About

Registered Number: 04990271
Date of Incorporation: 09/12/2003 (21 years and 4 months ago)
Company Status: Liquidation
Registered Address: 66 Prescot Street, London, E1 8NN

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.