Company NameIntegrated Computer Services Limited
Company StatusDissolved
Company Number01377130
CategoryPrivate Limited Company
Incorporation Date5 July 1978(45 years, 10 months ago)
Dissolution Date8 August 2006 (17 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameCarol Ritchie
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed28 December 1992(14 years, 6 months after company formation)
Appointment Duration13 years, 7 months (closed 08 August 2006)
RoleSecretary
Correspondence AddressDownton
4 Barrhill Drive
Dalbeattie
DG5 4RG
Scotland
Director NameDavid Douglas Ritchie
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed28 December 1992(14 years, 6 months after company formation)
Appointment Duration13 years, 7 months (closed 08 August 2006)
RoleComputer Consultant
Correspondence AddressDownton
4 Barrhill Drive
Dalbeattie
DG5 4RG
Scotland
Secretary NameCarol Ritchie
NationalityBritish
StatusClosed
Appointed28 December 1992(14 years, 6 months after company formation)
Appointment Duration13 years, 7 months (closed 08 August 2006)
RoleCompany Director
Correspondence AddressDownton
4 Barrhill Drive
Dalbeattie
DG5 4RG
Scotland

Location

Registered Address35 Paul Street
London
EC2A 4UQ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2014
Turnover£75,333
Net Worth-£7,042
Cash£2,211
Current Liabilities£16,459

Accounts

Latest Accounts31 January 2003 (21 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

8 August 2006Final Gazette dissolved via voluntary strike-off (1 page)
25 April 2006First Gazette notice for voluntary strike-off (1 page)
18 October 2005Voluntary strike-off action has been suspended (1 page)
27 September 2005First Gazette notice for voluntary strike-off (1 page)
15 March 2005Voluntary strike-off action has been suspended (1 page)
1 February 2005First Gazette notice for voluntary strike-off (1 page)
23 December 2004Application for striking-off (1 page)
10 February 2004Return made up to 14/12/03; full list of members (7 pages)
16 December 2003Registered office changed on 16/12/03 from: 3 beech copse sheldons lane hook hampshire RG27 9LH (1 page)
3 December 2003Total exemption full accounts made up to 31 January 2003 (11 pages)
3 December 2003Director's particulars changed (1 page)
3 December 2003Secretary's particulars changed;director's particulars changed (1 page)
11 December 2002Return made up to 14/12/02; full list of members (7 pages)
25 October 2002Total exemption full accounts made up to 31 January 2002 (13 pages)
12 December 2001Return made up to 14/12/01; full list of members (6 pages)
20 July 2001Accounts made up to 31 January 2001 (12 pages)
9 January 2001Return made up to 14/12/00; full list of members (6 pages)
27 June 2000Accounts made up to 31 January 2000 (13 pages)
17 December 1999Return made up to 14/12/99; full list of members (6 pages)
19 November 1999Accounts made up to 31 January 1999 (13 pages)
16 December 1998Return made up to 14/12/98; full list of members (6 pages)
14 August 1998Accounts made up to 31 January 1998 (13 pages)
14 January 1998Accounts made up to 31 January 1997 (11 pages)
13 January 1998Return made up to 28/12/97; no change of members (4 pages)
23 January 1997Return made up to 28/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 December 1996Accounts made up to 31 January 1996 (12 pages)
8 January 1996Return made up to 28/12/95; full list of members (5 pages)
14 June 1995Accounts for a small company made up to 31 January 1995 (10 pages)