SHIELDS INSTALLATIONS LIMITED
Overview
| Company Name | SHIELDS INSTALLATIONS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 07423796 |
| 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 SHIELDS INSTALLATIONS LIMITED?
- Construction of other civil engineering projects n.e.c. (42990) / Construction
Where is SHIELDS INSTALLATIONS LIMITED located?
| Registered Office Address | Pembroke Lodge 3 Pembroke Road HA4 8NQ Ruislip England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for SHIELDS INSTALLATIONS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Oct 31, 2016 |
What are the latest filings for SHIELDS INSTALLATIONS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Total exemption small company accounts made up to Oct 31, 2016 | 4 pages | AA | ||||||||||
Confirmation statement made on Oct 29, 2016 with updates | 5 pages | CS01 | ||||||||||
Registered office address changed from First Floor, Unit 3 the Metro Centre Dwight Road Watford WD18 9HG to Pembroke Lodge 3 Pembroke Road Ruislip HA4 8NQ on Nov 18, 2016 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Oct 31, 2015 | 4 pages | AA | ||||||||||
Annual return made up to Oct 29, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr James Joseph Delaney on Oct 31, 2015 | 2 pages | CH01 | ||||||||||
Registered office address changed from Eagle Point the Runway Ruislip Middlesex HA4 6SE to First Floor, Unit 3 the Metro Centre Dwight Road Watford WD18 9HG on Feb 23, 2015 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Oct 31, 2014 | 4 pages | AA | ||||||||||
Annual return made up to Oct 29, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr James Joseph Delaney on Oct 31, 2014 | 2 pages | CH01 | ||||||||||
Registered office address changed from Spendale House the Runway Ruislip Middlesex HA4 6SE to Eagle Point the Runway Ruislip Middlesex HA4 6SE on Nov 19, 2014 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Oct 31, 2013 | 4 pages | AA | ||||||||||
Annual return made up to Oct 29, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Oct 31, 2012 | 3 pages | AA | ||||||||||
Annual return made up to Oct 29, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Oct 31, 2011 | 4 pages | AA | ||||||||||
Annual return made up to Oct 29, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||
Statement of capital following an allotment of shares on Oct 29, 2010
| 4 pages | SH01 | ||||||||||
Appointment of Mr James Joseph Delaney as a director | 3 pages | AP01 | ||||||||||
Termination of appointment of Barbara Kahan as a director | 2 pages | TM01 | ||||||||||
Incorporation | 20 pages | NEWINC | ||||||||||
| ||||||||||||
Who are the officers of SHIELDS INSTALLATIONS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DELANEY, James Joseph | Director | The Metro Centre Dwight Road WD18 9HG Watford First Floor, Unit 3 England | United Kingdom | British | 130775320002 | |||||
| KAHAN, Barbara | Director | 2 Woodberry Grove N12 0DR North Finchley Winnington House London United Kingdom | United Kingdom | British | 146443070001 |
Who are the persons with significant control of SHIELDS INSTALLATIONS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr James Joseph Delaney | Sep 30, 2016 | 3 Pembroke Road HA4 8NQ Ruislip Pembroke Lodge England | No |
Nationality: British Country of Residence: England | |||
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