Company NameIntegsys Limited
Company StatusDissolved
Company Number01066396
CategoryPrivate Limited Company
Incorporation Date17 August 1972(51 years, 8 months ago)
Dissolution Date5 July 2011 (12 years, 10 months ago)
Previous NameCompton Wiggins Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameMr Guyon Richard Hayklan
NationalityBritish
StatusClosed
Appointed01 February 2005(32 years, 5 months after company formation)
Appointment Duration6 years, 5 months (closed 05 July 2011)
RoleInterior Designer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 Picton Place
London
W1U 1BW
Director NameMr Guyon Richard Hayklan
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2006(33 years, 7 months after company formation)
Appointment Duration5 years, 3 months (closed 05 July 2011)
RoleInterior Designer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 Picton Place
London
W1U 1BW
Director NameMrs Sofia Cole
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed06 January 2007(34 years, 5 months after company formation)
Appointment Duration4 years, 6 months (closed 05 July 2011)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence AddressSion House
Longdrag Hill
Tiverton
Devon
EX16 5AQ
Secretary NameThomas David Michael Hatton
NationalityBritish
StatusResigned
Appointed31 December 1991(19 years, 4 months after company formation)
Appointment Duration1 day (resigned 01 January 1992)
RoleCompany Director
Correspondence Address20 Hillhouse Close
Billericay
Essex
CM12 0BB
Secretary NameMrs Teresa Ann O'Brien
NationalityBritish
StatusResigned
Appointed03 February 1992(19 years, 5 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 17 June 1992)
RoleCompany Director
Correspondence Address81 Delce Road
Rochester
Kent
ME1 2ES
Secretary NameLeslie George Inwood
NationalityBritish
StatusResigned
Appointed18 February 1994(21 years, 6 months after company formation)
Appointment Duration9 years, 1 month (resigned 07 April 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPoplar Cottage Rye Common
Odiham
Hampshire
RG29 1HT
Director NameMr Stephen Paul Hayklan
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1996(23 years, 7 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 13 January 1997)
RoleCompany Director
Correspondence Address3 Riverview Gardens
Barnes
London
SW13 9QY
Director NameMr Oliver Oliver Iny
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1997(24 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 22 October 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Upper Brook Street
Mayfair
London
W1Y 1PE
Director NameMr Stephen Paul Hayklan
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1998(26 years, 2 months after company formation)
Appointment Duration5 years (resigned 07 November 2003)
RoleCompany Director
Correspondence Address8 Long Street
London
E2 8HQ
Director NameVladimir Lounegov
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityRussian
StatusResigned
Appointed08 May 2002(29 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 20 November 2003)
RoleManager
Correspondence Address27 James Street
London
W1U 1DU
Secretary NameJoanne Elizabeth Jones
NationalityBritish/Canadian
StatusResigned
Appointed07 April 2003(30 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 February 2005)
RoleAdministration Manager
Correspondence Address10 The Bow Brook
Gathorne Street
London
E2 0PW
Director NameGeorge Reginald Kent Webb
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2003(31 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 10 January 2007)
RoleCo Secretary
Correspondence AddressTasburgh Hall
Tasburgh
Norwich
Norfolk
NR15 1NA
Director NameWiggins Group Plc (Corporation)
StatusResigned
Appointed31 December 1991(19 years, 4 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 17 June 1992)
Correspondence AddressEnsign House Admirals Way
South Quay
London
E14 9RN
Director NameWolfe Properties Limited (Corporation)
StatusResigned
Appointed17 June 1992(19 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 28 March 1996)
Correspondence Address27 James Street
London
W1M 5HY
Secretary NameWiggins Homes (South) Limited (Corporation)
StatusResigned
Appointed17 June 1992(19 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 18 February 1994)
Correspondence Address27 James Street
London
W1M 5HY

Location

Registered Address510 Centennial Park
Centennial Avenue
Elstree
Hertfordshire
WD6 3FG
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardElstree
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

14 November 2011Bona Vacantia disclaimer (1 page)
14 November 2011Bona Vacantia disclaimer (1 page)
5 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
22 March 2011First Gazette notice for voluntary strike-off (1 page)
22 March 2011First Gazette notice for voluntary strike-off (1 page)
14 March 2011Application to strike the company off the register (3 pages)
14 March 2011Application to strike the company off the register (3 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
3 March 2010Registered office address changed from Roman House, 13 High Street Elstree Borehamwood Hertfordshire WD6 3EP on 3 March 2010 (1 page)
3 March 2010Registered office address changed from Roman House, 13 High Street Elstree Borehamwood Hertfordshire WD6 3EP on 3 March 2010 (1 page)
3 March 2010Registered office address changed from Roman House, 13 High Street Elstree Borehamwood Hertfordshire WD6 3EP on 3 March 2010 (1 page)
9 February 2010Director's details changed for Sofia Cole on 31 December 2009 (2 pages)
9 February 2010Annual return made up to 31 December 2009 with a full list of shareholders
Statement of capital on 2010-02-09
  • GBP 1,000
(5 pages)
9 February 2010Annual return made up to 31 December 2009 with a full list of shareholders
Statement of capital on 2010-02-09
  • GBP 1,000
(5 pages)
9 February 2010Director's details changed for Sofia Cole on 31 December 2009 (2 pages)
16 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
16 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
13 November 2009Total exemption small company accounts made up to 31 March 2007 (5 pages)
13 November 2009Total exemption small company accounts made up to 31 March 2007 (5 pages)
28 January 2009Return made up to 31/12/08; full list of members (4 pages)
28 January 2009Return made up to 31/12/08; full list of members (4 pages)
12 February 2008Return made up to 31/12/07; full list of members (2 pages)
12 February 2008Secretary's particulars changed;director's particulars changed (1 page)
12 February 2008Return made up to 31/12/07; full list of members (2 pages)
12 February 2008Secretary's particulars changed;director's particulars changed (1 page)
3 April 2007New director appointed (1 page)
3 April 2007New director appointed (1 page)
28 March 2007Return made up to 31/12/06; full list of members (3 pages)
28 March 2007Return made up to 31/12/06; full list of members (3 pages)
20 March 2007Director resigned (1 page)
20 March 2007Director resigned (1 page)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
16 November 2006Company name changed compton wiggins LIMITED\certificate issued on 16/11/06 (2 pages)
16 November 2006Company name changed compton wiggins LIMITED\certificate issued on 16/11/06 (2 pages)
27 October 2006Registered office changed on 27/10/06 from: suite 5 stanmore towers 8-14 church road stanmore middlesex HA7 4AW (1 page)
27 October 2006Registered office changed on 27/10/06 from: suite 5 stanmore towers 8-14 church road stanmore middlesex HA7 4AW (1 page)
31 August 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
31 August 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
22 June 2006New director appointed (2 pages)
22 June 2006New director appointed (2 pages)
18 April 2006Return made up to 31/12/05; full list of members (2 pages)
18 April 2006Return made up to 31/12/05; full list of members (2 pages)
9 March 2005Secretary resigned (1 page)
9 March 2005Secretary resigned (1 page)
9 March 2005New secretary appointed (2 pages)
9 March 2005New secretary appointed (2 pages)
11 January 2005Return made up to 31/12/04; full list of members (6 pages)
11 January 2005Return made up to 31/12/04; full list of members (6 pages)
15 December 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
15 December 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
29 April 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
29 April 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
23 January 2004Return made up to 31/12/03; full list of members (6 pages)
23 January 2004Return made up to 31/12/03; full list of members (6 pages)
26 November 2003Director resigned (1 page)
26 November 2003Director resigned (1 page)
13 November 2003Director resigned (1 page)
13 November 2003New director appointed (2 pages)
13 November 2003Director resigned (1 page)
13 November 2003New director appointed (2 pages)
15 April 2003Registered office changed on 15/04/03 from: 35 berkeley square london W1Y 5AB (1 page)
15 April 2003Secretary resigned (1 page)
15 April 2003Secretary resigned (1 page)
15 April 2003Registered office changed on 15/04/03 from: 35 berkeley square london W1Y 5AB (1 page)
15 April 2003New secretary appointed (2 pages)
15 April 2003New secretary appointed (2 pages)
14 January 2003Return made up to 31/12/02; full list of members (7 pages)
14 January 2003Return made up to 31/12/02; full list of members (7 pages)
19 August 2002Declaration of satisfaction of mortgage/charge (1 page)
19 August 2002Declaration of satisfaction of mortgage/charge (1 page)
19 August 2002Declaration of satisfaction of mortgage/charge (1 page)
19 August 2002Declaration of satisfaction of mortgage/charge (1 page)
19 August 2002Declaration of satisfaction of mortgage/charge (1 page)
19 August 2002Declaration of satisfaction of mortgage/charge (1 page)
18 June 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
18 June 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
16 May 2002New director appointed (2 pages)
16 May 2002New director appointed (2 pages)
24 January 2002Accounts for a dormant company made up to 31 March 2001 (4 pages)
24 January 2002Accounts made up to 31 March 2001 (4 pages)
21 January 2002Return made up to 31/12/01; full list of members (6 pages)
21 January 2002Return made up to 31/12/01; full list of members (6 pages)
17 January 2001Accounts made up to 31 March 2000 (4 pages)
17 January 2001Accounts for a dormant company made up to 31 March 2000 (4 pages)
16 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 16/01/01
(6 pages)
16 January 2001Return made up to 31/12/00; full list of members (6 pages)
1 February 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 01/02/00
(6 pages)
1 February 2000Return made up to 31/12/99; full list of members (6 pages)
20 October 1999Accounts for a dormant company made up to 31 March 1999 (4 pages)
20 October 1999Accounts made up to 31 March 1999 (4 pages)
19 January 1999Accounts made up to 31 March 1998 (4 pages)
19 January 1999Accounts for a dormant company made up to 31 March 1998 (4 pages)
11 January 1999Return made up to 31/12/98; full list of members (8 pages)
11 January 1999Return made up to 31/12/98; full list of members (8 pages)
18 November 1998Director resigned (1 page)
18 November 1998New director appointed (4 pages)
18 November 1998New director appointed (4 pages)
18 November 1998Director resigned (1 page)
23 January 1998Return made up to 31/12/97; no change of members (6 pages)
23 January 1998Return made up to 31/12/97; no change of members (6 pages)
11 January 1998Accounts for a dormant company made up to 31 March 1997 (4 pages)
11 January 1998Accounts made up to 31 March 1997 (4 pages)
29 September 1997Registered office changed on 29/09/97 from: 39 upper brook street london W1Y 1PE (1 page)
29 September 1997Registered office changed on 29/09/97 from: 39 upper brook street london W1Y 1PE (1 page)
17 January 1997Return made up to 31/12/96; full list of members (6 pages)
17 January 1997New director appointed (3 pages)
17 January 1997Director resigned (1 page)
17 January 1997Return made up to 31/12/96; full list of members (6 pages)
17 January 1997Accounts for a dormant company made up to 31 March 1996 (4 pages)
17 January 1997Director resigned (1 page)
17 January 1997Accounts made up to 31 March 1996 (4 pages)
17 January 1997New director appointed (3 pages)
1 April 1996New director appointed (3 pages)
1 April 1996Director resigned (1 page)
1 April 1996Director resigned (1 page)
15 February 1996Return made up to 31/12/95; full list of members
  • 363(287) ‐ Registered office changed on 15/02/96
(6 pages)
15 February 1996Return made up to 31/12/95; full list of members (6 pages)
17 January 1996Accounts made up to 31 March 1995 (4 pages)
17 January 1996Accounts for a dormant company made up to 31 March 1995 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (33 pages)