Company NameTivershield Limited
Company StatusDissolved
Company Number01913698
CategoryPrivate Limited Company
Incorporation Date15 May 1985(38 years, 11 months ago)
Dissolution Date3 June 2003 (20 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameAnil Mehta
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed31 August 1992(7 years, 3 months after company formation)
Appointment Duration10 years, 9 months (closed 03 June 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 West Heath Close
London
NW3 7AB
Director NameNeelam Mehta
Date of BirthMay 1957 (Born 67 years ago)
NationalityIndian
StatusClosed
Appointed31 August 1992(7 years, 3 months after company formation)
Appointment Duration10 years, 9 months (closed 03 June 2003)
RoleCompany Director
Correspondence Address22 West Heath Close
London
NW3 7NJ
Secretary NameJyoti Shah
NationalityBritish
StatusClosed
Appointed06 July 1999(14 years, 1 month after company formation)
Appointment Duration3 years, 11 months (closed 03 June 2003)
RoleCompany Director
Correspondence Address17 Bridge Road
London
E6 2AG
Secretary NameShelley Anne Eccleston
NationalityBritish
StatusResigned
Appointed31 August 1992(7 years, 3 months after company formation)
Appointment Duration6 years, 10 months (resigned 06 July 1999)
RoleCompany Director
Correspondence Address14 Gilbey Road
London
SW17 0QF

Location

Registered AddressSuite 205 Wellington Building
28-32 Wellington Road
St Johns Wood
London
NW8 9SP
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£414,374
Cash£324,789
Current Liabilities£544,094

Accounts

Latest Accounts30 September 1998 (25 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

3 June 2003Final Gazette dissolved via compulsory strike-off (1 page)
18 February 2003First Gazette notice for compulsory strike-off (1 page)
25 July 2002Registered office changed on 25/07/02 from: 1 albany terrace london NW1 4DS (1 page)
28 September 2001Return made up to 31/08/01; full list of members (6 pages)
9 November 2000Return made up to 31/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 March 2000Registered office changed on 09/03/00 from: 37 warren street london W1P 5PD (1 page)
15 September 1999Return made up to 31/08/99; full list of members (6 pages)
6 September 1999New secretary appointed (2 pages)
19 July 1999Accounts for a small company made up to 30 September 1998 (6 pages)
19 July 1999Secretary resigned (1 page)
10 July 1999Particulars of mortgage/charge (3 pages)
3 September 1998Return made up to 31/08/98; full list of members (6 pages)
13 August 1998Declaration of satisfaction of mortgage/charge (1 page)
13 August 1998Declaration of satisfaction of mortgage/charge (1 page)
13 August 1998Declaration of satisfaction of mortgage/charge (1 page)
13 August 1998Declaration of satisfaction of mortgage/charge (1 page)
13 August 1998Declaration of satisfaction of mortgage/charge (1 page)
31 July 1998Accounts for a small company made up to 30 September 1997 (6 pages)
18 September 1997Return made up to 31/08/97; full list of members (6 pages)
31 July 1997Accounts for a small company made up to 30 September 1996 (7 pages)
23 January 1997Particulars of mortgage/charge (3 pages)
6 September 1996Return made up to 31/08/96; full list of members (6 pages)
1 August 1996Accounts for a small company made up to 30 September 1995 (7 pages)
24 July 1996Particulars of mortgage/charge (3 pages)
1 September 1995Return made up to 31/08/95; full list of members (12 pages)
23 May 1995Particulars of mortgage/charge (6 pages)