Company NameLatins Security UK Limited
Company StatusDissolved
Company Number05451578
CategoryPrivate Limited Company
Incorporation Date12 May 2005(18 years, 12 months ago)
Dissolution Date27 November 2013 (10 years, 5 months ago)

Business Activity

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

Directors

Secretary NamePauline Ruth Crosskill
NationalityBritish
StatusClosed
Appointed18 May 2005(6 days after company formation)
Appointment Duration8 years, 6 months (closed 27 November 2013)
RoleSecretary
Correspondence Address39 Roles Grove
Chadwell Heath
Romford
Essex
RM6 5LT
Director NameAyodele Oyewole
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed19 September 2008(3 years, 4 months after company formation)
Appointment Duration5 years, 2 months (closed 27 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address92 Rowdowns Road
Dagenham
Essex
RM9 6NH
Director NameMr Patrick Kelechi Onu
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2005(6 days after company formation)
Appointment Duration2 years, 7 months (resigned 01 January 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Roles Grove
Chadwell Heath
Essex
RM6 5LT
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed12 May 2005(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed12 May 2005(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address36 Bracken Drive
Chigwell
Essex
IG7 5RF
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishChigwell
WardGrange Hill
Built Up AreaGreater London

Shareholders

100 at 1Patrick K Onu
100.00%
Ordinary

Financials

Year2014
Net Worth-£90,807
Cash£2,943
Current Liabilities£184,724

Accounts

Latest Accounts31 May 2009 (14 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

27 November 2013Final Gazette dissolved via compulsory strike-off (1 page)
27 November 2013Final Gazette dissolved following liquidation (1 page)
27 November 2013Final Gazette dissolved following liquidation (1 page)
27 August 2013Return of final meeting in a creditors' voluntary winding up (11 pages)
27 August 2013Return of final meeting in a creditors' voluntary winding up (11 pages)
16 May 2013Liquidators statement of receipts and payments to 14 April 2013 (11 pages)
16 May 2013Liquidators' statement of receipts and payments to 14 April 2013 (11 pages)
16 May 2013Liquidators' statement of receipts and payments to 14 April 2013 (11 pages)
7 June 2012Liquidators' statement of receipts and payments to 14 April 2012 (12 pages)
7 June 2012Liquidators' statement of receipts and payments to 14 April 2012 (12 pages)
7 June 2012Liquidators statement of receipts and payments to 14 April 2012 (12 pages)
6 May 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-04-15
(1 page)
6 May 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 April 2011Appointment of a voluntary liquidator (1 page)
27 April 2011Statement of affairs with form 4.19 (6 pages)
27 April 2011Statement of affairs with form 4.19 (6 pages)
27 April 2011Appointment of a voluntary liquidator (1 page)
5 April 2011Registered office address changed from 20 Rosslyn Crescent Luton Bedfordshire LU3 2AU on 5 April 2011 (2 pages)
5 April 2011Registered office address changed from 20 Rosslyn Crescent Luton Bedfordshire LU3 2AU on 5 April 2011 (2 pages)
5 April 2011Registered office address changed from 20 Rosslyn Crescent Luton Bedfordshire LU3 2AU on 5 April 2011 (2 pages)
30 July 2010Annual return made up to 12 May 2010 with a full list of shareholders
Statement of capital on 2010-07-30
  • GBP 100
(14 pages)
30 July 2010Annual return made up to 12 May 2010 with a full list of shareholders
Statement of capital on 2010-07-30
  • GBP 100
(14 pages)
1 March 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
1 March 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
15 July 2009Return made up to 12/05/09; full list of members (7 pages)
15 July 2009Return made up to 12/05/09; full list of members (7 pages)
30 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
30 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
20 November 2008Return made up to 12/05/08; no change of members (8 pages)
20 November 2008Return made up to 12/05/08; no change of members (8 pages)
20 November 2008Return made up to 12/05/07; full list of members (6 pages)
20 November 2008Return made up to 12/05/07; full list of members (6 pages)
20 November 2008Accounts for a dormant company made up to 31 May 2007 (1 page)
20 November 2008Accounts made up to 31 May 2007 (1 page)
29 September 2008Director appointed ayodele oyewole (2 pages)
29 September 2008Director appointed ayodele oyewole (2 pages)
18 February 2008Director resigned (2 pages)
18 February 2008Director resigned (2 pages)
25 June 2007Registered office changed on 25/06/07 from: turpin baker armstrong allen house 1 westmead road sutton surrey SM1 4LA (1 page)
25 June 2007Registered office changed on 25/06/07 from: turpin baker armstrong allen house 1 westmead road sutton surrey SM1 4LA (1 page)
2 October 2006Accounts made up to 31 May 2006 (5 pages)
2 October 2006Accounts for a dormant company made up to 31 May 2006 (5 pages)
5 July 2006Return made up to 12/05/06; full list of members (2 pages)
5 July 2006Return made up to 12/05/06; full list of members (2 pages)
13 June 2005Ad 12/05/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 June 2005Ad 12/05/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 June 2005New director appointed (2 pages)
8 June 2005New secretary appointed (2 pages)
8 June 2005New director appointed (2 pages)
8 June 2005New secretary appointed (2 pages)
19 May 2005Secretary resigned (1 page)
19 May 2005Registered office changed on 19/05/05 from: turpin barker armstrong, allen house, 1 westmead road sutton surrey SM1 4LA (1 page)
19 May 2005Director resigned (1 page)
19 May 2005Director resigned (1 page)
19 May 2005Registered office changed on 19/05/05 from: turpin barker armstrong, allen house, 1 westmead road sutton surrey SM1 4LA (1 page)
19 May 2005Secretary resigned (1 page)
12 May 2005Incorporation (6 pages)
12 May 2005Incorporation (6 pages)