Company NameG4S Monitoring Technologies (Intl) Limited
Company StatusDissolved
Company Number07003738
CategoryPrivate Limited Company
Incorporation Date28 August 2009(14 years, 8 months ago)
Dissolution Date23 June 2015 (8 years, 10 months ago)
Previous NameGuidance Monitoring International Limited

Business Activity

Section NAdministrative and support service activities
SIC 80200Security systems service activities

Directors

Secretary NameMrs Vaishali Jagdish Patel
StatusClosed
Appointed26 April 2011(1 year, 8 months after company formation)
Appointment Duration4 years, 1 month (closed 23 June 2015)
RoleCompany Director
Correspondence AddressSouthside 105 Victoria Street
London
SW1E 6QT
Director NameMr David Byrne
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed04 December 2013(4 years, 3 months after company formation)
Appointment Duration1 year, 6 months (closed 23 June 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address4 Dominus Way
Meridian Business Park
Leicester
LE19 1RP
Director NameMr Julian Mark Hartley
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2014(4 years, 8 months after company formation)
Appointment Duration1 year, 1 month (closed 23 June 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSouthside 105 Victoria Street
London
SW1E 6QT
Director NameMr Jonathan Masson Payne
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed10 June 2015(5 years, 9 months after company formation)
Appointment Duration1 week, 6 days (closed 23 June 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address3 Centurion Court Office Park, Meridian East
Meridian Business Park
Leicester
LE19 1TP
Director NameMr Robert Erling Ashby
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSutton Park House Carshalton Road
Sutton
Surrey
SM1 4LD
Director NameMr Stephen Michael Green
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2010(8 months, 3 weeks after company formation)
Appointment Duration11 months, 1 week (resigned 26 April 2011)
RoleRetired Chief Constable Of Police
Country of ResidenceEngland
Correspondence AddressSutton Park House Carshalton Road
Sutton
Surrey
SM1 4LD
Director NameMr David Mark Bardsley Parry
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityEnglish
StatusResigned
Appointed18 May 2010(8 months, 3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 10 November 2011)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence AddressSutton Park House Carshalton Road
Sutton
Surrey
SM1 4LD
Director NameMr Keith Phillips
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2010(8 months, 3 weeks after company formation)
Appointment Duration11 months, 1 week (resigned 26 April 2011)
RoleBusiness Development Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSutton Park House Carshalton Road
Sutton
Surrey
SM1 4LD
Director NameMr John Ian Potter
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2010(8 months, 3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 10 November 2011)
RoleTechnical Director
Country of ResidenceEngland
Correspondence AddressSutton Park House Carshalton Road
Sutton
Surrey
SM1 4LD
Director NameDr Malcolm Thomas Hallsworth Roberts
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2010(8 months, 3 weeks after company formation)
Appointment Duration11 months, 1 week (resigned 26 April 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSutton Park House Carshalton Road
Sutton
Surrey
SM1 4LD
Director NameMr Richard Morris
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2011(1 year, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 23 October 2013)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthside 105 Victoria Street
London
SW1E 6QT
Director NameMr Nathan Richards
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2011(1 year, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 28 February 2014)
RoleUk & Ireland Counsel
Country of ResidenceUnited Kingdom
Correspondence AddressSouthside 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, 6 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 16 May 2014)
RoleRegional Cfo
Country of ResidenceNetherlands
Correspondence AddressSouthside 105 Victoria Street
London
SW1E 6QT
Director NameMr Peter Neden
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2014(4 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 10 June 2015)
RoleRegional Managing Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthside 105 Victoria Street
London
SW1E 6QT

Location

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

Shareholders

1 at £1G4s Monitoring Technologies LTD
100.00%
Ordinary

Accounts

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

Filing History

23 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
11 June 2015Termination of appointment of Peter Neden as a director on 10 June 2015 (1 page)
11 June 2015Appointment of Mr Jonathan Masson Payne as a director on 10 June 2015 (2 pages)
10 March 2015First Gazette notice for voluntary strike-off (1 page)
24 February 2015Application to strike the company off the register (3 pages)
5 December 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 1
(4 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)
17 March 2014Full accounts made up to 31 December 2013 (9 pages)
5 March 2014Appointment of Mr David Mel Zuydam as a director (2 pages)
5 March 2014Termination of appointment of Nathan Richards as a director (1 page)
5 March 2014Appointment of Mr Peter Neden as a director (2 pages)
5 March 2014Appointment of Mr David Byrne as a director (2 pages)
28 October 2013Termination of appointment of Richard Morris as a director (1 page)
29 August 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 1
(4 pages)
26 April 2013Full accounts made up to 31 December 2012 (8 pages)
13 December 2012Company name changed guidance monitoring international LIMITED\certificate issued on 13/12/12
  • RES15 ‐ Change company name resolution on 2012-12-06
  • NM01 ‐ Change of name by resolution
(3 pages)
10 October 2012Director's details changed for Mr Nathan Richards on 21 September 2012 (2 pages)
3 September 2012Annual return made up to 23 August 2012 with a full list of shareholders (4 pages)
2 August 2012Full accounts made up to 31 December 2011 (8 pages)
29 March 2012Registered office address changed from Sutton Park House Carshalton Road Sutton Surrey SM1 4LD United Kingdom on 29 March 2012 (1 page)
11 January 2012Termination of appointment of David Parry as a director (1 page)
11 January 2012Termination of appointment of John Potter as a director (1 page)
16 September 2011Annual return made up to 23 August 2011 with a full list of shareholders (4 pages)
14 September 2011Accounts for a dormant company made up to 30 November 2010 (4 pages)
9 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
3 May 2011Termination of appointment of Stephen Green as a director (1 page)
3 May 2011Termination of appointment of Robert Ashby as a director (1 page)
3 May 2011Appointment of Mr Nathan Richards as a director (2 pages)
3 May 2011Appointment of Mrs Vaishali Jagdish Patel as a secretary (1 page)
3 May 2011Termination of appointment of Malcolm Roberts as a director (1 page)
3 May 2011Current accounting period extended from 30 November 2011 to 31 December 2011 (2 pages)
3 May 2011Termination of appointment of Keith Phillips as a director (1 page)
3 May 2011Appointment of Mr Richard Morris as a director (2 pages)
27 April 2011Registered office address changed from 4 Dominus Way Meridian Business Park Leicester LE19 1RP United Kingdom on 27 April 2011 (1 page)
31 August 2010Annual return made up to 23 August 2010 with a full list of shareholders (5 pages)
31 August 2010Director's details changed for John Ian Potter on 23 August 2010 (2 pages)
31 August 2010Director's details changed for David Mark Bardsley Parry on 23 August 2010 (2 pages)
27 May 2010Director's details changed for Robert Erling Ashby on 29 April 2010 (2 pages)
20 May 2010Appointment of Mr Stephen Michael Green as a director (2 pages)
20 May 2010Appointment of Mr David Mark Bardsley Parry as a director (2 pages)
20 May 2010Appointment of Mr John Ian Potter as a director (2 pages)
20 May 2010Appointment of Dr Malcolm Thomas Hallsworth Roberts as a director (2 pages)
20 May 2010Appointment of Mr Keith Phillips as a director (2 pages)
25 September 2009Accounting reference date extended from 31/08/2010 to 30/11/2010 (1 page)
28 August 2009Incorporation (25 pages)