GOLDEN SHIELD SECURITY LIMITED

Register to unlock more data on OkredoRegister

GOLDEN SHIELD SECURITY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02384253

Incorporation date

14/05/1989

Size

-

Contacts

Registered address

Registered address

Security Headquarters Golden Shield House Building No 12, Mulberry Place Pinnell Road Eltham, London SE9 6AJCopy
copy info iconCopy
See on map
Latest events (Record since 14/05/1989)
dot icon20/02/2017
Final Gazette dissolved via compulsory strike-off
dot icon15/10/2015
Compulsory strike-off action has been suspended
dot icon17/08/2015
First Gazette notice for compulsory strike-off
dot icon04/02/2015
Compulsory strike-off action has been suspended
dot icon01/12/2014
First Gazette notice for compulsory strike-off
dot icon12/08/2014
Notice of ceasing to act as receiver or manager
dot icon15/12/2011
Notice of appointment of receiver or manager
dot icon08/08/2011
Annual return made up to 2011-05-15 with full list of shareholders
dot icon30/08/2010
Total exemption full accounts made up to 2009-11-30
dot icon25/05/2010
Annual return made up to 2010-05-15 with full list of shareholders
dot icon25/05/2010
Director's details changed for Dr Hrh Prince Yilkyes Finok Bala Tonglele on 2010-05-15
dot icon09/02/2010
Previous accounting period extended from 2009-05-31 to 2009-11-30
dot icon15/07/2009
Return made up to 15/05/09; full list of members
dot icon12/02/2009
Registered office changed on 13/02/2009 from security headquarters golden shield house building no 12 mulberry place pinnell road eltham london SE9 6AJ
dot icon07/12/2008
Registered office changed on 08/12/2008 from security headquarters royal sovergign house 40 beresfort street woolwich london SE18 6BF
dot icon21/11/2008
Particulars of a mortgage or charge / charge no: 12
dot icon19/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon19/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon19/09/2008
Particulars of a mortgage or charge / charge no: 10
dot icon19/09/2008
Particulars of a mortgage or charge / charge no: 11
dot icon18/08/2008
Total exemption full accounts made up to 2008-05-31
dot icon09/06/2008
Return made up to 15/05/08; full list of members
dot icon13/02/2008
Full accounts made up to 2007-05-31
dot icon27/12/2007
Director's particulars changed
dot icon22/08/2007
Return made up to 15/05/07; full list of members
dot icon22/08/2007
Director's particulars changed
dot icon22/08/2007
Secretary's particulars changed
dot icon22/07/2007
Ad 06/07/07--------- £ si 499900@1=499900 £ ic 100/500000
dot icon22/07/2007
Nc inc already adjusted 06/07/07
dot icon22/07/2007
Resolutions
dot icon22/07/2007
Resolutions
dot icon22/07/2007
Resolutions
dot icon22/07/2007
Resolutions
dot icon25/03/2007
Certificate of change of name
dot icon04/10/2006
Full accounts made up to 2006-05-31
dot icon23/05/2006
Return made up to 15/05/06; full list of members
dot icon17/10/2005
Full accounts made up to 2005-05-31
dot icon24/08/2005
Declaration of satisfaction of mortgage/charge
dot icon18/05/2005
Return made up to 15/05/05; full list of members
dot icon18/05/2005
Director's particulars changed
dot icon18/05/2005
Secretary's particulars changed
dot icon03/04/2005
Full accounts made up to 2004-05-31
dot icon31/08/2004
Particulars of mortgage/charge
dot icon16/06/2004
Return made up to 15/05/04; full list of members
dot icon24/03/2004
Particulars of mortgage/charge
dot icon27/10/2003
Full accounts made up to 2003-05-31
dot icon15/05/2003
Return made up to 15/05/03; full list of members
dot icon15/12/2002
Auditor's resignation
dot icon09/12/2002
Full accounts made up to 2002-05-31
dot icon08/12/2002
Amended full accounts made up to 2001-05-31
dot icon20/11/2002
Registered office changed on 21/11/02 from: 105 stanstead road london SE23 1HH
dot icon29/10/2002
Accounts for a medium company made up to 2001-05-31
dot icon05/10/2002
Registered office changed on 06/10/02 from: security headquarters royal sovereign house 40 beresford street london SE18 6BF
dot icon06/06/2002
Particulars of mortgage/charge
dot icon14/05/2002
Return made up to 15/05/02; full list of members
dot icon24/09/2001
Full accounts made up to 2000-05-31
dot icon07/05/2001
Return made up to 15/05/01; full list of members
dot icon14/12/2000
Particulars of mortgage/charge
dot icon08/11/2000
Resolutions
dot icon08/11/2000
£ nc 100/1000 27/10/00
dot icon31/07/2000
Full accounts made up to 1999-05-31
dot icon21/07/2000
Declaration of satisfaction of mortgage/charge
dot icon21/07/2000
Declaration of satisfaction of mortgage/charge
dot icon17/07/2000
Declaration of satisfaction of mortgage/charge
dot icon21/05/2000
Return made up to 15/05/00; full list of members
dot icon13/04/2000
Particulars of mortgage/charge
dot icon29/10/1999
Particulars of mortgage/charge
dot icon14/05/1999
Return made up to 15/05/99; full list of members
dot icon30/01/1999
Full accounts made up to 1998-05-31
dot icon19/06/1998
Declaration of satisfaction of mortgage/charge
dot icon07/06/1998
Return made up to 15/05/98; full list of members
dot icon18/05/1998
Particulars of mortgage/charge
dot icon02/04/1998
Full accounts made up to 1997-05-31
dot icon22/05/1997
Return made up to 15/05/97; no change of members
dot icon16/04/1997
Full accounts made up to 1996-05-31
dot icon11/04/1997
Particulars of mortgage/charge
dot icon28/05/1996
Return made up to 15/05/96; no change of members
dot icon25/02/1996
Full accounts made up to 1995-05-31
dot icon05/07/1995
Return made up to 15/05/95; full list of members
dot icon23/04/1995
Amended full accounts made up to 1992-05-31
dot icon18/04/1995
Accounts for a small company made up to 1994-05-31
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon08/06/1994
Return made up to 15/05/94; full list of members
dot icon23/09/1993
Full accounts made up to 1993-05-31
dot icon08/06/1993
Return made up to 15/05/93; full list of members
dot icon27/09/1992
Full accounts made up to 1992-05-31
dot icon22/07/1992
Return made up to 15/05/92; full list of members
dot icon03/12/1991
Particulars of mortgage/charge
dot icon08/10/1991
Full accounts made up to 1991-05-31
dot icon08/10/1991
Accounting reference date shortened from 14/05 to 31/05
dot icon08/07/1991
Return made up to 31/03/91; full list of members
dot icon24/04/1991
Full accounts made up to 1990-05-14
dot icon24/04/1991
Accounting reference date shortened from 30/09 to 14/05
dot icon03/02/1991
Return made up to 31/03/90; full list of members
dot icon21/11/1990
Accounting reference date shortened from 31/03 to 30/09
dot icon06/11/1990
Ad 04/09/89--------- £ si 98@1=98 £ ic 2/100
dot icon22/10/1990
Secretary resigned
dot icon22/10/1990
New secretary appointed
dot icon19/09/1990
Director resigned
dot icon26/04/1990
New secretary appointed
dot icon26/04/1990
New director appointed
dot icon20/03/1990
Registered office changed on 21/03/90 from: 7-9 woolwich new road woolwich town london SE18
dot icon22/05/1989
Registered office changed on 23/05/89 from: 70/74 city road london EC1Y 2DQ
dot icon22/05/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon14/05/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/11/2009
dot iconLast change occurred
29/11/2009

Accounts

dot iconLast made up date
29/11/2009
dot iconNext account date
29/11/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

0

No officers data available.

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GOLDEN SHIELD SECURITY LIMITED

GOLDEN SHIELD SECURITY LIMITED is an(a) Dissolved company incorporated on 14/05/1989 with the registered office located at Security Headquarters Golden Shield House Building No 12, Mulberry Place Pinnell Road Eltham, London SE9 6AJ. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of GOLDEN SHIELD SECURITY LIMITED?

toggle

GOLDEN SHIELD SECURITY LIMITED is currently Dissolved. It was registered on 14/05/1989 and dissolved on 20/02/2017.

Where is GOLDEN SHIELD SECURITY LIMITED located?

toggle

GOLDEN SHIELD SECURITY LIMITED is registered at Security Headquarters Golden Shield House Building No 12, Mulberry Place Pinnell Road Eltham, London SE9 6AJ.

What does GOLDEN SHIELD SECURITY LIMITED do?

toggle

GOLDEN SHIELD SECURITY LIMITED operates in the Other service activities not elsewhere classified (93.05 - SIC 2003) sector.

What is the latest filing for GOLDEN SHIELD SECURITY LIMITED?

toggle

The latest filing was on 20/02/2017: Final Gazette dissolved via compulsory strike-off.