Company NameIntegem Limited
Company StatusDissolved
Company Number03206376
CategoryPrivate Limited Company
Incorporation Date31 May 1996(27 years, 11 months ago)
Dissolution Date1 February 2005 (19 years, 2 months ago)
Previous NameBracking P L C

Business Activity

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

Directors

Director NameMr Geoffrey Keggen Maddrell
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed24 January 1997(7 months, 4 weeks after company formation)
Appointment Duration8 years (closed 01 February 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Sussex Street
London
SW1V 4RL
Director NameDr Peter James Williamson
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed24 January 1997(7 months, 4 weeks after company formation)
Appointment Duration8 years (closed 01 February 2005)
RoleUniversity Professor
Country of ResidenceUnited Kingdom
Correspondence Address11 Cleveland Row
London
SW1A 1DH
Secretary NameCLP Company Secretarial Limited (Corporation)
StatusClosed
Appointed03 July 1998(2 years, 1 month after company formation)
Appointment Duration6 years, 7 months (closed 01 February 2005)
Correspondence AddressFifth Floor
99 Charterhouse Street
London
EC1M 6NQ
Director NamePaul Towers Brooks
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1997(7 months, 3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 01 July 1998)
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence Address82 Hamilton Terrace
St Johns Wood
London
NW8 9UL
Director NameStephen Ashley Corner
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1997(7 months, 3 weeks after company formation)
Appointment Duration10 months, 3 weeks (resigned 09 December 1997)
RoleChartered Accountant
Correspondence Address54 St Margarets Road
London
E12 5DP
Secretary NameStephen Ashley Corner
NationalityBritish
StatusResigned
Appointed20 January 1997(7 months, 3 weeks after company formation)
Appointment Duration10 months, 3 weeks (resigned 09 December 1997)
RoleChartered Accountant
Correspondence Address54 St Margarets Road
London
E12 5DP
Director NameKenneth Aspogard
Date of BirthAugust 1952 (Born 71 years ago)
NationalitySwedish
StatusResigned
Appointed03 March 1997(9 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 27 August 1997)
RoleConsultant
Correspondence Address9 Shropshire Gardens
Warfield Green
Bracknell
Berkshire
RG42 3XP
Director NameRobert Mitchell Garrioch
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1997(11 months, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 21 September 1998)
RoleCompany Director
Correspondence Address12 Gloucester Place Mews
London
W1
Secretary NameSonia Elizabeth O'Connel
NationalityBritish
StatusResigned
Appointed27 January 1998(1 year, 8 months after company formation)
Appointment Duration5 months (resigned 03 July 1998)
RoleCompany Director
Correspondence AddressFlat 4 8 Wyndham Place
London
W1H 1PP
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed31 May 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed31 May 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed31 May 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressLanmor House
370-386 High Road
Wembley
Middlesex
HA9 6AX
RegionLondon
ConstituencyBrent North
CountyGreater London
WardWembley Central
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2003 (21 years, 2 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

1 February 2005Final Gazette dissolved via voluntary strike-off (1 page)
19 October 2004First Gazette notice for voluntary strike-off (1 page)
8 September 2004Application for striking-off (1 page)
18 June 2004Return made up to 31/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 June 2004Re-registration of Memorandum and Articles (8 pages)
1 June 2004Certificate of re-registration from Public Limited Company to Private (1 page)
1 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 June 2004Application for reregistration from PLC to private (1 page)
12 August 2003Full accounts made up to 31 January 2003 (13 pages)
2 July 2003Return made up to 31/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
9 August 2002Full accounts made up to 31 January 2002 (13 pages)
2 August 2002Registered office changed on 02/08/02 from: fifth floor 99 charterhouse street london EC1M 6NQ (1 page)
3 July 2002Return made up to 31/05/02; full list of members (9 pages)
4 September 2001Full accounts made up to 31 January 2001 (15 pages)
28 June 2001Return made up to 31/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 March 2001Return made up to 31/05/00; full list of members; amend (8 pages)
12 March 2001Full accounts made up to 31 January 2000 (16 pages)
19 December 2000Accounting reference date shortened from 31/05/00 to 31/01/00 (1 page)
13 July 2000Return made up to 31/05/00; full list of members
  • 363(287) ‐ Registered office changed on 13/07/00
(8 pages)
17 March 2000Full accounts made up to 31 May 1999 (18 pages)
2 August 1999Director resigned (1 page)
2 August 1999Return made up to 31/05/99; full list of members (6 pages)
9 March 1999Full accounts made up to 31 May 1998 (17 pages)
2 February 1999Particulars of contract relating to shares (4 pages)
2 February 1999Ad 16/07/98--------- £ si [email protected]=14150 £ ic 213129/227279 (2 pages)
7 August 1998Secretary resigned (1 page)
7 August 1998Return made up to 31/05/98; full list of members (6 pages)
7 August 1998Registered office changed on 07/08/98 from: 24 bedford row london WC1R 4AH (1 page)
7 August 1998New secretary appointed (2 pages)
7 August 1998Director resigned (1 page)
27 April 1998Secretary's particulars changed (1 page)
27 April 1998Director's particulars changed (1 page)
1 February 1998New secretary appointed (2 pages)
18 December 1997Secretary resigned (1 page)
23 October 1997Ad 29/05/97--------- £ si 200000@1=200000 £ ic 13128/213128 (2 pages)
23 October 1997Ad 29/05/97--------- £ si [email protected]=2173 £ ic 10955/13128 (2 pages)
23 October 1997Ad 29/05/97--------- £ si [email protected]=1758 £ ic 9197/10955 (2 pages)
22 October 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
22 October 1997Nc inc already adjusted 29/05/97 (1 page)
20 October 1997Certificate of authorisation to commence business and borrow (1 page)
20 October 1997Application to commence business (2 pages)
17 September 1997Director resigned (1 page)
27 August 1997Return made up to 19/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 27/08/97
(8 pages)
22 June 1997S-div 20/05/97 (1 page)
22 June 1997£ nc 50000/59195 20/05/97 (1 page)
22 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
22 June 1997Ad 20/05/97--------- premium £ si [email protected]=9195 £ ic 2/9197 (2 pages)
22 June 1997New director appointed (2 pages)
13 March 1997Company name changed bracking P L C\certificate issued on 14/03/97 (2 pages)
18 February 1997New director appointed (3 pages)
18 February 1997New director appointed (3 pages)
24 January 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
24 January 1997Secretary resigned;director resigned (1 page)
24 January 1997Registered office changed on 24/01/97 from: crwys house 33 crwys road cardiff CF2 4YF (1 page)
24 January 1997New secretary appointed;new director appointed (3 pages)
24 January 1997New director appointed (3 pages)
24 January 1997Director resigned (1 page)
31 May 1996Incorporation (16 pages)