SHIELDS INSTALLATIONS LIMITED

SHIELDS INSTALLATIONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSHIELDS INSTALLATIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07423796
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for SHIELDS INSTALLATIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToOct 31, 2016

    What are the latest filings for SHIELDS INSTALLATIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Total exemption small company accounts made up to Oct 31, 2016

    4 pagesAA

    Confirmation statement made on Oct 29, 2016 with updates

    5 pagesCS01

    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 pagesAD01

    Total exemption small company accounts made up to Oct 31, 2015

    4 pagesAA

    Annual return made up to Oct 29, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 02, 2015

    Statement of capital on Nov 02, 2015

    • Capital: GBP 100
    SH01

    Director's details changed for Mr James Joseph Delaney on Oct 31, 2015

    2 pagesCH01

    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 pagesAD01

    Total exemption small company accounts made up to Oct 31, 2014

    4 pagesAA

    Annual return made up to Oct 29, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 19, 2014

    Statement of capital on Nov 19, 2014

    • Capital: GBP 100
    SH01

    Director's details changed for Mr James Joseph Delaney on Oct 31, 2014

    2 pagesCH01

    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 pagesAD01

    Total exemption small company accounts made up to Oct 31, 2013

    4 pagesAA

    Annual return made up to Oct 29, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 06, 2013

    Statement of capital on Nov 06, 2013

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Oct 31, 2012

    3 pagesAA

    Annual return made up to Oct 29, 2012 with full list of shareholders

    3 pagesAR01

    Total exemption small company accounts made up to Oct 31, 2011

    4 pagesAA

    Annual return made up to Oct 29, 2011 with full list of shareholders

    3 pagesAR01

    Statement of capital following an allotment of shares on Oct 29, 2010

    • Capital: GBP 100
    4 pagesSH01

    Appointment of Mr James Joseph Delaney as a director

    3 pagesAP01

    Termination of appointment of Barbara Kahan as a director

    2 pagesTM01

    Incorporation

    20 pagesNEWINC
    Associated Filings
    CategoryDateDescriptionType
    incorporationOct 29, 2010

    Model articles adopted (Amended Provisions)

    MODEL ARTICLES

    Who are the officers of SHIELDS INSTALLATIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DELANEY, James Joseph
    The Metro Centre
    Dwight Road
    WD18 9HG Watford
    First Floor, Unit 3
    England
    Director
    The Metro Centre
    Dwight Road
    WD18 9HG Watford
    First Floor, Unit 3
    England
    United KingdomBritish130775320002
    KAHAN, Barbara
    2 Woodberry Grove
    N12 0DR North Finchley
    Winnington House
    London
    United Kingdom
    Director
    2 Woodberry Grove
    N12 0DR North Finchley
    Winnington House
    London
    United Kingdom
    United KingdomBritish146443070001

    Who are the persons with significant control of SHIELDS INSTALLATIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr James Joseph Delaney
    3 Pembroke Road
    HA4 8NQ Ruislip
    Pembroke Lodge
    England
    Sep 30, 2016
    3 Pembroke Road
    HA4 8NQ Ruislip
    Pembroke Lodge
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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