Berkhamsted
Hertfordshire
HP4 1AA
Director Name | Rachel Lewis |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2012(5 months, 1 week after company formation) |
Appointment Duration | 11 months (resigned 01 August 2013) |
Role | Security Services |
Country of Residence | United Kingdom |
Correspondence Address | Berkhamsted House 121 High Street Berkhamsted Herts HP4 2DJ |
Director Name | Mr Mark Corder |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2013(1 year, 2 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 26 September 2013) |
Role | Security Services |
Country of Residence | United Kingdom |
Correspondence Address | The Old School House Bridge Road Hunton Bridge Kings Langley Herts WD4 8SZ |
Website | elle-securitygroup.com |
---|
Registered Address | The Old School House Bridge Road Hunton Bridge Kings Langley Herts WD4 8SZ |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Parish | Abbots Langley |
Ward | Gade Valley |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
152 at £1 | Lynne James 76.00% Ordinary |
---|---|
48 at £1 | Rachel Lewis 24.00% Ordinary |
Latest Accounts | 30 September 2016 (7 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
7 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
22 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
9 November 2016 | Application to strike the company off the register (3 pages) |
9 November 2016 | Application to strike the company off the register (3 pages) |
19 October 2016 | Accounts for a dormant company made up to 30 September 2016 (1 page) |
19 October 2016 | Accounts for a dormant company made up to 30 September 2016 (1 page) |
2 October 2016 | Previous accounting period shortened from 31 March 2017 to 30 September 2016 (3 pages) |
2 October 2016 | Previous accounting period shortened from 31 March 2017 to 30 September 2016 (3 pages) |
10 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
10 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
3 June 2016 | Director's details changed for Ms Lynne Cheryl James on 1 June 2016 (2 pages) |
3 June 2016 | Director's details changed for Ms Lynne Cheryl James on 1 June 2016 (2 pages) |
12 May 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
19 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
19 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
24 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
12 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
12 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
11 July 2014 | Previous accounting period shortened from 31 August 2014 to 31 March 2014 (3 pages) |
11 July 2014 | Previous accounting period shortened from 31 August 2014 to 31 March 2014 (3 pages) |
4 June 2014 | Amended accounts made up to 31 August 2012 (6 pages) |
4 June 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
4 June 2014 | Amended accounts made up to 31 August 2012 (6 pages) |
4 June 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
30 April 2014 | Director's details changed for Ms Lynne Cheryl James on 25 February 2014 (2 pages) |
30 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Director's details changed for Ms Lynne Cheryl James on 25 February 2014 (2 pages) |
30 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
4 October 2013 | Termination of appointment of Mark Corder as a director (2 pages) |
4 October 2013 | Termination of appointment of Mark Corder as a director (2 pages) |
25 September 2013 | Termination of appointment of Rachel Lewis as a director (2 pages) |
25 September 2013 | Termination of appointment of Rachel Lewis as a director (2 pages) |
20 June 2013 | Appointment of Mr Mark Corder as a director (3 pages) |
20 June 2013 | Appointment of Mr Mark Corder as a director (3 pages) |
7 June 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
7 June 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
1 May 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (4 pages) |
1 May 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (4 pages) |
20 September 2012 | Appointment of Rachel Lewis as a director (3 pages) |
20 September 2012 | Appointment of Rachel Lewis as a director (3 pages) |
11 June 2012 | Current accounting period shortened from 31 March 2013 to 31 August 2012 (3 pages) |
11 June 2012 | Statement of capital following an allotment of shares on 23 May 2012
|
11 June 2012 | Current accounting period shortened from 31 March 2013 to 31 August 2012 (3 pages) |
11 June 2012 | Statement of capital following an allotment of shares on 23 May 2012
|
28 March 2012 | Incorporation (32 pages) |
28 March 2012 | Incorporation (32 pages) |