Company NameSackville Street (Unitholder) Limited
Company StatusDissolved
Company Number06293306
CategoryPrivate Limited Company
Incorporation Date26 June 2007(16 years, 9 months ago)
Dissolution Date15 September 2010 (13 years, 6 months ago)
Previous NameShelfco (No. 3439) 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 Peter William Dunscombe
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed13 July 2007(2 weeks, 3 days after company formation)
Appointment Duration3 years, 2 months (closed 15 September 2010)
RoleInvestment Advisor
Country of ResidenceUnited Kingdom
Correspondence Address15 Archfield Road
Cotham
Bristol
Avon
BS6 6BD
Director NameMr David John Shaw
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed13 July 2007(2 weeks, 3 days after company formation)
Appointment Duration3 years, 2 months (closed 15 September 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Clare Park
Amersham
Buckinghamshire
HP7 9HW
Secretary NameMr Peter William Dunscombe
NationalityBritish
StatusClosed
Appointed13 July 2007(2 weeks, 3 days after company formation)
Appointment Duration3 years, 2 months (closed 15 September 2010)
RoleInvestment Advisor
Country of ResidenceUnited Kingdom
Correspondence Address15 Archfield Road
Cotham
Bristol
Avon
BS6 6BD
Director NameMikjon Limited (Corporation)
StatusResigned
Appointed26 June 2007(same day as company formation)
Correspondence AddressLacon House
Theobalds Road
London
WC1X 8RW
Secretary NameEPS Secretaries Limited (Corporation)
StatusResigned
Appointed26 June 2007(same day as company formation)
Correspondence AddressLacon House
Theobalds Road
London
WC1X 8RW

Location

Registered AddressMercer & Hole
76 Shoe Lane
London
EC4A 3JB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

15 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
15 September 2010Final Gazette dissolved following liquidation (1 page)
15 June 2010Return of final meeting in a members' voluntary winding up (3 pages)
15 June 2010Return of final meeting in a members' voluntary winding up (3 pages)
7 July 2009Resolutions
  • LRESSP ‐ Special resolution to wind up on 2009-06-30
(1 page)
7 July 2009Registered office changed on 07/07/2009 from broadcasting house london W1A 1AA (1 page)
7 July 2009Declaration of solvency (3 pages)
7 July 2009Registered office changed on 07/07/2009 from broadcasting house london W1A 1AA (1 page)
7 July 2009Appointment of a voluntary liquidator (1 page)
7 July 2009Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
7 July 2009Appointment of a voluntary liquidator (1 page)
7 July 2009Declaration of solvency (3 pages)
4 December 2008Full accounts made up to 31 March 2008 (13 pages)
4 December 2008Full accounts made up to 31 March 2008 (13 pages)
31 October 2008Return made up to 26/06/08; full list of members (7 pages)
31 October 2008Return made up to 26/06/08; full list of members (7 pages)
1 August 2007New director appointed (2 pages)
1 August 2007Accounting reference date shortened from 30/06/08 to 31/03/08 (1 page)
1 August 2007Accounting reference date shortened from 30/06/08 to 31/03/08 (1 page)
1 August 2007New director appointed (2 pages)
26 July 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 July 2007Ad 13/07/07--------- £ si 10019@1=10019 £ ic 1/10020 (2 pages)
26 July 2007Nc inc already adjusted 13/07/07 (1 page)
26 July 2007Nc inc already adjusted 13/07/07 (1 page)
26 July 2007Ad 13/07/07--------- £ si 10019@1=10019 £ ic 1/10020 (2 pages)
26 July 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 July 2007Secretary resigned (1 page)
23 July 2007Director resigned (1 page)
23 July 2007Registered office changed on 23/07/07 from: lacon house theobalds road london WC1X 8RW (1 page)
23 July 2007Registered office changed on 23/07/07 from: lacon house theobalds road london WC1X 8RW (1 page)
23 July 2007New secretary appointed;new director appointed (3 pages)
23 July 2007New secretary appointed;new director appointed (3 pages)
23 July 2007Director resigned (1 page)
23 July 2007Secretary resigned (1 page)
20 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
12 July 2007Company name changed shelfco (no. 3439) LIMITED\certificate issued on 12/07/07 (2 pages)
12 July 2007Company name changed shelfco (no. 3439) LIMITED\certificate issued on 12/07/07 (2 pages)
26 June 2007Incorporation (24 pages)
26 June 2007Incorporation (24 pages)