GHG SHELF CO 11 LIMITED
Overview
| Company Name | GHG SHELF CO 11 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05750804 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of GHG SHELF CO 11 LIMITED?
| Company Name | From | Until |
|---|---|---|
| DMWSL 511 LIMITED | Mar 21, 2006 | Mar 21, 2006 |
What are the latest accounts for GHG SHELF CO 11 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2018 |
What are the latest filings for GHG SHELF CO 11 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Mar 21, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2018 | 4 pages | AA | ||||||||||
Termination of appointment of Catherine Mary Jane Vickery as a secretary on Nov 30, 2018 | 1 pages | TM02 | ||||||||||
Director's details changed for Dr Karen Anita Prins on Nov 09, 2018 | 2 pages | CH01 | ||||||||||
Termination of appointment of Catherine Mary Jane Vickery as a director on Nov 30, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Mar 21, 2018 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Dr Karen Anita Prins on Mar 14, 2018 | 2 pages | CH01 | ||||||||||
Appointment of Dr Karen Anita Prins as a director on Oct 01, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Jill Margaret Watts as a director on Sep 30, 2017 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2017 | 4 pages | AA | ||||||||||
Confirmation statement made on Mar 21, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2016 | 4 pages | AA | ||||||||||
Annual return made up to Mar 21, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2015 | 4 pages | AA | ||||||||||
Appointment of Henry Jonathan Davies as a director on Sep 01, 2015 | 2 pages | AP01 | ||||||||||
Appointment of Ms Catherine Mary Jane Vickery as a director on May 01, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Craig Barry Lovelace as a director on Apr 30, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to Mar 21, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Jill Margaret Watts as a director on Nov 17, 2014 | 2 pages | AP01 | ||||||||||
Termination of appointment of Stephen John Collier as a director on Nov 16, 2014 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2014 | 4 pages | AA | ||||||||||
Who are the officers of GHG SHELF CO 11 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DAVIES, Henry Jonathan | Director | Cannon Street EC4M 6AH London 1st Floor England | England | British | 201206200001 | |||||
| PRINS, Karen Anita, Dr | Director | Cannon Street EC4M 6AH London 1st Floor England | England | South African | 238969330004 | |||||
| CLEMENT, Augustine Oluseyi | Secretary | 31 Genesta Road SE18 3ER London | British | 106953870002 | ||||||
| VICKERY, Catherine Mary Jane | Secretary | 3 Paris Garden Southwark SE1 8ND London Bmi Healthcare House United Kingdom | British | 102009810002 | ||||||
| DM COMPANY SERVICES LIMITED | Nominee Secretary | 16 Charlotte Square EH2 4DF Edinburgh Midlothian | 900000320001 | |||||||
| COLLIER, Stephen John | Director | 3 Paris Garden Southwark SE1 8ND London Bmi Healthcare House United Kingdom | United Kingdom | British | 18350160001 | |||||
| LOVELACE, Craig Barry | Director | 3 Paris Garden Southwark SE1 8ND London Bmi Healthcare House United Kingdom | England | British | 198852370001 | |||||
| SIMPSON DENT, Jonathan | Director | 78 Hotham Road Putney SW15 1QP London | British | 110396210001 | ||||||
| VICKERY, Catherine Mary Jane | Director | 3 Paris Garden Southwark SE1 8ND London Bmi Healthcare House | United Kingdom | British | 102009810003 | |||||
| WATTS, Jill Margaret | Director | 3 Paris Garden Southwark SE1 8ND London Bmi Healthcare House | England | British | 187252950001 | |||||
| WIELAND, Phil | Director | 4 Thameside Centre Kew Bridge Road TW8 0HF Brentford Middlesex | England | British | 119448000002 | |||||
| 25 NOMINEES LIMITED | 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?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ghg Intermediate Holdings Limited | Apr 06, 2016 | 3 Paris Garden Southwark SE1 8ND London Bmi Healthcare House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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