About

Registered Number: 05655137
Date of Incorporation: 15/12/2005 (19 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 23/09/2014 (10 years and 7 months ago)
Registered Address: Southside, 105 Victoria Street, London, SW1E 6QT

 

Founded in 2005, G4s Policing Skills Development Ltd have registered office in London, it has a status of "Dissolved". The business has no directors listed. We don't know the number of employees at the company.

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 23 September 2014
GAZ1(A) - First notification of strike-off in London Gazette) 10 June 2014
DS01 - Striking off application by a company 29 May 2014
TM01 - Termination of appointment of director 23 May 2014
AP01 - Appointment of director 05 March 2014
TM01 - Termination of appointment of director 05 March 2014
TM01 - Termination of appointment of director 05 March 2014
AR01 - Annual Return 06 January 2014
TM01 - Termination of appointment of director 28 October 2013
AA - Annual Accounts 07 June 2013
AR01 - Annual Return 28 January 2013
AA - Annual Accounts 02 August 2012
AD01 - Change of registered office address 29 March 2012
AR01 - Annual Return 12 January 2012
AAMD - Amended Accounts 29 December 2011
AA - Annual Accounts 16 November 2011
AP01 - Appointment of director 29 June 2011
AP01 - Appointment of director 29 June 2011
TM01 - Termination of appointment of director 29 June 2011
TM01 - Termination of appointment of director 25 May 2011
AP01 - Appointment of director 16 March 2011
TM01 - Termination of appointment of director 16 March 2011
AA - Annual Accounts 16 February 2011
CH01 - Change of particulars for director 08 February 2011
AR01 - Annual Return 31 December 2010
AP01 - Appointment of director 18 May 2010
TM01 - Termination of appointment of director 18 May 2010
AR01 - Annual Return 21 January 2010
AA - Annual Accounts 23 December 2009
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 29 October 2009
CH03 - Change of particulars for secretary 29 October 2009
CH01 - Change of particulars for director 29 October 2009
288a - Notice of appointment of directors or secretaries 07 January 2009
363a - Annual Return 06 January 2009
288a - Notice of appointment of directors or secretaries 12 December 2008
288a - Notice of appointment of directors or secretaries 12 December 2008
288b - Notice of resignation of directors or secretaries 12 December 2008
288a - Notice of appointment of directors or secretaries 05 December 2008
288b - Notice of resignation of directors or secretaries 05 December 2008
CERTNM - Change of name certificate 22 November 2008
AA - Annual Accounts 17 October 2008
288b - Notice of resignation of directors or secretaries 10 July 2008
MEM/ARTS - N/A 13 February 2008
CERTNM - Change of name certificate 11 February 2008
288a - Notice of appointment of directors or secretaries 02 January 2008
363a - Annual Return 02 January 2008
288a - Notice of appointment of directors or secretaries 16 October 2007
288b - Notice of resignation of directors or secretaries 16 October 2007
353 - Register of members 12 October 2007
AUD - Auditor's letter of resignation 10 October 2007
287 - Change in situation or address of Registered Office 10 October 2007
288b - Notice of resignation of directors or secretaries 10 October 2007
288b - Notice of resignation of directors or secretaries 10 October 2007
288a - Notice of appointment of directors or secretaries 10 October 2007
288a - Notice of appointment of directors or secretaries 10 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 October 2007
AA - Annual Accounts 25 July 2007
395 - Particulars of a mortgage or charge 10 May 2007
363a - Annual Return 06 February 2007
288c - Notice of change of directors or secretaries or in their particulars 08 August 2006
288b - Notice of resignation of directors or secretaries 08 February 2006
288b - Notice of resignation of directors or secretaries 08 February 2006
288a - Notice of appointment of directors or secretaries 08 February 2006
288a - Notice of appointment of directors or secretaries 08 February 2006
288a - Notice of appointment of directors or secretaries 08 February 2006
NEWINC - New incorporation documents 15 December 2005

Mortgages & Charges

Description Date Status Charge by
All assets debenture 04 May 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.