to strike the company off the register (4 pages)
4 September 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 1
(5 pages)
4 September 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 1
(5 pages)
22 December 2014Statement of capital on 22 December 2014
  • GBP 1
(4 pages)
22 December 2014Solvency Statement dated 18/12/14 (3 pages)
22 December 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Credit to p&l account 18/12/2014
(2 pages)
22 December 2014Statement by Directors (3 pages)
22 December 2014Resolutions
  • RES13 ‐ Credit to p&l account 18/12/2014
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
22 December 2014Solvency Statement dated 18/12/14 (3 pages)
22 December 2014Statement of capital on 22 December 2014
  • GBP 1
(4 pages)
22 December 2014Statement by Directors (3 pages)
9 October 2014Full accounts made up to 31 December 2013 (20 pages)
9 October 2014Full accounts made up to 31 December 2013 (20 pages)
30 August 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-08-30
  • GBP 677,000
(5 pages)
30 August 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-08-30
  • GBP 677,000
(5 pages)
28 July 2014Director's details changed for Geoffrey Michael Balzano on 28 July 2014 (2 pages)
28 July 2014Director's details changed for Geoffrey Michael Balzano on 28 July 2014 (2 pages)
29 October 2013Auditor's resignation (1 page)
29 October 2013Auditor's resignation (1 page)
8 October 2013Full accounts made up to 31 December 2012 (156 pages)
8 October 2013Full accounts made up to 31 December 2012 (156 pages)
2 September 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 677,000
(6 pages)
2 September 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 677,000
(6 pages)
18 June 2013Appointment of Mr Mark John Roomans as a director (2 pages)
18 June 2013Appointment of Mr Mark John Roomans as a director (2 pages)
2 October 2012Full accounts made up to 31 December 2011 (19 pages)
2 October 2012Full accounts made up to 31 December 2011 (19 pages)
4 September 2012Annual return made up to 21 August 2012 with a full list of shareholders (6 pages)
4 September 2012Annual return made up to 21 August 2012 with a full list of shareholders (6 pages)
3 September 2012Register(s) moved to registered inspection location (1 page)
3 September 2012Register(s) moved to registered inspection location (1 page)
30 August 2012Register inspection address has been changed (1 page)
30 August 2012Register inspection address has been changed (1 page)
7 August 2012Appointment of Eversecretary Limited as a secretary (2 pages)
7 August 2012Appointment of Eversecretary Limited as a secretary (2 pages)
8 May 2012Registered office address changed from St. James House 13 Kensington Square London W8 5HD United Kingdom on 8 May 2012 (1 page)
8 May 2012Registered office address changed from St. James House 13 Kensington Square London W8 5HD United Kingdom on 8 May 2012 (1 page)
8 May 2012Registered office address changed from St. James House 13 Kensington Square London W8 5HD United Kingdom on 8 May 2012 (1 page)
4 May 2012Termination of appointment of Goodwille Limited as a secretary (1 page)
4 May 2012Termination of appointment of Goodwille Limited as a secretary (1 page)
20 December 2011Termination of appointment of Charles Barnick as a director (1 page)
20 December 2011Termination of appointment of Charles Barnick as a director (1 page)
15 December 2011Appointment of Geoffrey Michael Balzano as a director (2 pages)
15 December 2011Appointment of Geoffrey Michael Balzano as a director (2 pages)
18 November 2011Auditor's resignation (1 page)
18 November 2011Auditor's resignation (1 page)
10 November 2011Auditor's resignation (2 pages)
10 November 2011Auditor's resignation (2 pages)
23 August 2011Annual return made up to 21 August 2011 with a full list of shareholders (5 pages)
23 August 2011Annual return made up to 21 August 2011 with a full list of shareholders (5 pages)
25 July 2011Full accounts made up to 31 December 2010 (18 pages)
25 July 2011Full accounts made up to 31 December 2010 (18 pages)
16 June 2011Annual return made up to 20 May 2011 with a full list of shareholders (5 pages)
16 June 2011Annual return made up to 20 May 2011 with a full list of shareholders (5 pages)
11 January 2011Termination of appointment of Patrick Reinekmeyer as a director (1 page)
11 January 2011Termination of appointment of Patrick Reinekmeyer as a director (1 page)
16 September 2010Current accounting period extended from 30 June 2010 to 31 December 2010 (1 page)
16 September 2010Current accounting period extended from 30 June 2010 to 31 December 2010 (1 page)
16 June 2010Annual return made up to 20 May 2010 with a full list of shareholders (5 pages)
16 June 2010Annual return made up to 20 May 2010 with a full list of shareholders (5 pages)
14 June 2010Statement of company's objects (1 page)
14 June 2010Statement of company's objects (1 page)
14 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(65 pages)
14 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(65 pages)
13 May 2010Statement of capital following an allotment of shares on 12 April 2010
  • GBP 891,250
(4 pages)
13 May 2010Statement of capital following an allotment of shares on 12 April 2010
  • GBP 891,250
(4 pages)
10 May 2010Registered office address changed from C/O Littlejohn 2Nd Floor 1 Westferry Circus Canary Wharf London E14 4HD on 10 May 2010 (1 page)
10 May 2010Registered office address changed from C/O Littlejohn 2Nd Floor 1 Westferry Circus Canary Wharf London E14 4HD on 10 May 2010 (1 page)
29 April 2010Appointment of Charles Alexander Barnick as a director (3 pages)
29 April 2010Termination of appointment of Peter Espenhahn as a director (2 pages)
29 April 2010Termination of appointment of Richard Downs as a director (2 pages)
29 April 2010Termination of appointment of Nigel Whittingham as a director (2 pages)
29 April 2010Termination of appointment of Richard Romer-Lee as a director (2 pages)
29 April 2010Termination of appointment of Richard Downs as a secretary (2 pages)
29 April 2010Appointment of Patrick John Reinekmeyer as a director (3 pages)
29 April 2010Termination of appointment of Peter Espenhahn as a director (2 pages)
29 April 2010Appointment of Patrick John Reinekmeyer as a director (3 pages)
29 April 2010Termination of appointment of Stuart Stradling as a director (2 pages)
29 April 2010Appointment of Charles Alexander Barnick as a director (3 pages)
29 April 2010Appointment of Morningstar, Inc. as a director (3 pages)
29 April 2010Termination of appointment of Richard Romer-Lee as a director (2 pages)
29 April 2010Termination of appointment of Richard Downs as a secretary (2 pages)
29 April 2010Termination of appointment of Richard Downs as a director (2 pages)
29 April 2010Appointment of Morningstar, Inc. as a director (3 pages)
29 April 2010Termination of appointment of Stuart Stradling as a director (2 pages)
29 April 2010Termination of appointment of Nigel Whittingham as a director (2 pages)
23 April 2010Appointment of Goodwille Limited as a secretary (4 pages)
23 April 2010Appointment of Goodwille Limited as a secretary (4 pages)
14 April 2010Gbp sr 115000@1 (1 page)
14 April 2010Statement of capital following an allotment of shares on 21 December 2007
  • GBP 505,000
(2 pages)
14 April 2010Statement of capital following an allotment of shares on 21 December 2007
  • GBP 505,000
(2 pages)
14 April 2010Gbp sr 115000@1 (1 page)
13 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
13 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
9 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
9 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
1 December 2009Accounts for a small company made up to 30 June 2009 (8 pages)
1 December 2009Accounts for a small company made up to 30 June 2009 (8 pages)
11 June 2009Return made up to 20/05/09; full list of members (11 pages)
11 June 2009Return made up to 20/05/09; full list of members (11 pages)
8 October 2008Accounts for a small company made up to 30 June 2008 (8 pages)
8 October 2008Accounts for a small company made up to 30 June 2008 (8 pages)
30 June 2008Registered office changed on 30/06/2008 from 1 westferry circus canary wharf london E14 4HD (1 page)
30 June 2008Registered office changed on 30/06/2008 from 1 westferry circus canary wharf london E14 4HD (1 page)
24 June 2008Return made up to 20/05/08; change of members
  • 363(287) ‐ Registered office changed on 24/06/08
  • 363(288) ‐ Director's particulars changed
(12 pages)
24 June 2008Return made up to 20/05/08; change of members
  • 363(287) ‐ Registered office changed on 24/06/08
  • 363(288) ‐ Director's particulars changed
(12 pages)
8 April 2008Accounts for a small company made up to 30 June 2007 (7 pages)
8 April 2008Accounts for a small company made up to 30 June 2007 (7 pages)
26 February 2008Nc inc already adjusted 19/12/07 (1 page)
26 February 2008Nc inc already adjusted 19/12/07 (1 page)
26 February 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(20 pages)
26 February 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(20 pages)
15 October 2007New secretary appointed (2 pages)
15 October 2007Secretary resigned (1 page)
15 October 2007New secretary appointed (2 pages)
15 October 2007Secretary resigned (1 page)
11 July 2007New director appointed (2 pages)
11 July 2007New director appointed (2 pages)
13 June 2007Return made up to 20/05/07; no change of members (8 pages)
13 June 2007Return made up to 20/05/07; no change of members (8 pages)
4 April 2007Full accounts made up to 30 June 2006 (17 pages)
4 April 2007Full accounts made up to 30 June 2006 (17 pages)
19 June 2006Return made up to 20/05/06; full list of members (8 pages)
19 June 2006Return made up to 20/05/06; full list of members (8 pages)
2 November 2005Full accounts made up to 30 June 2005 (17 pages)
2 November 2005Full accounts made up to 30 June 2005 (17 pages)
23 September 2005Registered office changed on 23/09/05 from: 8TH floor aldwych house 81 aldwych london WC2B 4HP (1 page)
23 September 2005Registered office changed on 23/09/05 from: 8TH floor aldwych house 81 aldwych london WC2B 4HP (1 page)
22 July 2005Auditor's resignation (1 page)
22 July 2005Auditor's resignation (1 page)
1 June 2005Return made up to 20/05/05; no change of members (8 pages)
1 June 2005Return made up to 20/05/05; no change of members (8 pages)
4 January 2005Accounts for a small company made up to 30 June 2004 (8 pages)
4 January 2005Accounts for a small company made up to 30 June 2004 (8 pages)
4 June 2004Return made up to 20/05/04; full list of members (10 pages)
4 June 2004Return made up to 20/05/04; full list of members (10 pages)
18 November 2003Director resigned (1 page)
18 November 2003Director resigned (1 page)
15 October 2003Accounts for a small company made up to 30 June 2003 (7 pages)
15 October 2003Accounts for a small company made up to 30 June 2003 (7 pages)
1 June 2003Return made up to 20/05/03; full list of members (10 pages)
1 June 2003Return made up to 20/05/03; full list of members (10 pages)
28 October 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 October 2002Nc inc already adjusted 17/10/02 (1 page)
28 October 2002Nc inc already adjusted 17/10/02 (1 page)
28 October 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 October 2002Full accounts made up to 30 June 2002 (13 pages)
1 October 2002Full accounts made up to 30 June 2002 (13 pages)
7 June 2002Return made up to 20/05/02; full list of members (10 pages)
7 June 2002Return made up to 20/05/02; full list of members (10 pages)
25 March 2002Accounts for a small company made up to 30 June 2001 (7 pages)
25 March 2002Accounts for a small company made up to 30 June 2001 (7 pages)
25 May 2001Return made up to 20/05/01; full list of members (9 pages)
25 May 2001New director appointed (2 pages)
25 May 2001New director appointed (2 pages)
25 May 2001Return made up to 20/05/01; full list of members (9 pages)
3 April 2001Director resigned (1 page)
3 April 2001Director resigned (1 page)
22 March 2001Accounts for a small company made up to 30 June 2000 (7 pages)
22 March 2001Accounts for a small company made up to 30 June 2000 (7 pages)
20 March 2001£ nc 425000/610000 26/02/01 (1 page)
20 March 2001Ad 26/02/01--------- £ si 185000@1=185000 £ ic 425000/610000 (2 pages)
20 March 2001Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
20 March 2001£ nc 425000/610000 26/02/01 (1 page)
20 March 2001Ad 26/02/01--------- £ si 185000@1=185000 £ ic 425000/610000 (2 pages)
20 March 2001Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
22 January 2001Ad 10/01/01--------- £ si 40000@1=40000 £ ic 385000/425000 (2 pages)
22 January 2001Ad 10/01/01--------- £ si 40000@1=40000 £ ic 385000/425000 (2 pages)
22 January 2001£ nc 385000/425000 10/01/01 (1 page)
22 January 2001£ nc 385000/425000 10/01/01 (1 page)
22 January 2001Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
22 January 2001Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
14 July 2000£ nc 235000/385000 01/06/00 (1 page)
14 July 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
14 July 2000Ad 14/06/00--------- £ si 150000@1=150000 £ ic 235000/385000 (3 pages)
14 July 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
14 July 2000Ad 14/06/00--------- £ si 150000@1=150000 £ ic 235000/385000 (3 pages)
14 July 2000£ nc 235000/385000 01/06/00 (1 page)
26 May 2000Return made up to 20/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 May 2000Return made up to 20/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 April 2000Accounting reference date extended from 31/05/00 to 30/06/00 (1 page)
12 April 2000Accounting reference date extended from 31/05/00 to 30/06/00 (1 page)
12 April 2000Registered office changed on 12/04/00 from: manches & co aldwych london WC2B 4RP (1 page)
12 April 2000Registered office changed on 12/04/00 from: manches & co aldwych london WC2B 4RP (1 page)
17 January 2000Particulars of mortgage/charge (3 pages)
17 January 2000Particulars of mortgage/charge (3 pages)
30 September 1999Particulars of mortgage/charge (3 pages)
30 September 1999Particulars of mortgage/charge (3 pages)
6 September 1999Ad 05/07/99--------- £ si 234999@1=234999 £ ic 1/235000 (4 pages)
6 September 1999Ad 05/07/99--------- £ si 234999@1=234999 £ ic 1/235000 (4 pages)
6 August 1999New director appointed (4 pages)
6 August 1999New director appointed (2 pages)
6 August 1999New director appointed (4 pages)
6 August 1999New director appointed (2 pages)
4 August 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(29 pages)
4 August 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(29 pages)
21 July 1999Registered office changed on 21/07/99 from: 2 duke street st.james london SW1Y 6BJ (1 page)
21 July 1999Registered office changed on 21/07/99 from: 2 duke street st.james london SW1Y 6BJ (1 page)
20 July 1999New director appointed (2 pages)
20 July 1999New director appointed (2 pages)
20 July 1999Secretary resigned (1 page)
20 July 1999£ nc 100000/235000 28/06/99 (2 pages)
20 July 1999Director resigned (1 page)
20 July 1999New director appointed (2 pages)
20 July 1999New director appointed (2 pages)
20 July 1999Secretary resigned (1 page)
20 July 1999New secretary appointed (2 pages)
20 July 1999Director resigned (1 page)
20 July 1999New secretary appointed (2 pages)
20 July 1999New director appointed (2 pages)
20 July 1999£ nc 100000/235000 28/06/99 (2 pages)
20 July 1999New director appointed (2 pages)
21 June 1999Company name changed abc shelfco LIMITED\certificate issued on 21/06/99 (2 pages)
21 June 1999Company name changed abc shelfco LIMITED\certificate issued on 21/06/99 (2 pages)
20 May 1999Incorporation (20 pages)
20 May 1999Incorporation (20 pages)