Company NameShieldgate Limited
Company StatusDissolved
Company Number04024543
CategoryPrivate Limited Company
Incorporation Date30 June 2000(23 years, 10 months ago)
Dissolution Date9 September 2008 (15 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMs Farida Janneh
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed22 August 2000(1 month, 3 weeks after company formation)
Appointment Duration8 years (closed 09 September 2008)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cedars
82 Camden Park Road
Chislehurst
Kent
BR7 5HF
Director NameMr Adewale Adeyemi Ogunyemi
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed22 August 2000(1 month, 3 weeks after company formation)
Appointment Duration8 years (closed 09 September 2008)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cedars
82 Camden Park Road
Chislehurst
Kent
BR7 5HF
Secretary NameMs Farida Janneh
NationalityBritish
StatusClosed
Appointed22 August 2000(1 month, 3 weeks after company formation)
Appointment Duration8 years (closed 09 September 2008)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cedars
82 Camden Park Road
Chislehurst
Kent
BR7 5HF
Director NameBloomsbury Directors Limited (Corporation)
StatusResigned
Appointed30 June 2000(same day as company formation)
Correspondence AddressKingsway House 103 Kingsway
Holborn
London
WC2B 6AW
Secretary NameBloomsbury Secretaries Limited (Corporation)
StatusResigned
Appointed30 June 2000(same day as company formation)
Correspondence AddressKingsway House 103 Kingsway
Holborn
London
WC2B 6AW

Location

Registered AddressThe Cedars
82 Camden Park Road
Chislehurst
Kent
BR7 5HF
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardChislehurst
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts30 June 2007 (16 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

9 September 2008Final Gazette dissolved via voluntary strike-off (1 page)
28 May 2008First Gazette notice for voluntary strike-off (1 page)
21 April 2008Application for striking-off (1 page)
31 March 2008Total exemption full accounts made up to 30 June 2007 (5 pages)
11 August 2007Return made up to 30/06/07; full list of members (7 pages)
11 April 2007Total exemption full accounts made up to 30 June 2006 (6 pages)
20 July 2006Return made up to 30/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 May 2006Registered office changed on 17/05/06 from: 53 sandford road bromley kent BR2 9AL (1 page)
27 March 2006Total exemption full accounts made up to 30 June 2005 (6 pages)
20 July 2005Return made up to 30/06/05; full list of members (7 pages)
16 May 2005Total exemption full accounts made up to 30 June 2004 (6 pages)
13 July 2004Return made up to 30/06/04; full list of members (7 pages)
19 March 2004Total exemption full accounts made up to 30 June 2003 (6 pages)
9 July 2003Return made up to 30/06/03; full list of members (7 pages)
3 June 2003Ad 04/04/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
3 April 2003Total exemption full accounts made up to 30 June 2002 (6 pages)
25 April 2002Total exemption full accounts made up to 30 June 2001 (7 pages)
27 July 2001Return made up to 30/06/01; full list of members (6 pages)
14 September 2000New director appointed (2 pages)
14 September 2000Registered office changed on 14/09/00 from: 53 sandford road bromley kent BR2 9AL (1 page)
14 September 2000New secretary appointed;new director appointed (2 pages)
12 July 2000Registered office changed on 12/07/00 from: kingsway house 103 kingsway london WC2B 6AW (1 page)
12 July 2000Secretary resigned (1 page)
12 July 2000Director resigned (1 page)
30 June 2000Incorporation (10 pages)