About

Registered Number: 02664099
Date of Incorporation: 19/11/1991 (32 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 23/02/2016 (8 years and 3 months ago)
Registered Address: Southside, 105 Victoria Street, London, SW1E 6QT

 

G4s Prison & Court Services (UK) Ltd was founded on 19 November 1991 with its registered office in London, it's status is listed as "Dissolved". This business does not have any directors listed.

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 February 2016
GAZ1(A) - First notification of strike-off in London Gazette) 08 December 2015
DS01 - Striking off application by a company 25 November 2015
AA - Annual Accounts 19 April 2015
CH01 - Change of particulars for director 12 January 2015
AR01 - Annual Return 05 December 2014
AP01 - Appointment of director 01 June 2014
TM01 - Termination of appointment of director 01 June 2014
AP01 - Appointment of director 05 March 2014
TM01 - Termination of appointment of director 05 March 2014
AA - Annual Accounts 27 February 2014
AR01 - Annual Return 02 December 2013
AA - Annual Accounts 21 February 2013
AR01 - Annual Return 17 December 2012
CH01 - Change of particulars for director 10 October 2012
AA - Annual Accounts 11 April 2012
AD01 - Change of registered office address 29 March 2012
AR01 - Annual Return 05 December 2011
TM01 - Termination of appointment of director 10 June 2011
AP01 - Appointment of director 24 May 2011
AP01 - Appointment of director 24 May 2011
TM01 - Termination of appointment of director 24 May 2011
AA - Annual Accounts 07 March 2011
RESOLUTIONS - N/A 08 February 2011
CERTNM - Change of name certificate 24 January 2011
RESOLUTIONS - N/A 20 January 2011
AR01 - Annual Return 17 December 2010
AA - Annual Accounts 26 January 2010
AR01 - Annual Return 16 December 2009
CH01 - Change of particulars for director 16 December 2009
CH01 - Change of particulars for director 16 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
288b - Notice of resignation of directors or secretaries 16 October 2008
353 - Register of members 08 October 2008
AA - Annual Accounts 06 February 2008
363a - Annual Return 20 November 2007
AA - Annual Accounts 17 April 2007
363a - Annual Return 23 November 2006
AA - Annual Accounts 30 August 2006
363a - Annual Return 05 December 2005
AA - Annual Accounts 14 September 2005
288b - Notice of resignation of directors or secretaries 08 June 2005
363s - Annual Return 03 December 2004
AA - Annual Accounts 21 October 2004
363s - Annual Return 01 December 2003
AA - Annual Accounts 08 April 2003
AUD - Auditor's letter of resignation 11 March 2003
363s - Annual Return 07 December 2002
AA - Annual Accounts 30 October 2002
363s - Annual Return 10 December 2001
AA - Annual Accounts 03 November 2001
288b - Notice of resignation of directors or secretaries 09 May 2001
288a - Notice of appointment of directors or secretaries 09 May 2001
288b - Notice of resignation of directors or secretaries 05 January 2001
363s - Annual Return 22 November 2000
288b - Notice of resignation of directors or secretaries 31 October 2000
288b - Notice of resignation of directors or secretaries 26 July 2000
AA - Annual Accounts 29 June 2000
363s - Annual Return 23 November 1999
AA - Annual Accounts 26 August 1999
288a - Notice of appointment of directors or secretaries 14 May 1999
363s - Annual Return 24 November 1998
AA - Annual Accounts 07 September 1998
AUD - Auditor's letter of resignation 18 August 1998
363s - Annual Return 16 December 1997
AA - Annual Accounts 31 October 1997
288a - Notice of appointment of directors or secretaries 13 March 1997
363s - Annual Return 03 December 1996
AA - Annual Accounts 10 October 1996
MEM/ARTS - N/A 25 March 1996
363s - Annual Return 29 November 1995
AA - Annual Accounts 01 November 1995
MEM/ARTS - N/A 10 October 1995
288 - N/A 29 June 1995
288 - N/A 26 May 1995
288 - N/A 26 May 1995
363x - Annual Return 22 November 1994
AA - Annual Accounts 12 September 1994
288 - N/A 07 August 1994
288 - N/A 20 May 1994
288 - N/A 25 January 1994
363x - Annual Return 01 December 1993
CERTNM - Change of name certificate 08 November 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 October 1993
AUD - Auditor's letter of resignation 21 September 1993
AA - Annual Accounts 01 September 1993
395 - Particulars of a mortgage or charge 29 June 1993
CERTNM - Change of name certificate 14 May 1993
363x - Annual Return 30 December 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 27 August 1992
288 - N/A 13 February 1992
CERTNM - Change of name certificate 11 February 1992
RESOLUTIONS - N/A 29 January 1992
RESOLUTIONS - N/A 29 January 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 January 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 January 1992
123 - Notice of increase in nominal capital 29 January 1992
288 - N/A 20 January 1992
RESOLUTIONS - N/A 23 December 1991
288 - N/A 23 December 1991
288 - N/A 23 December 1991
288 - N/A 23 December 1991
287 - Change in situation or address of Registered Office 23 December 1991
NEWINC - New incorporation documents 19 November 1991

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 18 June 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.