Company NameIntegra Communications Limited
Company StatusDissolved
Company Number02750849
CategoryPrivate Limited Company
Incorporation Date25 September 1992(31 years, 6 months ago)
Dissolution Date17 October 2000 (23 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameGeorge Anderson Davidson
Date of BirthMay 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed28 April 1995(2 years, 7 months after company formation)
Appointment Duration5 years, 5 months (closed 17 October 2000)
RoleCompany Director
Correspondence Address27 Elstree Hill
Bromley
Kent
BR1 4JE
Secretary NameLisette Leung
NationalityBritish
StatusClosed
Appointed10 July 1995(2 years, 9 months after company formation)
Appointment Duration5 years, 3 months (closed 17 October 2000)
RoleSecretary
Correspondence Address76 Lammas Avenue
Mitcham
Surrey
CR4 2LW
Director NameGary John Branton
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1992(same day as company formation)
RoleManaging Director Of Creative
Correspondence AddressRowfeys The Green
Blackmore
Ingatestone
Essex
CM4 0RR
Director NameMr David John Grindall
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1992(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address58 Underhill Road
Dulwich
London
SE22 0QT
Secretary NameMr David John Grindall
NationalityBritish
StatusResigned
Appointed25 September 1992(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address58 Underhill Road
Dulwich
London
SE22 0QT
Secretary NameDennis Milsom
NationalityBritish
StatusResigned
Appointed14 February 1994(1 year, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 July 1995)
RoleCompany Director
Correspondence Address67 St Ronans Crescent
Woodford Green
Essex
IG8 9DQ
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed25 September 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed25 September 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed25 September 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address6-10 Kirby Street
London
EC1N 8TS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1998 (26 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

17 October 2000Final Gazette dissolved via compulsory strike-off (1 page)
27 June 2000First Gazette notice for compulsory strike-off (1 page)
2 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
19 November 1998Return made up to 31/10/98; no change of members (4 pages)
21 January 1998Return made up to 31/10/97; full list of members (6 pages)
21 January 1998Director resigned (1 page)
22 December 1997Accounts for a small company made up to 31 March 1997 (4 pages)
3 February 1997Accounts for a small company made up to 31 March 1996 (5 pages)
13 December 1996Return made up to 31/10/96; no change of members (4 pages)
23 July 1996Registered office changed on 23/07/96 from: greater london house hampstead road london NW1 7QP (1 page)
17 February 1996New director appointed (2 pages)
17 February 1996Return made up to 31/10/95; no change of members (4 pages)
17 February 1996New secretary appointed (2 pages)
6 September 1995Accounting reference date extended from 31/12 to 31/03 (1 page)
9 August 1995Secretary resigned (4 pages)
30 May 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)