Dissolved 2018-02-20
Company Information for INTEGRA SIA LIMITED
27 CAMBRIDGE PARK, LONDON, E11 2PU,
|
Company Registration Number
07136001
Private Limited Company
Dissolved Dissolved 2018-02-20 |
Company Name | ||
---|---|---|
INTEGRA SIA LIMITED | ||
Legal Registered Office | ||
27 CAMBRIDGE PARK LONDON E11 2PU Other companies in E11 | ||
Previous Names | ||
|
Company Number | 07136001 | |
---|---|---|
Date formed | 2010-01-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2017-07-31 | |
Date Dissolved | 2018-02-20 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2018-02-17 22:35:56 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
REGINALD PAUL FULLER |
||
STEVEN ANTHONY MONKS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DANIEL JOSEPH TALBOT |
Director | ||
CHALFEN SECRETARIES LIMITED |
Company Secretary | ||
JONATHAN GARDNER PURDON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
INTEGRA FINANCE LTD | Director | 2017-02-14 | CURRENT | 2006-02-14 | Active | |
INTEGRA FINANCE LTD | Director | 2006-02-14 | CURRENT | 2006-02-14 | Active | |
SELECT ADVICE (FINANCIAL) LIMITED | Director | 2003-05-06 | CURRENT | 2003-04-01 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | 31/07/17 TOTAL EXEMPTION FULL | |
AA01 | PREVEXT FROM 31/01/2017 TO 31/07/2017 | |
LATEST SOC | 14/02/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DANIEL TALBOT | |
AA | 31/01/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/02/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 26/01/16 FULL LIST | |
AA | 31/01/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/01/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 26/01/15 FULL LIST | |
AA | 31/01/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/01/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 26/01/14 FULL LIST | |
AA | 31/01/13 TOTAL EXEMPTION SMALL | |
AR01 | 26/01/13 FULL LIST | |
AA | 31/01/12 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED DANIEL TALBOT | |
RES15 | CHANGE OF NAME 20/06/2012 | |
CERTNM | COMPANY NAME CHANGED INTEGRA IFA LIMITED CERTIFICATE ISSUED ON 10/07/12 | |
AR01 | 26/01/12 FULL LIST | |
AA | 31/01/11 TOTAL EXEMPTION SMALL | |
AR01 | 26/01/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN ANTHONY MONKS / 09/08/2010 | |
AP01 | DIRECTOR APPOINTED STEVEN ANTHONY MONKS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN PURDON | |
AP01 | DIRECTOR APPOINTED REGINALD PAUL FULLER | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CHALFEN SECRETARIES LIMITED | |
AD01 | REGISTERED OFFICE CHANGED ON 26/01/2010 FROM GLOBAL HOUSE 5A SANDY`S ROW LONDON E1 7HW UNITED KINGDOM | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.42 | 9 |
MortgagesNumMortOutstanding | 0.27 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.15 | 9 |
MortgagesNumMortCharges | 0.54 | 93 |
MortgagesNumMortOutstanding | 0.26 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.28 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities not elsewhere classified
Creditors Due Within One Year | 2013-01-31 | £ 10,293 |
---|---|---|
Creditors Due Within One Year | 2012-01-31 | £ 3,899 |
Creditors and other liabilities
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on INTEGRA SIA LIMITED
Cash Bank In Hand | 2013-01-31 | £ 13,695 |
---|---|---|
Cash Bank In Hand | 2012-01-31 | £ 2,062 |
Current Assets | 2013-01-31 | £ 31,728 |
Current Assets | 2012-01-31 | £ 5,062 |
Debtors | 2013-01-31 | £ 18,033 |
Debtors | 2012-01-31 | £ 3,000 |
Shareholder Funds | 2013-01-31 | £ 21,435 |
Shareholder Funds | 2012-01-31 | £ 1,163 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (96090 - Other service activities not elsewhere classified) as INTEGRA SIA LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |