Company Name2003 New Shelf Company Limited
Company StatusDissolved
Company Number04720916
CategoryPrivate Limited Company
Incorporation Date2 April 2003(21 years, 1 month ago)
Dissolution Date23 December 2014 (9 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMiss Lisa Margaret Condron
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2003(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address10 Paternoster Square
London
EC4M 7LS
Director NameMrs Catherine Anne Thomas
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2003(same day as company formation)
RoleHead Of Legal
Country of ResidenceUnited Kingdom
Correspondence Address10 Paternoster Square
London
EC4M 7LS
Secretary NameMiss Lisa Margaret Condron
NationalityBritish
StatusClosed
Appointed06 February 2004(10 months, 1 week after company formation)
Appointment Duration10 years, 10 months (closed 23 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Paternoster Square
London
EC4M 7LS
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed02 April 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed02 April 2003(same day as company formation)
Correspondence Address21 St Thomas Street
Bristol
Avon
BS1 6JS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 April 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address10 Paternoster Square
London
EC4M 7LS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBread Street
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Bedford Nominees (Uk) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

23 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
23 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
9 September 2014First Gazette notice for voluntary strike-off (1 page)
9 September 2014First Gazette notice for voluntary strike-off (1 page)
31 August 2014Application to strike the company off the register (3 pages)
31 August 2014Application to strike the company off the register (3 pages)
21 October 2013Accounts made up to 31 March 2013 (4 pages)
21 October 2013Accounts made up to 31 March 2013 (4 pages)
2 September 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 1
(5 pages)
2 September 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 1
(5 pages)
10 September 2012Accounts made up to 31 March 2012 (4 pages)
10 September 2012Accounts made up to 31 March 2012 (4 pages)
29 August 2012Annual return made up to 14 August 2012 with a full list of shareholders (5 pages)
29 August 2012Annual return made up to 14 August 2012 with a full list of shareholders (5 pages)
9 September 2011Annual return made up to 14 August 2011 with a full list of shareholders (4 pages)
9 September 2011Annual return made up to 14 August 2011 with a full list of shareholders (4 pages)
29 July 2011Accounts made up to 31 March 2011 (4 pages)
29 July 2011Accounts made up to 31 March 2011 (4 pages)
15 September 2010Accounts made up to 31 March 2010 (4 pages)
15 September 2010Accounts made up to 31 March 2010 (4 pages)
10 September 2010Secretary's details changed for Miss Lisa Margaret Condron on 13 August 2010 (1 page)
10 September 2010Director's details changed for Miss Lisa Margaret Condron on 13 August 2010 (2 pages)
10 September 2010Secretary's details changed for Miss Lisa Margaret Condron on 13 August 2010 (1 page)
10 September 2010Director's details changed for Catherine Anne Thomas on 13 August 2010 (2 pages)
10 September 2010Director's details changed for Catherine Anne Thomas on 13 August 2010 (2 pages)
10 September 2010Annual return made up to 14 August 2010 with a full list of shareholders (4 pages)
10 September 2010Annual return made up to 14 August 2010 with a full list of shareholders (4 pages)
10 September 2010Director's details changed for Miss Lisa Margaret Condron on 13 August 2010 (2 pages)
1 February 2010Accounts made up to 31 March 2009 (4 pages)
1 February 2010Accounts made up to 31 March 2009 (4 pages)
10 September 2009Return made up to 14/08/09; full list of members (3 pages)
10 September 2009Return made up to 14/08/09; full list of members (3 pages)
26 January 2009Accounts made up to 31 March 2008 (4 pages)
26 January 2009Accounts made up to 31 March 2008 (4 pages)
27 August 2008Return made up to 14/08/08; full list of members (3 pages)
27 August 2008Return made up to 14/08/08; full list of members (3 pages)
24 January 2008Accounts made up to 31 March 2007 (4 pages)
24 January 2008Accounts made up to 31 March 2007 (4 pages)
7 September 2007Return made up to 14/08/07; full list of members (2 pages)
7 September 2007Return made up to 14/08/07; full list of members (2 pages)
31 August 2007Director's particulars changed (1 page)
31 August 2007Director's particulars changed (1 page)
15 September 2006Accounts made up to 31 March 2006 (7 pages)
15 September 2006Accounts made up to 31 March 2006 (7 pages)
5 September 2006Return made up to 14/08/06; full list of members (7 pages)
5 September 2006Return made up to 14/08/06; full list of members (7 pages)
17 January 2006Accounts made up to 31 March 2005 (8 pages)
17 January 2006Accounts made up to 31 March 2005 (8 pages)
11 October 2005Return made up to 14/08/05; full list of members (5 pages)
11 October 2005Return made up to 14/08/05; full list of members (5 pages)
25 January 2005Accounts made up to 31 March 2004 (7 pages)
25 January 2005Accounts made up to 31 March 2004 (7 pages)
2 September 2004Return made up to 14/08/04; full list of members (7 pages)
2 September 2004Return made up to 14/08/04; full list of members (7 pages)
18 May 2004Registered office changed on 18/05/04 from: old broad street london EC2N 1HP (1 page)
18 May 2004Registered office changed on 18/05/04 from: old broad street london EC2N 1HP (1 page)
6 May 2004Return made up to 02/04/04; full list of members (7 pages)
6 May 2004Return made up to 02/04/04; full list of members (7 pages)
16 February 2004New secretary appointed (2 pages)
16 February 2004Registered office changed on 16/02/04 from: 20-22 bedford row london WC1R 4JS (1 page)
16 February 2004New secretary appointed (2 pages)
16 February 2004Registered office changed on 16/02/04 from: 20-22 bedford row london WC1R 4JS (1 page)
13 February 2004Secretary resigned (1 page)
13 February 2004Secretary resigned (1 page)
11 January 2004Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
11 January 2004Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
30 May 2003New director appointed (2 pages)
30 May 2003New director appointed (2 pages)
27 May 2003New director appointed (2 pages)
27 May 2003New secretary appointed (4 pages)
27 May 2003New secretary appointed (4 pages)
27 May 2003New director appointed (2 pages)
21 May 2003Director resigned (1 page)
21 May 2003Director resigned (1 page)
21 May 2003Secretary resigned (1 page)
21 May 2003Secretary resigned (1 page)
2 April 2003Incorporation (13 pages)
2 April 2003Incorporation (13 pages)