Company NameShellway Press Nominees Limited
Company StatusDissolved
Company Number05049814
CategoryPrivate Limited Company
Incorporation Date19 February 2004(20 years, 2 months ago)
Dissolution Date20 April 2010 (14 years ago)
Previous NameLupfaw 144 Limited

Business Activity

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

Directors

Director NameMahomed Farook Ibrahim Dhada
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2004(2 weeks, 5 days after company formation)
Appointment Duration6 years, 1 month (closed 20 April 2010)
RoleCompany Director
Correspondence Address88 Marnham Crescent
Greenford
Middlesex
UB6 9ST
Director NameCurwin Oxley
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBarbadian
StatusClosed
Appointed09 March 2004(2 weeks, 5 days after company formation)
Appointment Duration6 years, 1 month (closed 20 April 2010)
RoleCompany Director
Correspondence Address9 Queens Park
Aylesbury
Buckinghamshire
HP21 7RS
Director NameNeil Packham
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2004(2 weeks, 5 days after company formation)
Appointment Duration6 years, 1 month (closed 20 April 2010)
RoleCompany Director
Correspondence Address59 Aylmer Road
Shepherds Bush
London
W12 9LG
Secretary NameMahomed Farook Ibrahim Dhada
NationalityBritish
StatusClosed
Appointed09 March 2004(2 weeks, 5 days after company formation)
Appointment Duration6 years, 1 month (closed 20 April 2010)
RoleCompany Director
Correspondence Address88 Marnham Crescent
Greenford
Middlesex
UB6 9ST
Director NameLupfaw Formations Limited (Corporation)
StatusResigned
Appointed19 February 2004(same day as company formation)
Correspondence Address1st Floor Corporate Department
Yorkshire House Greek Street
Leeds
Westyorkshire
LS1 5SX
Secretary NameLupfaw Secretarial Limited (Corporation)
StatusResigned
Appointed19 February 2004(same day as company formation)
Correspondence Address1st Floor Corporate Department
Yorkshire House Greek Street
Leeds
West Yorkshire
LS1 5SX

Location

Registered Address42-44 Telford Way
East Acton
London
W3 7XS
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEast Acton
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2007 (16 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

20 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
20 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
5 January 2010First Gazette notice for compulsory strike-off (1 page)
5 January 2010First Gazette notice for compulsory strike-off (1 page)
12 March 2009Return made up to 19/02/09; full list of members (4 pages)
12 March 2009Return made up to 19/02/09; full list of members (4 pages)
6 March 2008Return made up to 19/02/08; full list of members (4 pages)
6 March 2008Location of register of members (1 page)
6 March 2008Location of register of members (1 page)
6 March 2008Return made up to 19/02/08; full list of members (4 pages)
13 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
13 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
13 March 2007Return made up to 19/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 March 2007Return made up to 19/02/07; full list of members (7 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
23 February 2006Return made up to 19/02/06; full list of members (7 pages)
23 February 2006Return made up to 19/02/06; full list of members (7 pages)
29 December 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
29 December 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
11 March 2005Return made up to 19/02/05; full list of members (7 pages)
11 March 2005Return made up to 19/02/05; full list of members (7 pages)
16 December 2004Accounting reference date extended from 28/02/05 to 30/04/05 (1 page)
16 December 2004Accounting reference date extended from 28/02/05 to 30/04/05 (1 page)
22 March 2004Director resigned (1 page)
22 March 2004Secretary resigned (1 page)
22 March 2004New director appointed (2 pages)
22 March 2004Ad 09/03/04--------- £ si 1@1=1 £ ic 2/3 (2 pages)
22 March 2004New director appointed (2 pages)
22 March 2004New secretary appointed;new director appointed (2 pages)
22 March 2004Director resigned (1 page)
22 March 2004Secretary resigned (1 page)
22 March 2004Ad 09/03/04--------- £ si 1@1=1 £ ic 2/3 (2 pages)
22 March 2004Registered office changed on 22/03/04 from: corporate department first floor yorkshire house greek street leeds west yorkshire LS1 5SX (1 page)
22 March 2004Registered office changed on 22/03/04 from: corporate department first floor yorkshire house greek street leeds west yorkshire LS1 5SX (1 page)
22 March 2004New secretary appointed;new director appointed (2 pages)
22 March 2004New director appointed (2 pages)
22 March 2004New director appointed (2 pages)
9 March 2004Company name changed lupfaw 144 LIMITED\certificate issued on 09/03/04 (2 pages)
9 March 2004Company name changed lupfaw 144 LIMITED\certificate issued on 09/03/04 (2 pages)
19 February 2004Incorporation (19 pages)
19 February 2004Incorporation (19 pages)