Shieldex Ltd was setup in 2003, it's status at Companies House is "Liquidation". This organisation has 6 directors listed as Dalou, Marougadassane, Mohamed, Hamroonbiby, Raujackdine, Haneef, Begame, Saikila, Dalou, Marougiadassane, Ragavan, Balaji. Currently we aren't aware of the number of employees at the the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DALOU, Marougadassane | 06 September 2011 | - | 1 |
BEGAME, Saikila | 02 January 2007 | 30 November 2012 | 1 |
DALOU, Marougiadassane | 23 May 2009 | 01 September 2011 | 1 |
RAGAVAN, Balaji | 01 March 2006 | 11 December 2006 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MOHAMED, Hamroonbiby | 28 September 2005 | 30 November 2012 | 1 |
RAUJACKDINE, Haneef | 13 May 2005 | 28 September 2005 | 1 |
Document Type | Date | |
---|---|---|
AD01 - Change of registered office address | 22 August 2018 | |
WU04 - N/A | 07 August 2018 | |
LIQ MISC - N/A | 18 August 2017 | |
AD01 - Change of registered office address | 15 December 2016 | |
LIQ MISC - N/A | 17 August 2016 | |
LIQ MISC - N/A | 19 August 2015 | |
AD01 - Change of registered office address | 23 February 2015 | |
AD01 - Change of registered office address | 12 February 2015 | |
4.31 - Notice of Appointment of Liquidator in winding up by the Court | 11 February 2015 | |
COCOMP - Order to wind up | 11 April 2014 | |
DISS16(SOAS) - N/A | 18 December 2013 | |
GAZ1 - First notification of strike-off action in London Gazette | 29 October 2013 | |
DISS40 - Notice of striking-off action discontinued | 27 April 2013 | |
AR01 - Annual Return | 24 April 2013 | |
AD01 - Change of registered office address | 24 April 2013 | |
TM01 - Termination of appointment of director | 24 April 2013 | |
TM02 - Termination of appointment of secretary | 24 April 2013 | |
GAZ1 - First notification of strike-off action in London Gazette | 02 April 2013 | |
AA01 - Change of accounting reference date | 02 October 2012 | |
AA01 - Change of accounting reference date | 29 June 2012 | |
AR01 - Annual Return | 24 May 2012 | |
AD01 - Change of registered office address | 17 May 2012 | |
AA01 - Change of accounting reference date | 29 March 2012 | |
AD01 - Change of registered office address | 08 March 2012 | |
AA01 - Change of accounting reference date | 31 December 2011 | |
AP01 - Appointment of director | 09 December 2011 | |
AD01 - Change of registered office address | 06 September 2011 | |
TM01 - Termination of appointment of director | 06 September 2011 | |
AA - Annual Accounts | 11 January 2011 | |
AR01 - Annual Return | 10 December 2010 | |
AD01 - Change of registered office address | 10 November 2010 | |
AA - Annual Accounts | 30 April 2010 | |
AD01 - Change of registered office address | 01 March 2010 | |
AA - Annual Accounts | 20 January 2010 | |
AR01 - Annual Return | 21 December 2009 | |
CH01 - Change of particulars for director | 21 December 2009 | |
CH01 - Change of particulars for director | 21 December 2009 | |
CH03 - Change of particulars for secretary | 21 December 2009 | |
287 - Change in situation or address of Registered Office | 29 September 2009 | |
288a - Notice of appointment of directors or secretaries | 29 May 2009 | |
363a - Annual Return | 28 December 2008 | |
363a - Annual Return | 17 December 2008 | |
287 - Change in situation or address of Registered Office | 27 November 2008 | |
395 - Particulars of a mortgage or charge | 11 October 2008 | |
288b - Notice of resignation of directors or secretaries | 15 September 2008 | |
AA - Annual Accounts | 30 April 2008 | |
288a - Notice of appointment of directors or secretaries | 03 May 2007 | |
395 - Particulars of a mortgage or charge | 19 April 2007 | |
AA - Annual Accounts | 31 March 2007 | |
395 - Particulars of a mortgage or charge | 20 March 2007 | |
363s - Annual Return | 19 March 2007 | |
288b - Notice of resignation of directors or secretaries | 09 January 2007 | |
288a - Notice of appointment of directors or secretaries | 09 January 2007 | |
288b - Notice of resignation of directors or secretaries | 19 December 2006 | |
225 - Change of Accounting Reference Date | 30 June 2006 | |
288a - Notice of appointment of directors or secretaries | 30 March 2006 | |
363s - Annual Return | 05 January 2006 | |
288a - Notice of appointment of directors or secretaries | 28 September 2005 | |
288b - Notice of resignation of directors or secretaries | 28 September 2005 | |
363s - Annual Return | 21 June 2005 | |
DISS40 - Notice of striking-off action discontinued | 14 June 2005 | |
288a - Notice of appointment of directors or secretaries | 10 June 2005 | |
288b - Notice of resignation of directors or secretaries | 10 June 2005 | |
AA - Annual Accounts | 10 June 2005 | |
GAZ1 - First notification of strike-off action in London Gazette | 31 May 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 31 May 2005 | |
288a - Notice of appointment of directors or secretaries | 31 May 2005 | |
288b - Notice of resignation of directors or secretaries | 31 May 2005 | |
288b - Notice of resignation of directors or secretaries | 24 February 2004 | |
287 - Change in situation or address of Registered Office | 12 January 2004 | |
NEWINC - New incorporation documents | 09 December 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 09 October 2008 | Outstanding |
N/A |
Legal mortgage | 12 April 2007 | Outstanding |
N/A |
Debenture | 14 March 2007 | Outstanding |
N/A |