SHIELDEX LIMITED

Register to unlock more data on OkredoRegister

SHIELDEX LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04990271

Incorporation date

08/12/2003

Size

Total Exemption Small

Contacts

Registered address

Registered address

66 Prescot Street, London E1 8NNCopy
copy info iconCopy
See on map
Latest events (Record since 08/12/2003)
dot icon03/11/2021
Final Gazette dissolved following liquidation
dot icon03/08/2021
Notice of final account prior to dissolution
dot icon23/07/2020
Progress report in a winding up by the court
dot icon28/08/2019
Progress report in a winding up by the court
dot icon25/09/2018
Removal of liquidator by creditors
dot icon19/09/2018
Progress report in a winding up by the court
dot icon21/08/2018
Registered office address changed from 5 London Road Bagshot Surrey GU19 5HD to 66 Prescot Street London E1 8NN on 2018-08-22
dot icon06/08/2018
Appointment of a liquidator
dot icon17/08/2017
Insolvency filing
dot icon14/12/2016
Registered office address changed from The Brackens London Road Ascot Berkshire SL5 8BE to 5 London Road Bagshot Surrey GU19 5HD on 2016-12-15
dot icon16/08/2016
Insolvency filing
dot icon18/08/2015
Insolvency filing
dot icon22/02/2015
Registered office address changed from The Brackens London Road Ascot Berkshire SL5 8BE to The Brackens London Road Ascot Berkshire SL5 8BE on 2015-02-23
dot icon11/02/2015
Registered office address changed from 36-38 Station Parade Barking Essex IG11 8EL England to The Brackens London Road Ascot Berkshire SL5 8BE on 2015-02-12
dot icon10/02/2015
Appointment of a liquidator
dot icon10/04/2014
Order of court to wind up
dot icon17/12/2013
Compulsory strike-off action has been suspended
dot icon28/10/2013
First Gazette notice for compulsory strike-off
dot icon26/04/2013
Compulsory strike-off action has been discontinued
dot icon23/04/2013
Annual return made up to 2012-12-09 with full list of shareholders
dot icon23/04/2013
Registered office address changed from 80 Katherine Road London E6 1EN England on 2013-04-24
dot icon23/04/2013
Termination of appointment of Saikila Begame as a director
dot icon23/04/2013
Termination of appointment of Hamroonbiby Mohamed as a secretary
dot icon01/04/2013
First Gazette notice for compulsory strike-off
dot icon01/10/2012
Current accounting period shortened from 2011-09-29 to 2011-09-28
dot icon28/06/2012
Previous accounting period shortened from 2011-09-30 to 2011-09-29
dot icon23/05/2012
Annual return made up to 2011-12-09 with full list of shareholders
dot icon16/05/2012
Registered office address changed from 212-216 Kentish Town Road London NW5 2BY England on 2012-05-17
dot icon28/03/2012
Previous accounting period extended from 2011-03-30 to 2011-09-30
dot icon07/03/2012
Registered office address changed from 80 Katherine Road London E6 1EN England on 2012-03-08
dot icon30/12/2011
Previous accounting period shortened from 2011-03-31 to 2011-03-30
dot icon08/12/2011
Appointment of Mr Marougadassane Dalou as a director
dot icon05/09/2011
Registered office address changed from C/O Desai & Co Accountants Desai House 9 - 13 Holbrook Lane Coventry CV6 4AD on 2011-09-06
dot icon05/09/2011
Termination of appointment of Marougiadassane Dalou as a director
dot icon10/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon09/12/2010
Annual return made up to 2010-12-09 with full list of shareholders
dot icon09/11/2010
Registered office address changed from 23 Grangewood Street London E6 1EZ United Kingdom on 2010-11-10
dot icon29/04/2010
Total exemption small company accounts made up to 2009-03-31
dot icon28/02/2010
Registered office address changed from 212-216 Kentish Town Road London NW5 2AD on 2010-03-01
dot icon19/01/2010
Total exemption small company accounts made up to 2008-03-31
dot icon20/12/2009
Annual return made up to 2009-12-09 with full list of shareholders
dot icon20/12/2009
Director's details changed for Marougiadassane Dalou on 2009-12-08
dot icon20/12/2009
Director's details changed for Mrs Saikila Begame on 2009-12-08
dot icon20/12/2009
Secretary's details changed for Hamroonbiby Mohamed on 2009-12-08
dot icon28/09/2009
Registered office changed on 29/09/2009 from desai & co accountants 280 foleshill road foleshill coventry west midlands CV6 5AH
dot icon28/05/2009
Director appointed marougiadassane dalou
dot icon27/12/2008
Return made up to 09/12/08; full list of members
dot icon16/12/2008
Return made up to 09/12/07; full list of members
dot icon26/11/2008
Registered office changed on 27/11/2008 from 80 katherine road london E6 1EN
dot icon10/10/2008
Particulars of a mortgage or charge / charge no: 3
dot icon14/09/2008
Appointment terminated director siraj deane
dot icon29/04/2008
Total exemption small company accounts made up to 2007-03-31
dot icon02/05/2007
New director appointed
dot icon18/04/2007
Particulars of mortgage/charge
dot icon30/03/2007
Total exemption small company accounts made up to 2006-03-31
dot icon19/03/2007
Particulars of mortgage/charge
dot icon18/03/2007
Return made up to 09/12/06; full list of members
dot icon08/01/2007
Director resigned
dot icon08/01/2007
New director appointed
dot icon18/12/2006
Director resigned
dot icon29/06/2006
Accounting reference date extended from 31/12/05 to 31/03/06
dot icon29/03/2006
New director appointed
dot icon04/01/2006
Return made up to 09/12/05; full list of members
dot icon27/09/2005
New secretary appointed
dot icon27/09/2005
Secretary resigned
dot icon20/06/2005
Return made up to 09/12/04; full list of members
dot icon13/06/2005
Compulsory strike-off action has been discontinued
dot icon09/06/2005
New secretary appointed
dot icon09/06/2005
Secretary resigned
dot icon09/06/2005
Accounts for a dormant company made up to 2004-12-31
dot icon30/05/2005
First Gazette notice for compulsory strike-off
dot icon30/05/2005
Ad 13/05/05--------- £ si 99@1=99 £ ic 1/100
dot icon30/05/2005
New director appointed
dot icon30/05/2005
Director resigned
dot icon23/02/2004
Director resigned
dot icon11/01/2004
Registered office changed on 12/01/04 from: 46A syon lane osterley middlesex TW7 5NQ
dot icon08/12/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2010
dot iconLast change occurred
30/03/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2010
dot iconNext account date
30/03/2011
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Deane, Siraj
Director
12/05/2005 - 01/01/2007
52
Deane, Siraj
Director
19/04/2007 - 10/08/2008
52
APEX COMPANY SERVICES LIMITED
Nominee Secretary
08/12/2003 - 12/05/2005
2389
APEX NOMINEES LIMITED
Nominee Director
08/12/2003 - 12/05/2005
2361
Dalou, Marougadassane
Director
05/09/2011 - Present
-

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 SHIELDEX LIMITED

SHIELDEX LIMITED is an(a) Dissolved company incorporated on 08/12/2003 with the registered office located at 66 Prescot Street, London E1 8NN. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SHIELDEX LIMITED?

toggle

SHIELDEX LIMITED is currently Dissolved. It was registered on 08/12/2003 and dissolved on 03/11/2021.

Where is SHIELDEX LIMITED located?

toggle

SHIELDEX LIMITED is registered at 66 Prescot Street, London E1 8NN.

What does SHIELDEX LIMITED do?

toggle

SHIELDEX LIMITED operates in the Postal activities under universal service obligation (53.10 - SIC 2007) sector.

What is the latest filing for SHIELDEX LIMITED?

toggle

The latest filing was on 03/11/2021: Final Gazette dissolved following liquidation.