Company NameThe Integrity Initiative Limited
Company StatusDissolved
Company Number03643189
CategoryPrivate Limited Company
Incorporation Date28 September 1998(25 years, 7 months ago)
Dissolution Date20 March 2007 (17 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7320R & D on soc sciences & humanities
SIC 72200Research and experimental development on social sciences and humanities

Directors

Director NameMr Stephen David Jones
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed28 September 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 St. Marys Mansions Little Venice
London
W2 1SH
Secretary NameJirehouse Capital (Corporation)
StatusClosed
Appointed28 September 1998(same day as company formation)
Correspondence Address8 John Street
London
WC1N 2ES
Director NameMr Christopher John Shelbourne
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2000(1 year, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 03 December 2002)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Bothy Waterwheel Lane
Branston
Lincoln
LN4 1LU
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed28 September 1998(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed28 September 1998(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS

Location

Registered Address8 John Street
London
WC1N 2ES
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£26,800
Current Liabilities£5,800

Accounts

Latest Accounts30 September 2005 (18 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

5 December 2006First Gazette notice for voluntary strike-off (1 page)
24 October 2006Application for striking-off (1 page)
8 September 2006Total exemption full accounts made up to 30 September 2005 (9 pages)
3 October 2005Return made up to 28/09/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 February 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
1 February 2005Registered office changed on 01/02/05 from: 15 newland lincoln lincolnshire LN1 1XG (1 page)
5 October 2004Return made up to 28/09/04; full list of members (6 pages)
3 February 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
30 October 2003Return made up to 28/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
22 January 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
11 December 2002Director resigned (1 page)
14 October 2002Return made up to 28/09/02; full list of members (7 pages)
6 March 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
3 October 2001Return made up to 28/09/01; full list of members (6 pages)
20 November 2000Accounts for a small company made up to 30 September 2000 (5 pages)
10 October 2000Return made up to 28/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 September 2000Location of register of members (1 page)
16 August 2000Accounts for a small company made up to 30 September 1999 (5 pages)
12 June 2000Registered office changed on 12/06/00 from: c/o mazars neville russell 24 bevis marks london EC3A 7NR (1 page)
12 June 2000New director appointed (2 pages)
1 December 1999Return made up to 28/09/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
13 October 1998New director appointed (3 pages)
13 October 1998Registered office changed on 13/10/98 from: 83 leonard street london EC2A 4QS (1 page)
13 October 1998Director resigned (1 page)
13 October 1998Secretary resigned (1 page)
13 October 1998New secretary appointed (2 pages)
28 September 1998Incorporation (16 pages)