Company NameShieldsilver Limited
Company StatusDissolved
Company Number06034045
CategoryPrivate Limited Company
Incorporation Date20 December 2006(17 years, 4 months ago)
Dissolution Date27 August 2008 (15 years, 8 months ago)
Previous NamesShieldsilver Limited and Baltic & Longitude Limited

Business Activity

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

Directors

Director NameMr Darren John Hawkins
Date of BirthJuly 1965 (Born 58 years ago)
NationalityEnglish
StatusClosed
Appointed31 January 2007(1 month, 1 week after company formation)
Appointment Duration1 year, 6 months (closed 27 August 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Wakehurst Road
London
SW11 6DB
Secretary NameMs Helen Margaret Hawkins
NationalityAustralian
StatusClosed
Appointed31 January 2007(1 month, 1 week after company formation)
Appointment Duration1 year, 6 months (closed 27 August 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Wakehurst Road
London
SW11 6DB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed20 December 2006(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 December 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address7 Wakehurst Road
London
SW11 6DB
RegionLondon
ConstituencyBattersea
CountyGreater London
WardNorthcote
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

27 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
21 May 2008First Gazette notice for voluntary strike-off (1 page)
15 April 2008Application for striking-off (1 page)
25 March 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
11 January 2008Return made up to 20/12/07; full list of members (2 pages)
19 November 2007Memorandum and Articles of Association (10 pages)
8 November 2007Registered office changed on 08/11/07 from: 7TH floor, crown house 51 aldwych london WC2B 4AX (1 page)
8 November 2007Company name changed baltic & longitude LIMITED\certificate issued on 08/11/07 (2 pages)
3 July 2007Memorandum and Articles of Association (10 pages)
9 February 2007Registered office changed on 09/02/07 from: 1 mitchell lane bristol BS1 6BU (1 page)
8 February 2007Director resigned (1 page)
8 February 2007Secretary resigned (1 page)
8 February 2007New secretary appointed (1 page)
8 February 2007New director appointed (1 page)