SHIELD TECHNOLOGIES LIMITED
Overview
Company Name | SHIELD TECHNOLOGIES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03702434 |
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 TECHNOLOGIES LIMITED?
- Other telecommunications activities (61900) / Information and communication
Where is SHIELD TECHNOLOGIES LIMITED located?
Registered Office Address | Tree Tops Outwood Common Outwood RH1 5PW Redhill England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of SHIELD TECHNOLOGIES LIMITED?
Company Name | From | Until |
---|---|---|
TELECOM PROPERTY LIMITED | Jan 27, 1999 | Jan 27, 1999 |
What are the latest accounts for SHIELD TECHNOLOGIES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jan 31, 2019 |
What are the latest filings for SHIELD TECHNOLOGIES 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 | 1 pages | DS01 | ||||||||||
Micro company accounts made up to Jan 31, 2019 | 2 pages | AA | ||||||||||
Confirmation statement made on Jan 27, 2019 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Jan 31, 2018 | 6 pages | AA | ||||||||||
Confirmation statement made on Jan 27, 2018 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from C/O Lindeyer Francis Ferguson 198 High Street Tonbridge Kent TN9 1BE to Tree Tops Outwood Common Outwood Redhill RH1 5PW on Feb 04, 2018 | 1 pages | AD01 | ||||||||||
Micro company accounts made up to Jan 31, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on Jan 27, 2017 with updates | 7 pages | CS01 | ||||||||||
Secretary's details changed for Julie Ford on Feb 08, 2017 | 1 pages | CH03 | ||||||||||
Total exemption small company accounts made up to Jan 31, 2016 | 5 pages | AA | ||||||||||
Annual return made up to Jan 27, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jan 31, 2015 | 5 pages | AA | ||||||||||
Annual return made up to Jan 27, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jan 31, 2014 | 5 pages | AA | ||||||||||
Annual return made up to Jan 27, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Secretary's details changed for Julie Ford on Jan 26, 2014 | 1 pages | CH03 | ||||||||||
Total exemption small company accounts made up to Jan 31, 2013 | 9 pages | AA | ||||||||||
Annual return made up to Jan 27, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Jan 31, 2012 | 4 pages | AA | ||||||||||
Second filing of SH01 previously delivered to Companies House | 6 pages | RP04 | ||||||||||
Annual return made up to Jan 27, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Simon Peter Taylor on Jan 01, 2012 | 3 pages | CH01 | ||||||||||
Secretary's details changed for Julie Ford on Jan 01, 2012 | 2 pages | CH03 | ||||||||||
Who are the officers of SHIELD TECHNOLOGIES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
FORD, Julie | Secretary | Lodge Farm Cottages High Ash Road NR18 9RP Ketteringham 2 Norfolk United Kingdom | British | 141073070001 | ||||||
BOOTH, Vernon Edward Hartley | Director | Old Hall Barnham Broom NR9 4DB Norwich | United Kingdom | British | Lawyer | 56426150002 | ||||
TAYLOR, Simon Peter | Director | Newtown Kingsbury Episcopi TA12 6BQ Martock Laburnam House Somerset United Kingdom | United Kingdom | British | Professional Adviser | 139933320002 | ||||
CLARKE, Henry Benwell | Secretary | 42 Wordsworth Road AL5 4AF Harpenden Hertfordshire | English | Chartered Surveyor | 12325980001 | |||||
LYONS, Charles | Secretary | Norwich Road NR21 8HH Fakenham 71 Norfolk United Kingdom | American | Consultant | 75082240003 | |||||
WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||
CLARKE, Henry Benwell | Director | 42 Wordsworth Road AL5 4AF Harpenden Hertfordshire | United Kingdom | English | Chartered Surveyor | 12325980001 | ||||
LYONS, Charles | Director | Norwich Road NR21 8HH Fakenham 71 Norfolk United Kingdom | United Kingdom | American | Consultant | 75082240003 | ||||
WATERLOW NOMINEES LIMITED | Nominee Director | 6-8 Underwood Street N1 7JQ London | 900003940001 |
Who are the persons with significant control of SHIELD TECHNOLOGIES LIMITED?
Name | Notified On | Address | Ceased | ||||
---|---|---|---|---|---|---|---|
Mr Vernon Edward Hartley Booth | Apr 06, 2016 | Barnham Broom NR9 4DB Norwich Old Hall United Kingdom | No | ||||
Nationality: British Country of Residence: United Kingdom | |||||||
Natures of Control
| |||||||
Simon Peter Taylor | Apr 06, 2016 | Newtown Kingsbury Episcopi TA12 6BQ Martock Laburnam House Somerset United Kingdom | No | ||||
Nationality: British Country of Residence: United Kingdom | |||||||
Natures of Control
| |||||||
Industrial & Commercial Agencies Limited | Apr 06, 2016 | 54-58 High Street HA8 7EJ Edgware 2nd Floor Middlesex United Kingdom | 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