St. Katharines Way
London
E1W 1DD
Secretary Name | Mrs Vaishali Jagdish Patel |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 January 2009(1 year, 6 months after company formation) |
Appointment Duration | 12 years, 3 months (closed 02 May 2021) |
Role | Solicitor |
Correspondence Address | C/O Mazars Llp Tower Bridge House St. Katharines Way London E1W 1DD |
Director Name | John William Morris |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2007(same day as company formation) |
Role | Solicitor |
Correspondence Address | 51 Eastcheap London EC3M 1JP |
Director Name | Mr David James Benwell Taylor Smith |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2007(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 23 April 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Garden Cottage Squerryes Westerham Kent TN16 1SH |
Secretary Name | Nathan Richards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 2007(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 20 January 2009) |
Role | Company Director |
Correspondence Address | 26 Kingswood Drive Sutton Surrey SM2 5NB |
Director Name | Mr Tristan Forster |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2007(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 08 February 2011) |
Role | Company Director |
Country of Residence | United Arab Emriates |
Correspondence Address | Villa 3, Palm Link One Palmera 3 Inner Park Road Southfields Arabian Ranches Dubai UAE |
Director Name | Mr Daniel George Fletcher O'Donnell |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2008(12 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 08 May 2009) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 2 Regent Street Rowhedge Colchester Essex CO5 7EA |
Director Name | Mr Giovanni Nicholas Grosso |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2009(1 year, 9 months after company formation) |
Appointment Duration | 6 years (resigned 19 May 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Sutton Park House 15 Carshalton Road Sutton Surrey SM1 4LD |
Director Name | Mr Ian William Reeves |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2009(1 year, 10 months after company formation) |
Appointment Duration | 5 years (resigned 22 May 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Lordell Place Wimbledon London SW19 4UY |
Director Name | Mr Daniel George Fletcher O'Donnell |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2011(3 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 22 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 The Firs Worcester Road Sutton Surrey SM2 6PW |
Director Name | Mrs Deborah Jane Taylor |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2015(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 June 2016) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Sutton Park House 15 Carshalton Road Sutton Surrey SM1 4LD |
Director Name | Mr Julian Mark Hartley |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2015(7 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 14 February 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Southside Victoria Street London SW1E 6QT |
Director Name | Mr Dinesh Michael Manuelpillai |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2018(10 years, 7 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 02 November 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Sutton Park House 15 Carshalton Road Sutton Surrey SM1 4LD |
Secretary Name | Clyde Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 2007(same day as company formation) |
Correspondence Address | 51 Eastcheap London EC3M 1JP |
Registered Address | C/O Mazars Llp Tower Bridge House St. Katharines Way London E1W 1DD |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
850 at £1 | G4s Government Services LTD 85.00% Ordinary A |
---|---|
150 at £1 | G4s Government Services LTD 15.00% Ordinary B |
Year | 2014 |
---|---|
Turnover | £7,772,000 |
Gross Profit | £1,655,000 |
Net Worth | £1,500,000 |
Cash | £7,000 |
Current Liabilities | £3,567,000 |
Latest Accounts | 31 December 2017 (6 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
2 May 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 February 2021 | Return of final meeting in a members' voluntary winding up (11 pages) |
2 December 2020 | Resolutions
|
2 December 2020 | Liquidators' statement of receipts and payments to 29 September 2020 (11 pages) |
2 December 2020 | Appointment of a voluntary liquidator (3 pages) |
16 October 2020 | S1096 Court Order to Rectify (6 pages) |
8 November 2019 | Insolvency:winding up resolution (3 pages) |
5 November 2019 | Resolution insolvency:resolution to wind up (wind up date 30/09/2019) (1 page) |
1 November 2019 | Register inspection address has been changed from Southside 105 Victoria Street London SW1E 6QT United Kingdom to 5th Floor Southside 105 Victoria Street London SW1E 6QT (2 pages) |
28 October 2019 | Registered office address changed from Sutton Park House 15 Carshalton Road Sutton Surrey SM1 4LD to C/O Mazars Llp Tower Bridge House St. Katharines Way London E1W 1DD on 28 October 2019 (2 pages) |
26 October 2019 | Declaration of solvency (5 pages) |
5 August 2019 | Notification of G4S Uk Holdings Limited as a person with significant control on 5 June 2019 (2 pages) |
5 August 2019 | Confirmation statement made on 6 July 2019 with updates (4 pages) |
30 April 2019 | Termination of appointment of Dinesh Michael Manuelpillai as a director on 2 November 2018 (1 page) |
26 July 2018 | Full accounts made up to 31 December 2017 (25 pages) |
6 July 2018 | Confirmation statement made on 6 July 2018 with no updates (3 pages) |
15 February 2018 | Appointment of Mr Dinesh Michael Manuelpillai as a director on 14 February 2018 (2 pages) |
14 February 2018 | Termination of appointment of Julian Mark Hartley as a director on 14 February 2018 (1 page) |
3 October 2017 | Full accounts made up to 31 December 2016 (26 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (26 pages) |
25 July 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
25 July 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
17 November 2016 | Full accounts made up to 31 December 2015 (26 pages) |
17 November 2016 | Full accounts made up to 31 December 2015 (26 pages) |
4 August 2016 | Confirmation statement made on 6 July 2016 with updates (5 pages) |
4 August 2016 | Confirmation statement made on 6 July 2016 with updates (5 pages) |
21 July 2016 | Termination of appointment of Deborah Jane Taylor as a director on 30 June 2016 (1 page) |
21 July 2016 | Termination of appointment of Deborah Jane Taylor as a director on 30 June 2016 (1 page) |
8 October 2015 | Auditor's resignation (1 page) |
8 October 2015 | Auditor's resignation (1 page) |
25 September 2015 | Auditor's resignation (1 page) |
25 September 2015 | Auditor's resignation (1 page) |
8 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
30 June 2015 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2015-06-30
|
15 June 2015 | Appointment of Mr Julian Mark Hartley as a director on 19 May 2015 (2 pages) |
15 June 2015 | Termination of appointment of Giovanni Nicholas Grosso as a director on 19 May 2015 (1 page) |
15 June 2015 | Appointment of Mr Julian Mark Hartley as a director on 19 May 2015 (2 pages) |
15 June 2015 | Termination of appointment of Giovanni Nicholas Grosso as a director on 19 May 2015 (1 page) |
11 June 2015 | Appointment of Ms Deborah Jane Taylor as a director on 19 May 2015 (2 pages) |
11 June 2015 | Termination of appointment of Giovanni Nicholas Grosso as a director on 19 May 2015 (1 page) |
11 June 2015 | Termination of appointment of Giovanni Nicholas Grosso as a director on 19 May 2015 (1 page) |
11 June 2015 | Appointment of Ms Deborah Jane Taylor as a director on 19 May 2015 (2 pages) |
16 April 2015 | Full accounts made up to 31 December 2014 (15 pages) |
16 April 2015 | Full accounts made up to 31 December 2014 (15 pages) |
2 July 2014 | Company name changed G4S fsi LIMITED\certificate issued on 02/07/14
|
2 July 2014 | Company name changed G4S fsi LIMITED\certificate issued on 02/07/14
|
9 June 2014 | Termination of appointment of Ian William Reeves as a director on 22 May 2014 (1 page) |
9 June 2014 | Termination of appointment of Daniel George Fletcher O'donnell as a director on 22 May 2014 (1 page) |
9 June 2014 | Termination of appointment of Ian William Reeves as a director on 22 May 2014 (1 page) |
9 June 2014 | Termination of appointment of Daniel George Fletcher O'donnell as a director on 22 May 2014 (1 page) |
20 March 2014 | Full accounts made up to 31 December 2013 (16 pages) |
20 March 2014 | Full accounts made up to 31 December 2013 (16 pages) |
4 October 2013 | Full accounts made up to 31 December 2012 (16 pages) |
4 October 2013 | Full accounts made up to 31 December 2012 (16 pages) |
30 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders Statement of capital on 2013-07-30
|
30 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders Statement of capital on 2013-07-30
|
30 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders Statement of capital on 2013-07-30
|
3 August 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (8 pages) |
3 August 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (8 pages) |
3 August 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (8 pages) |
27 April 2012 | Full accounts made up to 31 December 2011 (16 pages) |
27 April 2012 | Full accounts made up to 31 December 2011 (16 pages) |
29 March 2012 | Register(s) moved to registered inspection location (1 page) |
29 March 2012 | Register(s) moved to registered inspection location (1 page) |
28 March 2012 | Register inspection address has been changed (1 page) |
28 March 2012 | Register inspection address has been changed (1 page) |
3 August 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (6 pages) |
3 August 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (6 pages) |
3 August 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (6 pages) |
28 March 2011 | Full accounts made up to 31 December 2010 (14 pages) |
28 March 2011 | Full accounts made up to 31 December 2010 (14 pages) |
18 February 2011 | Appointment of Mr Daniel George Fletcher O'donnell as a director (2 pages) |
18 February 2011 | Appointment of Mr Daniel George Fletcher O'donnell as a director (2 pages) |
18 February 2011 | Termination of appointment of Tristan Forster as a director (1 page) |
18 February 2011 | Termination of appointment of Tristan Forster as a director (1 page) |
27 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (6 pages) |
27 July 2010 | Director's details changed for Tristan Forster on 20 May 2010 (2 pages) |
27 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (6 pages) |
27 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (6 pages) |
27 July 2010 | Director's details changed for Tristan Forster on 20 May 2010 (2 pages) |
4 June 2010 | Full accounts made up to 31 December 2009 (14 pages) |
4 June 2010 | Full accounts made up to 31 December 2009 (14 pages) |
16 October 2009 | Director's details changed for Mr Douglas Charles Hewitson on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mr Douglas Charles Hewitson on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mr Douglas Charles Hewitson on 1 October 2009 (2 pages) |
16 October 2009 | Secretary's details changed for Mrs Vaishali Jagdish Patel on 1 October 2009 (1 page) |
16 October 2009 | Secretary's details changed for Mrs Vaishali Jagdish Patel on 1 October 2009 (1 page) |
16 October 2009 | Director's details changed for Mr Giovanni Nicholas Grosso on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mr Giovanni Nicholas Grosso on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mr Giovanni Nicholas Grosso on 1 October 2009 (2 pages) |
16 October 2009 | Secretary's details changed for Mrs Vaishali Jagdish Patel on 1 October 2009 (1 page) |
30 July 2009 | Return made up to 06/07/09; full list of members (4 pages) |
30 July 2009 | Return made up to 06/07/09; full list of members (4 pages) |
16 May 2009 | Full accounts made up to 31 December 2008 (13 pages) |
16 May 2009 | Full accounts made up to 31 December 2008 (13 pages) |
11 May 2009 | Director appointed mr ian william reeves (2 pages) |
11 May 2009 | Director appointed mr ian william reeves (2 pages) |
8 May 2009 | Appointment terminated director daniel o'donnell (1 page) |
8 May 2009 | Appointment terminated director daniel o'donnell (1 page) |
30 April 2009 | Appointment terminated director david taylor smith (1 page) |
30 April 2009 | Director appointed mr giovanni nicholas grosso (1 page) |
30 April 2009 | Director appointed mr giovanni nicholas grosso (1 page) |
30 April 2009 | Appointment terminated director david taylor smith (1 page) |
22 January 2009 | Secretary appointed mr vaishali jagdish patel (1 page) |
22 January 2009 | Secretary appointed mr vaishali jagdish patel (1 page) |
22 January 2009 | Appointment terminated secretary nathan richards (1 page) |
22 January 2009 | Appointment terminated secretary nathan richards (1 page) |
7 October 2008 | Director's change of particulars / tristan forster / 30/09/2008 (1 page) |
7 October 2008 | Director's change of particulars / tristan forster / 30/09/2008 (1 page) |
11 July 2008 | Director appointed mr daniel george fletcher o'donnell (1 page) |
11 July 2008 | Director appointed mr daniel george fletcher o'donnell (1 page) |
9 July 2008 | Return made up to 06/07/08; full list of members (4 pages) |
9 July 2008 | Return made up to 06/07/08; full list of members (4 pages) |
24 June 2008 | Resolutions
|
24 June 2008 | Ad 19/10/07\gbp si 999@1=999\gbp ic 1/1000\ (2 pages) |
24 June 2008 | Resolutions
|
24 June 2008 | Ad 19/10/07\gbp si 999@1=999\gbp ic 1/1000\ (2 pages) |
24 June 2008 | Nc inc already adjusted 19/10/07 (1 page) |
24 June 2008 | Nc inc already adjusted 19/10/07 (1 page) |
4 February 2008 | Accounting reference date extended from 31/12/07 to 31/12/08 (1 page) |
4 February 2008 | Accounting reference date extended from 31/12/07 to 31/12/08 (1 page) |
10 October 2007 | New director appointed (2 pages) |
10 October 2007 | New director appointed (2 pages) |
20 September 2007 | Nc inc already adjusted 21/08/07 (1 page) |
20 September 2007 | Resolutions
|
20 September 2007 | Nc inc already adjusted 21/08/07 (1 page) |
20 September 2007 | Resolutions
|
3 September 2007 | Conve 21/08/07 (1 page) |
3 September 2007 | Conve 21/08/07 (1 page) |
1 September 2007 | Registered office changed on 01/09/07 from: 51 eastcheap london EC3M 1JP (1 page) |
1 September 2007 | Resolutions
|
1 September 2007 | Registered office changed on 01/09/07 from: 51 eastcheap london EC3M 1JP (1 page) |
1 September 2007 | Accounting reference date shortened from 31/07/08 to 31/12/07 (1 page) |
1 September 2007 | Resolutions
|
1 September 2007 | Accounting reference date shortened from 31/07/08 to 31/12/07 (1 page) |
30 August 2007 | Director resigned (1 page) |
30 August 2007 | New director appointed (1 page) |
30 August 2007 | New secretary appointed (1 page) |
30 August 2007 | New director appointed (2 pages) |
30 August 2007 | New director appointed (1 page) |
30 August 2007 | Secretary resigned (1 page) |
30 August 2007 | New secretary appointed (1 page) |
30 August 2007 | Director resigned (1 page) |
30 August 2007 | New director appointed (2 pages) |
30 August 2007 | Secretary resigned (1 page) |
29 August 2007 | Memorandum and Articles of Association (18 pages) |
29 August 2007 | Memorandum and Articles of Association (18 pages) |
21 August 2007 | Company name changed minmar (855) LIMITED\certificate issued on 21/08/07 (4 pages) |
21 August 2007 | Company name changed minmar (855) LIMITED\certificate issued on 21/08/07 (4 pages) |
6 July 2007 | Incorporation (24 pages) |
6 July 2007 | Incorporation (24 pages) |