UKBizDB.co.uk

SHELFCO 1234 LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Shelfco 1234 Limited. The company was founded 32 years ago and was given the registration number 02650075. The firm's registered office is in LONDON. You can find them at Pearl Assurance House, 319, Ballards Lane, London, . This company's SIC code is 18129 - Printing n.e.c..

Company Information

Name:SHELFCO 1234 LIMITED
Company Number:02650075
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:30 September 1991
End of financial year:31 January 2014
Jurisdiction:England - Wales
Industry Codes:
  • 18129 - Printing n.e.c.

Office Address & Contact

Registered Address:Pearl Assurance House, 319, Ballards Lane, London, N12 8LY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pearl Assurance House, 319, Ballards Lane, London, N12 8LY

Secretary24 October 2011Active
Pearl Assurance House, 319, Ballards Lane, London, N12 8LY

Director26 April 1993Active
Pearl Assurance House, 319, Ballards Lane, London, N12 8LY

Director02 March 1994Active
Pearl Assurance House, 319, Ballards Lane, London, N12 8LY

Director04 January 2000Active
Pearl Assurance House, 319, Ballards Lane, London, N12 8LY

Director23 October 2012Active
Pearl Assurance House, 319, Ballards Lane, London, N12 8LY

Director04 January 2000Active
43 Arlington Avenue, Goring By Sea, Worthing, BN12 4SU

Secretary05 November 1991Active
Flat 2, 11 The Martlet, Hove, BN3 6NT

Secretary26 April 1993Active
P O Box 613, Epworth House 25 City Road, London, EC1Y 1BY

Secretary30 September 1991Active
43 Arlington Avenue, Goring By Sea, Worthing, BN12 4SU

Director05 November 1991Active
1a Dolphin Way, Shoreham By Sea, West Sussex , BN43 6NZ

Director23 October 2012Active
Flat 2, 11 The Martlet, Hove, BN3 6NT

Director05 November 1991Active
3 Orlando Road, London, SW4 0LE

Director30 September 1991Active
7 Portland Road, London, W11 4LH

Director30 September 1991Active
1a Dolphin Way, Shoreham By Sea, West Sussex , BN43 6NZ

Director31 March 2011Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-14Insolvency

Order of court restoration previously creditors voluntary liquidation.

Download
2023-11-14Change of name

Certificate change of name company.

Download
2021-04-07Gazette

Gazette dissolved liquidation.

Download
2021-01-07Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2020-01-21Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-01-19Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-01-17Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2017-01-26Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2016-12-09Address

Change registered office address company with date old address new address.

Download
2016-12-07Insolvency

Liquidation voluntary appointment of liquidator.

Download
2016-12-02Insolvency

Liquidation voluntary cease to act as liquidator.

Download
2016-07-01Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2015-05-29Insolvency

Liquidation disclaimer notice.

Download
2015-05-29Insolvency

Liquidation disclaimer notice.

Download
2015-05-29Insolvency

Liquidation disclaimer notice.

Download
2015-05-01Insolvency

Liquidation voluntary statement of affairs with form attached.

Download
2015-05-01Insolvency

Liquidation voluntary appointment of liquidator.

Download
2015-05-01Resolution

Resolution.

Download
2015-04-28Address

Change registered office address company with date old address new address.

Download
2014-12-15Officers

Change person director company with change date.

Download
2014-10-28Accounts

Accounts with accounts type full.

Download
2014-10-28Accounts

Accounts with accounts type group.

Download
2014-08-11Annual return

Annual return company with made up date full list shareholders.

Download
2014-05-14Change of name

Certificate change of name company.

Download
2014-04-22Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.