Company NameShieldside Limited
Company StatusDissolved
Company Number04540741
CategoryPrivate Limited Company
Incorporation Date20 September 2002(21 years, 7 months ago)
Dissolution Date4 August 2009 (14 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameSenthilnathan Kandiah
Date of BirthMay 1965 (Born 59 years ago)
NationalitySri Lankan
StatusClosed
Appointed15 November 2002(1 month, 3 weeks after company formation)
Appointment Duration6 years, 8 months (closed 04 August 2009)
RoleEngineer
Correspondence Address21 Lucas Avenue
Rayners Lane
Harrow
Middlesex
HA2 9UH
Secretary NameKhader Baseer
NationalityBritish
StatusClosed
Appointed15 November 2002(1 month, 3 weeks after company formation)
Appointment Duration6 years, 8 months (closed 04 August 2009)
RoleCashier
Correspondence Address21 Lucas Avenue
Rayners Lane
Harrow
Middlesex
HA2 9UH
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed20 September 2002(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed20 September 2002(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered Address21 Lucas Avenue
Rayners Lane
Harrow
Middlesex
HA2 9UH
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardRayners Lane
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£44,772
Gross Profit£44,285
Net Worth£1,470
Cash£4,031
Current Liabilities£3,721

Accounts

Latest Accounts31 October 2007 (16 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

4 August 2009Final Gazette dissolved via voluntary strike-off (1 page)
21 April 2009First Gazette notice for voluntary strike-off (1 page)
2 April 2009Application for striking-off (1 page)
15 September 2008Total exemption full accounts made up to 31 October 2007 (10 pages)
18 July 2008Accounting reference date extended from 30/09/2007 to 31/10/2007 (1 page)
31 October 2007Return made up to 20/09/07; no change of members (6 pages)
29 July 2007Total exemption full accounts made up to 30 September 2006 (10 pages)
16 October 2006Return made up to 20/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 July 2006Total exemption full accounts made up to 30 September 2005 (10 pages)
20 December 2005Return made up to 20/09/05; full list of members (6 pages)
22 August 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
22 December 2004Return made up to 20/09/04; full list of members (6 pages)
7 September 2004Registered office changed on 07/09/04 from: 333A drake court alexandra avenue ryners lane harrow middlesex HA2 9DY (1 page)
21 July 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
15 October 2003Return made up to 20/09/03; full list of members (6 pages)
13 December 2002New director appointed (3 pages)
29 November 2002Secretary resigned (1 page)
29 November 2002Registered office changed on 29/11/02 from: 229 nether street london N3 1NT (1 page)
29 November 2002Director resigned (1 page)
29 November 2002New director appointed (2 pages)
29 November 2002New secretary appointed (2 pages)
20 September 2002Incorporation (12 pages)