Company NameLondon Sia Security Ltd
Company StatusDissolved
Company Number07563573
CategoryPrivate Limited Company
Incorporation Date14 March 2011(13 years, 1 month ago)
Dissolution Date20 August 2019 (4 years, 8 months ago)
Previous NameJ & S Security Ltd

Business Activity

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

Directors

Director NameMr James Robert Dyer
NationalityBritish
StatusClosed
Appointed10 April 2014(3 years after company formation)
Appointment Duration5 years, 4 months (closed 20 August 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address145-1 St. John Street
London
EC1V 4PW
Director NameMr Stafford Gilbert Dyer
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2014(3 years after company formation)
Appointment Duration5 years, 4 months (closed 20 August 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address145-1 St. John Street
London
EC1V 4PW
Director NameMr Stafford Gilbert Dyer
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2014(3 years after company formation)
Appointment Duration5 years, 4 months (closed 20 August 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address145-1 St. John Street
London
EC1V 4PW
Director NameMr Stafford Gilbert Dyer
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2011(same day as company formation)
RoleSecurity Supervisor
Country of ResidenceUnited Kingdom
Correspondence Address145-157 St John Street
London
EC1V 4PW
Director NameMr James Robert Dyer
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2014(3 years after company formation)
Appointment DurationResigned same day (resigned 10 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address145-1 St. John Street
London
EC1V 4PW

Contact

Telephone01782 698292
Telephone regionStoke-on-Trent

Location

Registered Address43 Cameron Drive
Waltham Cross
Hertfordshire
EN8 8BP
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardWaltham Cross
Built Up AreaGreater London

Shareholders

1 at £1Stafford Gilbert Dyer
100.00%
Ordinary

Financials

Year2014
Net Worth£9,698
Cash£6,446
Current Liabilities£1,758

Accounts

Latest Accounts31 March 2017 (7 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End30 March

Filing History

15 May 2017Confirmation statement made on 14 March 2017 with updates (4 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
8 July 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 1
(6 pages)
31 January 2016Termination of appointment of James Robert Dyer as a director on 10 April 2014 (1 page)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
29 April 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 1
(4 pages)
26 January 2015Termination of appointment of James Robert Dyer as a director on 10 April 2012 (1 page)
26 January 2015Appointment of Mr Stafford Gilbert Dyer as a director on 10 April 2014 (2 pages)
26 January 2015Termination of appointment of Stafford Gilbert Dyer as a director on 10 April 2012 (1 page)
26 January 2015Appointment of Mr James Robert Dyer as a director on 10 April 2014 (2 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
6 April 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-04-06
  • GBP 1
(4 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
3 May 2013Termination of appointment of Stafford Dyer as a director (1 page)
3 May 2013Appointment of Mr Stafford Gilbert Dyer as a director (2 pages)
3 May 2013Annual return made up to 14 March 2013 with a full list of shareholders (4 pages)
3 May 2013Appointment of Mr James Robert Dyer as a director (2 pages)
3 May 2013Termination of appointment of James Dyer as a director (1 page)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 July 2012Compulsory strike-off action has been discontinued (1 page)
18 July 2012Annual return made up to 14 March 2012 with a full list of shareholders (4 pages)
10 July 2012First Gazette notice for compulsory strike-off (1 page)
18 July 2011Registered office address changed from 145-157 St John Street London EC1V 4PW England on 18 July 2011 (2 pages)
14 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)