LEGAL & GENERAL SHELLCO (NO.1) LIMITED

Register to unlock more data on OkredoRegister

LEGAL & GENERAL SHELLCO (NO.1) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03494290

Incorporation date

15/01/1998

Size

Dormant

Contacts

Registered address

Registered address

One Coleman Street, London, EC2R 5AACopy
copy info iconCopy
See on map
Latest events (Record since 15/01/1998)
dot icon13/02/2013
Final Gazette dissolved following liquidation
dot icon13/11/2012
Return of final meeting in a members' voluntary winding up
dot icon19/08/2012
Declaration of solvency
dot icon19/08/2012
Appointment of a voluntary liquidator
dot icon19/08/2012
Resolutions
dot icon18/04/2012
Accounts for a dormant company made up to 2011-12-31
dot icon13/10/2011
Annual return made up to 2011-10-01 with full list of shareholders
dot icon05/04/2011
Accounts for a dormant company made up to 2010-12-31
dot icon02/02/2011
Annual return made up to 2011-01-10 with full list of shareholders
dot icon07/11/2010
Appointment of Wadham St John Downing as a director
dot icon02/11/2010
Termination of appointment of Andrea Blance as a director
dot icon18/05/2010
Accounts for a dormant company made up to 2009-12-31
dot icon20/01/2010
Annual return made up to 2010-01-10 with full list of shareholders
dot icon16/12/2009
Director's details changed for John Derek Whorwood on 2009-10-01
dot icon15/12/2009
Director's details changed for John Derek Whorwood on 2009-10-01
dot icon30/11/2009
Director's details changed for Andrea Margaret Blance on 2009-10-01
dot icon17/06/2009
Accounts made up to 2008-12-31
dot icon11/01/2009
Return made up to 10/01/09; full list of members
dot icon08/09/2008
Appointment Terminated Director nigel collard
dot icon08/07/2008
Full accounts made up to 2007-12-31
dot icon30/01/2008
Return made up to 10/01/08; full list of members
dot icon01/10/2007
Secretary's particulars changed
dot icon30/09/2007
Registered office changed on 01/10/07 from: temple court 11 queen victoria street london EC4N 4TP
dot icon30/05/2007
Full accounts made up to 2006-12-31
dot icon16/01/2007
Return made up to 10/01/07; full list of members
dot icon20/06/2006
Full accounts made up to 2005-12-31
dot icon09/01/2006
Return made up to 10/01/06; full list of members
dot icon05/06/2005
Director's particulars changed
dot icon05/06/2005
Director's particulars changed
dot icon05/06/2005
Director's particulars changed
dot icon08/04/2005
Full accounts made up to 2004-12-31
dot icon19/01/2005
Return made up to 10/01/05; full list of members
dot icon23/11/2004
Secretary's particulars changed
dot icon12/05/2004
Resolutions
dot icon12/05/2004
Resolutions
dot icon12/05/2004
Resolutions
dot icon14/04/2004
Memorandum and Articles of Association
dot icon14/04/2004
Resolutions
dot icon30/03/2004
Full accounts made up to 2003-12-31
dot icon11/01/2004
Return made up to 10/01/04; full list of members
dot icon07/04/2003
Full accounts made up to 2002-12-31
dot icon03/02/2003
Auditor's resignation
dot icon19/01/2003
Return made up to 11/01/03; full list of members
dot icon21/12/2002
New secretary appointed
dot icon21/12/2002
Secretary resigned
dot icon19/12/2002
Accounts made up to 2002-09-30
dot icon02/09/2002
New director appointed
dot icon29/08/2002
Certificate of change of name
dot icon03/07/2002
Ad 27/06/02--------- £ si 1000000@1=1000000 £ ic 105000002/106000002
dot icon14/05/2002
Ad 07/05/02--------- £ si 5000000@1=5000000 £ ic 100000002/105000002
dot icon23/04/2002
Full accounts made up to 2001-12-31
dot icon04/03/2002
Return made up to 11/01/02; full list of members
dot icon04/03/2002
Director's particulars changed
dot icon26/01/2002
New director appointed
dot icon21/01/2002
New secretary appointed
dot icon21/01/2002
Secretary resigned
dot icon16/12/2001
New secretary appointed
dot icon22/07/2001
Secretary resigned
dot icon20/05/2001
Director resigned
dot icon10/05/2001
Full accounts made up to 2000-12-31
dot icon19/03/2001
Return made up to 11/01/01; full list of members
dot icon19/03/2001
Ad 28/01/99--------- £ si 11000000@1
dot icon19/04/2000
Full accounts made up to 1999-12-31
dot icon06/02/2000
Return made up to 11/01/00; no change of members
dot icon14/05/1999
Full accounts made up to 1998-12-31
dot icon12/03/1999
Auditor's resignation
dot icon07/02/1999
Return made up to 11/01/99; full list of members
dot icon18/11/1998
Statement of affairs
dot icon18/11/1998
Ad 22/09/98--------- £ si 89000000@1=89000000 £ ic 2/89000002
dot icon09/09/1998
Accounting reference date shortened from 31/01/99 to 31/12/98
dot icon07/09/1998
Resolutions
dot icon07/09/1998
Resolutions
dot icon07/09/1998
£ nc 1000/150999 02/09/98
dot icon16/08/1998
Certificate of change of name
dot icon13/04/1998
New director appointed
dot icon08/02/1998
Director resigned
dot icon08/02/1998
Secretary resigned
dot icon08/02/1998
Registered office changed on 09/02/98 from: 1 mitchell lane bristol BS1 6BU
dot icon08/02/1998
New secretary appointed
dot icon08/02/1998
New director appointed
dot icon15/01/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2011
dot iconLast change occurred
30/12/2011

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2011
dot iconNext account date
30/12/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
15/01/1998 - 03/02/1998
99600
INSTANT COMPANIES LIMITED
Nominee Director
15/01/1998 - 03/02/1998
43699
Shah, Meera
Secretary
31/12/2001 - 30/09/2002
-
Davies, Claire Anne
Secretary
03/02/1998 - 20/05/2001
-
Collard, Nigel Leslie
Director
21/08/2002 - 07/09/2008
16

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LEGAL & GENERAL SHELLCO (NO.1) LIMITED

LEGAL & GENERAL SHELLCO (NO.1) LIMITED is an(a) Dissolved company incorporated on 15/01/1998 with the registered office located at One Coleman Street, London, EC2R 5AA. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LEGAL & GENERAL SHELLCO (NO.1) LIMITED?

toggle

LEGAL & GENERAL SHELLCO (NO.1) LIMITED is currently Dissolved. It was registered on 15/01/1998 and dissolved on 13/02/2013.

Where is LEGAL & GENERAL SHELLCO (NO.1) LIMITED located?

toggle

LEGAL & GENERAL SHELLCO (NO.1) LIMITED is registered at One Coleman Street, London, EC2R 5AA.

What does LEGAL & GENERAL SHELLCO (NO.1) LIMITED do?

toggle

LEGAL & GENERAL SHELLCO (NO.1) LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for LEGAL & GENERAL SHELLCO (NO.1) LIMITED?

toggle

The latest filing was on 13/02/2013: Final Gazette dissolved following liquidation.