WIDESHIELD LIMITED
Overview
| Company Name | WIDESHIELD LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04029323 |
| 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 WIDESHIELD LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is WIDESHIELD LIMITED located?
| Registered Office Address | 3500 Parkway Whiteley PO15 7AL Fareham Hampshire |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for WIDESHIELD LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2013 |
What is the status of the latest annual return for WIDESHIELD LIMITED?
| Annual Return |
|
|---|
What are the latest filings for WIDESHIELD 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 | ||||||||||
Director's details changed for Mr Kenneth Rae on Mar 18, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed for Red Shield Management Limited on Jun 24, 2014 | 1 pages | CH02 | ||||||||||
Total exemption full accounts made up to Dec 31, 2013 | 11 pages | AA | ||||||||||
Director's details changed for Marylebone Directors Limited on Jun 10, 2014 | 1 pages | CH02 | ||||||||||
Annual return made up to Jul 07, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Red Shield Management Ltd on Jun 06, 2014 | 1 pages | CH02 | ||||||||||
Director's details changed for Marylebone Directors Ltd on Jun 06, 2014 | 1 pages | CH02 | ||||||||||
Secretary's details changed for Jtc (Uk) Limited on Jul 01, 2014 | 1 pages | CH04 | ||||||||||
Director's details changed for Mr Kenneth Rae on Jul 01, 2014 | 2 pages | CH01 | ||||||||||
Termination of appointment of Marylebone Management Services Limited as a secretary | 1 pages | TM02 | ||||||||||
Appointment of Jtc (Uk) Limited as a secretary | 2 pages | AP04 | ||||||||||
Registered office address changed from * 3Rd Floor 22 Grafton Street London W1S 4EX United Kingdom* on Mar 05, 2014 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2012 | 11 pages | AA | ||||||||||
Annual return made up to Jul 07, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Secretary's details changed for Marylebone Management Services Limited on Nov 23, 2012 | 2 pages | CH04 | ||||||||||
Director's details changed for Red Shield Management Ltd on Nov 23, 2012 | 2 pages | CH02 | ||||||||||
Director's details changed for Marylebone Directors Ltd on Nov 23, 2012 | 2 pages | CH02 | ||||||||||
Registered office address changed from * 6Th Floor 63 Curzon Street Mayfair London W1J 8PD United Kingdom* on Nov 29, 2012 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2011 | 6 pages | AA | ||||||||||
Annual return made up to Jul 07, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2010 | 6 pages | AA | ||||||||||
Annual return made up to Jul 07, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Who are the officers of WIDESHIELD LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| JTC (UK) LIMITED | Secretary | Parkway Whiteley PO15 7AL Fareham 3500 Hampshire England |
| 187961340001 | ||||||||||||||
| RAE, Kenneth | Director | Parkway Whiteley PO15 7AL Fareham 3500 Hampshire England | Jersey | British | 129402140004 | |||||||||||||
| CASTLE DIRECTORS (UK) LIMITED | Director | Parkway Whiteley PO15 7AL Fareham 3500 Hampshire England |
| 78111130015 | ||||||||||||||
| JTC DIRECTORS (UK) LIMITED | Director | Parkway Whiteley PO15 7AL Fareham 3500 Hampshire England |
| 157966610004 | ||||||||||||||
| HALLMARK SECRETARIES LIMITED | Nominee Secretary | 120 East Road N1 6AA London | 900004100001 | |||||||||||||||
| MARYLEBONE MANAGEMENT SERVICES LIMITED | Secretary | Floor 22 Grafton Street W1S 4EX London 3rd United Kingdom |
| 71949190002 | ||||||||||||||
| LEAK, Samantha Dalziel | Director | 19 Cromwell Close East End Road N2 0LL East Finchley London | England | British | 71948590005 | |||||||||||||
| MCMASTER, David John | Director | 23 Dornden Drive Langton Green TN3 0AA Tunbridge Wells Kent | England | British | 82902780002 | |||||||||||||
| MONTICELLI, Roberto | Director | Floor 63 Curzon Street W1J 8PD Mayfair 6th London United Kingdom | Jersey | British | 148791260001 | |||||||||||||
| OLLERENSHAW, Jacqueline Annette | Director | La Rue De La Chouquetterie St Martin JE3 6EL Jersey Meadowbank Channel Islands | Channel Islands | British | 129686590001 | |||||||||||||
| ROBINSON, Frank | Director | 4 Westbourne Terrace Road W2 6NG London | British | 62899640001 | ||||||||||||||
| HALLMARK REGISTRARS LIMITED | Nominee Director | 120 East Road N1 6AA London | 900004090001 | |||||||||||||||
| MARYLEBONE DIRECTORS LIMITED | Director | Curzon Street 6th Floor Mayfair W1J 8PD London 63 United Kingdom |
| 157966610001 | ||||||||||||||
| MARYLEBONE DIRECTORS LIMITED | Director | 3 Bentinck Mews W1U 2AH London | 157966610001 |
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