Company NameMorfa Nominee Limited
Company StatusDissolved
Company Number05835386
CategoryPrivate Limited Company
Incorporation Date2 June 2006(17 years, 10 months ago)
Dissolution Date5 January 2016 (8 years, 3 months ago)
Previous NameShelfco (No. 3259) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Luke Hamill
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed15 May 2009(2 years, 11 months after company formation)
Appointment Duration6 years, 7 months (closed 05 January 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address227 Crystal Palace Road
East Dulwich
London
SE22 9JQ
Director NameMr Andrew Charles Appleyard
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed15 May 2009(2 years, 11 months after company formation)
Appointment Duration6 years, 7 months (closed 05 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Knightsbridge
C/O Area Property Partners
London
SW1X 7LX
Director NameMr William D'Urban Sunnucks
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2006(1 month, 2 weeks after company formation)
Appointment Duration2 months, 3 weeks (resigned 06 October 2006)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressEast Gores Farm
Salmons Lane
Coggeshall
Essex
CO6 1RZ
Director NameXavier Pullen
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2006(1 month, 2 weeks after company formation)
Appointment Duration2 months, 3 weeks (resigned 06 October 2006)
RoleBusinessman
Correspondence Address10 Christchurch Hill
London
NW3 1LB
Secretary NameMs Falguni Rameshchandra Desai
NationalityBritish
StatusResigned
Appointed17 July 2006(1 month, 2 weeks after company formation)
Appointment Duration2 months, 3 weeks (resigned 06 October 2006)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressApartment 108
20 Palace Street
London
SW1E 5BA
Director NamePhilip John Clark
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2006(4 months after company formation)
Appointment Duration9 months (resigned 09 July 2007)
RoleHead Of Specialist Property Fu
Country of ResidenceUnited Kingdom
Correspondence Address26 Bourne Avenue
Southgate
London
N14 6PD
Director NameMr Julius Gottlieb
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2006(4 months after company formation)
Appointment Duration1 year, 8 months (resigned 13 June 2008)
RoleFinance Director Property
Country of ResidenceEngland
Correspondence Address8 Southway
Totteridge
London
N20 8EA
Director NameMr Christopher James Wentworth Laxton
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2006(4 months after company formation)
Appointment Duration2 years, 7 months (resigned 15 May 2009)
RoleHead Of External Property F
Country of ResidenceUnited Kingdom
Correspondence AddressHigh House Ranworth Road
Hemblington
Norwich
Norfolk
NR13 4PJ
Director NameMr Philip John Payton Nell
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2007(1 year, 2 months after company formation)
Appointment Duration10 months, 1 week (resigned 16 June 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBury Lodge
Bury Lane Elmdon
Saffron Walden
Essex
CB11 4NQ
Director NameMr Nikunj Nalin Shah
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2008(2 years after company formation)
Appointment Duration1 year, 9 months (resigned 12 April 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Poultry
London
EC2R 8EJ
Director NameMr Richard Peter Jones
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2009(2 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 22 January 2014)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address1 Knightsbridge
C/O Area Property Partners
London
SW1X 7LX
Director NameMr Krysto Archibald Milan Nikolic
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2009(2 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 September 2012)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 Sovereign Court 47-51 Gillingham Street
London
SW1V 1HS
Director NameMr Russell Norman Black
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2009(2 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 15 July 2010)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Portsoken Street
London
E1 8HZ
Director NameMr Jonathan Robson
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2009(2 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 15 July 2010)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address151 Gladstone Road
Wimbledon
London
SW19 1QS
Director NameMr Kenneth Charles Ford
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2009(2 years, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 12 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Hans Place
London
SW1X 0JZ
Director NameMr Charles Andrew Rover Staveley
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2009(2 years, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 12 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Riverdale Gardens
Twickenham
TW1 2BZ
Director NameMr Corin Leonard Thoday
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2010(4 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 30 August 2012)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Portsoken Street
London
E1 8HZ
Director NameMikjon Limited (Corporation)
StatusResigned
Appointed02 June 2006(same day as company formation)
Correspondence AddressLacon House
Theobalds Road
London
WC1X 8RW
Secretary NameEPS Secretaries Limited (Corporation)
StatusResigned
Appointed02 June 2006(same day as company formation)
Correspondence AddressLacon House
Theobalds Road
London
WC1X 8RW
Secretary NameAviva Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed06 October 2006(4 months after company formation)
Appointment Duration6 years (resigned 19 October 2012)
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ

Location

Registered Address1 Knightsbridge
C/O Area Property Partners
London
SW1X 7LX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Morfa General Partner LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

5 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
22 September 2015First Gazette notice for voluntary strike-off (1 page)
22 September 2015First Gazette notice for voluntary strike-off (1 page)
11 September 2015Application to strike the company off the register (3 pages)
11 September 2015Application to strike the company off the register (3 pages)
20 July 2015Termination of appointment of Kenneth Charles Ford as a director on 12 January 2015 (1 page)
20 July 2015Termination of appointment of Charles Andrew Rover Staveley as a director on 12 January 2015 (1 page)
20 July 2015Termination of appointment of Charles Andrew Rover Staveley as a director on 12 January 2015 (1 page)
20 July 2015Termination of appointment of Kenneth Charles Ford as a director on 12 January 2015 (1 page)
21 November 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
21 November 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
16 July 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1
(7 pages)
16 July 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1
(7 pages)
16 July 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1
(7 pages)
17 February 2014Termination of appointment of Richard Jones as a director (1 page)
17 February 2014Termination of appointment of Richard Jones as a director (1 page)
30 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
30 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
28 June 2013Termination of appointment of Corin Thoday as a director (1 page)
28 June 2013Annual return made up to 2 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-28
(8 pages)
28 June 2013Termination of appointment of Krysto Nikolic as a director (1 page)
28 June 2013Annual return made up to 2 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-28
(8 pages)
28 June 2013Termination of appointment of Corin Thoday as a director (1 page)
28 June 2013Registered office address changed from 1 Poultry London London EC2R 8EJ England on 28 June 2013 (1 page)
28 June 2013Termination of appointment of Krysto Nikolic as a director (1 page)
28 June 2013Registered office address changed from 1 Poultry London London EC2R 8EJ England on 28 June 2013 (1 page)
28 June 2013Annual return made up to 2 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-28
(8 pages)
18 April 2013Termination of appointment of Aviva Company Secretarial Services Limited as a secretary (1 page)
18 April 2013Termination of appointment of Aviva Company Secretarial Services Limited as a secretary (1 page)
4 September 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
4 September 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
17 July 2012Annual return made up to 2 June 2012 with a full list of shareholders (11 pages)
17 July 2012Annual return made up to 2 June 2012 with a full list of shareholders (11 pages)
17 July 2012Annual return made up to 2 June 2012 with a full list of shareholders (11 pages)
16 July 2012Register inspection address has been changed from No 1 Poultry London EC2R 8EJ United Kingdom (1 page)
16 July 2012Register inspection address has been changed from No 1 Poultry London EC2R 8EJ United Kingdom (1 page)
23 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
23 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
31 August 2011Previous accounting period extended from 30 November 2010 to 31 December 2010 (2 pages)
31 August 2011Previous accounting period extended from 30 November 2010 to 31 December 2010 (2 pages)
12 July 2011Annual return made up to 2 June 2011 with a full list of shareholders (11 pages)
12 July 2011Annual return made up to 2 June 2011 with a full list of shareholders (11 pages)
12 July 2011Annual return made up to 2 June 2011 with a full list of shareholders (11 pages)
6 September 2010Accounts for a dormant company made up to 30 November 2009 (2 pages)
6 September 2010Accounts for a dormant company made up to 30 November 2009 (2 pages)
9 August 2010Termination of appointment of Jonathan Robson as a director (1 page)
9 August 2010Termination of appointment of Russell Black as a director (1 page)
9 August 2010Termination of appointment of Jonathan Robson as a director (1 page)
9 August 2010Appointment of Mr Corin Leonard Thoday as a director (2 pages)
9 August 2010Appointment of Mr Corin Leonard Thoday as a director (2 pages)
9 August 2010Termination of appointment of Russell Black as a director (1 page)
6 July 2010Register(s) moved to registered inspection location (1 page)
6 July 2010Secretary's details changed for Aviva Company Secretarial Services Limited on 2 June 2010 (2 pages)
6 July 2010Annual return made up to 2 June 2010 with a full list of shareholders (9 pages)
6 July 2010Director's details changed for Krysto Nikolic on 2 June 2010 (2 pages)
6 July 2010Director's details changed for Mr Russell Norman Black on 2 June 2010 (2 pages)
6 July 2010Director's details changed for Luke Hamill on 2 June 2010 (2 pages)
6 July 2010Director's details changed for Luke Hamill on 2 June 2010 (2 pages)
6 July 2010Director's details changed for Charles Andrew Rover Staveley on 2 June 2010 (2 pages)
6 July 2010Secretary's details changed for Aviva Company Secretarial Services Limited on 2 June 2010 (2 pages)
6 July 2010Annual return made up to 2 June 2010 with a full list of shareholders (9 pages)
6 July 2010Director's details changed for Charles Andrew Rover Staveley on 2 June 2010 (2 pages)
6 July 2010Director's details changed for Mr Jonathan Robson on 2 June 2010 (2 pages)
6 July 2010Secretary's details changed for Aviva Company Secretarial Services Limited on 2 June 2010 (2 pages)
6 July 2010Register inspection address has been changed (1 page)
6 July 2010Director's details changed for Mr Russell Norman Black on 2 June 2010 (2 pages)
6 July 2010Director's details changed for Charles Andrew Rover Staveley on 2 June 2010 (2 pages)
6 July 2010Director's details changed for Krysto Nikolic on 2 June 2010 (2 pages)
6 July 2010Director's details changed for Krysto Nikolic on 2 June 2010 (2 pages)
6 July 2010Director's details changed for Mr Jonathan Robson on 2 June 2010 (2 pages)
6 July 2010Annual return made up to 2 June 2010 with a full list of shareholders (9 pages)
6 July 2010Director's details changed for Mr Jonathan Robson on 2 June 2010 (2 pages)
6 July 2010Register(s) moved to registered inspection location (1 page)
6 July 2010Register inspection address has been changed (1 page)
6 July 2010Director's details changed for Luke Hamill on 2 June 2010 (2 pages)
6 July 2010Director's details changed for Mr Russell Norman Black on 2 June 2010 (2 pages)
30 April 2010Termination of appointment of Nikunj Shah as a director (1 page)
30 April 2010Termination of appointment of Nikunj Shah as a director (1 page)
3 March 2010Director's details changed for Mr Richard Peter Jones on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Mr Andrew Charles Appleyard on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Mr Andrew Charles Appleyard on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Mr Nikunj Nalin Shah on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Mr Nikunj Nalin Shah on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Mr Nikunj Nalin Shah on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Mr Richard Peter Jones on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Mr Richard Peter Jones on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Mr Andrew Charles Appleyard on 3 March 2010 (2 pages)
1 October 2009Accounts for a dormant company made up to 30 November 2008 (2 pages)
1 October 2009Accounts for a dormant company made up to 30 November 2008 (2 pages)
9 June 2009Return made up to 02/06/09; full list of members (6 pages)
9 June 2009Return made up to 02/06/09; full list of members (6 pages)
2 June 2009Director appointed russell norman black (6 pages)
2 June 2009Director appointed russell norman black (6 pages)
28 May 2009Director appointed jonatahn robson (3 pages)
28 May 2009Director appointed charles andrew rover staveley (22 pages)
28 May 2009Director appointed krysto nikolic (2 pages)
28 May 2009Director appointed kenneth charles ford (14 pages)
28 May 2009Director appointed charles andrew rover staveley (22 pages)
28 May 2009Director appointed kenneth charles ford (14 pages)
28 May 2009Director appointed jonatahn robson (3 pages)
28 May 2009Director appointed krysto nikolic (2 pages)
27 May 2009Director appointed andrew charles appleyard (4 pages)
27 May 2009Director appointed richard peter jones (8 pages)
27 May 2009Director appointed luke john hamill (2 pages)
27 May 2009Director appointed luke john hamill (2 pages)
27 May 2009Director appointed richard peter jones (8 pages)
27 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
27 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
27 May 2009Appointment terminated director christopher laxton (1 page)
27 May 2009Director appointed andrew charles appleyard (4 pages)
27 May 2009Appointment terminated director christopher laxton (1 page)
7 October 2008Resolutions
  • RES13 ‐ Company business 08/09/2008
(1 page)
7 October 2008Resolutions
  • RES13 ‐ Company business 08/09/2008
(1 page)
2 September 2008Registered office changed on 02/09/2008 from st helens 1 undershaft london EC3P 3DQ (1 page)
2 September 2008Registered office changed on 02/09/2008 from st helens 1 undershaft london EC3P 3DQ (1 page)
20 June 2008Appointment terminated director julius gottlieb (1 page)
20 June 2008Director appointed mr nikunj nalin shah (1 page)
20 June 2008Appointment terminated director philip nell (1 page)
20 June 2008Appointment terminated director julius gottlieb (1 page)
20 June 2008Appointment terminated director philip nell (1 page)
20 June 2008Director appointed mr nikunj nalin shah (1 page)
10 June 2008Return made up to 02/06/08; full list of members (4 pages)
10 June 2008Return made up to 02/06/08; full list of members (4 pages)
21 April 2008Accounts for a dormant company made up to 30 November 2007 (2 pages)
21 April 2008Accounts for a dormant company made up to 30 November 2007 (2 pages)
15 October 2007Accounting reference date extended from 31/12/06 to 30/11/07 (1 page)
15 October 2007Accounting reference date extended from 31/12/06 to 30/11/07 (1 page)
10 August 2007New director appointed (1 page)
10 August 2007New director appointed (1 page)
16 July 2007Director resigned (1 page)
16 July 2007Director resigned (1 page)
22 June 2007Return made up to 02/06/07; full list of members (2 pages)
22 June 2007Return made up to 02/06/07; full list of members (2 pages)
21 June 2007Ad 17/07/06--------- £ si 1@1=1 £ ic 1/2 (1 page)
21 June 2007Ad 17/07/06--------- £ si 1@1=1 £ ic 1/2 (1 page)
28 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 March 2007Memorandum and Articles of Association (14 pages)
28 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 March 2007Memorandum and Articles of Association (14 pages)
20 October 2006Secretary resigned (1 page)
20 October 2006New secretary appointed (2 pages)
20 October 2006New director appointed (6 pages)
20 October 2006Registered office changed on 20/10/06 from: 10 lower grosvenor place london SW1W 0EN (1 page)
20 October 2006New director appointed (6 pages)
20 October 2006Director resigned (1 page)
20 October 2006New director appointed (6 pages)
20 October 2006New director appointed (6 pages)
20 October 2006Director resigned (1 page)
20 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
20 October 2006Director resigned (1 page)
20 October 2006Registered office changed on 20/10/06 from: 10 lower grosvenor place london SW1W 0EN (1 page)
20 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
20 October 2006Secretary resigned (1 page)
20 October 2006New director appointed (6 pages)
20 October 2006New director appointed (6 pages)
20 October 2006Director resigned (1 page)
20 October 2006New secretary appointed (2 pages)
16 October 2006Particulars of mortgage/charge (5 pages)
16 October 2006Particulars of mortgage/charge (5 pages)
16 October 2006Particulars of mortgage/charge (5 pages)
16 October 2006Particulars of mortgage/charge (5 pages)
14 August 2006Particulars of mortgage/charge (16 pages)
14 August 2006Particulars of mortgage/charge (16 pages)
11 August 2006Memorandum and Articles of Association (18 pages)
11 August 2006Memorandum and Articles of Association (18 pages)
4 August 2006Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page)
4 August 2006New director appointed (6 pages)
4 August 2006Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page)
4 August 2006New director appointed (6 pages)
4 August 2006New director appointed (6 pages)
4 August 2006New director appointed (6 pages)
2 August 2006Company name changed shelfco (no. 3259) LIMITED\certificate issued on 02/08/06 (3 pages)
2 August 2006Company name changed shelfco (no. 3259) LIMITED\certificate issued on 02/08/06 (3 pages)
26 July 2006Secretary resigned (1 page)
26 July 2006New secretary appointed (2 pages)
26 July 2006Registered office changed on 26/07/06 from: lacon house theobalds road london WC1X 8RW (1 page)
26 July 2006New secretary appointed (2 pages)
26 July 2006Secretary resigned (1 page)
26 July 2006Registered office changed on 26/07/06 from: lacon house theobalds road london WC1X 8RW (1 page)
26 July 2006Director resigned (1 page)
26 July 2006Director resigned (1 page)
2 June 2006Incorporation (25 pages)
2 June 2006Incorporation (25 pages)