Company NameShawline Securities Limited
Company StatusDissolved
Company Number01413932
CategoryPrivate Limited Company
Incorporation Date8 February 1979(45 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameJohn Maitland Cook
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 1992(13 years, 1 month after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Silverton Road
London
W6 9NY
Director NameMr Ronald Victor Shaw
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 1992(13 years, 1 month after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Correspondence Address17 Admiral Square
Chelsea Harbour Lots Road
London
SW10 0UU
Director NameMrs Valerie Kathleen Shaw
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 1992(13 years, 1 month after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Correspondence Address17 Admiral Square
Chelsea Harbour Lots Road
London
SW10 0UU
Secretary NameMrs Valerie Kathleen Shaw
NationalityBritish
StatusCurrent
Appointed23 March 1992(13 years, 1 month after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Correspondence Address17 Admiral Square
Chelsea Harbour Lots Road
London
SW10 0UU

Location

Registered Address12 John Street
London
WC1N 2EB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£465,724

Accounts

Latest Accounts31 March 1992 (32 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

8 July 2002Dissolved (1 page)
8 April 2002Return of final meeting in a members' voluntary winding up (6 pages)
8 April 2002Liquidators statement of receipts and payments (10 pages)
24 October 2001Liquidators statement of receipts and payments (5 pages)
3 May 2001Liquidators statement of receipts and payments (5 pages)
30 October 2000Liquidators statement of receipts and payments (5 pages)
4 May 2000Liquidators statement of receipts and payments (5 pages)
5 November 1999Liquidators statement of receipts and payments (5 pages)
10 May 1999Liquidators statement of receipts and payments (5 pages)
30 November 1998Liquidators statement of receipts and payments (5 pages)
14 May 1998Liquidators statement of receipts and payments (5 pages)
29 October 1997Liquidators statement of receipts and payments (5 pages)
29 April 1997Liquidators statement of receipts and payments (5 pages)
30 October 1996Liquidators statement of receipts and payments (5 pages)
2 May 1996Liquidators statement of receipts and payments (5 pages)
10 May 1995Liquidators statement of receipts and payments (10 pages)