Company NameELLE Security Limited
Company StatusDissolved
Company Number05544497
CategoryPrivate Limited Company
Incorporation Date24 August 2005(18 years, 8 months ago)
Dissolution Date7 February 2017 (7 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities

Directors

Secretary NameLynne Cheryl James
NationalityBritish
StatusClosed
Appointed12 September 2005(2 weeks, 5 days after company formation)
Appointment Duration11 years, 5 months (closed 07 February 2017)
RoleSecurity Services
Correspondence AddressC&B Insurance 271 High Street
Berkhamsted
Hertfordshire
HP4 1AA
Director NameMs Lynne Cheryl James
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2011(5 years, 7 months after company formation)
Appointment Duration5 years, 10 months (closed 07 February 2017)
RoleSecurity Services
Country of ResidenceEngland
Correspondence AddressC&B Insurance 271 High Street
Berkhamsted
Hertfordshire
HP4 1AA
Director NameLynne Cheryl James
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2005(2 weeks, 5 days after company formation)
Appointment Duration5 years, 6 months (resigned 01 April 2011)
RoleSecurity Services
Country of ResidenceUnited Kingdom
Correspondence AddressBerkhamsted House 121 High Street
Berkhamsted
Herts
HP4 2DJ
Director NameRachel Lewis
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2005(2 weeks, 5 days after company formation)
Appointment Duration6 years, 11 months (resigned 01 September 2012)
RoleSecurity Services
Country of ResidenceUnited Kingdom
Correspondence AddressBerkhamsted House 121 High Street
Berkhamsted
Herts
HP4 2DJ
Director NameCreditreform Limited (Corporation)
StatusResigned
Appointed24 August 2005(same day as company formation)
Correspondence AddressRuskin Chambers
191 Corporation Street
Birmingham
West Midlands
B4 6RP
Secretary NameCreditreform (Secretaries) Limited (Corporation)
StatusResigned
Appointed24 August 2005(same day as company formation)
Correspondence AddressRuskin Chambers
191 Corporation Street
Birmingham
West Midlands
B4 6RP

Contact

Websitewww.elle-security.com

Location

Registered AddressThe Old School House Bridge Road
Hunton Bridge
Kings Langley
Herts
WD4 8SZ
RegionEast of England
ConstituencyWatford
CountyHertfordshire
ParishAbbots Langley
WardGade Valley
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

100 at £1Elle Security Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£268,967
Cash£131
Current Liabilities£324,960

Accounts

Latest Accounts30 September 2016 (7 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

7 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
7 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
22 November 2016First Gazette notice for voluntary strike-off (1 page)
22 November 2016First Gazette notice for voluntary strike-off (1 page)
9 November 2016Application to strike the company off the register (3 pages)
9 November 2016Application to strike the company off the register (3 pages)
7 November 2016Accounts for a dormant company made up to 30 September 2016 (1 page)
7 November 2016Accounts for a dormant company made up to 30 September 2016 (1 page)
2 October 2016Previous accounting period shortened from 31 March 2017 to 30 September 2016 (3 pages)
2 October 2016Previous accounting period shortened from 31 March 2017 to 30 September 2016 (3 pages)
10 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
10 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
6 June 2016Register inspection address has been changed from Berkhamsted House High Street Berkhamsted Hertfordshire HP4 2DJ to C&B Insurance 271 High Street Berkhamsted Hertfordshire HP4 1AA (1 page)
6 June 2016Register inspection address has been changed from Berkhamsted House High Street Berkhamsted Hertfordshire HP4 2DJ to C&B Insurance 271 High Street Berkhamsted Hertfordshire HP4 1AA (1 page)
3 June 2016Secretary's details changed for Lynne Cheryl James on 1 June 2016 (1 page)
3 June 2016Director's details changed for Ms Lynne Cheryl James on 1 June 2016 (2 pages)
3 June 2016Secretary's details changed for Lynne Cheryl James on 1 June 2016 (1 page)
3 June 2016Director's details changed for Ms Lynne Cheryl James on 1 June 2016 (2 pages)
16 February 2016Register inspection address has been changed from Berkhamsted House 121 High Street Berkhamsted Hertfordshire HP4 2DJ United Kingdom to Berkhamsted House High Street Berkhamsted Hertfordshire HP4 2DJ (2 pages)
16 February 2016Register(s) moved to registered inspection location Berkhamsted House High Street Berkhamsted Hertfordshire HP4 2DJ (2 pages)
16 February 2016Register inspection address has been changed from Berkhamsted House 121 High Street Berkhamsted Hertfordshire HP4 2DJ United Kingdom to Berkhamsted House High Street Berkhamsted Hertfordshire HP4 2DJ (2 pages)
16 February 2016Register(s) moved to registered inspection location Berkhamsted House High Street Berkhamsted Hertfordshire HP4 2DJ (2 pages)
19 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
19 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
16 September 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 100
(4 pages)
16 September 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 100
(4 pages)
12 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
12 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
12 September 2014Annual return made up to 24 August 2014 with a full list of shareholders (4 pages)
12 September 2014Annual return made up to 24 August 2014 with a full list of shareholders (4 pages)
11 July 2014Previous accounting period shortened from 31 August 2014 to 31 March 2014 (3 pages)
11 July 2014Previous accounting period shortened from 31 August 2014 to 31 March 2014 (3 pages)
4 June 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
4 June 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
14 April 2014Director's details changed for Ms Lynne Cheryl James on 25 February 2014 (2 pages)
14 April 2014Director's details changed for Ms Lynne Cheryl James on 25 February 2014 (2 pages)
11 April 2014Director's details changed for Ms Lynne Cheryl James on 25 February 2014 (2 pages)
11 April 2014Director's details changed for Ms Lynne Cheryl James on 25 February 2014 (2 pages)
11 October 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 100
(4 pages)
11 October 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 100
(4 pages)
14 May 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
14 May 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
20 September 2012Termination of appointment of Rachel Lewis as a director (2 pages)
20 September 2012Termination of appointment of Rachel Lewis as a director (2 pages)
12 September 2012Annual return made up to 24 August 2012 with a full list of shareholders (5 pages)
12 September 2012Annual return made up to 24 August 2012 with a full list of shareholders (5 pages)
12 September 2012Secretary's details changed for Lynne Cheryl James on 6 September 2012 (2 pages)
12 September 2012Secretary's details changed for Lynne Cheryl James on 6 September 2012 (2 pages)
12 September 2012Secretary's details changed for Lynne Cheryl James on 6 September 2012 (2 pages)
7 June 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
7 June 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
27 September 2011Director's details changed for Lynne Cheryl James on 24 August 2011 (2 pages)
27 September 2011Annual return made up to 24 August 2011 with a full list of shareholders (5 pages)
27 September 2011Annual return made up to 24 August 2011 with a full list of shareholders (5 pages)
27 September 2011Director's details changed for Lynne Cheryl James on 24 August 2011 (2 pages)
13 April 2011Appointment of Lynne Cheryl James as a director (3 pages)
13 April 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
13 April 2011Appointment of Lynne Cheryl James as a director (3 pages)
13 April 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
13 April 2011Termination of appointment of Lynne James as a director (2 pages)
13 April 2011Termination of appointment of Lynne James as a director (2 pages)
10 September 2010Annual return made up to 24 August 2010 with a full list of shareholders (5 pages)
10 September 2010Annual return made up to 24 August 2010 with a full list of shareholders (5 pages)
9 September 2010Secretary's details changed for Lynne Cheryl James on 24 August 2010 (2 pages)
9 September 2010Register inspection address has been changed (1 page)
9 September 2010Register inspection address has been changed (1 page)
9 September 2010Director's details changed for Rachel Lewis on 1 October 2009 (2 pages)
9 September 2010Director's details changed for Rachel Lewis on 1 October 2009 (2 pages)
9 September 2010Director's details changed for Lynne Cheryl James on 1 October 2009 (2 pages)
9 September 2010Secretary's details changed for Lynne Cheryl James on 24 August 2010 (2 pages)
9 September 2010Director's details changed for Lynne Cheryl James on 1 October 2009 (2 pages)
9 September 2010Director's details changed for Rachel Lewis on 1 October 2009 (2 pages)
9 September 2010Director's details changed for Lynne Cheryl James on 1 October 2009 (2 pages)
25 May 2010Director's details changed for Lynne Cheryl James on 30 March 2010 (3 pages)
25 May 2010Director's details changed for Rachel Lewis on 30 March 2010 (3 pages)
25 May 2010Director's details changed for Lynne Cheryl James on 30 March 2010 (3 pages)
25 May 2010Director's details changed for Rachel Lewis on 30 March 2010 (3 pages)
23 February 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
23 February 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
9 September 2009Return made up to 24/08/09; full list of members (3 pages)
9 September 2009Return made up to 24/08/09; full list of members (3 pages)
25 March 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
25 March 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
1 November 2008Return made up to 24/08/08; no change of members (8 pages)
1 November 2008Return made up to 24/08/08; no change of members (8 pages)
9 September 2008Registered office changed on 09/09/2008 from, 56 charles street, berkhamsted, hertfordshire, HP4 3DJ (1 page)
9 September 2008Registered office changed on 09/09/2008 from, 56 charles street, berkhamsted, hertfordshire, HP4 3DJ (1 page)
28 May 2008Total exemption full accounts made up to 31 August 2007 (11 pages)
28 May 2008Total exemption full accounts made up to 31 August 2007 (11 pages)
12 October 2007Director's particulars changed (1 page)
12 October 2007Director's particulars changed (1 page)
12 October 2007Return made up to 24/08/07; full list of members (2 pages)
12 October 2007Secretary's particulars changed;director's particulars changed (1 page)
12 October 2007Secretary's particulars changed;director's particulars changed (1 page)
12 October 2007Return made up to 24/08/07; full list of members (2 pages)
3 September 2007Amended accounts made up to 31 August 2006 (10 pages)
3 September 2007Amended accounts made up to 31 August 2006 (10 pages)
25 June 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
25 June 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
23 October 2006Return made up to 24/08/06; full list of members (2 pages)
23 October 2006Return made up to 24/08/06; full list of members (2 pages)
23 March 2006Registered office changed on 23/03/06 from: 107 jupiter drive, hemel hempstead, hertfordshire HP2 5NU (1 page)
23 March 2006Registered office changed on 23/03/06 from: 107 jupiter drive, hemel hempstead, hertfordshire HP2 5NU (1 page)
21 September 2005New director appointed (2 pages)
21 September 2005New director appointed (2 pages)
20 September 2005New secretary appointed;new director appointed (2 pages)
20 September 2005New secretary appointed;new director appointed (2 pages)
20 September 2005Registered office changed on 20/09/05 from: containerbase, college road, perry barr, birmingham, england B44 8DR (1 page)
20 September 2005Registered office changed on 20/09/05 from: containerbase, college road, perry barr, birmingham, england B44 8DR (1 page)
12 September 2005Director resigned (1 page)
12 September 2005Director resigned (1 page)
12 September 2005Secretary resigned (1 page)
12 September 2005Secretary resigned (1 page)
24 August 2005Incorporation (14 pages)
24 August 2005Incorporation (14 pages)