London
SW1E 6QT
Director Name | Mrs Vaishali Jagdish Patel |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 May 2011(11 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 23 February 2016) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Southside 105 Victoria Street London SW1E 6QT |
Director Name | Mr Julian Mark Hartley |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 May 2014(14 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 23 February 2016) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Southside 105 Victoria Street London SW1E 6QT |
Director Name | Mr Stephen Richard Brown |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1999(1 week, 6 days after company formation) |
Appointment Duration | 6 years, 3 months (resigned 12 October 2005) |
Role | Company Director |
Correspondence Address | 8 Arbour Close Mickleton Gloucestershire GL55 6RR Wales |
Director Name | Mr James Arthur Harrower |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1999(1 week, 6 days after company formation) |
Appointment Duration | 3 years, 7 months (resigned 08 February 2003) |
Role | Company Director |
Correspondence Address | 24 Lifford Gardens Broadway Worcestershire WR12 7DA |
Secretary Name | Mr David Anthony Venus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 1999(1 week, 6 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 09 April 2001) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 86 Park Road Kingston Upon Thames Surrey KT2 5JZ |
Secretary Name | Mrs Sandra Margaret Major |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 2001(1 year, 9 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 30 September 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Manor House Upton Bishop Ross On Wye Herefordshire HR9 7UF Wales |
Director Name | Mr Christopher Elliott |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2003(3 years, 8 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 24 May 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Farncombe House Broadway Farncombe Broadway Worcestershire WR12 7LJ |
Director Name | Mrs Sandra Margaret Major |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2005(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 September 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Manor House Upton Bishop Ross On Wye Herefordshire HR9 7UF Wales |
Director Name | Mr James Darnton |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2008(9 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 07 March 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Sutton Park House 15 Carshalton Road Sutton Surrey SM1 4LD |
Director Name | Mr Stuart Edward Curl |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2011(11 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 28 February 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Southside 105 Victoria Street London SW1E 6QT |
Director Name | Mr David Mel Zuydam |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2014(14 years, 8 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 16 May 2014) |
Role | Regional Cfo |
Country of Residence | Netherlands |
Correspondence Address | Southside 105 Victoria Street London SW1E 6QT |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | gsllimited.com |
---|
Registered Address | Southside 105 Victoria Street London SW1E 6QT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
2 at £1 | G4s Holdings 305 (Uk) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
23 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
8 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
25 November 2015 | Application to strike the company off the register (3 pages) |
25 November 2015 | Application to strike the company off the register (3 pages) |
18 August 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
18 August 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
8 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
11 January 2015 | Director's details changed for Mrs Vaishali Jagdish Patel on 22 December 2014 (2 pages) |
11 January 2015 | Director's details changed for Mrs Vaishali Jagdish Patel on 22 December 2014 (2 pages) |
2 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
1 June 2014 | Termination of appointment of David Zuydam as a director (1 page) |
1 June 2014 | Appointment of Mr Julian Mark Hartley as a director (2 pages) |
1 June 2014 | Appointment of Mr Julian Mark Hartley as a director (2 pages) |
1 June 2014 | Termination of appointment of David Zuydam as a director (1 page) |
6 March 2014 | Appointment of Mr David Mel Zuydam as a director (2 pages) |
6 March 2014 | Termination of appointment of Stuart Curl as a director (1 page) |
6 March 2014 | Termination of appointment of Stuart Curl as a director (1 page) |
6 March 2014 | Appointment of Mr David Mel Zuydam as a director (2 pages) |
7 February 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
7 February 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
30 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (4 pages) |
30 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (4 pages) |
30 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (4 pages) |
4 February 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
4 February 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
5 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (4 pages) |
5 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (4 pages) |
5 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (4 pages) |
29 March 2012 | Registered office address changed from Sutton Park House 15 Carshalton Road Sutton Surrey SM1 4LD United Kingdom on 29 March 2012 (1 page) |
29 March 2012 | Registered office address changed from Sutton Park House 15 Carshalton Road Sutton Surrey SM1 4LD United Kingdom on 29 March 2012 (1 page) |
8 March 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
8 March 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
3 August 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (3 pages) |
3 August 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (3 pages) |
3 August 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (3 pages) |
10 June 2011 | Appointment of Mrs Vaishali Patel as a director (2 pages) |
10 June 2011 | Appointment of Mrs Vaishali Patel as a director (2 pages) |
10 June 2011 | Termination of appointment of Christopher Elliott as a director (1 page) |
10 June 2011 | Termination of appointment of Christopher Elliott as a director (1 page) |
17 March 2011 | Appointment of Mr Stuart Edward Curl as a director (2 pages) |
17 March 2011 | Termination of appointment of James Darnton as a director (1 page) |
17 March 2011 | Termination of appointment of James Darnton as a director (1 page) |
17 March 2011 | Appointment of Mr Stuart Edward Curl as a director (2 pages) |
7 March 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
7 March 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
18 January 2011 | Resolutions
|
18 January 2011 | Resolutions
|
22 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (4 pages) |
22 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (4 pages) |
22 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (4 pages) |
26 January 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
26 January 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
5 November 2009 | Director's details changed for Mr James Darnton on 1 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Mr Christopher Elliott on 1 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Mr James Darnton on 1 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Mr James Darnton on 1 October 2009 (2 pages) |
5 November 2009 | Secretary's details changed for Mrs Vaishali Jagdish Patel on 1 October 2009 (1 page) |
5 November 2009 | Director's details changed for Mr James Darnton on 1 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Mr James Darnton on 1 October 2009 (2 pages) |
5 November 2009 | Secretary's details changed for Mrs Vaishali Jagdish Patel on 1 October 2009 (1 page) |
5 November 2009 | Secretary's details changed for Mrs Vaishali Jagdish Patel on 1 October 2009 (1 page) |
5 November 2009 | Director's details changed for Mr Christopher Elliott on 1 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Mr Christopher Elliott on 1 October 2009 (2 pages) |
5 November 2009 | Secretary's details changed for Mrs Vaishali Jagdish Patel on 1 October 2009 (1 page) |
5 November 2009 | Secretary's details changed for Mrs Vaishali Jagdish Patel on 1 October 2009 (1 page) |
5 November 2009 | Secretary's details changed for Mrs Vaishali Jagdish Patel on 1 October 2009 (1 page) |
5 November 2009 | Director's details changed for Mr James Darnton on 1 October 2009 (2 pages) |
9 July 2009 | Return made up to 01/07/09; full list of members (3 pages) |
9 July 2009 | Return made up to 01/07/09; full list of members (3 pages) |
3 June 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
3 June 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
13 November 2008 | Registered office changed on 13/11/2008 from farncombe house farncombe broadway worcestershire WR12 7LJ (1 page) |
13 November 2008 | Registered office changed on 13/11/2008 from farncombe house farncombe broadway worcestershire WR12 7LJ (1 page) |
17 October 2008 | Secretary appointed mrs vaishali jagdish patel (1 page) |
17 October 2008 | Secretary appointed mrs vaishali jagdish patel (1 page) |
17 October 2008 | Director appointed mr james darnton (2 pages) |
17 October 2008 | Director appointed mr james darnton (2 pages) |
16 October 2008 | Appointment terminated secretary sandra major (1 page) |
16 October 2008 | Appointment terminated director sandra major (1 page) |
16 October 2008 | Appointment terminated director sandra major (1 page) |
16 October 2008 | Appointment terminated secretary sandra major (1 page) |
8 October 2008 | Location of register of members (1 page) |
8 October 2008 | Location of register of members (1 page) |
1 July 2008 | Return made up to 01/07/08; full list of members (3 pages) |
1 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
1 July 2008 | Return made up to 01/07/08; full list of members (3 pages) |
1 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
6 February 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
6 February 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
3 July 2007 | Return made up to 01/07/07; full list of members (2 pages) |
3 July 2007 | Return made up to 01/07/07; full list of members (2 pages) |
4 June 2007 | Resolutions
|
4 June 2007 | Resolutions
|
25 May 2007 | Resolutions
|
25 May 2007 | Resolutions
|
17 May 2007 | Particulars of mortgage/charge (14 pages) |
17 May 2007 | Particulars of mortgage/charge (14 pages) |
12 May 2007 | Declaration of satisfaction of mortgage/charge (4 pages) |
12 May 2007 | Declaration of satisfaction of mortgage/charge (4 pages) |
17 April 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
17 April 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
30 August 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
30 August 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
4 July 2006 | Return made up to 01/07/06; full list of members (2 pages) |
4 July 2006 | Return made up to 01/07/06; full list of members (2 pages) |
9 November 2005 | Declaration of assistance for shares acquisition (22 pages) |
9 November 2005 | Declaration of assistance for shares acquisition (22 pages) |
14 October 2005 | New director appointed (1 page) |
14 October 2005 | New director appointed (1 page) |
14 October 2005 | Director resigned (1 page) |
14 October 2005 | Director resigned (1 page) |
19 July 2005 | Return made up to 01/07/05; full list of members (2 pages) |
19 July 2005 | Return made up to 01/07/05; full list of members (2 pages) |
23 May 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
23 May 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
21 October 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
21 October 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
23 July 2004 | Declaration of assistance for shares acquisition (24 pages) |
23 July 2004 | Declaration of assistance for shares acquisition (24 pages) |
23 July 2004 | Declaration of assistance for shares acquisition (24 pages) |
23 July 2004 | Resolutions
|
23 July 2004 | Memorandum and Articles of Association (13 pages) |
23 July 2004 | Particulars of mortgage/charge (13 pages) |
23 July 2004 | Resolutions
|
23 July 2004 | Particulars of mortgage/charge (13 pages) |
23 July 2004 | Declaration of assistance for shares acquisition (24 pages) |
23 July 2004 | Memorandum and Articles of Association (13 pages) |
9 July 2004 | Return made up to 01/07/04; full list of members
|
9 July 2004 | Return made up to 01/07/04; full list of members
|
11 June 2004 | Director's particulars changed (1 page) |
11 June 2004 | Director's particulars changed (1 page) |
23 December 2003 | Director's particulars changed (1 page) |
23 December 2003 | Director's particulars changed (1 page) |
10 July 2003 | Return made up to 01/07/03; full list of members (7 pages) |
10 July 2003 | Return made up to 01/07/03; full list of members (7 pages) |
4 May 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
4 May 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
20 March 2003 | New director appointed (3 pages) |
20 March 2003 | New director appointed (3 pages) |
2 March 2003 | Director resigned (1 page) |
2 March 2003 | Director resigned (1 page) |
30 August 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
30 August 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
6 July 2002 | Return made up to 01/07/02; full list of members (7 pages) |
6 July 2002 | Return made up to 01/07/02; full list of members (7 pages) |
12 July 2001 | Return made up to 01/07/01; full list of members
|
12 July 2001 | Return made up to 01/07/01; full list of members
|
9 May 2001 | Secretary resigned (1 page) |
9 May 2001 | New secretary appointed (2 pages) |
9 May 2001 | Secretary resigned (1 page) |
9 May 2001 | New secretary appointed (2 pages) |
30 April 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
30 April 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
27 June 2000 | Return made up to 01/07/00; full list of members
|
27 June 2000 | Return made up to 01/07/00; full list of members
|
14 February 2000 | Resolutions
|
14 February 2000 | Resolutions
|
29 October 1999 | Accounting reference date extended from 31/07/00 to 31/12/00 (1 page) |
29 October 1999 | Accounting reference date extended from 31/07/00 to 31/12/00 (1 page) |
11 October 1999 | Memorandum and Articles of Association (15 pages) |
11 October 1999 | Memorandum and Articles of Association (15 pages) |
7 October 1999 | New director appointed (2 pages) |
7 October 1999 | New director appointed (2 pages) |
7 October 1999 | New secretary appointed (2 pages) |
7 October 1999 | Director resigned (1 page) |
7 October 1999 | New director appointed (2 pages) |
7 October 1999 | Secretary resigned (1 page) |
7 October 1999 | Secretary resigned (1 page) |
7 October 1999 | New secretary appointed (2 pages) |
7 October 1999 | New director appointed (2 pages) |
7 October 1999 | Director resigned (1 page) |
23 August 1999 | Company name changed cortinday LIMITED\certificate issued on 24/08/99 (2 pages) |
23 August 1999 | Company name changed cortinday LIMITED\certificate issued on 24/08/99 (2 pages) |
22 July 1999 | Registered office changed on 22/07/99 from: 6-8 underwood street london N1 7JQ (1 page) |
22 July 1999 | Registered office changed on 22/07/99 from: 6-8 underwood street london N1 7JQ (1 page) |
1 July 1999 | Incorporation (20 pages) |
1 July 1999 | Incorporation (20 pages) |