Company NameFive Shield Limited
Company StatusDissolved
Company Number08817948
CategoryPrivate Limited Company
Incorporation Date17 December 2013(10 years, 4 months ago)
Dissolution Date1 May 2018 (5 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Cymon Grey Eckel
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed18 December 2013(1 day after company formation)
Appointment Duration4 years, 4 months (closed 01 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor The Half Moon
10 Half Moon Lane
London
SE24 9HU
Director NameMr Lalit Mohan Maria
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed18 December 2013(1 day after company formation)
Appointment Duration4 years, 4 months (closed 01 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Wontner Road
London
SW17 7QT
Director NameMs Anna Magdalena Grupa
Date of BirthMay 1979 (Born 45 years ago)
NationalityPolish
StatusResigned
Appointed17 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address171 Gray's Inn Road
London
WC1X 8UE
Secretary NameMr Daniel St Guillaume
StatusResigned
Appointed17 December 2013(same day as company formation)
RoleCompany Director
Correspondence Address171-173 Gray's Inn Road
London
WC1X 8UE

Location

Registered Address171-173 Gray's Inn Road
London
WC1X 8UE
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London

Shareholders

50 at £1Mr Cymon Grey Eckel
50.00%
Ordinary
50 at £1Mr Lalit Mohan Maria
50.00%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

1 May 2018Final Gazette dissolved via voluntary strike-off (1 page)
13 February 2018First Gazette notice for voluntary strike-off (1 page)
2 February 2018Application to strike the company off the register (2 pages)
29 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
29 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
21 December 2016Confirmation statement made on 17 December 2016 with updates (7 pages)
21 December 2016Confirmation statement made on 17 December 2016 with updates (7 pages)
12 October 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
12 October 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
22 June 2016Administrative restoration application (3 pages)
22 June 2016Administrative restoration application (3 pages)
22 June 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
(15 pages)
22 June 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
(15 pages)
31 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
31 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
15 March 2016First Gazette notice for compulsory strike-off (1 page)
15 March 2016First Gazette notice for compulsory strike-off (1 page)
26 November 2015Director's details changed for Mr Lalit Mohan Maria on 26 November 2015 (2 pages)
26 November 2015Director's details changed for Mr Lalit Mohan Maria on 26 November 2015 (2 pages)
13 October 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
13 October 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
4 January 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-01-04
  • GBP 100
(4 pages)
4 January 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-01-04
  • GBP 100
(4 pages)
11 February 2014Statement of capital following an allotment of shares on 18 December 2013
  • GBP 100
(3 pages)
11 February 2014Statement of capital following an allotment of shares on 18 December 2013
  • GBP 100
(3 pages)
20 January 2014Termination of appointment of Daniel St Guillaume as a secretary (1 page)
20 January 2014Termination of appointment of Daniel St Guillaume as a secretary (1 page)
20 January 2014Termination of appointment of Anna Grupa as a director (1 page)
20 January 2014Termination of appointment of Anna Grupa as a director (1 page)
20 January 2014Appointment of Mr Lalit Mohan Maria as a director (2 pages)
20 January 2014Appointment of Mr Cymon Grey Eckel as a director (2 pages)
20 January 2014Appointment of Mr Lalit Mohan Maria as a director (2 pages)
20 January 2014Appointment of Mr Cymon Grey Eckel as a director (2 pages)
17 December 2013Incorporation (44 pages)
17 December 2013Incorporation (44 pages)