Company NameJegna Security Limited
Company StatusDissolved
Company Number05575716
CategoryPrivate Limited Company
Incorporation Date27 September 2005(18 years, 7 months ago)
Dissolution Date27 September 2016 (7 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAlfred Samuels
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2005(same day as company formation)
RoleSecurity Consultants
Correspondence Address7 Edenvale Road
Mitcham
Surrey
CR4 2DP
Secretary NameCelena Samuels
NationalityBritish
StatusClosed
Appointed27 September 2005(same day as company formation)
RoleCompany Director
Correspondence Address36 Kelvin Gardens
Croydon
Surrey
CR0 4UR
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed27 September 2005(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed27 September 2005(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Contact

Websitewww.lesbrownintheuk.com

Location

Registered Address2nd Floor Walsingham House 1331-1337 High Road
Whetstone
London
N20 9HR
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London

Shareholders

2 at £1Alfred Samuels
100.00%
Ordinary

Financials

Year2014
Turnover£28,789
Net Worth£4,003
Cash£6,866
Current Liabilities£3,291

Accounts

Latest Accounts30 September 2013 (10 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

27 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 July 2016First Gazette notice for voluntary strike-off (1 page)
30 June 2016Application to strike the company off the register (3 pages)
17 May 2016First Gazette notice for compulsory strike-off (1 page)
27 November 2015Compulsory strike-off action has been discontinued (1 page)
25 November 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 2
(18 pages)
6 October 2015First Gazette notice for compulsory strike-off (1 page)
4 December 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 2
(14 pages)
15 January 2014Total exemption full accounts made up to 30 September 2013 (8 pages)
21 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 2
(13 pages)
26 July 2013Total exemption full accounts made up to 30 September 2012 (7 pages)
2 November 2012Annual return made up to 27 September 2012 with a full list of shareholders (14 pages)
25 June 2012Total exemption full accounts made up to 30 September 2011 (6 pages)
11 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (14 pages)
15 February 2011Total exemption full accounts made up to 30 September 2010 (6 pages)
2 November 2010Annual return made up to 27 September 2010 with a full list of shareholders (14 pages)
18 August 2010Total exemption full accounts made up to 30 September 2009 (10 pages)
3 November 2009Annual return made up to 27 September 2009 with a full list of shareholders (8 pages)
3 March 2009Total exemption full accounts made up to 30 September 2008 (10 pages)
27 December 2008Return made up to 27/09/08; full list of members (6 pages)
1 September 2008Registered office changed on 01/09/2008 from 1230 high road whetstone london N20 0LH (1 page)
2 December 2007Return made up to 27/09/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 December 2007Accounts for a dormant company made up to 30 September 2007 (1 page)
19 September 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
7 November 2006Return made up to 27/09/06; full list of members (6 pages)
11 October 2005New director appointed (2 pages)
11 October 2005New secretary appointed (2 pages)
11 October 2005Registered office changed on 11/10/05 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
3 October 2005Secretary resigned (1 page)
3 October 2005Director resigned (1 page)
27 September 2005Incorporation (16 pages)