About

Registered Number: 03747332
Date of Incorporation: 07/04/1999 (25 years ago)
Company Status: Dissolved
Date of Dissolution: 25/07/2017 (6 years and 8 months ago)
Registered Address: Finsgate, 5-7 Cranwood Street, London, EC1V 9EE

 

Shield Management Services Holdings Ltd was founded on 07 April 1999 and are based in London. Currently we aren't aware of the number of employees at the this business. There are 4 directors listed as Behrman, Chaim, Steinberg, Barry, Elgie, Jennifer Anne, Steinberg, Julius for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEHRMAN, Chaim 30 June 2012 - 1
STEINBERG, Barry 30 June 2012 - 1
ELGIE, Jennifer Anne 07 April 1999 30 June 2012 1
STEINBERG, Julius 07 April 1999 08 September 2009 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 25 July 2017
SOAS(A) - Striking-off action suspended (Section 652A) 10 January 2017
GAZ1(A) - First notification of strike-off in London Gazette) 13 December 2016
DS01 - Striking off application by a company 05 December 2016
AA - Annual Accounts 03 October 2016
AR01 - Annual Return 03 May 2016
AA - Annual Accounts 20 July 2015
AR01 - Annual Return 20 April 2015
AA - Annual Accounts 08 September 2014
AR01 - Annual Return 30 April 2014
AA - Annual Accounts 18 November 2013
AA01 - Change of accounting reference date 30 September 2013
AR01 - Annual Return 15 April 2013
AA - Annual Accounts 28 September 2012
AP01 - Appointment of director 18 September 2012
AP01 - Appointment of director 18 September 2012
TM01 - Termination of appointment of director 18 September 2012
AR01 - Annual Return 22 April 2012
AA - Annual Accounts 19 September 2011
AR01 - Annual Return 09 April 2011
AA - Annual Accounts 07 December 2010
TM01 - Termination of appointment of director 02 November 2010
AA01 - Change of accounting reference date 30 September 2010
AR01 - Annual Return 19 April 2010
AA - Annual Accounts 16 October 2009
363a - Annual Return 14 April 2009
AA - Annual Accounts 28 April 2008
363a - Annual Return 14 April 2008
AA - Annual Accounts 14 August 2007
363a - Annual Return 13 April 2007
AA - Annual Accounts 25 September 2006
363a - Annual Return 28 April 2006
AA - Annual Accounts 14 November 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 17 October 2005
363a - Annual Return 10 October 2005
288c - Notice of change of directors or secretaries or in their particulars 21 September 2005
AA - Annual Accounts 22 February 2005
363a - Annual Return 06 May 2004
288c - Notice of change of directors or secretaries or in their particulars 13 November 2003
363a - Annual Return 29 October 2003
AA - Annual Accounts 24 September 2003
AA - Annual Accounts 14 May 2003
225 - Change of Accounting Reference Date 23 October 2002
AA - Annual Accounts 23 September 2002
363a - Annual Return 12 June 2002
363a - Annual Return 12 June 2002
363a - Annual Return 12 June 2002
363a - Annual Return 12 June 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 22 February 2002
AA - Annual Accounts 24 May 2001
DISS40 - Notice of striking-off action discontinued 12 December 2000
363a - Annual Return 07 December 2000
288c - Notice of change of directors or secretaries or in their particulars 27 October 2000
GAZ1 - First notification of strike-off action in London Gazette 03 October 2000
288b - Notice of resignation of directors or secretaries 02 August 1999
288a - Notice of appointment of directors or secretaries 02 August 1999
287 - Change in situation or address of Registered Office 16 June 1999
288b - Notice of resignation of directors or secretaries 14 April 1999
288b - Notice of resignation of directors or secretaries 14 April 1999
288a - Notice of appointment of directors or secretaries 14 April 1999
288a - Notice of appointment of directors or secretaries 14 April 1999
288a - Notice of appointment of directors or secretaries 14 April 1999
NEWINC - New incorporation documents 07 April 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.