London
NW4 4AG
Director Name | Maurice Golker |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 23 July 2010) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 20 Raleigh Close Hendon London NW4 2TA |
Secretary Name | Maurice Golker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 23 July 2010) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 20 Raleigh Close Hendon London NW4 2TA |
Director Name | Mr James Philip Jakeman |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2007(4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 20 October 2008) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 58 Shelgate Road London SW11 1BG |
Director Name | James Stott |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2007(4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 20 October 2008) |
Role | Banker |
Correspondence Address | 3 Denbigh Place London SW1V 2HB |
Director Name | Mr Anthony John Patrick Brereton |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2009(2 years, 7 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 02 March 2018) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Spittle House Prestbury Macclesfield Cheshire SK10 4JL |
Director Name | Mr Richard Harper |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2009(2 years, 7 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 31 October 2018) |
Role | Energy Consultant & Company Executive |
Country of Residence | England |
Correspondence Address | 21 St Andrews Road Caversham Heights Caversham Reading Berkshire RG4 7PH |
Director Name | Mikjon Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 November 2006(same day as company formation) |
Correspondence Address | Lacon House Theobalds Road London WC1X 8RW |
Secretary Name | EPS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 November 2006(same day as company formation) |
Correspondence Address | Lacon House Theobalds Road London WC1X 8RW |
Website | prop-shield-usa.com |
---|
Registered Address | Devonshire House 1 Devonshire Street London W1W 5DR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
500 at £1 | Lb Uk Re Holdings LTD 50.00% Ordinary |
---|---|
500 at £1 | Propshield LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£7,412,561 |
Cash | £31,976 |
Current Liabilities | £8,444,538 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
13 February 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 November 2019 | Return of final meeting in a members' voluntary winding up (9 pages) |
26 February 2019 | Resolutions
|
26 February 2019 | Appointment of a voluntary liquidator (3 pages) |
26 February 2019 | Declaration of solvency (5 pages) |
19 November 2018 | Confirmation statement made on 8 November 2018 with no updates (3 pages) |
2 November 2018 | Termination of appointment of Richard Harper as a director on 31 October 2018 (1 page) |
2 November 2018 | Termination of appointment of Anthony John Patrick Brereton as a director on 2 March 2018 (1 page) |
2 October 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
27 November 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
27 November 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
15 November 2017 | Confirmation statement made on 8 November 2017 with no updates (3 pages) |
15 November 2017 | Confirmation statement made on 8 November 2017 with no updates (3 pages) |
10 January 2017 | Confirmation statement made on 8 November 2016 with updates (7 pages) |
10 January 2017 | Confirmation statement made on 8 November 2016 with updates (7 pages) |
2 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
2 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
2 December 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
8 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
8 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
20 November 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
20 November 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
20 November 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
19 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
19 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
9 December 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
15 November 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (5 pages) |
15 November 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (5 pages) |
15 November 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (5 pages) |
1 October 2012 | Full accounts made up to 31 December 2011 (14 pages) |
1 October 2012 | Full accounts made up to 31 December 2011 (14 pages) |
21 December 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (5 pages) |
21 December 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (5 pages) |
21 December 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (5 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (14 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (14 pages) |
13 September 2011 | Auditor's resignation (1 page) |
13 September 2011 | Auditor's resignation (1 page) |
15 November 2010 | Annual return made up to 8 November 2010 with a full list of shareholders (5 pages) |
15 November 2010 | Annual return made up to 8 November 2010 with a full list of shareholders (5 pages) |
15 November 2010 | Annual return made up to 8 November 2010 with a full list of shareholders (5 pages) |
23 September 2010 | Full accounts made up to 31 December 2009 (14 pages) |
23 September 2010 | Full accounts made up to 31 December 2009 (14 pages) |
13 August 2010 | Termination of appointment of Maurice Golker as a secretary (1 page) |
13 August 2010 | Termination of appointment of Maurice Golker as a director (1 page) |
13 August 2010 | Termination of appointment of Maurice Golker as a secretary (1 page) |
13 August 2010 | Termination of appointment of Maurice Golker as a director (1 page) |
15 February 2010 | Full accounts made up to 31 December 2008 (14 pages) |
15 February 2010 | Full accounts made up to 31 December 2008 (14 pages) |
26 November 2009 | Annual return made up to 8 November 2009 with a full list of shareholders (6 pages) |
26 November 2009 | Director's details changed for Anthony John Brereton on 8 November 2009 (2 pages) |
26 November 2009 | Director's details changed for Anthony John Brereton on 8 November 2009 (2 pages) |
26 November 2009 | Director's details changed for Mr Richard Harper on 8 November 2009 (2 pages) |
26 November 2009 | Director's details changed for Mr Richard Harper on 8 November 2009 (2 pages) |
26 November 2009 | Director's details changed for Anthony John Brereton on 8 November 2009 (2 pages) |
26 November 2009 | Director's details changed for Mr Richard Harper on 8 November 2009 (2 pages) |
26 November 2009 | Annual return made up to 8 November 2009 with a full list of shareholders (6 pages) |
26 November 2009 | Annual return made up to 8 November 2009 with a full list of shareholders (6 pages) |
30 June 2009 | Resolutions
|
30 June 2009 | Resolutions
|
25 June 2009 | Director appointed richard harper (3 pages) |
25 June 2009 | Director appointed richard harper (3 pages) |
25 June 2009 | Director appointed anthony john brereton (3 pages) |
25 June 2009 | Director appointed anthony john brereton (3 pages) |
3 December 2008 | Return made up to 08/11/08; full list of members (4 pages) |
3 December 2008 | Registered office changed on 03/12/2008 from devonshire house 1 devonshire street W1W 5DR (1 page) |
3 December 2008 | Return made up to 08/11/08; full list of members (4 pages) |
3 December 2008 | Location of register of members (1 page) |
3 December 2008 | Registered office changed on 03/12/2008 from devonshire house 1 devonshire street W1W 5DR (1 page) |
3 December 2008 | Location of register of members (1 page) |
4 November 2008 | Appointment terminated director james jakeman (1 page) |
4 November 2008 | Appointment terminated director james stott (1 page) |
4 November 2008 | Appointment terminated director james stott (1 page) |
4 November 2008 | Appointment terminated director james jakeman (1 page) |
17 October 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
17 October 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
14 January 2008 | Return made up to 08/11/07; full list of members (3 pages) |
14 January 2008 | Return made up to 08/11/07; full list of members (3 pages) |
18 May 2007 | Memorandum and Articles of Association (5 pages) |
18 May 2007 | Resolutions
|
18 May 2007 | New director appointed (2 pages) |
18 May 2007 | New director appointed (2 pages) |
18 May 2007 | Resolutions
|
18 May 2007 | New director appointed (3 pages) |
18 May 2007 | Memorandum and Articles of Association (5 pages) |
18 May 2007 | New director appointed (3 pages) |
26 April 2007 | Ad 26/03/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
26 April 2007 | Ad 26/03/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
15 February 2007 | Registered office changed on 15/02/07 from: lacon house theobalds road london WC1X 8RW (1 page) |
15 February 2007 | Director resigned (1 page) |
15 February 2007 | Memorandum and Articles of Association (19 pages) |
15 February 2007 | Memorandum and Articles of Association (19 pages) |
15 February 2007 | New secretary appointed;new director appointed (3 pages) |
15 February 2007 | New director appointed (3 pages) |
15 February 2007 | Accounting reference date extended from 30/11/07 to 31/12/07 (1 page) |
15 February 2007 | Director resigned (1 page) |
15 February 2007 | New secretary appointed;new director appointed (3 pages) |
15 February 2007 | Registered office changed on 15/02/07 from: lacon house theobalds road london WC1X 8RW (1 page) |
15 February 2007 | Secretary resigned (1 page) |
15 February 2007 | Secretary resigned (1 page) |
15 February 2007 | Accounting reference date extended from 30/11/07 to 31/12/07 (1 page) |
15 February 2007 | New director appointed (3 pages) |
1 February 2007 | Company name changed shelfco (no. 3344) LIMITED\certificate issued on 01/02/07 (2 pages) |
1 February 2007 | Company name changed shelfco (no. 3344) LIMITED\certificate issued on 01/02/07 (2 pages) |
8 November 2006 | Incorporation (25 pages) |
8 November 2006 | Incorporation (25 pages) |