Company NameShelfco (No. 3615) Limited
Company StatusDissolved
Company Number07186710
CategoryPrivate Limited Company
Incorporation Date11 March 2010(14 years, 1 month ago)
Dissolution Date13 September 2011 (12 years, 7 months ago)
Previous NameCanaccord Genuity Limited

Directors

Director NameMr Gordon Niall Logan
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed11 May 2011(1 year, 2 months after company formation)
Appointment Duration4 months (closed 13 September 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressLacon House Theobald's Road
London
WC1X 8RW
Director NameMikjon Limited (Corporation)
StatusClosed
Appointed11 March 2010(same day as company formation)
Correspondence AddressLacon House Theobald's Road
London
WC1X 8RW
Director NameMr Richard Henry Giles Beavan
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2010(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressLacon House Theobald's Road
London
WC1X 8RW

Location

Registered AddressLacon House
Theobald's Road
London
WC1X 8RW
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

13 September 2011Final Gazette dissolved via voluntary strike-off (1 page)
13 September 2011Final Gazette dissolved via voluntary strike-off (1 page)
31 May 2011First Gazette notice for voluntary strike-off (1 page)
31 May 2011First Gazette notice for voluntary strike-off (1 page)
18 May 2011Application to strike the company off the register (3 pages)
18 May 2011Application to strike the company off the register (3 pages)
11 May 2011Appointment of Mr Gordon Niall Logan as a director (2 pages)
11 May 2011Termination of appointment of Richard Beavan as a director (1 page)
11 May 2011Appointment of Mr Gordon Niall Logan as a director (2 pages)
11 May 2011Termination of appointment of Richard Beavan as a director (1 page)
6 May 2010Change of name notice (2 pages)
6 May 2010Company name changed canaccord genuity LIMITED\certificate issued on 06/05/10
  • RES15 ‐ Change company name resolution on 2010-04-29
(2 pages)
6 May 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-04-29
(2 pages)
6 May 2010Change of name notice (2 pages)
11 March 2010Incorporation
Statement of capital on 2010-03-11
  • GBP 1
(37 pages)
11 March 2010Incorporation
Statement of capital on 2010-03-11
  • GBP 1
(37 pages)