Company NameTVL Shelfco 1 Limited
Company StatusDissolved
Company Number07128350
CategoryPrivate Limited Company
Incorporation Date18 January 2010(14 years, 3 months ago)
Dissolution Date3 September 2013 (10 years, 7 months ago)
Previous NameTudorvale Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Andrew Pierce Jones
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2011(1 year, 7 months after company formation)
Appointment Duration2 years (closed 03 September 2013)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressSalisbury House London Wall
London
EC2M 5PS
Director NameMr David Keith Papworth
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSalisbury House London Wall
London
EC2M 5QQ

Location

Registered AddressSalisbury House
London Wall
London
EC2M 5PS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

3 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
3 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
21 May 2013First Gazette notice for compulsory strike-off (1 page)
21 May 2013First Gazette notice for compulsory strike-off (1 page)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
4 September 2012Change of name notice (2 pages)
4 September 2012Change of name notice (2 pages)
4 September 2012Company name changed tudorvale LIMITED\certificate issued on 04/09/12
  • RES15 ‐ Change company name resolution on 2012-08-30
(2 pages)
4 September 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-08-30
(2 pages)
2 February 2012Annual return made up to 18 January 2012 with a full list of shareholders
Statement of capital on 2012-02-02
  • GBP .01
(3 pages)
2 February 2012Annual return made up to 18 January 2012 with a full list of shareholders
Statement of capital on 2012-02-02
  • GBP .01
(3 pages)
3 January 2012Registered office address changed from Salisbury House London Wall London EC2M 5QQ United Kingdom on 3 January 2012 (1 page)
3 January 2012Registered office address changed from Salisbury House London Wall London EC2M 5QQ United Kingdom on 3 January 2012 (1 page)
3 January 2012Registered office address changed from Salisbury House London Wall London EC2M 5QQ United Kingdom on 3 January 2012 (1 page)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
6 September 2011Termination of appointment of David Keith Papworth as a director on 6 September 2011 (1 page)
6 September 2011Appointment of Mr Andrew Pierce Jones as a director (2 pages)
6 September 2011Appointment of Mr Andrew Pierce Jones as a director on 1 September 2011 (2 pages)
6 September 2011Termination of appointment of David Papworth as a director (1 page)
22 August 2011Previous accounting period shortened from 31 January 2011 to 31 December 2010 (1 page)
22 August 2011Statement of capital following an allotment of shares on 31 December 2010
  • GBP 10
(3 pages)
22 August 2011Previous accounting period shortened from 31 January 2011 to 31 December 2010 (1 page)
22 August 2011Statement of capital following an allotment of shares on 31 December 2010
  • GBP 10
(3 pages)
4 July 2011Director's details changed for Mr David Keith Papworth on 3 July 2011 (2 pages)
4 July 2011Director's details changed for Mr David Keith Papworth on 3 July 2011 (2 pages)
4 July 2011Director's details changed for Mr David Keith Papworth on 3 July 2011 (2 pages)
3 July 2011Director's details changed for Mr David Keith Papworth on 3 July 2011 (2 pages)
3 July 2011Director's details changed for Mr David Keith Papworth on 3 July 2011 (2 pages)
3 July 2011Director's details changed for Mr David Keith Papworth on 3 July 2011 (2 pages)
4 June 2011Compulsory strike-off action has been discontinued (1 page)
4 June 2011Compulsory strike-off action has been discontinued (1 page)
1 June 2011Annual return made up to 18 January 2011 with a full list of shareholders (3 pages)
1 June 2011Annual return made up to 18 January 2011 with a full list of shareholders (3 pages)
27 May 2011Registered office address changed from St Clement's House 27 Clement's Lane London EC4N 7AE on 27 May 2011 (1 page)
27 May 2011Registered office address changed from St Clement's House 27 Clement's Lane London EC4N 7AE on 27 May 2011 (1 page)
17 May 2011First Gazette notice for compulsory strike-off (1 page)
17 May 2011First Gazette notice for compulsory strike-off (1 page)
2 March 2010Registered office address changed from 33 Throgmorton Street London EC2N 2BR United Kingdom on 2 March 2010 (1 page)
2 March 2010Registered office address changed from 33 Throgmorton Street London EC2N 2BR United Kingdom on 2 March 2010 (1 page)
2 March 2010Registered office address changed from 33 Throgmorton Street London EC2N 2BR United Kingdom on 2 March 2010 (1 page)
18 January 2010Incorporation (22 pages)
18 January 2010Incorporation (22 pages)