UKBizDB.co.uk

SHELL COMPANY OF WEST AFRICA LIMITED(THE)

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

This company is commonly known as Shell Company Of West Africa Limited(the). The company was founded 64 years ago and was given the registration number 00653366. The firm's registered office is in LONDON. You can find them at 15 Canada Square, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:SHELL COMPANY OF WEST AFRICA LIMITED(THE)
Company Number:00653366
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:22 March 1960
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:15 Canada Square, London, E14 5GL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Shell Centre, London, SE1 7NA

Corporate Secretary26 November 1997Active
15, Canada Square, London, E14 5GL

Director15 August 2019Active
Shell Centre, London, SE1 7NA

Corporate Director28 February 2000Active
43 Eagle Court, Hermon Hill, London, E11 1PD

Secretary-Active
15 Carnforth Road, Streatham Vale, SW16 5AB

Secretary03 October 1994Active
4 Roughlands, Woking, GU22 8PT

Director-Active
Shell Centre, London, SE1 7NA

Director24 January 2012Active
30 Westminster Gardens, Marsham Street, London, SW1P 4JD

Director21 September 1994Active
The Firs, 10 Littleworth Lane, Esher, KT10 9PF

Director-Active
22a Broom Water West, Teddington, TW11 9QH

Director13 February 1996Active
37 Hotham Road, Putney, London, SW15 1QL

Director01 April 1993Active
1 Watling Knoll, Radlett, WD7 7HW

Director01 August 1994Active
The Kutir, 1 Squirrels Keep Dartnell Avenue, West Byfleet, KT14

Director-Active
Robin Hill, 11 Guildown Avenue, Guildford, GU2 5HA

Director-Active
30 Kimbers, Petersfield, GU32 2JL

Director01 December 1993Active
White Gable House, Foundry Lane, Loosley Row, Princes Risborough, England, HP27 0PA

Director30 September 2010Active
16 The Spinney, Camberley, GU15 1HH

Director04 April 2000Active
Flat 35 55 Ebury Street, London, SW1W 0PA

Director08 October 1996Active
22 Quickley Lane, Chorleywood, Rickmansworth, WD3 5AA

Director14 May 1999Active
29 Woodside Avenue, Kloof, Kwa-Zulu Natal, South Africa, 3610

Director13 February 1996Active
Ottershaw, Beverley Lane, Kingston-On-Thames, KT2 7EE

Director18 January 1993Active
607 East Block, Forum Magnum Square, London, SE1 7GN

Director13 February 1996Active
29 Woodside Avenue, Kloof 3620, South Africa, FOREIGN

Director06 April 1998Active

People with Significant Control

Shell Overseas Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Shell Centre, London, England, SE1 7NA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-08-05Gazette

Gazette dissolved liquidation.

Download
2021-05-05Insolvency

Liquidation voluntary members return of final meeting.

Download
2020-09-30Address

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

Download
2020-09-30Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-09-30Resolution

Resolution.

Download
2020-09-30Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-04-16Confirmation statement

Confirmation statement with updates.

Download
2020-03-18Accounts

Accounts with accounts type dormant.

Download
2019-08-19Officers

Appoint person director company with name date.

Download
2019-08-19Officers

Termination director company with name termination date.

Download
2019-05-08Confirmation statement

Confirmation statement with updates.

Download
2019-03-28Accounts

Accounts with accounts type dormant.

Download
2018-04-12Confirmation statement

Confirmation statement with updates.

Download
2018-03-22Accounts

Accounts with accounts type dormant.

Download
2017-08-18Accounts

Accounts with accounts type full.

Download
2017-05-16Confirmation statement

Confirmation statement with updates.

Download
2016-12-22Capital

Legacy.

Download
2016-12-22Capital

Capital statement capital company with date currency figure.

Download
2016-12-22Insolvency

Legacy.

Download
2016-12-22Resolution

Resolution.

Download
2016-08-11Accounts

Accounts with accounts type full.

Download
2016-04-15Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-01Accounts

Accounts with accounts type full.

Download
2015-04-07Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-30Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.