SHIELD 2 LIMITED
Overview
| Company Name | SHIELD 2 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02969632 |
| 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 SHIELD 2 LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is SHIELD 2 LIMITED located?
| Registered Office Address | The Pentagon Abingdon Science Park Abingdon OX1 43Y Oxford Oxfordshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SHIELD 2 LIMITED?
| Company Name | From | Until |
|---|---|---|
| UTIMACO SAFEWARE LIMITED | Feb 09, 1998 | Feb 09, 1998 |
| UTIMACO MERGENT U.K. LIMITED | Sep 19, 1996 | Sep 19, 1996 |
| MERGENT INTERNATIONAL LIMITED | Sep 20, 1994 | Sep 20, 1994 |
What are the latest accounts for SHIELD 2 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2014 |
What is the status of the latest annual return for SHIELD 2 LIMITED?
| Annual Return |
|
|---|
What are the latest filings for SHIELD 2 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Annual return made up to Sep 20, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Jul 22, 2014
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Mar 31, 2014 | 5 pages | AA | ||||||||||
Total exemption full accounts made up to Mar 31, 2013 | 6 pages | AA | ||||||||||
Annual return made up to Sep 20, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Certificate of change of name Company name changed utimaco safeware LIMITED\certificate issued on 20/06/13 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Appointment of Mrs Jennifer Margaret Onslow as a director on Jan 29, 2013 | 2 pages | AP01 | ||||||||||
Termination of appointment of Jonathan Graham Waltho as a director on Jan 31, 2013 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2012 | 6 pages | AA | ||||||||||
Annual return made up to Sep 20, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Appointment of Mr Jonathan Graham Waltho as a director on Sep 26, 2012 | 2 pages | AP01 | ||||||||||
Termination of appointment of Stephen Munford as a director on Sep 26, 2012 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Stephen Munford on Jun 19, 2012 | 2 pages | CH01 | ||||||||||
Termination of appointment of Jackie Groves as a director on May 11, 2012 | 1 pages | TM01 | ||||||||||
Full accounts made up to Mar 31, 2011 | 11 pages | AA | ||||||||||
Annual return made up to Sep 20, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Jackie Groves on Sep 30, 2011 | 2 pages | CH01 | ||||||||||
Appointment of Stephen Munford as a director | 3 pages | AP01 | ||||||||||
Appointment of Nicholas Paul Seaton Bray as a director | 3 pages | AP01 | ||||||||||
Who are the officers of SHIELD 2 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BRAY, Nicholas Paul Seaton | Director | Abingdon Science Park Abingdon OX14 3YP Oxford The Pentagon Oxfordshire United Kingdom | England | British | 110136340001 | |||||
| ONSLOW, Jennifer Margaret | Director | Abingdon Science Park Abingdon OX1 43Y Oxford The Pentagon Oxfordshire | United Kingdom | British | 175762230001 | |||||
| CYSTER, Kim | Secretary | 3 Farriers Close Bovingdon HP3 0UL Hemel Hempstead Hertfordshire | British | 73833630001 | ||||||
| DUBE, Alain | Secretary | 497 Hart Street CT 06010 Bristol Usa | American | 40956790001 | ||||||
| MCDERMOTT, Paul | Secretary | 114 Blenheim Road RG4 7RR Caversham Berkshire | Irish | 79679890001 | ||||||
| OLEY, Louis Anton | Secretary | Crawley Park Farmhouse Crawley Park MK43 0UU Husborne Crawley Bedfordshire | British | 77237600001 | ||||||
| COMBINED SECRETARIAL SERVICES LIMITED | Nominee Secretary | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 | |||||||
| BABKA, Jeffrey Allan | Director | Whitestone Way Suwanee Georgia 4534 30024 United States | American | 137892470001 | ||||||
| BOHNE, Christian | Director | Am Pfingstbrunnen 8 Bad Hanburg V D H 61348 Germany | British | 79695160002 | ||||||
| DUBE, Alain | Director | 497 Hart Street CT 06010 Bristol Usa | American | 40956790001 | ||||||
| GOERTZ, Horst | Director | Taunusstrasse 38a 61267 Neu Anspach Germany | German | 49054860001 | ||||||
| GROVES, Jackie | Director | Westcroft House 4 Chesters Road GU15 1AD Camberley Surrey | United Kingdom | British | 42060880002 | |||||
| MCDERMOTT, Paul | Director | 114 Blenheim Road RG4 7RR Caversham Berkshire | United Kingdom | Irish | 79679890001 | |||||
| MUNFORD, Stephen | Director | Abingdon Science Park Abingdon OX14 3YP Oxford The Pentagon Oxfordshire United Kingdom | United Kingdom | Canadian | 97598870003 | |||||
| OLEY, Louis Anton | Director | Crawley Park Farmhouse Crawley Park MK43 0UU Husborne Crawley Bedfordshire | British | 77237600001 | ||||||
| VAN DER WAL, Bram | Director | Jaagpad 59 Barendrecht Nl 2992cd The Natherlands | Dutch | 73833690001 | ||||||
| WALTHO, Jonathan Graham | Director | Abingdon Science Park Abingdon OX1 43Y Oxford The Pentagon Oxfordshire | United Kingdom | British | 92145940001 | |||||
| WASSERMANN, Rolf | Director | Salburger Strasse 1a 61440 Oberusel Germany | German | 49054900001 | ||||||
| WOLF, Hans Christoph | Director | Dornbachstrasse 30 Oberursel Hessen D-61440 Germany | German | 70772900002 | ||||||
| WORTHEN, John Douglas | Director | 330 Watrous Point Road Old Saybrook CT06475 Connecticut United States Of America | American | 50644970001 | ||||||
| COMBINED NOMINEES LIMITED | Nominee Director | Victoria House 64 Paul Street EC2A 4NA London | 900000090001 | |||||||
| COMBINED SECRETARIAL SERVICES LIMITED | Nominee Director | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 |
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