Company NameStratus Integrated Services Limited
Company StatusDissolved
Company Number04261735
CategoryPrivate Limited Company
Incorporation Date31 July 2001(22 years, 8 months ago)
Dissolution Date13 June 2023 (10 months, 1 week ago)
Previous NameTablelead Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Oliver Keck
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed16 September 2020(19 years, 1 month after company formation)
Appointment Duration2 years, 9 months (closed 13 June 2023)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressC/O Mazars Llp 30 Old Bailey
London
EC4M 7AU
Director NameMr Philip Charles Dove
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed28 January 2021(19 years, 6 months after company formation)
Appointment Duration2 years, 4 months (closed 13 June 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Mazars Llp 30 Old Bailey
London
EC4M 7AU
Secretary NameMr Ridwaan Yousuf Bartlett
StatusClosed
Appointed05 May 2021(19 years, 9 months after company formation)
Appointment Duration2 years, 1 month (closed 13 June 2023)
RoleCompany Director
Correspondence AddressC/O Mazars Llp 30 Old Bailey
London
EC4M 7AU
Director NameBrigadier John Michael Lucken
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2001(3 weeks, 3 days after company formation)
Appointment Duration1 year, 1 month (resigned 05 October 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTown Paddocks
Station Road
Chipping Campden
Gloucestershire
GL55 6HY
Wales
Director NameMr Alistair John Handford
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2001(3 weeks, 3 days after company formation)
Appointment Duration13 years, 4 months (resigned 31 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRowleys
Freith
Henley On Thames
Oxfordshire
RG9 6PR
Director NameGeoffrey Christopher Robert Midgley
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2001(3 weeks, 3 days after company formation)
Appointment Duration10 months (resigned 24 June 2002)
RoleCommercial Manager
Correspondence AddressDennis Farm House
Half Moon Lane
Redgrave
Suffolk
IP22 1RX
Director NameMr Christopher Elliott
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2001(3 weeks, 3 days after company formation)
Appointment Duration10 years, 4 months (resigned 31 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFarncombe House Broadway
Farncombe
Broadway
Worcestershire
WR12 7LJ
Secretary NameMrs Sandra Margaret Major
NationalityBritish
StatusResigned
Appointed24 August 2001(3 weeks, 3 days after company formation)
Appointment Duration7 years, 1 month (resigned 30 September 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Manor House
Upton Bishop
Ross On Wye
Herefordshire
HR9 7UF
Wales
Director NameGp Capt Peter John Hoskins
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2001(3 months, 3 weeks after company formation)
Appointment Duration2 months, 2 weeks (resigned 08 February 2002)
RoleProject Manger
Correspondence AddressApartment 3 Stratford House
77 London Road
Cheltenham
Gloucestershire
GL52 6HF
Wales
Director NameMartin Gregory Nunns
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2002(1 year, 2 months after company formation)
Appointment Duration12 years, 3 months (resigned 31 December 2014)
RoleConstruction
Country of ResidenceUnited Kingdom
Correspondence AddressPopehayne Farm
Stockland
Honiton
Devon
EX14 9ET
Director NameMr Stephen Richard Brown
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2002(1 year, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 28 October 2005)
RoleCompany Director
Correspondence Address8 Arbour Close
Mickleton
Gloucestershire
GL55 6RR
Wales
Director NameMr Andrew David Banks
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2005(4 years, 3 months after company formation)
Appointment Duration11 months (resigned 03 October 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt. Marys
Cowl Lane, Winchcombe
Cheltenham
Gloucestershire
GL54 5RA
Wales
Director NameMr Paul Andrew Cottam
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2006(5 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 22 January 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFarncombe House Broadway
Farncombe
Broadway
Worcestershire
WR12 7LJ
Secretary NameMrs Vaishali Jagdish Patel
NationalityBritish
StatusResigned
Appointed17 October 2008(7 years, 2 months after company formation)
Appointment Duration12 years, 6 months (resigned 05 May 2021)
RoleSolicitor
Correspondence Address46 Gillingham Street
London
SW1V 1HU
Director NameMr Robert John Taylor
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2010(8 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 March 2014)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressFrancombe House Francombe
Broadway
Worcestershire
WR12 7LJ
Director NameMr Phillip Neil Ledgard
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2011(10 years, 2 months after company formation)
Appointment Duration2 years (resigned 04 October 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFarncombe House Farncombe
Farncombe
Broadway
Worcestershire
WR12 7LJ
Director NameMr Darren Jones
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2013(12 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 06 March 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressPembroke House Aynho Road
Adderbury
Banbury
Oxfordshire
OX17 3NS
Director NameMr Julian Mark Hartley
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2015(13 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 15 September 2020)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address5th Floor Southside 105 Victoria Street
London
SW1E 6QT
Director NameMr Peter Rudulph Jones
Date of BirthNovember 1965 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed05 September 2016(15 years, 1 month after company formation)
Appointment Duration4 months, 1 week (resigned 11 January 2017)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressSouthside 105 Victoria Street
London
SW1E 6QT
Director NameMr Thomas Anthony Ashe
Date of BirthMay 1955 (Born 69 years ago)
NationalityIrish
StatusResigned
Appointed05 September 2016(15 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 28 January 2021)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressChallenge House International Drive
Tewkesbury
GL20 8UP
Wales
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed31 July 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed31 July 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.g4s.com
Telephone020 87707000
Telephone regionLondon

Location

Registered AddressC/O Mazars Llp
30 Old Bailey
London
EC4M 7AU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2012
Turnover£7,571,000
Gross Profit£7,000
Cash£8,000
Current Liabilities£154,000

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

13 June 2023Final Gazette dissolved following liquidation (1 page)
13 March 2023Return of final meeting in a members' voluntary winding up (11 pages)
7 October 2022Register inspection address has been changed to 46 Gillingham Street London SW1V 1HU (2 pages)
6 October 2022Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-09-23
(1 page)
6 October 2022Appointment of a voluntary liquidator (3 pages)
6 October 2022Registered office address changed from 46 Gillingham Street London SW1V 1HU England to C/O Mazars Llp 30 Old Bailey London EC4M 7AU on 6 October 2022 (2 pages)
6 October 2022Declaration of solvency (7 pages)
5 August 2022Confirmation statement made on 30 July 2022 with no updates (3 pages)
25 August 2021Full accounts made up to 31 December 2020 (22 pages)
3 August 2021Confirmation statement made on 30 July 2021 with no updates (3 pages)
7 May 2021Termination of appointment of Vaishali Jagdish Patel as a secretary on 5 May 2021 (1 page)
7 May 2021Appointment of Mr Ridwaan Yousuf Bartlett as a secretary on 5 May 2021 (2 pages)
22 March 2021Termination of appointment of Thomas Anthony Ashe as a director on 28 January 2021 (1 page)
5 February 2021Registered office address changed from 5th Floor Southside 105 Victoria Street London SW1E 6QT England to 46 Gillingham Street London SW1V 1HU on 5 February 2021 (1 page)
2 February 2021Appointment of Mr Philip Charles Dove as a director on 28 January 2021 (2 pages)
24 September 2020Full accounts made up to 31 December 2019 (22 pages)
22 September 2020Termination of appointment of Julian Mark Hartley as a director on 15 September 2020 (1 page)
22 September 2020Appointment of Mr Oliver Keck as a director on 16 September 2020 (2 pages)
30 July 2020Confirmation statement made on 30 July 2020 with no updates (3 pages)
27 January 2020Registered office address changed from Southside 105 Victoria Street London SW1E 6QT to 5th Floor Southside 105 Victoria Street London SW1E 6QT on 27 January 2020 (1 page)
8 August 2019Full accounts made up to 31 December 2018 (20 pages)
5 August 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
31 July 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
17 July 2018Full accounts made up to 31 December 2017 (21 pages)
28 September 2017Full accounts made up to 31 December 2016 (20 pages)
28 September 2017Full accounts made up to 31 December 2016 (20 pages)
15 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
15 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
1 August 2017Termination of appointment of Darren Jones as a director on 6 March 2017 (1 page)
1 August 2017Termination of appointment of Darren Jones as a director on 6 March 2017 (1 page)
17 February 2017Termination of appointment of Peter Rudulph Jones as a director on 11 January 2017 (1 page)
17 February 2017Termination of appointment of Peter Rudulph Jones as a director on 11 January 2017 (1 page)
8 November 2016Full accounts made up to 31 December 2015 (21 pages)
8 November 2016Full accounts made up to 31 December 2015 (21 pages)
5 September 2016Appointment of Mr Thomas Anthony Ashe as a director on 5 September 2016 (2 pages)
5 September 2016Appointment of Mr Thomas Anthony Ashe as a director on 5 September 2016 (2 pages)
5 September 2016Appointment of Mr Peter Rudulph Jones as a director on 5 September 2016 (2 pages)
5 September 2016Appointment of Mr Peter Rudulph Jones as a director on 5 September 2016 (2 pages)
11 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
11 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
2 September 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 100
(4 pages)
2 September 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 100
(4 pages)
15 June 2015Appointment of Mr Julian Mark Hartley as a director on 15 June 2015 (2 pages)
15 June 2015Appointment of Mr Julian Mark Hartley as a director on 15 June 2015 (2 pages)
21 April 2015Full accounts made up to 31 December 2014 (11 pages)
21 April 2015Full accounts made up to 31 December 2014 (11 pages)
21 January 2015Termination of appointment of Martin Gregory Nunns as a director on 31 December 2014 (1 page)
21 January 2015Termination of appointment of Alistair John Handford as a director on 31 December 2014 (1 page)
21 January 2015Termination of appointment of Martin Gregory Nunns as a director on 31 December 2014 (1 page)
21 January 2015Termination of appointment of Alistair John Handford as a director on 31 December 2014 (1 page)
6 October 2014Full accounts made up to 31 December 2013 (11 pages)
6 October 2014Full accounts made up to 31 December 2013 (11 pages)
13 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 100
(5 pages)
13 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 100
(5 pages)
8 April 2014Termination of appointment of Robert Taylor as a director (1 page)
8 April 2014Termination of appointment of Robert Taylor as a director (1 page)
20 February 2014Termination of appointment of Phillip Ledgard as a director (1 page)
20 February 2014Termination of appointment of Phillip Ledgard as a director (1 page)
20 February 2014Appointment of Mr Darren Jones as a director (2 pages)
20 February 2014Appointment of Mr Darren Jones as a director (2 pages)
2 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-02
  • GBP 100
(6 pages)
2 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-02
  • GBP 100
(6 pages)
20 May 2013Full accounts made up to 31 December 2012 (10 pages)
20 May 2013Full accounts made up to 31 December 2012 (10 pages)
8 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (6 pages)
8 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (6 pages)
2 May 2012Full accounts made up to 31 December 2011 (10 pages)
2 May 2012Full accounts made up to 31 December 2011 (10 pages)
29 March 2012Registered office address changed from Sutton Park House 15 Carshalton Road Sutton Surrey SM1 4LD on 29 March 2012 (1 page)
29 March 2012Registered office address changed from Sutton Park House 15 Carshalton Road Sutton Surrey SM1 4LD on 29 March 2012 (1 page)
15 February 2012Termination of appointment of Christopher Elliott as a director (1 page)
15 February 2012Termination of appointment of Christopher Elliott as a director (1 page)
12 October 2011Appointment of Mr Philip Neil Ledgard as a director (2 pages)
12 October 2011Appointment of Mr Philip Neil Ledgard as a director (2 pages)
25 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (6 pages)
25 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (6 pages)
6 May 2011Full accounts made up to 31 December 2010 (10 pages)
6 May 2011Full accounts made up to 31 December 2010 (10 pages)
26 August 2010Director's details changed for Martin Gregory Nunns on 1 July 2010 (2 pages)
26 August 2010Director's details changed for Martin Gregory Nunns on 1 July 2010 (2 pages)
26 August 2010Director's details changed for Martin Gregory Nunns on 1 July 2010 (2 pages)
26 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (6 pages)
26 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (6 pages)
13 July 2010Full accounts made up to 31 December 2009 (12 pages)
13 July 2010Full accounts made up to 31 December 2009 (12 pages)
12 March 2010Termination of appointment of Paul Cottam as a director (1 page)
12 March 2010Termination of appointment of Paul Cottam as a director (1 page)
12 March 2010Appointment of Mr Robert John Taylor as a director (2 pages)
12 March 2010Appointment of Mr Robert John Taylor as a director (2 pages)
5 November 2009Secretary's details changed for Mrs Vaishali Jagdish Patel on 1 October 2009 (1 page)
5 November 2009Secretary's details changed for Mrs Vaishali Jagdish Patel on 1 October 2009 (1 page)
5 November 2009Director's details changed for Mr Christopher Elliott on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Mr Paul Andrew Cottam on 1 October 2009 (2 pages)
5 November 2009Secretary's details changed for Mrs Vaishali Jagdish Patel on 1 October 2009 (1 page)
5 November 2009Director's details changed for Mr Paul Andrew Cottam on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Mr Christopher Elliott on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Mr Christopher Elliott on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Mr Paul Andrew Cottam on 1 October 2009 (2 pages)
27 August 2009Return made up to 31/07/09; full list of members (4 pages)
27 August 2009Return made up to 31/07/09; full list of members (4 pages)
23 July 2009Full accounts made up to 31 December 2008 (12 pages)
23 July 2009Full accounts made up to 31 December 2008 (12 pages)
19 May 2009Auditor's resignation (2 pages)
19 May 2009Auditor's resignation (2 pages)
13 November 2008Registered office changed on 13/11/2008 from farncombe house broadway worcestershire WR12 7LJ (1 page)
13 November 2008Registered office changed on 13/11/2008 from farncombe house broadway worcestershire WR12 7LJ (1 page)
21 October 2008Appointment terminated secretary sandra major (1 page)
21 October 2008Appointment terminated secretary sandra major (1 page)
21 October 2008Secretary appointed mrs vaishali jagdish patel (1 page)
21 October 2008Secretary appointed mrs vaishali jagdish patel (1 page)
8 October 2008Location of register of members (1 page)
8 October 2008Location of register of members (1 page)
8 August 2008Return made up to 31/07/08; full list of members (4 pages)
8 August 2008Return made up to 31/07/08; full list of members (4 pages)
3 July 2008Full accounts made up to 31 December 2007 (12 pages)
3 July 2008Full accounts made up to 31 December 2007 (12 pages)
21 September 2007Full accounts made up to 31 December 2006 (12 pages)
21 September 2007Full accounts made up to 31 December 2006 (12 pages)
2 August 2007Return made up to 31/07/07; full list of members (3 pages)
2 August 2007Return made up to 31/07/07; full list of members (3 pages)
6 November 2006Full accounts made up to 31 December 2005 (12 pages)
6 November 2006Full accounts made up to 31 December 2005 (12 pages)
20 October 2006Director resigned (1 page)
20 October 2006Director resigned (1 page)
20 October 2006New director appointed (1 page)
20 October 2006New director appointed (1 page)
15 August 2006Location of register of members (1 page)
15 August 2006Return made up to 31/07/06; full list of members (3 pages)
15 August 2006Return made up to 31/07/06; full list of members (3 pages)
15 August 2006Location of register of members (1 page)
18 November 2005New director appointed (2 pages)
18 November 2005New director appointed (2 pages)
18 November 2005Director resigned (1 page)
18 November 2005Director resigned (1 page)
19 August 2005Full accounts made up to 31 December 2004 (12 pages)
19 August 2005Full accounts made up to 31 December 2004 (12 pages)
8 August 2005Director's particulars changed (1 page)
8 August 2005Director's particulars changed (1 page)
8 August 2005Return made up to 31/07/05; full list of members (3 pages)
8 August 2005Return made up to 31/07/05; full list of members (3 pages)
3 November 2004Full accounts made up to 31 December 2003 (12 pages)
3 November 2004Full accounts made up to 31 December 2003 (12 pages)
17 August 2004Return made up to 31/07/04; full list of members (8 pages)
17 August 2004Return made up to 31/07/04; full list of members (8 pages)
11 June 2004Director's particulars changed (1 page)
11 June 2004Director's particulars changed (1 page)
6 January 2004Director's particulars changed (1 page)
6 January 2004Director's particulars changed (1 page)
14 October 2003Location of register of members (1 page)
14 October 2003Location of register of members (1 page)
2 September 2003Return made up to 31/07/03; full list of members (8 pages)
2 September 2003Return made up to 31/07/03; full list of members (8 pages)
3 June 2003Full accounts made up to 31 December 2002 (11 pages)
3 June 2003Full accounts made up to 31 December 2002 (11 pages)
21 March 2003Auditor's resignation (1 page)
21 March 2003Auditor's resignation (1 page)
7 March 2003New director appointed (3 pages)
7 March 2003New director appointed (3 pages)
22 November 2002New director appointed (2 pages)
22 November 2002New director appointed (2 pages)
16 October 2002Director resigned (1 page)
16 October 2002Director resigned (1 page)
11 September 2002Director resigned (1 page)
11 September 2002Director resigned (1 page)
11 September 2002Return made up to 31/07/02; full list of members (8 pages)
11 September 2002Return made up to 31/07/02; full list of members (8 pages)
21 July 2002Accounting reference date extended from 31/07/02 to 31/12/02 (1 page)
21 July 2002Accounting reference date extended from 31/07/02 to 31/12/02 (1 page)
27 February 2002Director resigned (1 page)
27 February 2002New director appointed (2 pages)
27 February 2002Director resigned (1 page)
27 February 2002New director appointed (2 pages)
19 September 2001Memorandum and Articles of Association (9 pages)
19 September 2001Memorandum and Articles of Association (9 pages)
13 September 2001Registered office changed on 13/09/01 from: 1 mitchell lane bristol BS1 6BU (1 page)
13 September 2001Secretary resigned (1 page)
13 September 2001Company name changed tablelead LIMITED\certificate issued on 13/09/01 (2 pages)
13 September 2001Registered office changed on 13/09/01 from: 1 mitchell lane bristol BS1 6BU (1 page)
13 September 2001New secretary appointed (2 pages)
13 September 2001New director appointed (2 pages)
13 September 2001New director appointed (3 pages)
13 September 2001New director appointed (2 pages)
13 September 2001Secretary resigned (1 page)
13 September 2001Company name changed tablelead LIMITED\certificate issued on 13/09/01 (2 pages)
13 September 2001Director resigned (1 page)
13 September 2001New director appointed (2 pages)
13 September 2001New director appointed (2 pages)
13 September 2001Director resigned (1 page)
13 September 2001New director appointed (2 pages)
13 September 2001New secretary appointed (2 pages)
13 September 2001New director appointed (3 pages)
13 September 2001New director appointed (2 pages)
31 July 2001Incorporation (13 pages)
31 July 2001Incorporation (13 pages)