Company NameG4S Cash Services (Cambridge) Limited
Company StatusDissolved
Company Number06908964
CategoryPrivate Limited Company
Incorporation Date18 May 2009(14 years, 11 months ago)
Dissolution Date10 October 2017 (6 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities

Directors

Secretary NameMrs Vaishali Patel
StatusClosed
Appointed04 May 2012(2 years, 11 months after company formation)
Appointment Duration5 years, 5 months (closed 10 October 2017)
RoleCompany Director
Correspondence AddressSouthside Victoria Street
London
SW1E 6QT
Director NameMr John Richard Nelson
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed16 April 2015(5 years, 11 months after company formation)
Appointment Duration2 years, 5 months (closed 10 October 2017)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressSutton Park House 15 Carshalton Road
Sutton
Surrey
SM1 4LD
Director NameMr James Michael Rowland Alston
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2009(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSutton Park House 15 Carshalton Road
Sutton
Surrey
SM1 4LD
Director NameMrs Margaret Ann Ryan
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2009(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSutton Park House 15 Carshalton Road
Sutton
Surrey
SM1 4LD
Secretary NameMr James Michael Rowland Alston
StatusResigned
Appointed18 May 2009(same day as company formation)
RoleCompany Director
Correspondence AddressSutton Park House 15 Carshalton Road
Sutton
Surrey
SM1 4LD
Director NameMr Declan Christopher Hunt
Date of BirthAugust 1969 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed04 May 2012(2 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 18 July 2013)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressSutton Park House 15 Carshalton Road
Sutton
Surrey
SM1 4LD
Director NameMr Nathan Richards
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2013(4 years, 2 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 28 February 2014)
RoleLegal Counsel
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor Southside 105
Victoria Street
London
SW1E 6QT
Director NameMr John Dougal
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2013(4 years, 2 months after company formation)
Appointment Duration3 months (resigned 24 October 2013)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor Southside 105
Victoria Street
London
SW1E 6QT
Director NameMr Richard Morris
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2013(4 years, 3 months after company formation)
Appointment Duration1 day (resigned 20 August 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor Southside 105
Victoria Street
London
SW1E 6QT
Director NameMr David Mel Zuydam
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2014(4 years, 9 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 16 May 2014)
RoleRegional Cfo
Country of ResidenceNetherlands
Correspondence Address5th Floor Southside 105
Victoria Street
London
SW1E 6QT
Director NameMr Gawie Murray Nienaber
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2014(4 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 16 April 2015)
RoleLawyer
Country of ResidenceEngland
Correspondence Address5th Floor Southside 105
Victoria Street
London
SW1E 6QT
Director NameMr Julian Mark Hartley
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2014(4 years, 12 months after company formation)
Appointment Duration11 months (resigned 16 April 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address5th Floor Southside 105
Victoria Street
London
SW1E 6QT

Contact

Websiteg4s.com
Telephone020 87707000
Telephone regionLondon

Location

Registered Address5th Floor Southside 105
Victoria Street
London
SW1E 6QT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London

Shareholders

1.9m at £1G4s Uk Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£548,952
Gross Profit£27,840
Net Worth£1,896,802
Current Liabilities£2,310,438

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

10 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
10 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
25 July 2017First Gazette notice for voluntary strike-off (1 page)
25 July 2017First Gazette notice for voluntary strike-off (1 page)
17 July 2017Application to strike the company off the register (3 pages)
17 July 2017Application to strike the company off the register (3 pages)
19 May 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
19 May 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
26 January 2017Statement of capital on 26 January 2017
  • GBP 1
(4 pages)
26 January 2017Statement of capital on 26 January 2017
  • GBP 1
(4 pages)
26 January 2017Statement by Directors (1 page)
26 January 2017Solvency Statement dated 09/11/16 (1 page)
26 January 2017Statement by Directors (1 page)
26 January 2017Solvency Statement dated 09/11/16 (1 page)
13 October 2016Full accounts made up to 31 December 2015 (24 pages)
13 October 2016Full accounts made up to 31 December 2015 (24 pages)
19 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 1,900,100
(5 pages)
19 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 1,900,100
(5 pages)
3 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1,900,100
(5 pages)
3 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1,900,100
(5 pages)
21 April 2015Appointment of Mr John Richard Nelson as a director on 16 April 2015 (2 pages)
21 April 2015Termination of appointment of Julian Mark Hartley as a director on 16 April 2015 (1 page)
21 April 2015Termination of appointment of Gawie Murray Nienaber as a director on 16 April 2015 (1 page)
21 April 2015Appointment of Mr John Richard Nelson as a director on 16 April 2015 (2 pages)
21 April 2015Termination of appointment of Gawie Murray Nienaber as a director on 16 April 2015 (1 page)
21 April 2015Termination of appointment of Julian Mark Hartley as a director on 16 April 2015 (1 page)
14 April 2015Full accounts made up to 31 December 2014 (13 pages)
14 April 2015Full accounts made up to 31 December 2014 (13 pages)
6 August 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 1,900,100
(5 pages)
6 August 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 1,900,100
(5 pages)
6 August 2014Appointment of Mr Gawie Murray Nienaber as a director on 28 February 2014 (2 pages)
6 August 2014Appointment of Mr Gawie Murray Nienaber as a director on 28 February 2014 (2 pages)
1 June 2014Appointment of Mr Julian Mark Hartley as a director (2 pages)
1 June 2014Appointment of Mr Julian Mark Hartley as a director (2 pages)
1 June 2014Termination of appointment of David Zuydam as a director (1 page)
1 June 2014Termination of appointment of David Zuydam as a director (1 page)
28 March 2014Full accounts made up to 31 December 2013 (14 pages)
28 March 2014Full accounts made up to 31 December 2013 (14 pages)
7 March 2014Termination of appointment of Nathan Richards as a director (1 page)
7 March 2014Appointment of Mr David Mel Zuydam as a director (2 pages)
7 March 2014Termination of appointment of Nathan Richards as a director (1 page)
7 March 2014Appointment of Mr David Mel Zuydam as a director (2 pages)
21 January 2014Full accounts made up to 31 May 2013 (11 pages)
21 January 2014Full accounts made up to 31 May 2013 (11 pages)
28 October 2013Termination of appointment of John Dougal as a director (1 page)
28 October 2013Termination of appointment of John Dougal as a director (1 page)
6 September 2013Statement of capital following an allotment of shares on 28 August 2013
  • GBP 1,900,100
(4 pages)
6 September 2013Statement of capital following an allotment of shares on 28 August 2013
  • GBP 1,900,100
(4 pages)
28 August 2013Termination of appointment of Richard Morris as a director (1 page)
28 August 2013Termination of appointment of Richard Morris as a director (1 page)
27 August 2013Appointment of Mr Richard Morris as a director (2 pages)
27 August 2013Appointment of Mr Richard Morris as a director (2 pages)
30 July 2013Current accounting period shortened from 31 May 2014 to 31 December 2013 (1 page)
30 July 2013Current accounting period shortened from 31 May 2014 to 31 December 2013 (1 page)
24 July 2013Appointment of Mr John Dougal as a director (2 pages)
24 July 2013Appointment of Mr John Dougal as a director (2 pages)
18 July 2013Registered office address changed from Sutton Park House 15 Carshalton Road Sutton Surrey SM1 4LD on 18 July 2013 (1 page)
18 July 2013Termination of appointment of Margaret Ryan as a director (1 page)
18 July 2013Appointment of Mr Nathan Richards as a director (2 pages)
18 July 2013Termination of appointment of Margaret Ryan as a director (1 page)
18 July 2013Appointment of Mr Nathan Richards as a director (2 pages)
18 July 2013Termination of appointment of Declan Hunt as a director (1 page)
18 July 2013Termination of appointment of Declan Hunt as a director (1 page)
18 July 2013Registered office address changed from Sutton Park House 15 Carshalton Road Sutton Surrey SM1 4LD on 18 July 2013 (1 page)
16 July 2013Annual return made up to 18 May 2013 with a full list of shareholders (5 pages)
16 July 2013Annual return made up to 18 May 2013 with a full list of shareholders (5 pages)
10 July 2013Withdraw the company strike off application (2 pages)
10 July 2013Withdraw the company strike off application (2 pages)
4 June 2013First Gazette notice for voluntary strike-off (1 page)
4 June 2013First Gazette notice for voluntary strike-off (1 page)
24 May 2013Application to strike the company off the register (3 pages)
24 May 2013Application to strike the company off the register (3 pages)
4 April 2013Full accounts made up to 31 May 2012 (12 pages)
4 April 2013Full accounts made up to 31 May 2012 (12 pages)
13 March 2013Appointment of Mr Declan Christopher Hunt as a director (2 pages)
13 March 2013Appointment of Mr Declan Christopher Hunt as a director (2 pages)
23 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (4 pages)
23 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (4 pages)
22 May 2012Register(s) moved to registered office address (1 page)
22 May 2012Register(s) moved to registered office address (1 page)
15 May 2012Full accounts made up to 31 May 2011 (12 pages)
15 May 2012Full accounts made up to 31 May 2011 (12 pages)
4 May 2012Appointment of Mrs Vaishali Patel as a secretary (2 pages)
4 May 2012Appointment of Mrs Vaishali Patel as a secretary (2 pages)
25 April 2012Termination of appointment of James Alston as a director (1 page)
25 April 2012Termination of appointment of James Alston as a secretary (1 page)
25 April 2012Termination of appointment of James Alston as a director (1 page)
25 April 2012Termination of appointment of James Alston as a director (1 page)
25 April 2012Termination of appointment of James Alston as a secretary (1 page)
25 April 2012Termination of appointment of James Alston as a director (1 page)
29 March 2012Register(s) moved to registered inspection location (1 page)
29 March 2012Register(s) moved to registered inspection location (1 page)
28 March 2012Register inspection address has been changed (1 page)
28 March 2012Register inspection address has been changed (1 page)
14 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (3 pages)
14 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (3 pages)
9 May 2011Full accounts made up to 31 May 2010 (12 pages)
9 May 2011Full accounts made up to 31 May 2010 (12 pages)
10 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (4 pages)
10 June 2010Director's details changed for James Michael Rowland Alston on 10 May 2010 (2 pages)
10 June 2010Director's details changed for Margaret Ann Ryan on 10 May 2010 (2 pages)
10 June 2010Secretary's details changed for James Michael Rowland Alston on 10 May 2010 (1 page)
10 June 2010Director's details changed for Margaret Ann Ryan on 10 May 2010 (2 pages)
10 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (4 pages)
10 June 2010Director's details changed for James Michael Rowland Alston on 10 May 2010 (2 pages)
10 June 2010Secretary's details changed for James Michael Rowland Alston on 10 May 2010 (1 page)
18 May 2009Incorporation (22 pages)
18 May 2009Incorporation (22 pages)