Company NameIgloo Regeneration (Neon) Limited
Company StatusDissolved
Company Number06532007
CategoryPrivate Limited Company
Incorporation Date12 March 2008(16 years, 1 month ago)
Dissolution Date16 March 2010 (14 years, 1 month ago)
Previous NameShelfco (No. 3543) 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 Andrew Charles Appleyard
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed14 May 2008(2 months after company formation)
Appointment Duration1 year, 10 months (closed 16 March 2010)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence Address18 18 Cranmore Way
London
N10 3TP
Secretary NameAviva Company Secretarial Services Limited (Corporation)
StatusClosed
Appointed14 May 2008(2 months after company formation)
Appointment Duration1 year, 10 months (closed 16 March 2010)
Correspondence AddressSt Helen'S
1 Undershaft
London
EC3P 3DQ
Director NameMikjon Limited (Corporation)
StatusResigned
Appointed12 March 2008(same day as company formation)
Correspondence AddressLacon House Theobalds Road
London
WC1X 8RW
Secretary NameEPS Secretaries Limited (Corporation)
StatusResigned
Appointed12 March 2008(same day as company formation)
Correspondence AddressLacon House Theobalds Road
London
WC1X 8RW

Location

Registered AddressNo 1 Poultry
London
EC2R 8EJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCordwainer
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

16 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
16 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
1 December 2009First Gazette notice for voluntary strike-off (1 page)
1 December 2009First Gazette notice for voluntary strike-off (1 page)
23 November 2009Application to strike the company off the register (3 pages)
23 November 2009Application to strike the company off the register (3 pages)
17 September 2009Accounts made up to 31 December 2008 (2 pages)
17 September 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
27 July 2009Registered office changed on 27/07/2009 from st helens 1 undershaft london EC3P 3DQ (1 page)
27 July 2009Registered office changed on 27/07/2009 from st helens 1 undershaft london EC3P 3DQ (1 page)
24 March 2009Return made up to 12/03/09; full list of members (3 pages)
24 March 2009Return made up to 12/03/09; full list of members (3 pages)
23 March 2009Director's change of particulars / andrew appleyard / 19/03/2009 (1 page)
23 March 2009Director's Change of Particulars / andrew appleyard / 19/03/2009 / HouseName/Number was: , now: 18; Street was: 55 eton rise, now: cranmore way; Area was: eton college road, now: ; Post Code was: NW5 2DQ, now: N10 3TP (1 page)
12 June 2008Secretary appointed aviva company secretarial services LIMITED (30 pages)
12 June 2008Secretary appointed aviva company secretarial services LIMITED (30 pages)
4 June 2008Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
4 June 2008Appointment terminated director mikjon LIMITED (1 page)
4 June 2008Registered office changed on 04/06/2008 from lacon house theobalds road london WC1X 8RW (1 page)
4 June 2008Director appointed andrew charles appleyard (5 pages)
4 June 2008Appointment Terminated Director mikjon LIMITED (1 page)
4 June 2008Registered office changed on 04/06/2008 from lacon house theobalds road london WC1X 8RW (1 page)
4 June 2008Appointment terminated secretary eps secretaries LIMITED (1 page)
4 June 2008Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
4 June 2008Director appointed andrew charles appleyard (5 pages)
4 June 2008Appointment Terminated Secretary eps secretaries LIMITED (1 page)
19 May 2008Memorandum and Articles of Association (19 pages)
19 May 2008Memorandum and Articles of Association (19 pages)
16 May 2008Company name changed shelfco (no. 3543) LIMITED\certificate issued on 16/05/08 (3 pages)
16 May 2008Company name changed shelfco (no. 3543) LIMITED\certificate issued on 16/05/08 (3 pages)
12 March 2008Incorporation (25 pages)
12 March 2008Incorporation (25 pages)