Dwight Road
Watford
WD18 9HG
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Website | www.shieldsinstallations.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 80010133 |
Telephone region | London |
Registered Address | Pembroke Lodge 3 Pembroke Road Ruislip HA4 8NQ |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | West Ruislip |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £17,763 |
Cash | £16,706 |
Current Liabilities | £39,029 |
Latest Accounts | 31 October 2016 (7 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
30 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 December 2017 | Voluntary strike-off action has been suspended (1 page) |
9 December 2017 | Voluntary strike-off action has been suspended (1 page) |
14 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
14 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
1 November 2017 | Application to strike the company off the register (3 pages) |
1 November 2017 | Application to strike the company off the register (3 pages) |
17 January 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
17 January 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
9 January 2017 | Confirmation statement made on 29 October 2016 with updates (5 pages) |
9 January 2017 | Confirmation statement made on 29 October 2016 with updates (5 pages) |
18 November 2016 | Registered 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 2016 | Registered 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 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
19 January 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
2 November 2015 | Director's details changed for Mr James Joseph Delaney on 31 October 2015 (2 pages) |
2 November 2015 | Director's details changed for Mr James Joseph Delaney on 31 October 2015 (2 pages) |
2 November 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
23 February 2015 | Registered 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 2015 | Registered 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 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
9 February 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
19 November 2014 | Registered 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 2014 | Director's details changed for Mr James Joseph Delaney on 31 October 2014 (2 pages) |
19 November 2014 | Director's details changed for Mr James Joseph Delaney on 31 October 2014 (2 pages) |
19 November 2014 | Registered 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 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
1 May 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
1 May 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
6 November 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
18 March 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
18 March 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
28 November 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (3 pages) |
28 November 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (3 pages) |
20 January 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
20 January 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
29 November 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (3 pages) |
29 November 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (3 pages) |
1 December 2010 | Statement of capital following an allotment of shares on 29 October 2010
|
1 December 2010 | Appointment of Mr James Joseph Delaney as a director (3 pages) |
1 December 2010 | Statement of capital following an allotment of shares on 29 October 2010
|
1 December 2010 | Appointment of Mr James Joseph Delaney as a director (3 pages) |
2 November 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
2 November 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
29 October 2010 | Incorporation
|
29 October 2010 | Incorporation
|
29 October 2010 | Incorporation
|