Company NameG4S 184 (UK) Limited
Company StatusDissolved
Company Number05891263
CategoryPrivate Limited Company
Incorporation Date31 July 2006(17 years, 8 months ago)
Dissolution Date6 May 2014 (9 years, 11 months ago)
Previous NameNYA International Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMrs Vaishali Jagdish Patel
NationalityBritish
StatusClosed
Appointed30 July 2008(2 years after company formation)
Appointment Duration5 years, 9 months (closed 06 May 2014)
RoleSolicitor
Correspondence AddressSouthside 105 Victoria Street
London
SW1E 6QT
Director NameMr Julian Mark Hartley
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2013(6 years, 9 months after company formation)
Appointment Duration11 months, 3 weeks (closed 06 May 2014)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressSouthside 105 Victoria Street
London
SW1E 6QT
Director NameJill Young
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2006(same day as company formation)
RoleConsultant
Correspondence AddressElgar House
Holmer Road
Hereford
HR4 9SF
Wales
Director NameNeil Murray Young
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2006(same day as company formation)
RoleConsultant
Correspondence AddressEggington House 25-28 Buckingham Gate
London
SW1E 6LD
Secretary NameJill Young
NationalityBritish
StatusResigned
Appointed31 July 2006(same day as company formation)
RoleCompany Director
Correspondence AddressElgar House
Holmer Road
Hereford
HR4 9SF
Wales
Director NameNoel Albert Philip
Date of BirthMay 1949 (Born 74 years ago)
NationalityNew Zealander
StatusResigned
Appointed09 January 2007(5 months, 1 week after company formation)
Appointment Duration2 years, 5 months (resigned 30 June 2009)
RoleCompany Director
Correspondence Address27 Trevor Place
London
SW7 1LD
Director NameMr David John Seaton
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2007(5 months, 1 week after company formation)
Appointment Duration10 months, 3 weeks (resigned 26 November 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhistlebrook House
Windmill Close
Ivinghoe
Buckinghamshire
LU7 9EW
Director NameMr Matthew Edward Stanley Brabin
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2007(5 months, 1 week after company formation)
Appointment Duration2 years, 1 month (resigned 13 February 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Marshall Road
Godalming
Surrey
GU7 3AS
Secretary NameMrs Claire Michelle Teague
NationalityBritish
StatusResigned
Appointed09 January 2007(5 months, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 27 June 2008)
RoleCompany Director
Correspondence Address22 Tudor Road
Hazlemere
Buckinghamshire
HP15 7PD
Director NameChristopher David Beese
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2007(9 months after company formation)
Appointment Duration1 year, 11 months (resigned 09 April 2009)
RoleSecretary
Correspondence AddressEgginton House
25-28 Buckingham Gate
London
SW1E 6LD
Director NameMr Nigel Anthony Billingham
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2009(2 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 21 September 2011)
RoleGroup Managing Director
Country of ResidenceEngland
Correspondence Address25 Buckingham Gate
London
SW1E 6LD
Director NameMr Matthew Gordon Philip Davies
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2009(2 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 13 August 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address25 Buckingham Gate
Horsell
London
Surrey
SW1E 6LD
Director NameMr Christopher Jonathan Charles Chapple
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2011(5 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 30 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthside 105 Victoria Street
London
SW1E 6QT
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed31 July 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.g4s.com
Telephone020 87707000
Telephone regionLondon

Location

Registered AddressSouthside
105 Victoria Street
London
SW1E 6QT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London

Shareholders

100 at £1G4s Holdings Worldwide (Ag) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

6 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
6 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
9 April 2014Full accounts made up to 31 December 2013 (20 pages)
9 April 2014Full accounts made up to 31 December 2013 (20 pages)
21 January 2014First Gazette notice for voluntary strike-off (1 page)
21 January 2014First Gazette notice for voluntary strike-off (1 page)
30 December 2013Application to strike the company off the register (4 pages)
30 December 2013Application to strike the company off the register (4 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
(3 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
(3 pages)
22 May 2013Appointment of Mr Julian Mark Hartley as a director (2 pages)
22 May 2013Appointment of Mr Julian Mark Hartley as a director (2 pages)
8 May 2013Termination of appointment of Christopher Chapple as a director (1 page)
8 May 2013Termination of appointment of Christopher Chapple as a director (1 page)
27 March 2013Full accounts made up to 31 December 2012 (20 pages)
27 March 2013Full accounts made up to 31 December 2012 (20 pages)
8 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (3 pages)
8 August 2012Director's details changed for Mr Christopher Jonathan Charles Chapple on 2 April 2012 (2 pages)
8 August 2012Director's details changed for Mr Christopher Jonathan Charles Chapple on 2 April 2012 (2 pages)
8 August 2012Registered office address changed from Sutton Park House 15 Carshalton Road Sutton Surrey SM1 4LD United Kingdom on 8 August 2012 (1 page)
8 August 2012Registered office address changed from Sutton Park House 15 Carshalton Road Sutton Surrey SM1 4LD United Kingdom on 8 August 2012 (1 page)
8 August 2012Registered office address changed from Sutton Park House 15 Carshalton Road Sutton Surrey SM1 4LD United Kingdom on 8 August 2012 (1 page)
8 August 2012Director's details changed for Mr Christopher Jonathan Charles Chapple on 2 April 2012 (2 pages)
8 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (3 pages)
21 March 2012Full accounts made up to 31 December 2011 (24 pages)
21 March 2012Full accounts made up to 31 December 2011 (24 pages)
23 September 2011Appointment of Mr Christopher Jonathan Charles Chapple as a director (2 pages)
23 September 2011Termination of appointment of Nigel Billingham as a director (1 page)
23 September 2011Appointment of Mr Christopher Jonathan Charles Chapple as a director (2 pages)
23 September 2011Termination of appointment of Nigel Billingham as a director (1 page)
25 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (3 pages)
25 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (3 pages)
16 June 2011Company name changed nya international LIMITED\certificate issued on 16/06/11
  • RES15 ‐ Change company name resolution on 2011-06-15
  • NM01 ‐ Change of name by resolution
(3 pages)
16 June 2011Company name changed nya international LIMITED\certificate issued on 16/06/11
  • RES15 ‐ Change company name resolution on 2011-06-15
  • NM01 ‐ Change of name by resolution
(3 pages)
13 May 2011Full accounts made up to 31 December 2010 (25 pages)
13 May 2011Full accounts made up to 31 December 2010 (25 pages)
26 August 2010Secretary's details changed for Mrs Vaishali Jagdish Patel on 1 July 2010 (1 page)
26 August 2010Termination of appointment of Matthew Davies as a director (1 page)
26 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
26 August 2010Termination of appointment of Matthew Davies as a director (1 page)
26 August 2010Secretary's details changed for Mrs Vaishali Jagdish Patel on 1 July 2010 (1 page)
26 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
26 August 2010Secretary's details changed for Mrs Vaishali Jagdish Patel on 1 July 2010 (1 page)
18 August 2010Termination of appointment of Matthew Davies as a director (1 page)
18 August 2010Termination of appointment of Matthew Davies as a director (1 page)
15 April 2010Full accounts made up to 31 December 2009 (26 pages)
15 April 2010Full accounts made up to 31 December 2009 (26 pages)
26 February 2010Termination of appointment of Neil Young as a director (1 page)
26 February 2010Termination of appointment of Neil Young as a director (1 page)
12 January 2010Director's details changed for Mr Matthew Gordon Philip Davies on 12 January 2010 (2 pages)
12 January 2010Director's details changed for Mr Nigel Anthony Billingham on 12 January 2010 (2 pages)
12 January 2010Director's details changed for Mr Matthew Gordon Philip Davies on 12 January 2010 (2 pages)
12 January 2010Director's details changed for Mr Nigel Anthony Billingham on 12 January 2010 (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)
17 August 2009Appointment terminated director noel philip (1 page)
17 August 2009Appointment terminated director noel philip (1 page)
21 May 2009Full accounts made up to 31 December 2008 (25 pages)
21 May 2009Full accounts made up to 31 December 2008 (25 pages)
24 April 2009Appointment terminated director christopher beese (1 page)
24 April 2009Appointment terminated director christopher beese (1 page)
2 April 2009Director appointed mr matthew gordon philip davies (1 page)
2 April 2009Director appointed mr matthew gordon philip davies (1 page)
25 February 2009Director appointed mr nigel anthony billingham (1 page)
25 February 2009Director appointed mr nigel anthony billingham (1 page)
25 February 2009Appointment terminated director matthew brabin (1 page)
25 February 2009Appointment terminated director matthew brabin (1 page)
19 August 2008Return made up to 31/07/08; full list of members (5 pages)
19 August 2008Return made up to 31/07/08; full list of members (5 pages)
1 August 2008Secretary appointed mrs vaishali jagdish patel (1 page)
1 August 2008Secretary appointed mrs vaishali jagdish patel (1 page)
30 July 2008Registered office changed on 30/07/2008 from 25-28 buckingham gate london SW1E 6LD (1 page)
30 July 2008Registered office changed on 30/07/2008 from 25-28 buckingham gate london SW1E 6LD (1 page)
7 July 2008Director's change of particulars / neil young / 22/05/2008 (1 page)
7 July 2008Director's change of particulars / neil young / 22/05/2008 (1 page)
2 July 2008Appointment terminated secretary claire teague (1 page)
2 July 2008Appointment terminated secretary claire teague (1 page)
29 May 2008Full accounts made up to 31 December 2007 (22 pages)
29 May 2008Full accounts made up to 31 December 2007 (22 pages)
21 December 2007Director resigned (1 page)
21 December 2007Director resigned (1 page)
22 August 2007Return made up to 31/07/07; full list of members (8 pages)
22 August 2007Return made up to 31/07/07; full list of members (8 pages)
7 June 2007New director appointed (3 pages)
7 June 2007New director appointed (3 pages)
19 January 2007New director appointed (3 pages)
19 January 2007New secretary appointed (2 pages)
19 January 2007Accounting reference date extended from 31/07/07 to 31/12/07 (1 page)
19 January 2007New director appointed (3 pages)
19 January 2007Registered office changed on 19/01/07 from: elgar house, holmer road hereford herefordshire HR4 9SF (1 page)
19 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
19 January 2007Secretary resigned;director resigned (1 page)
19 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
19 January 2007New secretary appointed (2 pages)
19 January 2007Secretary resigned;director resigned (1 page)
19 January 2007New director appointed (3 pages)
19 January 2007New director appointed (3 pages)
19 January 2007Accounting reference date extended from 31/07/07 to 31/12/07 (1 page)
19 January 2007New director appointed (3 pages)
19 January 2007Registered office changed on 19/01/07 from: elgar house, holmer road hereford herefordshire HR4 9SF (1 page)
19 January 2007New director appointed (3 pages)
13 October 2006Ad 03/10/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 October 2006Ad 03/10/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
31 July 2006Secretary resigned (1 page)
31 July 2006Incorporation (17 pages)
31 July 2006Secretary resigned (1 page)
31 July 2006Incorporation (17 pages)