Company NameShelfco (No. 3453) Limited
Company StatusDissolved
Company Number06316555
CategoryPrivate Limited Company
Incorporation Date18 July 2007(16 years, 9 months ago)
Dissolution Date25 November 2014 (9 years, 5 months ago)

Business Activity

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

Directors

Director NameDesmond Lawrence Bloom
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed29 August 2007(1 month, 1 week after company formation)
Appointment Duration7 years, 3 months (closed 25 November 2014)
RoleCompany Director
Correspondence Address3 Belgrave Place
London
SW1X 2TU
Director NameMr Ivan William Minter
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2007(1 month, 1 week after company formation)
Appointment Duration2 years, 4 months (resigned 04 January 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Bulls Cross
Enfield
EN2 9HE
Secretary NameMr Ivan William Minter
NationalityBritish
StatusResigned
Appointed29 August 2007(1 month, 1 week after company formation)
Appointment Duration2 years, 4 months (resigned 04 January 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Bulls Cross
Enfield
EN2 9HE
Director NameMikjon Limited (Corporation)
StatusResigned
Appointed18 July 2007(same day as company formation)
Correspondence AddressLacon House
Theobalds Road
London
WC1X 8RW
Secretary NameEPS Secretaries Limited (Corporation)
StatusResigned
Appointed18 July 2007(same day as company formation)
Correspondence AddressLacon House
Theobalds Road
London
WC1X 8RW

Location

Registered Address2 Bloomsbury Street
London
WC1B 3ST
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at 1Equable Properties PLC
100.00%
Ordinary

Financials

Year2014
Turnover£27,801
Net Worth-£449,703
Current Liabilities£706,333

Accounts

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

Filing History

8 April 2015Bona Vacantia disclaimer (1 page)
25 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
12 August 2014First Gazette notice for voluntary strike-off (1 page)
13 May 2013Application to strike the company off the register (3 pages)
5 July 2011Receiver's abstract of receipts and payments to 27 May 2011 (2 pages)
5 July 2011Notice of ceasing to act as receiver or manager (2 pages)
15 December 2010Receiver's abstract of receipts and payments to 19 November 2010 (2 pages)
1 December 2010Notice of appointment of receiver or manager (3 pages)
25 November 2010Notice of ceasing to act as receiver or manager (2 pages)
17 March 2010Registered office address changed from 27-28 Eastcastle Street London W1W 8DH on 17 March 2010 (1 page)
19 February 2010Notice of appointment of receiver or manager (2 pages)
16 January 2010Termination of appointment of Ivan Minter as a secretary (2 pages)
16 January 2010Termination of appointment of Ivan Minter as a director (2 pages)
27 August 2009Return made up to 18/07/09; full list of members (5 pages)
14 August 2009Director and secretary's change of particulars / ivan minter / 01/04/2009 (1 page)
11 May 2009Full accounts made up to 31 March 2008 (13 pages)
6 January 2009Particulars of a mortgage or charge/398 / charge no: 2 (4 pages)
6 October 2008Return made up to 18/07/08; full list of members (5 pages)
9 October 2007Particulars of mortgage/charge (4 pages)
20 September 2007Secretary resigned (1 page)
20 September 2007New secretary appointed;new director appointed (3 pages)
20 September 2007Registered office changed on 20/09/07 from: lacon house theobalds road london WC1X 8RW (1 page)
20 September 2007Director resigned (1 page)
20 September 2007New director appointed (3 pages)
20 September 2007Accounting reference date shortened from 31/07/08 to 31/03/08 (1 page)
18 July 2007Incorporation (24 pages)