About

Registered Number: 03735365
Date of Incorporation: 15/03/1999 (25 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 12/05/2015 (9 years and 1 month ago)
Registered Address: Sutton Park House, 15 Carshalton Road, Sutton, Surrey, SM1 4LD

 

G4s Special Events Security (UK) Ltd was registered on 15 March 1999, it's status at Companies House is "Dissolved". The company has 2 directors listed as Devonshire, Kim, Karcheski, Kim. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KARCHESKI, Kim 15 March 1999 16 March 1999 1
Secretary Name Appointed Resigned Total Appointments
DEVONSHIRE, Kim 15 March 2004 31 January 2007 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 12 May 2015
AR01 - Annual Return 15 April 2015
GAZ1(A) - First notification of strike-off in London Gazette) 27 January 2015
DS01 - Striking off application by a company 11 January 2015
TM01 - Termination of appointment of director 24 September 2014
AR01 - Annual Return 13 April 2014
AA - Annual Accounts 20 March 2014
AA - Annual Accounts 04 October 2013
AR01 - Annual Return 28 March 2013
TM01 - Termination of appointment of director 21 January 2013
AA - Annual Accounts 27 April 2012
AR01 - Annual Return 10 April 2012
CH03 - Change of particulars for secretary 10 April 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 29 March 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 March 2012
AR01 - Annual Return 20 April 2011
AA - Annual Accounts 28 March 2011
CERTNM - Change of name certificate 09 December 2010
RESOLUTIONS - N/A 03 November 2010
AR01 - Annual Return 28 April 2010
AA - Annual Accounts 09 April 2010
AP01 - Appointment of director 22 January 2010
CH01 - Change of particulars for director 16 October 2009
CH01 - Change of particulars for director 16 October 2009
CH01 - Change of particulars for director 16 October 2009
CH01 - Change of particulars for director 16 October 2009
CH03 - Change of particulars for secretary 16 October 2009
AA - Annual Accounts 13 April 2009
363a - Annual Return 09 April 2009
288a - Notice of appointment of directors or secretaries 09 April 2009
288b - Notice of resignation of directors or secretaries 09 April 2009
AUD - Auditor's letter of resignation 06 November 2008
AA - Annual Accounts 24 June 2008
363a - Annual Return 28 March 2008
288b - Notice of resignation of directors or secretaries 20 February 2008
225 - Change of Accounting Reference Date 19 December 2007
AA - Annual Accounts 11 December 2007
288a - Notice of appointment of directors or secretaries 10 September 2007
353 - Register of members 15 August 2007
363a - Annual Return 23 March 2007
353 - Register of members 23 March 2007
287 - Change in situation or address of Registered Office 19 February 2007
288a - Notice of appointment of directors or secretaries 19 February 2007
288a - Notice of appointment of directors or secretaries 19 February 2007
288a - Notice of appointment of directors or secretaries 19 February 2007
288a - Notice of appointment of directors or secretaries 19 February 2007
288b - Notice of resignation of directors or secretaries 19 February 2007
288b - Notice of resignation of directors or secretaries 19 February 2007
288b - Notice of resignation of directors or secretaries 19 February 2007
88(2)O - Return of allotments of shares issued for other than cash - original document 22 November 2006
AA - Annual Accounts 30 October 2006
363s - Annual Return 13 April 2006
AA - Annual Accounts 13 January 2006
288a - Notice of appointment of directors or secretaries 24 August 2005
288a - Notice of appointment of directors or secretaries 12 August 2005
363s - Annual Return 26 April 2005
287 - Change in situation or address of Registered Office 22 February 2005
AA - Annual Accounts 02 February 2005
288a - Notice of appointment of directors or secretaries 26 April 2004
288b - Notice of resignation of directors or secretaries 26 April 2004
363s - Annual Return 13 April 2004
288c - Notice of change of directors or secretaries or in their particulars 06 April 2004
288b - Notice of resignation of directors or secretaries 06 April 2004
288b - Notice of resignation of directors or secretaries 06 April 2004
AA - Annual Accounts 30 January 2004
363s - Annual Return 12 June 2003
AA - Annual Accounts 07 October 2002
363s - Annual Return 18 April 2002
AA - Annual Accounts 27 January 2002
363s - Annual Return 24 April 2001
AA - Annual Accounts 08 January 2001
288b - Notice of resignation of directors or secretaries 10 December 2000
288a - Notice of appointment of directors or secretaries 10 December 2000
363s - Annual Return 15 June 2000
288b - Notice of resignation of directors or secretaries 27 March 2000
288b - Notice of resignation of directors or secretaries 27 March 2000
288a - Notice of appointment of directors or secretaries 27 March 2000
395 - Particulars of a mortgage or charge 23 March 2000
225 - Change of Accounting Reference Date 27 January 2000
225 - Change of Accounting Reference Date 17 May 1999
287 - Change in situation or address of Registered Office 06 May 1999
288b - Notice of resignation of directors or secretaries 05 May 1999
288a - Notice of appointment of directors or secretaries 05 May 1999
288a - Notice of appointment of directors or secretaries 05 May 1999
288a - Notice of appointment of directors or secretaries 05 May 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 May 1999
NEWINC - New incorporation documents 15 March 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 21 March 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.