SHIELD 2 LIMITED

Register to unlock more data on OkredoRegister

SHIELD 2 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02969632

Incorporation date

19/09/1994

Size

-

Contacts

Registered address

Registered address

The Pentagon Abingdon Science Park, Abingdon, Oxford, Oxfordshire OX1 43YCopy
copy info iconCopy
See on map
Latest events (Record since 19/09/1994)
dot icon08/12/2014
Final Gazette dissolved via voluntary strike-off
dot icon30/09/2014
Annual return made up to 2014-09-20 with full list of shareholders
dot icon25/08/2014
First Gazette notice for voluntary strike-off
dot icon13/08/2014
Application to strike the company off the register
dot icon21/07/2014
Statement by directors
dot icon21/07/2014
Statement of capital on 2014-07-22
dot icon21/07/2014
Solvency statement dated 10/07/14
dot icon21/07/2014
Resolutions
dot icon10/06/2014
Total exemption full accounts made up to 2014-03-31
dot icon05/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon24/09/2013
Annual return made up to 2013-09-20 with full list of shareholders
dot icon19/06/2013
Certificate of change of name
dot icon11/02/2013
Appointment of Mrs Jennifer Margaret Onslow as a director on 2013-01-29
dot icon10/02/2013
Termination of appointment of Jonathan Graham Waltho as a director on 2013-01-31
dot icon16/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon15/10/2012
Annual return made up to 2012-09-20 with full list of shareholders
dot icon03/10/2012
Appointment of Mr Jonathan Graham Waltho as a director on 2012-09-26
dot icon03/10/2012
Termination of appointment of Stephen Munford as a director on 2012-09-26
dot icon18/06/2012
Director's details changed for Mr Stephen Munford on 2012-06-19
dot icon14/05/2012
Termination of appointment of Jackie Groves as a director on 2012-05-11
dot icon03/01/2012
Full accounts made up to 2011-03-31
dot icon03/10/2011
Annual return made up to 2011-09-20 with full list of shareholders
dot icon03/10/2011
Director's details changed for Jackie Groves on 2011-09-30
dot icon07/02/2011
Appointment of Stephen Munford as a director
dot icon07/02/2011
Appointment of Nicholas Paul Seaton Bray as a director
dot icon18/01/2011
Full accounts made up to 2010-03-31
dot icon16/01/2011
Previous accounting period shortened from 2010-06-30 to 2010-03-31
dot icon07/12/2010
Registered office address changed from Venture House Arlington Square Downshire Way Bracknell Berkshire RG12 1WA on 2010-12-08
dot icon09/11/2010
Registered office address changed from Ash House Fairfield Avenue Staines Middlesex TW18 4AB on 2010-11-10
dot icon18/10/2010
Annual return made up to 2010-09-20 with full list of shareholders
dot icon15/09/2010
Termination of appointment of Jeffrey Babka as a director
dot icon28/03/2010
Full accounts made up to 2009-06-30
dot icon14/12/2009
Annual return made up to 2009-10-27 with full list of shareholders
dot icon20/08/2009
Appointment terminated secretary kim cyster
dot icon28/06/2009
Director appointed jeffrey babka
dot icon25/06/2009
Resolutions
dot icon25/06/2009
Appointment terminated director christian bohne
dot icon21/09/2008
Return made up to 20/09/08; full list of members
dot icon25/08/2008
Full accounts made up to 2008-06-30
dot icon22/07/2008
Full accounts made up to 2007-06-30
dot icon16/10/2007
Return made up to 20/09/07; no change of members
dot icon04/01/2007
Return made up to 20/09/06; full list of members
dot icon19/11/2006
Full accounts made up to 2006-06-30
dot icon05/03/2006
Full accounts made up to 2005-06-30
dot icon04/10/2005
Return made up to 20/09/05; full list of members
dot icon03/10/2004
Full accounts made up to 2004-06-30
dot icon26/09/2004
Return made up to 20/09/04; full list of members
dot icon12/02/2004
Full accounts made up to 2003-06-30
dot icon13/11/2003
Return made up to 20/09/03; full list of members
dot icon02/10/2003
Registered office changed on 03/10/03 from: sterling house 5 buckingham place bellfield road west high wycombe buckinghamshire HP13 5HQ
dot icon17/04/2003
Full accounts made up to 2002-06-30
dot icon30/09/2002
Return made up to 20/09/02; full list of members
dot icon20/06/2002
Full accounts made up to 2001-06-30
dot icon01/06/2002
Director resigned
dot icon09/01/2002
Return made up to 20/09/01; full list of members
dot icon08/01/2002
New director appointed
dot icon19/12/2001
Registered office changed on 20/12/01 from: sterling house 165-181 farnham road slough berkshire SL1 4XP
dot icon06/11/2001
Director resigned
dot icon22/03/2001
Full accounts made up to 2000-06-30
dot icon14/01/2001
New director appointed
dot icon14/01/2001
Secretary resigned;director resigned
dot icon14/01/2001
Director resigned
dot icon14/01/2001
New secretary appointed
dot icon14/01/2001
New director appointed
dot icon23/11/2000
Return made up to 20/09/00; full list of members
dot icon02/07/2000
Director resigned
dot icon02/07/2000
New director appointed
dot icon29/02/2000
Full accounts made up to 1999-06-30
dot icon12/10/1999
Return made up to 20/09/99; no change of members
dot icon11/03/1999
Full accounts made up to 1998-06-30
dot icon10/11/1998
Return made up to 20/09/98; full list of members
dot icon22/04/1998
Full accounts made up to 1997-06-30
dot icon05/02/1998
Certificate of change of name
dot icon09/10/1997
Return made up to 20/09/97; no change of members
dot icon06/08/1997
Accounting reference date extended from 31/12/96 to 30/06/97
dot icon07/05/1997
New secretary appointed
dot icon07/05/1997
Secretary resigned;director resigned
dot icon02/04/1997
New director appointed
dot icon01/10/1996
Return made up to 20/09/96; full list of members
dot icon17/09/1996
Certificate of change of name
dot icon15/08/1996
New director appointed
dot icon15/08/1996
New director appointed
dot icon15/08/1996
New secretary appointed;new director appointed
dot icon02/08/1996
Director resigned
dot icon02/08/1996
Secretary resigned;director resigned
dot icon23/05/1996
-
dot icon08/11/1995
Return made up to 20/09/95; full list of members
dot icon16/05/1995
Accounting reference date notified as 31/12
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon14/11/1994
Ad 11/11/94--------- £ si 998@1=998 £ ic 2/1000
dot icon08/11/1994
Registered office changed on 09/11/94 from: 33 crwys road cardiff CF2 4YF
dot icon08/11/1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon08/11/1994
Director resigned;new director appointed
dot icon19/09/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2014
dot iconLast change occurred
30/03/2014

Accounts

dot iconLast made up date
30/03/2014
dot iconNext account date
30/03/2015
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Babka, Jeffrey Allan
Director
07/06/2009 - 29/06/2010
3
Combined Nominees Limited
Nominee Director
19/09/1994 - 19/09/1994
7286
Munford, Stephen
Director
20/01/2011 - 25/09/2012
3
Onslow, Jennifer Margaret
Director
28/01/2013 - Present
5
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Director
19/09/1994 - 19/09/1994
16826

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 SHIELD 2 LIMITED

SHIELD 2 LIMITED is an(a) Dissolved company incorporated on 19/09/1994 with the registered office located at The Pentagon Abingdon Science Park, Abingdon, Oxford, Oxfordshire OX1 43Y. There are currently 2 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 SHIELD 2 LIMITED?

toggle

SHIELD 2 LIMITED is currently Dissolved. It was registered on 19/09/1994 and dissolved on 08/12/2014.

Where is SHIELD 2 LIMITED located?

toggle

SHIELD 2 LIMITED is registered at The Pentagon Abingdon Science Park, Abingdon, Oxford, Oxfordshire OX1 43Y.

What does SHIELD 2 LIMITED do?

toggle

SHIELD 2 LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for SHIELD 2 LIMITED?

toggle

The latest filing was on 08/12/2014: Final Gazette dissolved via voluntary strike-off.