G4S MONITORING TECHNOLOGIES NO.3 LIMITED

G4S MONITORING TECHNOLOGIES NO.3 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameG4S MONITORING TECHNOLOGIES NO.3 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07016670
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of G4S MONITORING TECHNOLOGIES NO.3 LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is G4S MONITORING TECHNOLOGIES NO.3 LIMITED located?

    Registered Office Address
    Southside
    105 Victoria Street
    SW1E 6QT London
    Undeliverable Registered Office AddressNo

    What were the previous names of G4S MONITORING TECHNOLOGIES NO.3 LIMITED?

    Previous Company Names
    Company NameFromUntil
    GUIDANCE MONITORING TECHNOLOGIES LIMITEDSep 22, 2009Sep 22, 2009
    GUIDANCE MONITORING EQUIPMENT LIMITEDSep 11, 2009Sep 11, 2009

    What are the latest accounts for G4S MONITORING TECHNOLOGIES NO.3 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for G4S MONITORING TECHNOLOGIES NO.3 LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for G4S MONITORING TECHNOLOGIES NO.3 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Appointment of Mr Jonathan Masson Payne as a director on Jun 10, 2015

    2 pagesAP01

    Termination of appointment of Peter Neden as a director on Jun 10, 2015

    1 pagesTM01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Sep 11, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 11, 2014

    Statement of capital on Sep 11, 2014

    • Capital: GBP 1
    SH01

    Appointment of Mr Julian Mark Hartley as a director

    2 pagesAP01

    Termination of appointment of David Zuydam as a director

    1 pagesTM01

    Full accounts made up to Dec 31, 2013

    9 pagesAA

    Appointment of Mr David Mel Zuydam as a director

    2 pagesAP01

    Appointment of Mr David Byrne as a director

    2 pagesAP01

    Appointment of Mr Peter Neden as a director

    2 pagesAP01

    Termination of appointment of Nathan Richards as a director

    1 pagesTM01

    Termination of appointment of Richard Morris as a director

    1 pagesTM01

    Annual return made up to Sep 11, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 01, 2013

    Statement of capital on Oct 01, 2013

    • Capital: GBP 1
    SH01

    Full accounts made up to Dec 31, 2012

    8 pagesAA

    Certificate of change of name

    Company name changed guidance monitoring technologies LIMITED\certificate issued on 06/12/12
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameDec 06, 2012

    Change company name resolution on Dec 06, 2012

    RES15
    change-of-nameDec 06, 2012

    Change of name by resolution

    NM01

    Full accounts made up to Dec 31, 2011

    8 pagesAA

    Annual return made up to Sep 11, 2012 with full list of shareholders

    4 pagesAR01

    Registered office address changed from * Sutton Park House Carshalton Road Sutton Surrey SM1 4LD United Kingdom* on Mar 29, 2012

    1 pagesAD01

    Termination of appointment of John Potter as a director

    1 pagesTM01

    Termination of appointment of David Parry as a director

    1 pagesTM01

    Annual return made up to Sep 11, 2011 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Nov 30, 2010

    4 pagesAA

    Resolutions

    Resolutions
    32 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Who are the officers of G4S MONITORING TECHNOLOGIES NO.3 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PATEL, Vaishali Jagdish
    105 Victoria Street
    SW1E 6QT London
    Southside
    United Kingdom
    Secretary
    105 Victoria Street
    SW1E 6QT London
    Southside
    United Kingdom
    159736200001
    BYRNE, David
    Dominus Way
    Meridian Business Park
    LE19 1RP Leicester
    4
    England
    Director
    Dominus Way
    Meridian Business Park
    LE19 1RP Leicester
    4
    England
    EnglandBritish165809950001
    HARTLEY, Julian Mark
    105 Victoria Street
    SW1E 6QT London
    Southside
    United Kingdom
    Director
    105 Victoria Street
    SW1E 6QT London
    Southside
    United Kingdom
    EnglandBritish85284520001
    PAYNE, Jonathan Masson
    Centurion Court Office Park, Meridian East
    Meridian Business Park
    LE19 1TP Leicester
    3
    England
    Director
    Centurion Court Office Park, Meridian East
    Meridian Business Park
    LE19 1TP Leicester
    3
    England
    EnglandBritish198409100001
    ASHBY, Robert Erling
    Carshalton Road
    SM1 4LD Sutton
    Sutton Park House
    Surrey
    United Kingdom
    Director
    Carshalton Road
    SM1 4LD Sutton
    Sutton Park House
    Surrey
    United Kingdom
    United KingdomBritish41964730001
    MORRIS, Richard
    105 Victoria Street
    SW1E 6QT London
    Southside
    United Kingdom
    Director
    105 Victoria Street
    SW1E 6QT London
    Southside
    United Kingdom
    United KingdomBritish159675380001
    NEDEN, Peter
    105 Victoria Street
    SW1E 6QT London
    Southside
    United Kingdom
    Director
    105 Victoria Street
    SW1E 6QT London
    Southside
    United Kingdom
    United KingdomBritish185666900001
    PARRY, David Mark Bardsley
    Carshalton Road
    SM1 4LD Sutton
    Sutton Park House
    Surrey
    United Kingdom
    Director
    Carshalton Road
    SM1 4LD Sutton
    Sutton Park House
    Surrey
    United Kingdom
    United KingdomEnglish159654070001
    POTTER, John Ian
    Carshalton Road
    SM1 4LD Sutton
    Sutton Park House
    Surrey
    United Kingdom
    Director
    Carshalton Road
    SM1 4LD Sutton
    Sutton Park House
    Surrey
    United Kingdom
    EnglandBritish168713790001
    RICHARDS, Nathan
    105 Victoria Street
    SW1E 6QT London
    Southside
    United Kingdom
    Director
    105 Victoria Street
    SW1E 6QT London
    Southside
    United Kingdom
    United KingdomBritish159678170001
    ROBERTS, Malcolm Thomas Hallsworth, Dr
    Carshalton Road
    SM1 4LD Sutton
    Sutton Park House
    Surrey
    United Kingdom
    Director
    Carshalton Road
    SM1 4LD Sutton
    Sutton Park House
    Surrey
    United Kingdom
    EnglandBritish18469590002
    ZUYDAM, David Mel
    105 Victoria Street
    SW1E 6QT London
    Southside
    United Kingdom
    Director
    105 Victoria Street
    SW1E 6QT London
    Southside
    United Kingdom
    NetherlandsBritish185666520001

    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