About

Registered Number: 03474991
Date of Incorporation: 02/12/1997 (27 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 04/09/2018 (6 years and 7 months ago)
Registered Address: Southside, 105 Victoria Street, London, SW1E 6QT

 

Having been setup in 1997, G4s Holdings 305 (UK) Ltd are based in London, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the this business. This business has no directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 04 September 2018
GAZ1(A) - First notification of strike-off in London Gazette) 19 June 2018
DS01 - Striking off application by a company 12 June 2018
CS01 - N/A 21 December 2017
AA - Annual Accounts 11 August 2017
CS01 - N/A 28 March 2017
AA - Annual Accounts 27 January 2017
AR01 - Annual Return 25 January 2016
AA - Annual Accounts 16 May 2015
AR01 - Annual Return 11 January 2015
CH01 - Change of particulars for director 11 January 2015
AA - Annual Accounts 09 September 2014
AP01 - Appointment of director 13 August 2014
TM01 - Termination of appointment of director 01 June 2014
TM01 - Termination of appointment of director 06 March 2014
AP01 - Appointment of director 06 March 2014
AR01 - Annual Return 02 December 2013
AA - Annual Accounts 14 January 2013
AR01 - Annual Return 27 December 2012
AD01 - Change of registered office address 29 March 2012
AA - Annual Accounts 17 January 2012
AR01 - Annual Return 05 December 2011
AA - Annual Accounts 10 October 2011
AP01 - Appointment of director 10 June 2011
TM01 - Termination of appointment of director 10 June 2011
AP01 - Appointment of director 17 March 2011
TM01 - Termination of appointment of director 17 March 2011
AR01 - Annual Return 31 December 2010
RESOLUTIONS - N/A 23 December 2010
CERTNM - Change of name certificate 15 December 2010
AA - Annual Accounts 26 January 2010
AR01 - Annual Return 24 December 2009
CH01 - Change of particulars for director 24 December 2009
CH01 - Change of particulars for director 05 November 2009
CH01 - Change of particulars for director 05 November 2009
CH03 - Change of particulars for secretary 05 November 2009
AA - Annual Accounts 03 June 2009
363a - Annual Return 23 December 2008
287 - Change in situation or address of Registered Office 13 November 2008
288a - Notice of appointment of directors or secretaries 17 October 2008
288a - Notice of appointment of directors or secretaries 17 October 2008
288b - Notice of resignation of directors or secretaries 16 October 2008
288b - Notice of resignation of directors or secretaries 16 October 2008
353 - Register of members 08 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 July 2008
AA - Annual Accounts 06 February 2008
363a - Annual Return 04 December 2007
RESOLUTIONS - N/A 04 June 2007
RESOLUTIONS - N/A 25 May 2007
395 - Particulars of a mortgage or charge 17 May 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 May 2007
AA - Annual Accounts 17 April 2007
363a - Annual Return 05 December 2006
AA - Annual Accounts 30 August 2006
363a - Annual Return 24 January 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 09 November 2005
288a - Notice of appointment of directors or secretaries 14 October 2005
288b - Notice of resignation of directors or secretaries 14 October 2005
288a - Notice of appointment of directors or secretaries 08 June 2005
288b - Notice of resignation of directors or secretaries 08 June 2005
AA - Annual Accounts 23 May 2005
363s - Annual Return 14 December 2004
AA - Annual Accounts 21 October 2004
RESOLUTIONS - N/A 23 July 2004
RESOLUTIONS - N/A 23 July 2004
395 - Particulars of a mortgage or charge 23 July 2004
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 23 July 2004
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 23 July 2004
MEM/ARTS - N/A 23 July 2004
155(6)a - Declaration in relation to assistance for the acquisition of shares 23 July 2004
363s - Annual Return 17 January 2004
AA - Annual Accounts 22 September 2003
AUD - Auditor's letter of resignation 11 March 2003
363s - Annual Return 11 December 2002
AA - Annual Accounts 30 October 2002
288b - Notice of resignation of directors or secretaries 10 October 2002
CERTNM - Change of name certificate 13 May 2002
AA - Annual Accounts 08 March 2002
363s - Annual Return 10 December 2001
288b - Notice of resignation of directors or secretaries 09 May 2001
288a - Notice of appointment of directors or secretaries 09 May 2001
RESOLUTIONS - N/A 28 February 2001
RESOLUTIONS - N/A 28 February 2001
RESOLUTIONS - N/A 28 February 2001
MEM/ARTS - N/A 28 February 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 February 2001
123 - Notice of increase in nominal capital 28 February 2001
363s - Annual Return 14 December 2000
288a - Notice of appointment of directors or secretaries 09 November 2000
288a - Notice of appointment of directors or secretaries 07 November 2000
288b - Notice of resignation of directors or secretaries 31 October 2000
288b - Notice of resignation of directors or secretaries 31 October 2000
AA - Annual Accounts 19 May 2000
MEM/ARTS - N/A 06 April 2000
RESOLUTIONS - N/A 25 February 2000
RESOLUTIONS - N/A 25 February 2000
RESOLUTIONS - N/A 25 February 2000
123 - Notice of increase in nominal capital 25 February 2000
363s - Annual Return 30 December 1999
AA - Annual Accounts 12 August 1999
MEM/ARTS - N/A 17 February 1999
RESOLUTIONS - N/A 12 January 1999
RESOLUTIONS - N/A 12 January 1999
RESOLUTIONS - N/A 12 January 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 January 1999
123 - Notice of increase in nominal capital 12 January 1999
363s - Annual Return 11 January 1999
AUD - Auditor's letter of resignation 18 August 1998
288b - Notice of resignation of directors or secretaries 10 December 1997
288b - Notice of resignation of directors or secretaries 10 December 1997
288a - Notice of appointment of directors or secretaries 10 December 1997
288a - Notice of appointment of directors or secretaries 10 December 1997
288a - Notice of appointment of directors or secretaries 10 December 1997
288a - Notice of appointment of directors or secretaries 10 December 1997
NEWINC - New incorporation documents 02 December 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 08 May 2007 Fully Satisfied

N/A

Debenture 12 July 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.