Company NameShields Installations Limited
Company StatusDissolved
Company Number07423796
CategoryPrivate Limited Company
Incorporation Date29 October 2010(13 years, 5 months ago)
Dissolution Date30 January 2018 (6 years, 1 month ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr James Joseph Delaney
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed29 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor, Unit 3 The Metro Centre
Dwight Road
Watford
WD18 9HG
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Contact

Websitewww.shieldsinstallations.co.uk
Email address[email protected]
Telephone020 80010133
Telephone regionLondon

Location

Registered AddressPembroke Lodge
3 Pembroke Road
Ruislip
HA4 8NQ
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardWest Ruislip
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth£17,763
Cash£16,706
Current Liabilities£39,029

Accounts

Latest Accounts31 October 2016 (7 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

30 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
9 December 2017Voluntary strike-off action has been suspended (1 page)
9 December 2017Voluntary strike-off action has been suspended (1 page)
14 November 2017First Gazette notice for voluntary strike-off (1 page)
14 November 2017First Gazette notice for voluntary strike-off (1 page)
1 November 2017Application to strike the company off the register (3 pages)
1 November 2017Application to strike the company off the register (3 pages)
17 January 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
17 January 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
9 January 2017Confirmation statement made on 29 October 2016 with updates (5 pages)
9 January 2017Confirmation statement made on 29 October 2016 with updates (5 pages)
18 November 2016Registered office address changed from First Floor, Unit 3 the Metro Centre Dwight Road Watford WD18 9HG to Pembroke Lodge 3 Pembroke Road Ruislip HA4 8NQ on 18 November 2016 (1 page)
18 November 2016Registered office address changed from First Floor, Unit 3 the Metro Centre Dwight Road Watford WD18 9HG to Pembroke Lodge 3 Pembroke Road Ruislip HA4 8NQ on 18 November 2016 (1 page)
19 January 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
19 January 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
2 November 2015Director's details changed for Mr James Joseph Delaney on 31 October 2015 (2 pages)
2 November 2015Director's details changed for Mr James Joseph Delaney on 31 October 2015 (2 pages)
2 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
(3 pages)
2 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
(3 pages)
23 February 2015Registered office address changed from Eagle Point the Runway Ruislip Middlesex HA4 6SE to First Floor, Unit 3 the Metro Centre Dwight Road Watford WD18 9HG on 23 February 2015 (1 page)
23 February 2015Registered office address changed from Eagle Point the Runway Ruislip Middlesex HA4 6SE to First Floor, Unit 3 the Metro Centre Dwight Road Watford WD18 9HG on 23 February 2015 (1 page)
9 February 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
9 February 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
19 November 2014Registered office address changed from Spendale House the Runway Ruislip Middlesex HA4 6SE to Eagle Point the Runway Ruislip Middlesex HA4 6SE on 19 November 2014 (1 page)
19 November 2014Director's details changed for Mr James Joseph Delaney on 31 October 2014 (2 pages)
19 November 2014Director's details changed for Mr James Joseph Delaney on 31 October 2014 (2 pages)
19 November 2014Registered office address changed from Spendale House the Runway Ruislip Middlesex HA4 6SE to Eagle Point the Runway Ruislip Middlesex HA4 6SE on 19 November 2014 (1 page)
19 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 100
(3 pages)
19 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 100
(3 pages)
1 May 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
1 May 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
6 November 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 100
(3 pages)
6 November 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 100
(3 pages)
18 March 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
18 March 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
28 November 2012Annual return made up to 29 October 2012 with a full list of shareholders (3 pages)
28 November 2012Annual return made up to 29 October 2012 with a full list of shareholders (3 pages)
20 January 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
20 January 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
29 November 2011Annual return made up to 29 October 2011 with a full list of shareholders (3 pages)
29 November 2011Annual return made up to 29 October 2011 with a full list of shareholders (3 pages)
1 December 2010Statement of capital following an allotment of shares on 29 October 2010
  • GBP 100
(4 pages)
1 December 2010Appointment of Mr James Joseph Delaney as a director (3 pages)
1 December 2010Statement of capital following an allotment of shares on 29 October 2010
  • GBP 100
(4 pages)
1 December 2010Appointment of Mr James Joseph Delaney as a director (3 pages)
2 November 2010Termination of appointment of Barbara Kahan as a director (2 pages)
2 November 2010Termination of appointment of Barbara Kahan as a director (2 pages)
29 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
29 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
29 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)