London
NW1 2DX
Secretary Name | Mr Alistair John Francis Gordon |
---|---|
Status | Closed |
Appointed | 22 May 2010(4 years, 10 months after company formation) |
Appointment Duration | 6 years, 9 months (closed 21 February 2017) |
Role | Company Director |
Correspondence Address | Evergreen Building North 160 Euston Road London NW1 2DX |
Director Name | Mr Andrew Michael Wilkins |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 July 2010(5 years after company formation) |
Appointment Duration | 6 years, 7 months (closed 21 February 2017) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Evergreen Building North 160 Euston Road London NW1 2DX |
Director Name | Jean Pierre Deghaye |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 06 October 2005(3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 24 September 2008) |
Role | Company Director |
Correspondence Address | 71, Rue Xavier De Maistre Rueil Maldalson 92500 France |
Director Name | Mr Keith Andrew Eaton |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2005(3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 19 March 2008) |
Role | Company Director |
Correspondence Address | 32 Burghley Road Lincoln Lincolnshire LN6 7YE |
Director Name | Mr Gregory Richard Ayres |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2005(3 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 27 September 2016) |
Role | Accountant |
Country of Residence | United States |
Correspondence Address | 142 Highfield Way Rickmansworth Hertfordshire WD3 7PJ |
Director Name | Mr Robert Michael Morris |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2005(3 months after company formation) |
Appointment Duration | 10 years, 12 months (resigned 28 September 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Scott Close Rode Heath Stoke On Trent Staffordshire ST7 3TY |
Director Name | Mr Michael Grant Robins |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2005(3 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 25 September 2016) |
Role | Construction |
Country of Residence | United Kingdom |
Correspondence Address | Trem Y Bryn Barn Upton Bishop Ross On Wye Herefordshire HR9 7UG Wales |
Secretary Name | Guillaume Genin |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 17 October 2005(3 months, 1 week after company formation) |
Appointment Duration | 2 years, 5 months (resigned 26 March 2008) |
Role | Lrgal Adviser |
Correspondence Address | 5143 Durocher Outremont Quebec H2V 3XY |
Director Name | Mr Richard John Taylor |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2008(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 28 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 149 Bilborough Road Nottingham Nottinghamshire NG8 4DS |
Director Name | Stephane Andre Richon |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 27 March 2008(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 21 May 2010) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 3 Chemin Du Vau Garni St Malo 35400 France |
Secretary Name | Stephane Andre Richon |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 27 March 2008(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 21 May 2010) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 3 Chemin Du Vau Garni St Malo 35400 France |
Director Name | Mikjon Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 2005(same day as company formation) |
Correspondence Address | Lacon House Theobalds Road London WC1X 8RW |
Secretary Name | EPS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 2005(same day as company formation) |
Correspondence Address | Lacon House Theobalds Road London WC1X 8RW |
Registered Address | Evergreen Building North 160 Euston Road London NW1 2DX |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | St Pancras and Somers Town |
Built Up Area | Greater London |
2 at £1 | Keolis (Uk) LTD 33.33% Ordinary A |
---|---|
2 at £1 | Parsons Brinkerhoff Investments LTD 33.33% Ordinary C |
1 at £1 | Grant Tram LTD 16.67% Ordinary B |
1 at £1 | Laing O'rourke (Mersey Tram) LTD 16.67% Ordinary B |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
21 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
6 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
24 November 2016 | Application to strike the company off the register (3 pages) |
24 November 2016 | Application to strike the company off the register (3 pages) |
14 October 2016 | Termination of appointment of Robert Michael Morris as a director on 28 September 2016 (1 page) |
14 October 2016 | Termination of appointment of Gregory Richard Ayres as a director on 27 September 2016 (1 page) |
14 October 2016 | Termination of appointment of Michael Grant Robins as a director on 25 September 2016 (1 page) |
14 October 2016 | Termination of appointment of Gregory Richard Ayres as a director on 27 September 2016 (1 page) |
14 October 2016 | Termination of appointment of Michael Grant Robins as a director on 25 September 2016 (1 page) |
14 October 2016 | Termination of appointment of Robert Michael Morris as a director on 28 September 2016 (1 page) |
29 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
29 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
22 July 2016 | Confirmation statement made on 8 July 2016 with updates (6 pages) |
22 July 2016 | Confirmation statement made on 8 July 2016 with updates (6 pages) |
28 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
28 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
10 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
29 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
29 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
18 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
4 November 2013 | Registered office address changed from 344-354 Grays Inn Road Grays Inn Road London WC1X 8BP England on 4 November 2013 (1 page) |
4 November 2013 | Registered office address changed from 344-354 Grays Inn Road Grays Inn Road London WC1X 8BP England on 4 November 2013 (1 page) |
4 November 2013 | Registered office address changed from 344-354 Grays Inn Road Grays Inn Road London WC1X 8BP England on 4 November 2013 (1 page) |
25 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
25 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
22 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
22 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
22 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
22 July 2013 | Registered office address changed from 344-354 Grays Inn Road London WC1X 8PB England on 22 July 2013 (1 page) |
22 July 2013 | Registered office address changed from 344-354 Grays Inn Road London WC1X 8PB England on 22 July 2013 (1 page) |
20 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
20 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
16 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (8 pages) |
16 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (8 pages) |
16 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (8 pages) |
29 June 2012 | Registered office address changed from Northumberland House 303-306 High Holborn London WC1V 7JZ on 29 June 2012 (1 page) |
29 June 2012 | Registered office address changed from Northumberland House 303-306 High Holborn London WC1V 7JZ on 29 June 2012 (1 page) |
21 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
21 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
14 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (8 pages) |
14 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (8 pages) |
14 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (8 pages) |
17 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
17 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
13 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (6 pages) |
13 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (6 pages) |
13 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (6 pages) |
12 July 2010 | Appointment of Mr Alistair John Francis Gordon as a director (2 pages) |
12 July 2010 | Appointment of Mr Alistair John Francis Gordon as a director (2 pages) |
12 July 2010 | Appointment of Mr Andrew Michael Wilkins as a director (2 pages) |
12 July 2010 | Appointment of Mr Andrew Michael Wilkins as a director (2 pages) |
9 July 2010 | Termination of appointment of Stephane Richon as a director (1 page) |
9 July 2010 | Termination of appointment of Stephane Richon as a secretary (1 page) |
9 July 2010 | Appointment of Mr Alistair John Francis Gordon as a secretary (1 page) |
9 July 2010 | Termination of appointment of Stephane Richon as a director (1 page) |
9 July 2010 | Termination of appointment of Richard Taylor as a director (1 page) |
9 July 2010 | Termination of appointment of Stephane Richon as a secretary (1 page) |
9 July 2010 | Termination of appointment of Richard Taylor as a director (1 page) |
9 July 2010 | Appointment of Mr Alistair John Francis Gordon as a secretary (1 page) |
22 September 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
22 September 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
17 July 2009 | Director and secretary's change of particulars / stephane richon / 12/12/2008 (1 page) |
17 July 2009 | Director and secretary's change of particulars / stephane richon / 12/12/2008 (1 page) |
17 July 2009 | Return made up to 08/07/09; full list of members (5 pages) |
17 July 2009 | Return made up to 08/07/09; full list of members (5 pages) |
24 September 2008 | Appointment terminated director jean deghaye (1 page) |
24 September 2008 | Appointment terminated director jean deghaye (1 page) |
16 September 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
16 September 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
29 July 2008 | Return made up to 08/07/08; no change of members (9 pages) |
29 July 2008 | Return made up to 08/07/08; no change of members (9 pages) |
27 May 2008 | Return made up to 08/07/07; change of members (10 pages) |
27 May 2008 | Return made up to 08/07/07; change of members (10 pages) |
10 April 2008 | Director and secretary appointed stephane andre richon (3 pages) |
10 April 2008 | Director and secretary appointed stephane andre richon (3 pages) |
28 March 2008 | Director appointed mr richard john taylor (1 page) |
28 March 2008 | Appointment terminated director keith eaton (1 page) |
28 March 2008 | Appointment terminated director keith eaton (1 page) |
28 March 2008 | Appointment terminated secretary guillaume genin (1 page) |
28 March 2008 | Appointment terminated secretary guillaume genin (1 page) |
28 March 2008 | Director appointed mr richard john taylor (1 page) |
27 October 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
27 October 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
24 September 2007 | Registered office changed on 24/09/07 from: blackfriars foundry 156 blackfriars road london SE1 8EN (1 page) |
24 September 2007 | Registered office changed on 24/09/07 from: blackfriars foundry 156 blackfriars road london SE1 8EN (1 page) |
4 November 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
4 November 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
31 October 2006 | Return made up to 08/07/06; full list of members
|
31 October 2006 | Return made up to 08/07/06; full list of members
|
21 December 2005 | Secretary resigned (1 page) |
21 December 2005 | Secretary resigned (1 page) |
14 November 2005 | Secretary resigned (1 page) |
14 November 2005 | New secretary appointed (1 page) |
14 November 2005 | New director appointed (5 pages) |
14 November 2005 | New director appointed (5 pages) |
14 November 2005 | New secretary appointed (1 page) |
14 November 2005 | Secretary resigned (1 page) |
28 October 2005 | New director appointed (2 pages) |
28 October 2005 | New director appointed (2 pages) |
28 October 2005 | New director appointed (2 pages) |
28 October 2005 | New director appointed (2 pages) |
26 October 2005 | Resolutions
|
26 October 2005 | Resolutions
|
18 October 2005 | New director appointed (2 pages) |
18 October 2005 | Ad 06/10/05--------- £ si 5@1=5 £ ic 1/6 (2 pages) |
18 October 2005 | Director resigned (1 page) |
18 October 2005 | New director appointed (2 pages) |
18 October 2005 | Ad 06/10/05--------- £ si 5@1=5 £ ic 1/6 (2 pages) |
18 October 2005 | New director appointed (2 pages) |
18 October 2005 | New director appointed (2 pages) |
18 October 2005 | Director resigned (1 page) |
5 October 2005 | Registered office changed on 05/10/05 from: lacon house theobalds road london WC1X 8RW (1 page) |
5 October 2005 | Registered office changed on 05/10/05 from: lacon house theobalds road london WC1X 8RW (1 page) |
5 October 2005 | Accounting reference date shortened from 31/07/06 to 31/12/05 (1 page) |
5 October 2005 | Accounting reference date shortened from 31/07/06 to 31/12/05 (1 page) |
28 September 2005 | Company name changed shelfco (no. 3118) LIMITED\certificate issued on 28/09/05 (2 pages) |
28 September 2005 | Company name changed shelfco (no. 3118) LIMITED\certificate issued on 28/09/05 (2 pages) |
8 July 2005 | Incorporation (25 pages) |
8 July 2005 | Incorporation (25 pages) |