Company NameVandashield General Partner Limited
Company StatusDissolved
Company Number05593234
CategoryPrivate Limited Company
Incorporation Date14 October 2005(18 years, 6 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)
Previous NameShelfco (No. 3130) Limited

Business Activity

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

Directors

Director NameMr Mark Morris
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed24 November 2005(1 month, 1 week after company formation)
Appointment Duration14 years, 10 months (closed 22 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Brampton Grove
London
NW4 4AG
Director NameMaurice Golker
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2005(1 month, 1 week after company formation)
Appointment Duration4 years, 8 months (resigned 23 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Raleigh Close
Hendon
London
NW4 2TA
Secretary NameMaurice Golker
NationalityBritish
StatusResigned
Appointed24 November 2005(1 month, 1 week after company formation)
Appointment Duration4 years, 8 months (resigned 23 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Raleigh Close
Hendon
London
NW4 2TA
Director NameMikjon Limited (Corporation)
StatusResigned
Appointed14 October 2005(same day as company formation)
Correspondence AddressLacon House
Theobalds Road
London
WC1X 8RW
Secretary NameEPS Secretaries Limited (Corporation)
StatusResigned
Appointed14 October 2005(same day as company formation)
Correspondence AddressLacon House
Theobalds Road
London
WC1X 8RW

Location

Registered AddressDevonshire House
1 Devonshire Street
London
W1W 5DR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Mark Morris
50.00%
Ordinary
1 at £1Maurice Golker
50.00%
Ordinary

Financials

Year2014
Net Worth£7,630
Current Liabilities£938

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
28 January 2020First Gazette notice for voluntary strike-off (1 page)
20 January 2020Application to strike the company off the register (3 pages)
28 October 2019Micro company accounts made up to 31 December 2018 (2 pages)
23 October 2019Confirmation statement made on 14 October 2019 with no updates (3 pages)
23 October 2018Confirmation statement made on 14 October 2018 with no updates (3 pages)
16 March 2018Micro company accounts made up to 31 December 2017 (3 pages)
18 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
18 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
17 June 2017Total exemption full accounts made up to 31 December 2016 (3 pages)
17 June 2017Total exemption full accounts made up to 31 December 2016 (3 pages)
21 November 2016Confirmation statement made on 14 October 2016 with updates (7 pages)
21 November 2016Confirmation statement made on 14 October 2016 with updates (7 pages)
8 July 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
8 July 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
22 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 2
(3 pages)
22 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 2
(3 pages)
5 June 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
5 June 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
20 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 2
(3 pages)
20 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 2
(3 pages)
20 August 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
20 August 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
22 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 2
(3 pages)
22 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 2
(3 pages)
18 September 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
18 September 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
17 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (3 pages)
17 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (3 pages)
9 August 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
9 August 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
25 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (3 pages)
25 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (3 pages)
2 August 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
2 August 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
18 October 2010Annual return made up to 14 October 2010 with a full list of shareholders (3 pages)
18 October 2010Annual return made up to 14 October 2010 with a full list of shareholders (3 pages)
10 September 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
10 September 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
9 August 2010Termination of appointment of Maurice Golker as a secretary (2 pages)
9 August 2010Termination of appointment of Maurice Golker as a director (2 pages)
9 August 2010Termination of appointment of Maurice Golker as a secretary (2 pages)
9 August 2010Termination of appointment of Maurice Golker as a director (2 pages)
25 November 2009Annual return made up to 14 October 2009 with a full list of shareholders (5 pages)
25 November 2009Annual return made up to 14 October 2009 with a full list of shareholders (5 pages)
11 September 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
11 September 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
30 October 2008Return made up to 14/10/08; full list of members (4 pages)
30 October 2008Return made up to 14/10/08; full list of members (4 pages)
15 April 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
15 April 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
15 October 2007Return made up to 14/10/07; full list of members (2 pages)
15 October 2007Return made up to 14/10/07; full list of members (2 pages)
2 August 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
2 August 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
16 November 2006Return made up to 14/10/06; full list of members (7 pages)
16 November 2006Return made up to 14/10/06; full list of members (7 pages)
20 June 2006Accounting reference date extended from 31/10/06 to 31/12/06 (1 page)
20 June 2006Accounting reference date extended from 31/10/06 to 31/12/06 (1 page)
28 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 December 2005Memorandum and Articles of Association (19 pages)
28 December 2005Memorandum and Articles of Association (19 pages)
28 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 December 2005New secretary appointed (2 pages)
5 December 2005Ad 24/11/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
5 December 2005New director appointed (3 pages)
5 December 2005New secretary appointed (2 pages)
5 December 2005New director appointed (3 pages)
5 December 2005Director resigned (1 page)
5 December 2005Director resigned (1 page)
5 December 2005Memorandum and Articles of Association (20 pages)
5 December 2005Secretary resigned (1 page)
5 December 2005Registered office changed on 05/12/05 from: lacon house theobalds road london WC1X 8RW (1 page)
5 December 2005Secretary resigned (1 page)
5 December 2005Ad 24/11/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
5 December 2005New director appointed (3 pages)
5 December 2005Registered office changed on 05/12/05 from: lacon house theobalds road london WC1X 8RW (1 page)
5 December 2005Memorandum and Articles of Association (20 pages)
5 December 2005New director appointed (3 pages)
24 November 2005Company name changed shelfco (no. 3130) LIMITED\certificate issued on 24/11/05 (3 pages)
24 November 2005Company name changed shelfco (no. 3130) LIMITED\certificate issued on 24/11/05 (3 pages)
14 October 2005Incorporation (25 pages)
14 October 2005Incorporation (25 pages)