SHIELDSAVE LIMITED

Register to unlock more data on OkredoRegister

SHIELDSAVE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02837504

Incorporation date

18/07/1993

Size

Total Exemption Small

Contacts

Registered address

Registered address

Canada House, 272 Field End Road, Ruislip, Middlesex HA4 9NACopy
copy info iconCopy
See on map
Latest events (Record since 18/07/1993)
dot icon03/03/2019
Final Gazette dissolved following liquidation
dot icon03/12/2018
Return of final meeting in a creditors' voluntary winding up
dot icon22/01/2018
Liquidators' statement of receipts and payments to 2017-11-02
dot icon04/12/2016
Liquidators' statement of receipts and payments to 2016-11-02
dot icon12/05/2015
Restoration by order of the court
dot icon30/08/2012
Final Gazette dissolved following liquidation
dot icon30/05/2012
Return of final meeting in a creditors' voluntary winding up
dot icon09/11/2011
Liquidators' statement of receipts and payments to 2011-11-02
dot icon09/11/2010
Statement of affairs with form 4.19
dot icon09/11/2010
Appointment of a voluntary liquidator
dot icon09/11/2010
Resolutions
dot icon07/09/2010
Notice of ceasing to act as receiver or manager
dot icon07/02/2010
Notice of appointment of receiver or manager
dot icon10/11/2009
Termination of appointment of Charles Royds as a director
dot icon09/11/2009
Termination of appointment of Jacqueline Macgregor as a director
dot icon09/11/2009
Termination of appointment of Anthony Hyde as a director
dot icon20/10/2009
Appointment of Stuart Macgregor as a director
dot icon11/10/2009
Termination of appointment of Brian Abraham as a director
dot icon30/09/2009
Return made up to 19/07/09; full list of members
dot icon14/05/2009
Total exemption small company accounts made up to 2008-03-31
dot icon07/04/2009
Registered office changed on 08/04/2009 from canada house 272 field end road ruislip middlesex HA4 9NA
dot icon31/03/2009
Amended accounts made up to 2007-03-31
dot icon05/01/2009
Total exemption small company accounts made up to 2007-03-31
dot icon16/09/2008
Return made up to 19/07/08; full list of members
dot icon15/09/2008
Registered office changed on 16/09/2008 from canada house (212) 272 field end road ruislip middlesex HA4 9NA
dot icon15/09/2008
Location of debenture register
dot icon15/09/2008
Location of register of members
dot icon15/09/2008
Director's change of particulars / jacqueline macgregor / 13/07/2007
dot icon15/09/2008
Secretary's change of particulars / stuart macgregor / 13/07/2007
dot icon12/09/2007
Return made up to 19/07/07; full list of members
dot icon12/09/2007
Director's particulars changed
dot icon17/07/2007
Registered office changed on 18/07/07 from: 39 wolsey road east molesey surrey KT8 9EN
dot icon22/02/2007
Registered office changed on 23/02/07 from: 52 high street pinner middlesex HA5 5PW
dot icon06/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon16/08/2006
Return made up to 19/07/06; full list of members
dot icon18/06/2006
Total exemption full accounts made up to 2005-03-31
dot icon16/09/2005
Particulars of mortgage/charge
dot icon31/07/2005
Return made up to 19/07/05; full list of members
dot icon25/04/2005
Total exemption full accounts made up to 2004-03-31
dot icon13/12/2004
New director appointed
dot icon13/12/2004
New director appointed
dot icon08/11/2004
Particulars of mortgage/charge
dot icon02/08/2004
Return made up to 19/07/04; full list of members
dot icon14/03/2004
Full accounts made up to 2003-03-31
dot icon10/11/2003
Return made up to 19/07/03; full list of members
dot icon03/08/2003
Particulars of mortgage/charge
dot icon31/07/2003
Declaration of satisfaction of mortgage/charge
dot icon25/07/2003
Particulars of mortgage/charge
dot icon25/07/2003
Declaration of satisfaction of mortgage/charge
dot icon25/07/2003
Declaration of satisfaction of mortgage/charge
dot icon14/07/2003
New director appointed
dot icon02/03/2003
Total exemption full accounts made up to 2002-03-31
dot icon16/09/2002
Return made up to 19/07/02; full list of members
dot icon10/05/2002
Particulars of mortgage/charge
dot icon07/03/2002
Particulars of mortgage/charge
dot icon07/03/2002
Particulars of mortgage/charge
dot icon28/01/2002
Total exemption full accounts made up to 2001-03-31
dot icon28/08/2001
Return made up to 19/07/01; full list of members
dot icon06/03/2001
Full accounts made up to 2000-03-31
dot icon08/08/2000
Return made up to 19/07/00; full list of members
dot icon30/01/2000
Full accounts made up to 1999-03-31
dot icon20/09/1999
Return made up to 19/07/99; no change of members
dot icon24/05/1999
Particulars of mortgage/charge
dot icon25/02/1999
Full accounts made up to 1998-03-31
dot icon01/09/1998
Return made up to 19/07/98; full list of members
dot icon22/07/1998
Accounting reference date extended from 30/09/97 to 31/03/98
dot icon07/05/1998
Particulars of mortgage/charge
dot icon24/03/1998
Auditor's resignation
dot icon24/03/1998
Auditor's resignation
dot icon24/03/1998
Registered office changed on 25/03/98 from: 15 the green richmond surrey TW9 1PX
dot icon31/07/1997
Return made up to 19/07/97; full list of members
dot icon15/06/1997
Accounts for a small company made up to 1996-09-30
dot icon14/04/1997
Particulars of mortgage/charge
dot icon30/09/1996
Registered office changed on 01/10/96 from: 19 york road maidenhead berks SL6 1SQ
dot icon30/09/1996
Accounts for a small company made up to 1995-09-30
dot icon12/08/1996
Return made up to 19/07/96; no change of members
dot icon23/07/1996
New director appointed
dot icon03/09/1995
Particulars of mortgage/charge
dot icon30/07/1995
Return made up to 19/07/95; no change of members
dot icon29/05/1995
Particulars of mortgage/charge
dot icon08/05/1995
Accounts for a small company made up to 1994-09-30
dot icon23/08/1994
Return made up to 19/07/94; full list of members
dot icon26/01/1994
Ad 19/11/93--------- £ si 124998@1=124998 £ ic 2/125000
dot icon25/11/1993
Accounting reference date notified as 30/09
dot icon09/09/1993
Director resigned;new director appointed
dot icon09/09/1993
Secretary resigned;new secretary appointed
dot icon09/09/1993
Registered office changed on 10/09/93 from: 2 baches street london N1 6UB
dot icon05/09/1993
Nc inc already adjusted 09/08/93
dot icon05/09/1993
Resolutions
dot icon05/09/1993
Resolutions
dot icon05/09/1993
Memorandum and Articles of Association
dot icon18/07/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2008
dot iconLast change occurred
30/03/2008

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2008
dot iconNext account date
30/03/2009
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
18/07/1993 - 08/08/1993
99600
INSTANT COMPANIES LIMITED
Nominee Director
18/07/1993 - 08/08/1993
43699
Royds, Charles Alan
Director
08/08/1993 - 09/07/1996
-
Royds, Charles Alan
Director
22/05/2003 - 29/10/2009
-
Hyde, Anthony Victor
Director
04/11/2004 - 29/10/2009
-

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 SHIELDSAVE LIMITED

SHIELDSAVE LIMITED is an(a) Dissolved company incorporated on 18/07/1993 with the registered office located at Canada House, 272 Field End Road, Ruislip, Middlesex HA4 9NA. 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 SHIELDSAVE LIMITED?

toggle

SHIELDSAVE LIMITED is currently Dissolved. It was registered on 18/07/1993 and dissolved on 03/03/2019.

Where is SHIELDSAVE LIMITED located?

toggle

SHIELDSAVE LIMITED is registered at Canada House, 272 Field End Road, Ruislip, Middlesex HA4 9NA.

What does SHIELDSAVE LIMITED do?

toggle

SHIELDSAVE LIMITED operates in the Development and selling of real estate (70.11 - SIC 2003) sector.

What is the latest filing for SHIELDSAVE LIMITED?

toggle

The latest filing was on 03/03/2019: Final Gazette dissolved following liquidation.