CITY SHIELDS INCIDENT MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CITY SHIELDS INCIDENT MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03670549

Incorporation date

19/11/1998

Size

Dormant

Contacts

Registered address

Registered address

4th Floor 24 Old Bond Street, Mayfair, London W1S 4AWCopy
copy info iconCopy
See on map
Latest events (Record since 19/11/1998)
dot icon27/06/2023
Final Gazette dissolved via compulsory strike-off
dot icon04/04/2023
First Gazette notice for compulsory strike-off
dot icon09/02/2023
Change of details for Independent Group (Uk) Limited as a person with significant control on 2023-01-06
dot icon24/01/2023
Appointment of Cossey Cosec Services Limited as a secretary on 2023-01-25
dot icon24/01/2023
Termination of appointment of Rjp Secretaries Limited as a secretary on 2023-01-25
dot icon12/01/2023
Confirmation statement made on 2022-11-19 with updates
dot icon06/01/2023
Registered office address changed from Ground Floor, Egerton House 68 Baker Street Weybridge Surrey KT13 8AL United Kingdom to 4th Floor 24 Old Bond Street Mayfair London W1S 4AW on 2023-01-06
dot icon31/10/2022
Cessation of Chem-Dry U.K. Limited as a person with significant control on 2022-10-31
dot icon31/10/2022
Notification of Independent Group (Uk) Limited as a person with significant control on 2022-10-31
dot icon04/08/2022
Director's details changed for Gold Round Limited on 2022-07-25
dot icon04/08/2022
Change of details for Gold Round Limited as a person with significant control on 2022-07-25
dot icon28/04/2022
Accounts for a dormant company made up to 2021-04-30
dot icon05/01/2022
Confirmation statement made on 2021-11-19 with no updates
dot icon21/07/2021
Director's details changed for Mr Stuart Pace on 2021-07-21
dot icon10/05/2021
Accounts for a dormant company made up to 2020-04-30
dot icon07/12/2020
Termination of appointment of Alan Albert Horton as a director on 2020-06-30
dot icon24/11/2020
Confirmation statement made on 2020-11-19 with no updates
dot icon20/11/2020
Change of details for Gold Round Limited as a person with significant control on 2020-11-19
dot icon30/06/2020
Director's details changed for Mr Stuart Pace on 2020-06-29
dot icon03/02/2020
Accounts for a dormant company made up to 2019-04-30
dot icon18/12/2019
Confirmation statement made on 2019-11-19 with no updates
dot icon12/08/2019
Change of details for Chem-Dry U.K. Limited as a person with significant control on 2019-08-09
dot icon12/08/2019
Registered office address changed from 2 a C Court High Street Thames Ditton Surrey KT7 0SR England to Ground Floor, Egerton House 68 Baker Street Weybridge Surrey KT13 8AL on 2019-08-12
dot icon12/08/2019
Secretary's details changed for Rjp Secretaries Limited on 2019-08-09
dot icon28/03/2019
Satisfaction of charge 10 in full
dot icon15/02/2019
Accounts for a dormant company made up to 2018-04-30
dot icon27/11/2018
Confirmation statement made on 2018-11-19 with updates
dot icon01/12/2017
Confirmation statement made on 2017-11-19 with updates
dot icon19/09/2017
Accounts for a dormant company made up to 2017-04-30
dot icon03/02/2017
Accounts for a dormant company made up to 2016-04-30
dot icon20/01/2017
Termination of appointment of Andrew Smith as a director on 2016-10-05
dot icon21/11/2016
Confirmation statement made on 2016-11-19 with updates
dot icon13/09/2016
Registration of charge 036705490012, created on 2016-09-01
dot icon17/06/2016
Registration of charge 036705490011, created on 2016-06-03
dot icon31/05/2016
Satisfaction of charge 9 in full
dot icon10/05/2016
Resolutions
dot icon25/04/2016
Current accounting period extended from 2016-01-31 to 2016-04-30
dot icon25/04/2016
Registered office address changed from 6 Fulwood Park Caxton Road Fulwood Preston Lancashire PR2 9NZ to 2 a C Court High Street Thames Ditton Surrey KT7 0SR on 2016-04-25
dot icon25/04/2016
Appointment of Rjp Secretaries Limited as a secretary on 2016-04-18
dot icon25/04/2016
Appointment of Gold Round Limited as a director on 2016-04-18
dot icon25/04/2016
Appointment of Mr Andrew Smith as a director on 2016-04-18
dot icon25/04/2016
Appointment of Mr Stuart Pace as a director on 2016-04-18
dot icon25/04/2016
Termination of appointment of Stuart Lees as a director on 2016-04-18
dot icon29/12/2015
Annual return made up to 2015-11-19 with full list of shareholders
dot icon06/12/2015
Accounts for a dormant company made up to 2015-01-31
dot icon06/05/2015
Appointment of Mr Alan Albert Horton as a director on 2015-05-05
dot icon06/05/2015
Appointment of Mr Stuart Lees as a director on 2015-05-05
dot icon06/05/2015
Termination of appointment of Andrew Mark Lloyd-Jones as a director on 2015-05-05
dot icon17/12/2014
Annual return made up to 2014-11-19 with full list of shareholders
dot icon07/11/2014
Accounts for a dormant company made up to 2014-01-31
dot icon28/08/2014
Termination of appointment of Pete Francis Lee as a director on 2014-07-24
dot icon21/11/2013
Annual return made up to 2013-11-19 with full list of shareholders
dot icon13/09/2013
Accounts for a dormant company made up to 2013-01-31
dot icon23/08/2013
Appointment of Mr Pete Lee as a director
dot icon21/12/2012
Termination of appointment of Louise Dickinson as a director
dot icon22/11/2012
Accounts for a dormant company made up to 2012-01-31
dot icon19/11/2012
Annual return made up to 2012-11-19 with full list of shareholders
dot icon23/11/2011
Annual return made up to 2011-11-19 with full list of shareholders
dot icon02/11/2011
Accounts for a dormant company made up to 2011-01-31
dot icon05/09/2011
Appointment of Ms Louise Dickinson as a director
dot icon09/05/2011
Termination of appointment of Matthew Rockett as a director
dot icon03/03/2011
Previous accounting period shortened from 2011-03-30 to 2011-01-31
dot icon03/03/2011
Registered office address changed from Colonial House Swinemoor Lane Beverley East Yorkshire HU17 0LS on 2011-03-03
dot icon03/03/2011
Termination of appointment of Jonathan Bell as a director
dot icon21/02/2011
Appointment of Jonathan Bell as a director
dot icon08/02/2011
Particulars of a mortgage or charge / charge no: 9
dot icon08/02/2011
Particulars of a mortgage or charge / charge no: 10
dot icon03/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon03/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon03/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon03/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon03/02/2011
Particulars of a mortgage or charge / charge no: 8
dot icon21/01/2011
Annual return made up to 2010-11-19 with full list of shareholders
dot icon15/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon06/09/2010
Termination of appointment of a director
dot icon31/08/2010
Termination of appointment of Andrew Smith as a director
dot icon11/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon11/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon10/08/2010
Particulars of a mortgage or charge / charge no: 7
dot icon07/08/2010
Particulars of a mortgage or charge / charge no: 6
dot icon05/08/2010
Particulars of a mortgage or charge / charge no: 5
dot icon10/03/2010
Termination of appointment of Mark Taylor as a director
dot icon24/02/2010
Auditor's resignation
dot icon23/02/2010
Appointment of Mr Andrew Mark Lloyd-Jones as a director
dot icon16/02/2010
Appointment of Mr Andrew John Smith as a director
dot icon21/01/2010
Annual return made up to 2009-11-19 with full list of shareholders
dot icon21/01/2010
Director's details changed for Mark Andrew Taylor on 2009-10-01
dot icon21/01/2010
Appointment of Mr Matthew Ian Rockett as a director
dot icon21/01/2010
Termination of appointment of Iain Johnston as a director
dot icon09/11/2009
Termination of appointment of Matthew Rockett as a director
dot icon27/10/2009
Registered office address changed from Lakeside 300 Old Chapel Way Broadland Business Park Norwich Norfolk NR7 0WG on 2009-10-27
dot icon14/10/2009
Appointment of Matthew Ian Rockett as a director
dot icon14/10/2009
Registered office address changed from Cable Drive Walsall West Midlands WS2 7BN on 2009-10-14
dot icon14/10/2009
Termination of appointment of Anna Maughan as a secretary
dot icon14/10/2009
Particulars of a mortgage or charge / charge no: 4
dot icon03/10/2009
Particulars of a mortgage or charge / charge no: 2
dot icon02/10/2009
Particulars of a mortgage or charge / charge no: 3
dot icon16/09/2009
Full accounts made up to 2009-03-31
dot icon26/01/2009
Full accounts made up to 2008-03-31
dot icon20/11/2008
Return made up to 19/11/08; full list of members
dot icon17/11/2008
Resolutions
dot icon07/08/2008
Appointment terminate, director and secretary caroline emma roberts thomas logged form
dot icon22/07/2008
Secretary appointed anna maughan
dot icon22/07/2008
Appointment terminated secretary caroline thomas
dot icon08/01/2008
Return made up to 19/11/07; full list of members
dot icon08/01/2008
Director's particulars changed
dot icon08/01/2008
Secretary's particulars changed;director's particulars changed
dot icon07/11/2007
Director resigned
dot icon14/06/2007
Total exemption small company accounts made up to 2006-11-30
dot icon23/05/2007
Secretary resigned;director resigned
dot icon23/05/2007
New secretary appointed;new director appointed
dot icon03/05/2007
Director resigned
dot icon03/05/2007
Director resigned
dot icon03/05/2007
New director appointed
dot icon03/05/2007
New director appointed
dot icon03/05/2007
New director appointed
dot icon03/05/2007
Registered office changed on 03/05/07 from: broomfield works croft street idle bradford west yorkshire BD10 9QH
dot icon03/05/2007
Accounting reference date extended from 30/11/07 to 30/03/08
dot icon03/05/2007
Resolutions
dot icon26/04/2007
Declaration of satisfaction of mortgage/charge
dot icon08/12/2006
Return made up to 19/11/06; full list of members
dot icon25/09/2006
Total exemption small company accounts made up to 2005-11-30
dot icon05/01/2006
Return made up to 19/11/05; full list of members
dot icon06/10/2005
Total exemption small company accounts made up to 2004-11-30
dot icon12/02/2005
Particulars of mortgage/charge
dot icon11/12/2004
Return made up to 19/11/04; full list of members
dot icon20/08/2004
Accounts for a small company made up to 2003-11-30
dot icon27/11/2003
Return made up to 19/11/03; full list of members
dot icon09/06/2003
Accounts for a small company made up to 2002-11-30
dot icon17/04/2003
Registered office changed on 17/04/03 from: unit 2D second floor westfield house, broad lane bramley leeds west yorkshire LS13 3HA
dot icon28/11/2002
Return made up to 19/11/02; full list of members
dot icon23/09/2002
Accounts for a small company made up to 2001-11-30
dot icon23/11/2001
Return made up to 19/11/01; full list of members
dot icon09/08/2001
Accounts for a small company made up to 2000-11-30
dot icon22/11/2000
Return made up to 19/11/00; full list of members
dot icon15/09/2000
Accounts for a small company made up to 1999-11-30
dot icon02/12/1999
Return made up to 19/11/99; full list of members
dot icon25/11/1999
New director appointed
dot icon24/11/1998
Director resigned
dot icon24/11/1998
Secretary resigned
dot icon24/11/1998
New director appointed
dot icon24/11/1998
Registered office changed on 24/11/98 from: 12 york place leeds west yorkshire LS1 2DS
dot icon24/11/1998
New secretary appointed;new director appointed
dot icon19/11/1998
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2021
dot iconLast change occurred
30/04/2021

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/04/2021
dot iconNext account date
30/04/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2021
0
-
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
RJP SECRETARIES LIMITED
Corporate Secretary
17/04/2016 - 24/01/2023
152
Lees, Stuart
Director
05/05/2015 - 18/04/2016
108
COSSEY COSEC SERVICES LIMITED
Corporate Secretary
24/01/2023 - Present
305
Lee, Peter Francis
Director
24/05/2013 - 24/07/2014
30
Pace, Stuart
Director
18/04/2016 - Present
30

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CITY SHIELDS INCIDENT MANAGEMENT LIMITED

CITY SHIELDS INCIDENT MANAGEMENT LIMITED is an(a) Dissolved company incorporated on 19/11/1998 with the registered office located at 4th Floor 24 Old Bond Street, Mayfair, London W1S 4AW. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CITY SHIELDS INCIDENT MANAGEMENT LIMITED?

toggle

CITY SHIELDS INCIDENT MANAGEMENT LIMITED is currently Dissolved. It was registered on 19/11/1998 and dissolved on 27/06/2023.

Where is CITY SHIELDS INCIDENT MANAGEMENT LIMITED located?

toggle

CITY SHIELDS INCIDENT MANAGEMENT LIMITED is registered at 4th Floor 24 Old Bond Street, Mayfair, London W1S 4AW.

What does CITY SHIELDS INCIDENT MANAGEMENT LIMITED do?

toggle

CITY SHIELDS INCIDENT MANAGEMENT LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CITY SHIELDS INCIDENT MANAGEMENT LIMITED?

toggle

The latest filing was on 27/06/2023: Final Gazette dissolved via compulsory strike-off.