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.
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 |
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 |
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 |