SHELFCO (88900) LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameSHELFCO (88900) LTD
    Company StatusDissolved
    Legal FormPrivate limited by guarantee without share capital
    Company Number 06557504
    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 SHELFCO (88900) LTD?

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

    Where is SHELFCO (88900) LTD located?

    Registered Office Address
    109 Vernon House Friar Lane, Suite 551
    NG1 6DQ Nottingham
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of SHELFCO (88900) LTD?

    Previous Company Names
    Company NameFromUntil
    RECHTSANWALT JACOB DANIEL ROTHMANNApr 07, 2008Apr 07, 2008

    What are the latest accounts for SHELFCO (88900) LTD?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2013

    What is the status of the latest annual return for SHELFCO (88900) LTD?

    Annual Return
    Last Annual Return

    What are the latest filings for SHELFCO (88900) LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Rosalind Mcgraven as a director

    1 pagesTM01

    Registered office address changed from * C/O Jd Rothmann Bank Ltd 12-16 Clerkenwell Road London EC1M 5PQ United Kingdom* on May 05, 2014

    1 pagesAD01

    Certificate of change of name

    Company name changed rechtsanwalt jacob daniel rothmann\certificate issued on 30/04/14
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameApr 30, 2014

    Change company name resolution on Apr 29, 2014

    RES15
    change-of-nameApr 30, 2014

    Change of name by resolution

    NM01

    Accounts for a dormant company made up to Apr 30, 2013

    2 pagesAA

    Annual return made up to Apr 07, 2013 no member list

    2 pagesAR01

    Accounts for a dormant company made up to Apr 30, 2012

    2 pagesAA

    Annual return made up to Apr 07, 2012 no member list

    2 pagesAR01

    Appointment of Mrs Rosalind Mcgraven as a director

    2 pagesAP01

    Registered office address changed from * Apt 390 Chynoweth House Trevissome Park Truro Blackwater TR4 8UN United Kingdom* on Apr 12, 2012

    1 pagesAD01

    Termination of appointment of Company Administration Limited as a secretary

    1 pagesTM02

    Termination of appointment of Henry Sanderson as a director

    1 pagesTM01

    Accounts for a dormant company made up to Apr 30, 2011

    2 pagesAA

    Annual return made up to Apr 07, 2011 no member list

    3 pagesAR01

    Secretary's details changed for Company Administration Limited on Jan 01, 2011

    2 pagesCH04

    Registered office address changed from * 33 Imperial Square Suite 515 Cheltenham Gloucestershire GL50 1QZ England* on Apr 06, 2011

    1 pagesAD01

    Accounts for a dormant company made up to Apr 30, 2010

    2 pagesAA

    Appointment of Mr Henry Sanderson as a director

    2 pagesAP01

    Termination of appointment of Heiko Schroter as a director

    1 pagesTM01

    Registered office address changed from * Charnwood 2 Park Lane Lincoln LN5 8NY Uk* on Jul 13, 2010

    1 pagesAD01

    Annual return made up to Apr 07, 2010 no member list

    3 pagesAR01

    Total exemption small company accounts made up to Apr 30, 2009

    3 pagesAA

    Termination of appointment of Company Administration Limited as a director

    1 pagesTM01

    Secretary's details changed for Company Administration Limited on Oct 01, 2009

    2 pagesCH04

    Who are the officers of SHELFCO (88900) LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SCHUMACHER, Ralf David Matthias
    46 Peel Street
    HU3 1QR Hull
    East Yorkshire
    Secretary
    46 Peel Street
    HU3 1QR Hull
    East Yorkshire
    British104802400001
    COMPANY ADMINISTRATION LIMITED
    Suite 390
    Trevissome Park Blackwater
    TR4 8UN Truro
    Chynoweth House
    Cornwall
    United Kingdom
    Secretary
    Suite 390
    Trevissome Park Blackwater
    TR4 8UN Truro
    Chynoweth House
    Cornwall
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number06102224
    131218030001
    MCGRAVEN, Rosalind
    Via Cassino D'Alberi
    Spb 23429
    I-20067 Tribiano
    21
    Italy
    Director
    Via Cassino D'Alberi
    Spb 23429
    I-20067 Tribiano
    21
    Italy
    ItalyBritishNominee Director168302910001
    SANDERSON, Henry
    Spb23429
    CH-8010 Zurich
    Zurcherstrasse 161
    Switzerland
    Director
    Spb23429
    CH-8010 Zurich
    Zurcherstrasse 161
    Switzerland
    IrelandIrishDirector156567700010
    SCHROTER, Heiko
    Bella Vista
    No 3 Ying Fai Terrace
    Hong Kong
    3-E
    Hong Kong
    Director
    Bella Vista
    No 3 Ying Fai Terrace
    Hong Kong
    3-E
    Hong Kong
    United Arab EmiratesGermanLawyer276520980001
    SCHROTER, Heiko
    Peel Street
    HU3 1QR Hull
    48
    North Humberside
    Uk
    Director
    Peel Street
    HU3 1QR Hull
    48
    North Humberside
    Uk
    United KingdomGermanDirector129386080001
    COMPANY ADMINISTRATION LIMITED
    46 Peel Street
    HU3 1QR Hull
    Corporation House
    Director
    46 Peel Street
    HU3 1QR Hull
    Corporation House
    131215980001

    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