About

Registered Number: 01541457
Date of Incorporation: 26/01/1981 (43 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 12/09/2017 (6 years and 9 months ago)
Registered Address: 5th Floor, Southside, 105 Victoria Street, London, SW1E 6QT,

 

G4s Defence Systems International Ltd was founded on 26 January 1981, it has a status of "Dissolved". We don't know the number of employees at this organisation. The companies directors are listed as Hayes, William Andrew, Barroche, Celine Arlette Virginie in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HAYES, William Andrew 31 January 2016 - 1
BARROCHE, Celine Arlette Virginie 09 December 2010 31 January 2016 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 12 September 2017
AA - Annual Accounts 10 July 2017
GAZ1(A) - First notification of strike-off in London Gazette) 27 June 2017
DS01 - Striking off application by a company 19 June 2017
CS01 - N/A 05 April 2017
RESOLUTIONS - N/A 21 March 2017
SH19 - Statement of capital 21 March 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 21 March 2017
CAP-SS - N/A 21 March 2017
AP01 - Appointment of director 03 January 2017
TM01 - Termination of appointment of director 03 January 2017
AA - Annual Accounts 08 November 2016
AP01 - Appointment of director 24 October 2016
TM01 - Termination of appointment of director 04 October 2016
AR01 - Annual Return 01 April 2016
TM02 - Termination of appointment of secretary 12 February 2016
AP03 - Appointment of secretary 12 February 2016
AD01 - Change of registered office address 23 October 2015
AUD - Auditor's letter of resignation 29 September 2015
AUD - Auditor's letter of resignation 25 August 2015
AA - Annual Accounts 05 June 2015
AR01 - Annual Return 01 April 2015
RESOLUTIONS - N/A 18 November 2014
AA - Annual Accounts 29 August 2014
AR01 - Annual Return 01 May 2014
AP01 - Appointment of director 21 March 2014
CH01 - Change of particulars for director 16 August 2013
AR01 - Annual Return 30 April 2013
AA - Annual Accounts 10 April 2013
AA - Annual Accounts 23 April 2012
AR01 - Annual Return 17 April 2012
CERTNM - Change of name certificate 02 February 2012
CONNOT - N/A 02 February 2012
AA - Annual Accounts 13 September 2011
AR01 - Annual Return 06 May 2011
AP01 - Appointment of director 23 December 2010
TM01 - Termination of appointment of director 22 December 2010
AD01 - Change of registered office address 22 December 2010
AP03 - Appointment of secretary 22 December 2010
TM02 - Termination of appointment of secretary 22 December 2010
AP01 - Appointment of director 22 December 2010
AA - Annual Accounts 21 September 2010
TM01 - Termination of appointment of director 18 August 2010
AR01 - Annual Return 28 April 2010
CH03 - Change of particulars for secretary 28 April 2010
TM01 - Termination of appointment of director 21 January 2010
CH01 - Change of particulars for director 21 January 2010
CH01 - Change of particulars for director 21 January 2010
AP01 - Appointment of director 21 January 2010
AA - Annual Accounts 21 May 2009
363a - Annual Return 06 May 2009
288b - Notice of resignation of directors or secretaries 24 April 2009
288a - Notice of appointment of directors or secretaries 25 February 2009
288b - Notice of resignation of directors or secretaries 25 February 2009
288a - Notice of appointment of directors or secretaries 01 August 2008
287 - Change in situation or address of Registered Office 30 July 2008
AA - Annual Accounts 25 July 2008
288b - Notice of resignation of directors or secretaries 02 July 2008
363a - Annual Return 03 April 2008
288b - Notice of resignation of directors or secretaries 21 December 2007
AA - Annual Accounts 02 November 2007
363a - Annual Return 25 April 2007
AA - Annual Accounts 05 November 2006
288c - Notice of change of directors or secretaries or in their particulars 01 September 2006
288a - Notice of appointment of directors or secretaries 20 July 2006
288b - Notice of resignation of directors or secretaries 20 July 2006
288c - Notice of change of directors or secretaries or in their particulars 17 May 2006
363a - Annual Return 18 April 2006
AA - Annual Accounts 07 November 2005
363a - Annual Return 08 April 2005
AA - Annual Accounts 01 June 2004
363a - Annual Return 07 April 2004
RESOLUTIONS - N/A 23 March 2004
RESOLUTIONS - N/A 23 March 2004
RESOLUTIONS - N/A 19 February 2004
288a - Notice of appointment of directors or secretaries 11 February 2004
288b - Notice of resignation of directors or secretaries 11 February 2004
AUD - Auditor's letter of resignation 13 January 2004
288b - Notice of resignation of directors or secretaries 22 December 2003
288a - Notice of appointment of directors or secretaries 22 December 2003
288a - Notice of appointment of directors or secretaries 22 December 2003
RESOLUTIONS - N/A 14 December 2003
RESOLUTIONS - N/A 14 December 2003
155(6)a - Declaration in relation to assistance for the acquisition of shares 14 December 2003
395 - Particulars of a mortgage or charge 05 December 2003
AA - Annual Accounts 13 November 2003
363a - Annual Return 12 April 2003
AUD - Auditor's letter of resignation 07 March 2003
288c - Notice of change of directors or secretaries or in their particulars 26 January 2003
AA - Annual Accounts 05 November 2002
288b - Notice of resignation of directors or secretaries 24 September 2002
288a - Notice of appointment of directors or secretaries 24 September 2002
288c - Notice of change of directors or secretaries or in their particulars 15 May 2002
363a - Annual Return 08 April 2002
AA - Annual Accounts 25 January 2002
AA - Annual Accounts 07 December 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 19 October 2001
363a - Annual Return 18 April 2001
288c - Notice of change of directors or secretaries or in their particulars 07 November 2000
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 18 October 2000
AA - Annual Accounts 03 May 2000
363s - Annual Return 11 April 2000
288b - Notice of resignation of directors or secretaries 20 March 2000
288a - Notice of appointment of directors or secretaries 05 October 1999
288a - Notice of appointment of directors or secretaries 23 September 1999
288b - Notice of resignation of directors or secretaries 23 September 1999
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 09 September 1999
288a - Notice of appointment of directors or secretaries 18 June 1999
363s - Annual Return 29 April 1999
AA - Annual Accounts 04 March 1999
288b - Notice of resignation of directors or secretaries 24 December 1998
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 28 October 1998
288a - Notice of appointment of directors or secretaries 28 October 1998
288b - Notice of resignation of directors or secretaries 27 October 1998
288a - Notice of appointment of directors or secretaries 27 October 1998
288a - Notice of appointment of directors or secretaries 27 October 1998
288b - Notice of resignation of directors or secretaries 27 October 1998
363s - Annual Return 22 May 1998
288a - Notice of appointment of directors or secretaries 19 November 1997
288b - Notice of resignation of directors or secretaries 19 November 1997
AA - Annual Accounts 07 October 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 June 1997
288b - Notice of resignation of directors or secretaries 07 May 1997
288b - Notice of resignation of directors or secretaries 07 May 1997
363s - Annual Return 28 April 1997
288a - Notice of appointment of directors or secretaries 24 April 1997
225 - Change of Accounting Reference Date 17 March 1997
AA - Annual Accounts 03 December 1996
288 - N/A 10 September 1996
288 - N/A 22 August 1996
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 14 August 1996
155(6)a - Declaration in relation to assistance for the acquisition of shares 14 August 1996
395 - Particulars of a mortgage or charge 13 August 1996
288 - N/A 06 August 1996
363s - Annual Return 02 May 1996
288 - N/A 28 February 1996
288 - N/A 28 February 1996
288 - N/A 28 February 1996
AA - Annual Accounts 14 December 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 May 1995
363s - Annual Return 05 April 1995
AA - Annual Accounts 10 February 1995
363s - Annual Return 05 April 1994
AA - Annual Accounts 28 February 1994
363s - Annual Return 08 April 1993
AA - Annual Accounts 05 February 1993
363b - Annual Return 11 May 1992
288 - N/A 23 March 1992
288 - N/A 23 March 1992
AA - Annual Accounts 06 February 1992
363b - Annual Return 17 June 1991
AA - Annual Accounts 21 November 1990
395 - Particulars of a mortgage or charge 18 October 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 18 October 1990
287 - Change in situation or address of Registered Office 17 October 1990
363 - Annual Return 07 September 1990
288 - N/A 04 July 1990
288 - N/A 15 June 1990
288 - N/A 04 May 1990
363 - Annual Return 05 December 1989
AA - Annual Accounts 24 November 1989
287 - Change in situation or address of Registered Office 02 March 1989
287 - Change in situation or address of Registered Office 28 February 1989
AA - Annual Accounts 27 October 1988
363 - Annual Return 27 October 1988
363 - Annual Return 24 February 1988
AA - Annual Accounts 15 February 1988
363 - Annual Return 11 December 1986
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 02 December 1986
363 - Annual Return 31 October 1986
AA - Annual Accounts 17 October 1986
AA - Annual Accounts 17 October 1986
AA - Annual Accounts 17 October 1986
AC05 - N/A 07 October 1986
288 - N/A 23 September 1986
288 - N/A 30 July 1986
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 08 July 1986
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 08 July 1986
123 - Notice of increase in nominal capital 10 December 1984
CERTNM - Change of name certificate 16 July 1981
RESOLUTIONS - N/A 22 June 1981
NEWINC - New incorporation documents 26 January 1981

Mortgages & Charges

Description Date Status Charge by
Debenture 26 November 2003 Outstanding

N/A

Mortgage debenture 31 July 1996 Fully Satisfied

N/A

Mortgage debenture 13 October 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.