Company NameShelfco (No.1854) Limited
Company StatusDissolved
Company Number03958811
CategoryPrivate Limited Company
Incorporation Date29 March 2000(24 years, 1 month ago)
Dissolution Date14 January 2003 (21 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameDr Ali Behrooz Afshar
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed02 October 2000(6 months, 1 week after company formation)
Appointment Duration2 years, 3 months (closed 14 January 2003)
RoleStructural Engineer
Country of ResidenceScotland
Correspondence Address7 Whitehouse Terrace
Edinburgh
Midlothian
EH9 2EU
Scotland
Secretary NameColin Mackay
NationalityBritish
StatusClosed
Appointed02 October 2000(6 months, 1 week after company formation)
Appointment Duration2 years, 3 months (closed 14 January 2003)
RoleCompany Director
Correspondence Address34/1 Cavalry Park Drive
Edinburgh
Midlothian
EH15 3QG
Scotland
Director NameEdward Rogers
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2000(2 months, 2 weeks after company formation)
Appointment Duration3 months, 2 weeks (resigned 02 October 2000)
RoleSolicitor
Correspondence Address47 Bassingham Road
London
SW18 3AF
Secretary NameJohn Loffhagen
NationalityBritish
StatusResigned
Appointed15 June 2000(2 months, 2 weeks after company formation)
Appointment Duration3 months, 2 weeks (resigned 02 October 2000)
RoleCompany Director
Correspondence Address36 Ainsdale Road
London
W5 1JX
Director NameMikjon Limited (Corporation)
StatusResigned
Appointed29 March 2000(same day as company formation)
Correspondence AddressLacon House 84 Theobald's Road
London
WC1X 8RW
Secretary NameEPS Secretaries Limited (Corporation)
StatusResigned
Appointed29 March 2000(same day as company formation)
Correspondence AddressLacon House
Theobalds Road
London
WC1X 8RW

Location

Registered Address20-22 Bedford Row
London
WC1R 4JS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

14 January 2003Final Gazette dissolved via voluntary strike-off (1 page)
17 September 2002First Gazette notice for voluntary strike-off (1 page)
2 August 2002Application for striking-off (1 page)
15 April 2002Return made up to 29/03/02; full list of members (6 pages)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
13 August 2001Return made up to 29/03/01; full list of members
  • 363(287) ‐ Registered office changed on 13/08/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 August 2001Ad 02/10/00--------- £ si 99@1=99 £ ic 100/199 (2 pages)
25 July 2001Registered office changed on 25/07/01 from: pier house strand on the green london W4 3NN (1 page)
6 October 2000New secretary appointed (2 pages)
6 October 2000New director appointed (2 pages)
6 October 2000Secretary resigned (1 page)
6 October 2000Director resigned (1 page)
6 October 2000Ad 02/10/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 June 2000New director appointed (2 pages)
21 June 2000Registered office changed on 21/06/00 from: lacon house theobalds road london WC1X 8RW (1 page)
21 June 2000Secretary resigned (1 page)
21 June 2000Director resigned (1 page)
21 June 2000New secretary appointed (2 pages)
29 March 2000Incorporation (24 pages)