GHG SHELF CO 11 LIMITED

GHG SHELF CO 11 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameGHG SHELF CO 11 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05750804
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of GHG SHELF CO 11 LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is GHG SHELF CO 11 LIMITED located?

    Registered Office Address
    1st Floor Cannon Street
    EC4M 6AH London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of GHG SHELF CO 11 LIMITED?

    Previous Company Names
    Company NameFromUntil
    DMWSL 511 LIMITEDMar 21, 2006Mar 21, 2006

    What are the latest accounts for GHG SHELF CO 11 LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2018

    What are the latest filings for GHG SHELF CO 11 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Registered office address changed from Bmi Healthcare House 3 Paris Garden Southwark London SE1 8nd to 1st Floor Cannon Street London EC4M 6AH on May 31, 2019

    1 pagesAD01

    Confirmation statement made on Mar 21, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2018

    4 pagesAA

    Termination of appointment of Catherine Mary Jane Vickery as a secretary on Nov 30, 2018

    1 pagesTM02

    Director's details changed for Dr Karen Anita Prins on Nov 09, 2018

    2 pagesCH01

    Termination of appointment of Catherine Mary Jane Vickery as a director on Nov 30, 2018

    1 pagesTM01

    Confirmation statement made on Mar 21, 2018 with no updates

    3 pagesCS01

    Director's details changed for Dr Karen Anita Prins on Mar 14, 2018

    2 pagesCH01

    Appointment of Dr Karen Anita Prins as a director on Oct 01, 2017

    2 pagesAP01

    Termination of appointment of Jill Margaret Watts as a director on Sep 30, 2017

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2017

    4 pagesAA

    Confirmation statement made on Mar 21, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2016

    4 pagesAA

    Annual return made up to Mar 21, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 25, 2016

    Statement of capital on Apr 25, 2016

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Mar 31, 2015

    4 pagesAA

    Appointment of Henry Jonathan Davies as a director on Sep 01, 2015

    2 pagesAP01

    Appointment of Ms Catherine Mary Jane Vickery as a director on May 01, 2015

    2 pagesAP01

    Termination of appointment of Craig Barry Lovelace as a director on Apr 30, 2015

    1 pagesTM01

    Annual return made up to Mar 21, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 01, 2015

    Statement of capital on Apr 01, 2015

    • Capital: GBP 1
    SH01

    Appointment of Jill Margaret Watts as a director on Nov 17, 2014

    2 pagesAP01

    Termination of appointment of Stephen John Collier as a director on Nov 16, 2014

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2014

    4 pagesAA

    Who are the officers of GHG SHELF CO 11 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DAVIES, Henry Jonathan
    Cannon Street
    EC4M 6AH London
    1st Floor
    England
    Director
    Cannon Street
    EC4M 6AH London
    1st Floor
    England
    EnglandBritish201206200001
    PRINS, Karen Anita, Dr
    Cannon Street
    EC4M 6AH London
    1st Floor
    England
    Director
    Cannon Street
    EC4M 6AH London
    1st Floor
    England
    EnglandSouth African238969330004
    CLEMENT, Augustine Oluseyi
    31 Genesta Road
    SE18 3ER London
    Secretary
    31 Genesta Road
    SE18 3ER London
    British106953870002
    VICKERY, Catherine Mary Jane
    3 Paris Garden
    Southwark
    SE1 8ND London
    Bmi Healthcare House
    United Kingdom
    Secretary
    3 Paris Garden
    Southwark
    SE1 8ND London
    Bmi Healthcare House
    United Kingdom
    British102009810002
    DM COMPANY SERVICES LIMITED
    16 Charlotte Square
    EH2 4DF Edinburgh
    Midlothian
    Nominee Secretary
    16 Charlotte Square
    EH2 4DF Edinburgh
    Midlothian
    900000320001
    COLLIER, Stephen John
    3 Paris Garden
    Southwark
    SE1 8ND London
    Bmi Healthcare House
    United Kingdom
    Director
    3 Paris Garden
    Southwark
    SE1 8ND London
    Bmi Healthcare House
    United Kingdom
    United KingdomBritish18350160001
    LOVELACE, Craig Barry
    3 Paris Garden
    Southwark
    SE1 8ND London
    Bmi Healthcare House
    United Kingdom
    Director
    3 Paris Garden
    Southwark
    SE1 8ND London
    Bmi Healthcare House
    United Kingdom
    EnglandBritish198852370001
    SIMPSON DENT, Jonathan
    78 Hotham Road
    Putney
    SW15 1QP London
    Director
    78 Hotham Road
    Putney
    SW15 1QP London
    British110396210001
    VICKERY, Catherine Mary Jane
    3 Paris Garden
    Southwark
    SE1 8ND London
    Bmi Healthcare House
    Director
    3 Paris Garden
    Southwark
    SE1 8ND London
    Bmi Healthcare House
    United KingdomBritish102009810003
    WATTS, Jill Margaret
    3 Paris Garden
    Southwark
    SE1 8ND London
    Bmi Healthcare House
    Director
    3 Paris Garden
    Southwark
    SE1 8ND London
    Bmi Healthcare House
    EnglandBritish187252950001
    WIELAND, Phil
    4 Thameside Centre
    Kew Bridge Road
    TW8 0HF Brentford
    Middlesex
    Director
    4 Thameside Centre
    Kew Bridge Road
    TW8 0HF Brentford
    Middlesex
    EnglandBritish119448000002
    25 NOMINEES LIMITED
    Royal London House
    22-25 Finsbury Square
    EC2A 1DX London
    Director
    Royal London House
    22-25 Finsbury Square
    EC2A 1DX London
    42409900001

    Who are the persons with significant control of GHG SHELF CO 11 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ghg Intermediate Holdings Limited
    3 Paris Garden
    Southwark
    SE1 8ND London
    Bmi Healthcare House
    England
    Apr 06, 2016
    3 Paris Garden
    Southwark
    SE1 8ND London
    Bmi Healthcare House
    England
    No
    Legal FormCompany Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies For England And Wales
    Registration Number04210585
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0