About

Registered Number: 02384253
Date of Incorporation: 15/05/1989 (35 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 21/02/2017 (8 years and 1 month ago)
Registered Address: Security Headquarters Golden Shield House Building No 12, Mulberry Place Pinnell Road Eltham, London, SE9 6AJ

 

Golden Shield Security Ltd was registered on 15 May 1989 and are based in London, it's status in the Companies House registry is set to "Dissolved". Bala, Mary Yilkyes Finok, Bala Tonglele, Hrh Prince Yilkyes Finok, Dr are the current directors of the company. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BALA TONGLELE, Hrh Prince Yilkyes Finok, Dr N/A - 1
Secretary Name Appointed Resigned Total Appointments
BALA, Mary Yilkyes Finok N/A - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 February 2017
DISS16(SOAS) - N/A 16 October 2015
GAZ1 - First notification of strike-off action in London Gazette 18 August 2015
DISS16(SOAS) - N/A 05 February 2015
GAZ1 - First notification of strike-off action in London Gazette 02 December 2014
RM02 - N/A 13 August 2014
LQ01 - Notice of appointment of receiver or manager 16 December 2011
AR01 - Annual Return 09 August 2011
AA - Annual Accounts 31 August 2010
AR01 - Annual Return 26 May 2010
CH01 - Change of particulars for director 26 May 2010
AA01 - Change of accounting reference date 10 February 2010
363a - Annual Return 16 July 2009
287 - Change in situation or address of Registered Office 13 February 2009
287 - Change in situation or address of Registered Office 08 December 2008
395 - Particulars of a mortgage or charge 22 November 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 November 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 November 2008
395 - Particulars of a mortgage or charge 20 September 2008
395 - Particulars of a mortgage or charge 20 September 2008
AA - Annual Accounts 19 August 2008
363a - Annual Return 10 June 2008
AA - Annual Accounts 14 February 2008
288c - Notice of change of directors or secretaries or in their particulars 28 December 2007
363a - Annual Return 23 August 2007
288c - Notice of change of directors or secretaries or in their particulars 23 August 2007
288c - Notice of change of directors or secretaries or in their particulars 23 August 2007
RESOLUTIONS - N/A 23 July 2007
RESOLUTIONS - N/A 23 July 2007
RESOLUTIONS - N/A 23 July 2007
RESOLUTIONS - N/A 23 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 July 2007
123 - Notice of increase in nominal capital 23 July 2007
CERTNM - Change of name certificate 26 March 2007
AA - Annual Accounts 05 October 2006
363s - Annual Return 24 May 2006
AA - Annual Accounts 18 October 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 August 2005
363s - Annual Return 19 May 2005
288c - Notice of change of directors or secretaries or in their particulars 19 May 2005
288c - Notice of change of directors or secretaries or in their particulars 19 May 2005
AA - Annual Accounts 04 April 2005
395 - Particulars of a mortgage or charge 01 September 2004
363s - Annual Return 17 June 2004
395 - Particulars of a mortgage or charge 25 March 2004
AA - Annual Accounts 28 October 2003
363s - Annual Return 16 May 2003
AUD - Auditor's letter of resignation 16 December 2002
AA - Annual Accounts 10 December 2002
AAMD - Amended Accounts 09 December 2002
287 - Change in situation or address of Registered Office 21 November 2002
AA - Annual Accounts 30 October 2002
287 - Change in situation or address of Registered Office 06 October 2002
395 - Particulars of a mortgage or charge 07 June 2002
363s - Annual Return 15 May 2002
AA - Annual Accounts 25 September 2001
363s - Annual Return 08 May 2001
395 - Particulars of a mortgage or charge 15 December 2000
RESOLUTIONS - N/A 09 November 2000
123 - Notice of increase in nominal capital 09 November 2000
AA - Annual Accounts 01 August 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 July 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 July 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 July 2000
363s - Annual Return 22 May 2000
395 - Particulars of a mortgage or charge 14 April 2000
395 - Particulars of a mortgage or charge 30 October 1999
363s - Annual Return 15 May 1999
AA - Annual Accounts 31 January 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 June 1998
363s - Annual Return 08 June 1998
395 - Particulars of a mortgage or charge 19 May 1998
AA - Annual Accounts 03 April 1998
363s - Annual Return 23 May 1997
AA - Annual Accounts 17 April 1997
395 - Particulars of a mortgage or charge 12 April 1997
363s - Annual Return 29 May 1996
AA - Annual Accounts 26 February 1996
363s - Annual Return 06 July 1995
AAMD - Amended Accounts 24 April 1995
AA - Annual Accounts 19 April 1995
363s - Annual Return 09 June 1994
AA - Annual Accounts 24 September 1993
363s - Annual Return 09 June 1993
AA - Annual Accounts 28 September 1992
363s - Annual Return 23 July 1992
395 - Particulars of a mortgage or charge 04 December 1991
AA - Annual Accounts 09 October 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 09 October 1991
363a - Annual Return 09 July 1991
AA - Annual Accounts 25 April 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 25 April 1991
363a - Annual Return 04 February 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 22 November 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 November 1990
288 - N/A 23 October 1990
288 - N/A 23 October 1990
288 - N/A 20 September 1990
288 - N/A 27 April 1990
288 - N/A 27 April 1990
287 - Change in situation or address of Registered Office 21 March 1990
287 - Change in situation or address of Registered Office 23 May 1989
288 - N/A 23 May 1989
NEWINC - New incorporation documents 15 May 1989

Mortgages & Charges

Description Date Status Charge by
Legal and general charge 14 November 2008 Outstanding

N/A

Legal charge 18 September 2008 Fully Satisfied

N/A

Floating charge 18 September 2008 Fully Satisfied

N/A

Deed of charge over credit balances 19 August 2004 Outstanding

N/A

Debenture 17 March 2004 Outstanding

N/A

Legal charge 31 May 2002 Outstanding

N/A

Debenture 13 December 2000 Fully Satisfied

N/A

Debenture 04 April 2000 Fully Satisfied

N/A

Fixed and floating charge (all assets) 27 October 1999 Fully Satisfied

N/A

Legal mortgage 14 May 1998 Outstanding

N/A

Debenture 04 April 1997 Fully Satisfied

N/A

Debenture 27 November 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.