About

Registered Number: 05655137
Date of Incorporation: 15/12/2005 (18 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 23/09/2014 (9 years and 7 months ago)
Registered Address: Southside, 105 Victoria Street, London, SW1E 6QT

 

G4s Policing Skills Development Ltd was founded on 15 December 2005 with its registered office in London, it's status is listed as "Dissolved". There are no directors listed for this company in the Companies House registry. Currently we aren't aware of the number of employees at the the business.

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.