About

Registered Number: 07808723
Date of Incorporation: 13/10/2011 (13 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 17/05/2016 (8 years and 10 months ago)
Registered Address: 5th Floor, Southside, 105 Victoria Street, London, SW1E 6QT,

 

G4s Investment London (Sub) Ltd was founded on 13 October 2011 with its registered office in London, it's status is listed as "Dissolved". The current directors of G4s Investment London (Sub) Ltd are listed as Hayes, William Andrew, Barroche, Celine Arlette Virginie, David, Peter Vincent. Currently we aren't aware of the number of employees at the this business.

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 13 March 2013 31 January 2016 1
DAVID, Peter Vincent 13 October 2011 14 March 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 17 May 2016
GAZ1(A) - First notification of strike-off in London Gazette) 01 March 2016
DS01 - Striking off application by a company 20 February 2016
AP03 - Appointment of secretary 12 February 2016
TM02 - Termination of appointment of secretary 12 February 2016
RESOLUTIONS - N/A 12 November 2015
AD01 - Change of registered office address 23 October 2015
AR01 - Annual Return 16 October 2015
RESOLUTIONS - N/A 12 October 2015
RESOLUTIONS - N/A 30 September 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 30 September 2015
SH19 - Statement of capital 30 September 2015
CAP-SS - N/A 30 September 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
RESOLUTIONS - N/A 19 December 2014
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 19 December 2014
SH19 - Statement of capital 19 December 2014
CAP-SS - N/A 19 December 2014
AR01 - Annual Return 16 October 2014
RESOLUTIONS - N/A 01 October 2014
SH14 - Notice of redenomination 01 October 2014
AA - Annual Accounts 15 April 2014
AP01 - Appointment of director 21 March 2014
AR01 - Annual Return 15 October 2013
TM01 - Termination of appointment of director 22 August 2013
CH01 - Change of particulars for director 16 August 2013
TM01 - Termination of appointment of director 03 June 2013
AA - Annual Accounts 10 April 2013
AP03 - Appointment of secretary 14 March 2013
TM02 - Termination of appointment of secretary 14 March 2013
AR01 - Annual Return 26 November 2012
AA - Annual Accounts 09 August 2012
AA01 - Change of accounting reference date 20 July 2012
RESOLUTIONS - N/A 11 November 2011
SH01 - Return of Allotment of shares 10 November 2011
RESOLUTIONS - N/A 27 October 2011
SH01 - Return of Allotment of shares 25 October 2011
AA01 - Change of accounting reference date 24 October 2011
NEWINC - New incorporation documents 13 October 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.