Company NameIntegrated Solutions Technology Limited
DirectorsGordon Robert Power and Simon Humphrey John Codrington
Company StatusDissolved
Company Number02659898
CategoryPrivate Limited Company
Incorporation Date4 November 1991(32 years, 5 months ago)

Business Activity

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

Directors

Director NameGordon Robert Power
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 1998(6 years, 6 months after company formation)
Appointment Duration25 years, 10 months
RoleVenture Capitalist
Country of ResidenceUnited Kingdom
Correspondence Address6 Selwyn House
Manor Fields
London
SW15 3LR
Director NameMr Simon Humphrey John Codrington
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 1999(7 years, 12 months after company formation)
Appointment Duration24 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Bellevue Road
Barnes
London
SW13 0BJ
Director NameMr Colin Raymond Phipps
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1991(2 weeks, 4 days after company formation)
Appointment Duration10 years, 4 months (resigned 28 March 2002)
RoleElectronics Engineer
Country of ResidenceEngland
Correspondence Address5 Strawberry Fields
Meriden
Coventry
West Midlands
CV7 7SA
Director NameEdward James Phipps
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1991(2 weeks, 4 days after company formation)
Appointment Duration4 years, 2 months (resigned 29 January 1996)
RoleCompany Director
Correspondence AddressWassell Wood House
Habberly Road Ribben Hall
Bewdley
Worcestershire
DY12 1LD
Secretary NamePauline McKenna Jones
NationalityBritish
StatusResigned
Appointed22 November 1991(2 weeks, 4 days after company formation)
Appointment Duration2 years, 7 months (resigned 30 June 1994)
RoleCompany Director
Correspondence Address152 Hillside Road
Great Barr
Birmingham
West Midlands
B43 6NQ
Secretary NameJacqueline Olga Moncton
NationalityBritish
StatusResigned
Appointed30 June 1994(2 years, 7 months after company formation)
Appointment Duration8 months (resigned 03 March 1995)
RoleCompany Director
Correspondence Address26 Tackford Close
Castle Bromwich
Birmingham
West Midlands
B36 9TA
Secretary NameJane Elizabeth Phipps
NationalityBritish
StatusResigned
Appointed05 April 1995(3 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 12 January 1999)
RoleCompany Director
Correspondence Address5 Strawberryfields
Meriden
Coventry
West Midlands
CV7 7SA
Director NameAndrew Peters
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1995(3 years, 11 months after company formation)
Appointment Duration7 years (resigned 18 November 2002)
RoleCompany Director
Correspondence Address88a Holly Park Road
London
N11 3HB
Director NameMr Simon Eric Hugh Turner
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1998(6 years, 2 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 21 May 1998)
RoleVenture Capitalist
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 13 Kensington Gardens Square
London
W2 4BH
Secretary NameMr Colin Raymond Phipps
NationalityBritish
StatusResigned
Appointed12 January 1999(7 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 28 March 2002)
RoleElectronics Engineer
Country of ResidenceEngland
Correspondence Address5 Strawberry Fields
Meriden
Coventry
West Midlands
CV7 7SA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed04 November 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed04 November 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressClareville House
26-27 Oxendon Street
London
SW1Y 4EP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Turnover£1,185,246
Gross Profit£420,923
Cash£726
Current Liabilities£1,436,252

Accounts

Latest Accounts31 January 2002 (22 years, 2 months ago)
Accounts CategoryGroup
Accounts Year End31 January

Filing History

12 November 2005Dissolved (1 page)
12 August 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
5 April 2005Liquidators statement of receipts and payments (5 pages)
26 October 2004Liquidators statement of receipts and payments (5 pages)
27 April 2004Liquidators statement of receipts and payments (5 pages)
11 November 2003Director resigned (1 page)
1 July 2003Appointment of a voluntary liquidator (1 page)
1 July 2003Statement of affairs (5 pages)
1 July 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 March 2003Registered office changed on 12/03/03 from: ground floor neville house 42/46 hagley road birmingham B16 8PE (1 page)
18 December 2002Group of companies' accounts made up to 31 January 2002 (20 pages)
26 September 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 September 2002Nc inc already adjusted 25/10/01 (1 page)
5 August 2002Particulars of mortgage/charge (5 pages)
10 May 2002Secretary resigned;director resigned (1 page)
11 February 2002Return made up to 04/11/01; full list of members (7 pages)
18 July 2001Group of companies' accounts made up to 31 January 2001 (18 pages)
15 June 2001Return made up to 04/11/00; full list of members (7 pages)
4 June 2001Full group accounts made up to 31 January 2000 (19 pages)
2 May 2001New director appointed (3 pages)
1 September 2000Return made up to 04/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 July 2000Auditor's resignation (1 page)
24 March 1999New director appointed (4 pages)
16 March 1999Registered office changed on 16/03/99 from: ground floor neville house 42-46 hagley road birmingham west midlands B16 8PE (1 page)
9 March 1999Director resigned (1 page)
9 March 1999Return made up to 04/11/98; full list of members
  • 363(287) ‐ Registered office changed on 09/03/99
(6 pages)
27 January 1999New secretary appointed (2 pages)
26 January 1999Secretary resigned (1 page)
4 January 1999Particulars of mortgage/charge (3 pages)
30 November 1998Full group accounts made up to 31 January 1998 (17 pages)
3 October 1998Particulars of mortgage/charge (4 pages)
23 March 1998Accounting reference date shortened from 31/03/98 to 31/01/98 (1 page)
5 February 1998Particulars of mortgage/charge (7 pages)
1 February 1998S-div recon 26/01/98 (1 page)
1 February 1998New director appointed (3 pages)
1 February 1998Ad 26/01/98--------- £ si [email protected]=228 £ ic 100/328 (2 pages)
1 February 1998£ nc 1000/474 26/01/98 (1 page)
1 February 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(29 pages)
31 December 1997Return made up to 04/11/97; no change of members (4 pages)
11 June 1997Accounts for a small company made up to 31 March 1997 (7 pages)
4 June 1997Declaration of satisfaction of mortgage/charge (1 page)
24 December 1996Return made up to 04/11/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 October 1996Particulars of mortgage/charge (3 pages)
18 June 1996Accounts for a small company made up to 31 March 1996 (7 pages)
11 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
11 February 1996Ad 29/01/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 February 1996Resolutions
  • WRES13 ‐ Written resolution
(1 page)
9 November 1995Return made up to 04/11/95; full list of members (6 pages)
30 October 1995New director appointed (2 pages)
30 May 1995Secretary resigned;new secretary appointed (2 pages)
18 August 1994Particulars of mortgage/charge (4 pages)
14 January 1992Memorandum and Articles of Association (8 pages)
6 January 1992Company name changed styleunique LIMITED\certificate issued on 07/01/92 (2 pages)
4 November 1991Incorporation (9 pages)