Company NameLouis James Security Limited
Company StatusDissolved
Company Number03004698
CategoryPrivate Limited Company
Incorporation Date22 December 1994(29 years, 4 months ago)
Dissolution Date1 June 2012 (11 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameRichard Alan Amner
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed22 December 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Oxford Road
Rochford
Essex
SS4 1TF
Secretary NameJean Amner
NationalityBritish
StatusResigned
Appointed22 December 1994(same day as company formation)
RoleCompany Director
Correspondence Address51 Oxford Road
Rochford
Essex
SS4 1TF
Secretary NameSarah Rogers
NationalityBritish
StatusResigned
Appointed13 October 2008(13 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 December 2009)
RoleCompany Director
Correspondence Address8a Golden Cross Parade Ashingdon Road
Rochford
Essex
SS4 1UB
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed22 December 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed22 December 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address129 New London Road
Chelmsford
Essex
CM2 0QT
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

1 June 2012Final Gazette dissolved following liquidation (1 page)
1 June 2012Final Gazette dissolved following liquidation (1 page)
1 June 2012Final Gazette dissolved via compulsory strike-off (1 page)
1 March 2012Return of final meeting in a creditors' voluntary winding up (5 pages)
1 March 2012Return of final meeting in a creditors' voluntary winding up (5 pages)
13 January 2012Liquidators statement of receipts and payments to 22 December 2011 (4 pages)
13 January 2012Liquidators' statement of receipts and payments to 22 December 2011 (4 pages)
13 January 2012Liquidators' statement of receipts and payments to 22 December 2011 (4 pages)
6 January 2011Registered office address changed from 40/42,High Street Maldon Essex CM9 5PN on 6 January 2011 (2 pages)
6 January 2011Registered office address changed from 40/42,High Street Maldon Essex CM9 5PN on 6 January 2011 (2 pages)
6 January 2011Registered office address changed from 40/42,High Street Maldon Essex CM9 5PN on 6 January 2011 (2 pages)
5 January 2011Appointment of a voluntary liquidator (1 page)
5 January 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-12-23
(1 page)
5 January 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 January 2011Statement of affairs with form 4.19 (6 pages)
5 January 2011Appointment of a voluntary liquidator (1 page)
5 January 2011Statement of affairs with form 4.19 (6 pages)
11 August 2010Termination of appointment of Sarah Rogers as a secretary (1 page)
11 August 2010Termination of appointment of Sarah Rogers as a secretary (1 page)
2 March 2010Director's details changed for Richard Alan Amner on 1 October 2009 (2 pages)
2 March 2010Annual return made up to 22 December 2009 with a full list of shareholders
Statement of capital on 2010-03-02
  • GBP 100
(4 pages)
2 March 2010Director's details changed for Richard Alan Amner on 1 October 2009 (2 pages)
2 March 2010Annual return made up to 22 December 2009 with a full list of shareholders
Statement of capital on 2010-03-02
  • GBP 100
(4 pages)
2 March 2010Director's details changed for Richard Alan Amner on 1 October 2009 (2 pages)
21 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
21 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
8 January 2009Return made up to 22/12/08; full list of members (3 pages)
8 January 2009Return made up to 22/12/08; full list of members (3 pages)
10 November 2008Secretary appointed sarah rogers (1 page)
10 November 2008Appointment Terminated Secretary jean amner (1 page)
10 November 2008Secretary appointed sarah rogers (1 page)
10 November 2008Appointment terminated secretary jean amner (1 page)
1 February 2008Return made up to 22/12/07; full list of members (2 pages)
1 February 2008Return made up to 22/12/07; full list of members (2 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
10 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
10 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
9 February 2007Return made up to 22/12/06; full list of members (2 pages)
9 February 2007Return made up to 22/12/06; full list of members (2 pages)
6 February 2006Return made up to 22/12/05; full list of members (2 pages)
6 February 2006Return made up to 22/12/05; full list of members (2 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
17 February 2005Return made up to 22/12/04; full list of members (6 pages)
17 February 2005Return made up to 22/12/04; full list of members (6 pages)
3 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
3 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
18 March 2004Return made up to 22/12/03; full list of members (6 pages)
18 March 2004Return made up to 22/12/03; full list of members (6 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (11 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (11 pages)
29 January 2003Return made up to 22/12/02; full list of members (6 pages)
29 January 2003Return made up to 22/12/02; full list of members (6 pages)
20 December 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
20 December 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
19 February 2002Return made up to 22/12/01; full list of members; amend (6 pages)
19 February 2002Return made up to 22/12/01; full list of members; amend (6 pages)
28 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
28 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
8 January 2002Return made up to 22/12/01; full list of members (6 pages)
8 January 2002Return made up to 22/12/01; full list of members (6 pages)
1 February 2001Return made up to 22/12/00; full list of members (6 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
1 February 2001Return made up to 22/12/00; full list of members (6 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
18 February 2000Return made up to 22/12/99; full list of members (6 pages)
18 February 2000Return made up to 22/12/99; full list of members (6 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
9 February 1999Return made up to 22/12/98; full list of members (6 pages)
9 February 1999Return made up to 22/12/98; full list of members (6 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
30 June 1998Particulars of mortgage/charge (3 pages)
30 June 1998Particulars of mortgage/charge (3 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
2 January 1998Return made up to 22/12/97; no change of members (4 pages)
2 January 1998Return made up to 22/12/97; no change of members (4 pages)
3 January 1997Return made up to 22/12/96; no change of members (4 pages)
3 January 1997Return made up to 22/12/96; no change of members (4 pages)
24 October 1996Accounts for a small company made up to 31 March 1996 (7 pages)
24 October 1996Accounts for a small company made up to 31 March 1996 (7 pages)
18 February 1996Return made up to 22/12/95; full list of members
  • 363(287) ‐ Registered office changed on 18/02/96
(6 pages)
18 February 1996Return made up to 22/12/95; full list of members (6 pages)
6 September 1995Accounting reference date notified as 31/03 (1 page)
6 September 1995Accounting reference date notified as 31/03 (1 page)
22 December 1994Incorporation (15 pages)
22 December 1994Incorporation (15 pages)