Company NameEast Sheild Limited
DirectorAnna Holloway
Company StatusDissolved
Company Number04950963
CategoryPrivate Limited Company
Incorporation Date3 November 2003(20 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAnna Holloway
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2004(2 months, 1 week after company formation)
Appointment Duration20 years, 2 months
RoleCompany Director
Correspondence Address171 Wellington Drive
Dagenham
Essex
RM10 9XW
Secretary NameLouise Holloway
NationalityBritish
StatusCurrent
Appointed15 January 2004(2 months, 1 week after company formation)
Appointment Duration20 years, 2 months
RoleCompany Director
Correspondence Address171 Wellington Drive
Dagenham
Essex
RM10 9XW
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed03 November 2003(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed03 November 2003(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address4 Dancastle Court
14 Arcadia Avenue
London
N3 2HS
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

30 April 2007Dissolved (1 page)
30 January 2007Liquidators statement of receipts and payments (5 pages)
30 January 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
24 July 2006Liquidators statement of receipts and payments (5 pages)
2 March 2006Liquidators statement of receipts and payments (5 pages)
21 January 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 January 2005Statement of affairs (6 pages)
21 January 2005Appointment of a voluntary liquidator (1 page)
5 January 2005Registered office changed on 05/01/05 from: 2 courage close hornchurch essex RM11 2BJ (1 page)
6 December 2004Return made up to 03/11/04; full list of members (6 pages)
14 May 2004Registered office changed on 14/05/04 from: 125 tylney road blokley kent BR1 2SD (1 page)
12 February 2004Ad 15/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 January 2004New director appointed (2 pages)
30 January 2004New secretary appointed (2 pages)
30 January 2004Registered office changed on 30/01/04 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
26 January 2004Secretary resigned (1 page)
26 January 2004Director resigned (1 page)