G4S 184 (UK) LIMITED
Overview
Company Name | G4S 184 (UK) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05891263 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of G4S 184 (UK) LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is G4S 184 (UK) LIMITED located?
Registered Office Address | Southside 105 Victoria Street SW1E 6QT London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of G4S 184 (UK) LIMITED?
Company Name | From | Until |
---|---|---|
NYA INTERNATIONAL LIMITED | Jul 31, 2006 | Jul 31, 2006 |
What are the latest accounts for G4S 184 (UK) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2013 |
What is the status of the latest annual return for G4S 184 (UK) LIMITED?
Annual Return |
|
---|
What are the latest filings for G4S 184 (UK) LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
Full accounts made up to Dec 31, 2013 | 20 pages | AA | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 4 pages | DS01 | ||||||||||||||
Annual return made up to Jul 31, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Appointment of Mr Julian Mark Hartley as a director | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Christopher Chapple as a director | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Dec 31, 2012 | 20 pages | AA | ||||||||||||||
Annual return made up to Jul 31, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
Registered office address changed from * Sutton Park House 15 Carshalton Road Sutton Surrey SM1 4LD United Kingdom* on Aug 08, 2012 | 1 pages | AD01 | ||||||||||||||
Director's details changed for Mr Christopher Jonathan Charles Chapple on Apr 02, 2012 | 2 pages | CH01 | ||||||||||||||
Full accounts made up to Dec 31, 2011 | 24 pages | AA | ||||||||||||||
Appointment of Mr Christopher Jonathan Charles Chapple as a director | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Nigel Billingham as a director | 1 pages | TM01 | ||||||||||||||
Annual return made up to Jul 31, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
Certificate of change of name Company name changed nya international LIMITED\certificate issued on 16/06/11 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Dec 31, 2010 | 25 pages | AA | ||||||||||||||
Annual return made up to Jul 31, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Termination of appointment of Matthew Davies as a director | 1 pages | TM01 | ||||||||||||||
Secretary's details changed for Mrs Vaishali Jagdish Patel on Jul 01, 2010 | 1 pages | CH03 | ||||||||||||||
Termination of appointment of Matthew Davies as a director | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Dec 31, 2009 | 26 pages | AA | ||||||||||||||
Termination of appointment of Neil Young as a director | 1 pages | TM01 | ||||||||||||||
Director's details changed for Mr Matthew Gordon Philip Davies on Jan 12, 2010 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Nigel Anthony Billingham on Jan 12, 2010 | 2 pages | CH01 | ||||||||||||||
Who are the officers of G4S 184 (UK) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
PATEL, Vaishali Jagdish | Secretary | 105 Victoria Street SW1E 6QT London Southside United Kingdom | British | Solicitor | 132281580001 | |||||
HARTLEY, Julian Mark | Director | 105 Victoria Street SW1E 6QT London Southside United Kingdom | England | British | Managing Director | 85284520001 | ||||
TEAGUE, Claire Michelle | Secretary | Tudor Road HP15 7PD Hazlemere 22 Buckinghamshire | British | 133688160001 | ||||||
YOUNG, Jill | Secretary | Elgar House Holmer Road HR4 9SF Hereford | British | 114505540001 | ||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
BEESE, Christopher David | Director | Egginton House 25-28 Buckingham Gate SW1E 6LD London | British | Company Secretary | 60944060004 | |||||
BILLINGHAM, Nigel Anthony | Director | Buckingham Gate SW1E 6LD London 25 United Kingdom | England | British | Group Managing Director | 2403250002 | ||||
BRABIN, Matthew Edward Stanley | Director | 12 Marshall Road GU7 3AS Godalming Surrey | England | British | Director | 92458830002 | ||||
CHAPPLE, Christopher Jonathan Charles | Director | 105 Victoria Street SW1E 6QT London Southside United Kingdom | United Kingdom | British | Director | 163261930001 | ||||
DAVIES, Matthew Gordon Philip | Director | Buckingham Gate Horsell SW1E 6LD London 25 Surrey United Kingdom | United Kingdom | British | Accountant | 133485360002 | ||||
PHILIP, Noel Albert | Director | 27 Trevor Place SW7 1LD London | New Zealander | Director | 118178980001 | |||||
SEATON, David John | Director | Whistlebrook House Windmill Close LU7 9EW Ivinghoe Buckinghamshire | England | British | Director | 66233040004 | ||||
YOUNG, Jill | Director | Elgar House Holmer Road HR4 9SF Hereford | British | Consultant | 114505540001 | |||||
YOUNG, Neil Murray | Director | 25-28 Buckingham Gate SW1E 6LD London Eggington House | British | Consultant | 114505550002 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0