Company NameThe Integration Corporation Limited
Company StatusDissolved
Company Number03748136
CategoryPrivate Limited Company
Incorporation Date8 April 1999(25 years, 1 month ago)
Dissolution Date2 September 2003 (20 years, 8 months ago)
Previous NameEMYS Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameJan Michael Lacey
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed22 April 1999(2 weeks after company formation)
Appointment Duration4 years, 4 months (closed 02 September 2003)
RoleSenior Executive
Correspondence Address9 Clevedon
Weybridge
Surrey
KT13 0PJ
Secretary NameSimon Roy Jones
NationalityBritish
StatusClosed
Appointed22 April 1999(2 weeks after company formation)
Appointment Duration4 years, 4 months (closed 02 September 2003)
RoleCompany Director
Correspondence Address9 Davis Road
Weybridge
Surrey
KT13 0XH
Director NameSimon Roy Jones
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed22 September 1999(5 months, 2 weeks after company formation)
Appointment Duration3 years, 11 months (closed 02 September 2003)
RoleCompany Director
Correspondence Address9 Davis Road
Weybridge
Surrey
KT13 0XH
Director NameOxford Formations Limited (Corporation)
StatusResigned
Appointed08 April 1999(same day as company formation)
Correspondence Address98 High Street
Thame
Oxfordshire
OX9 3EH
Secretary NameThe Oxford Secretariat Limited (Corporation)
StatusResigned
Appointed08 April 1999(same day as company formation)
Correspondence Address98 High Street
Thame
Oxfordshire
OX9 3EH

Location

Registered Address7 Baker Street
Weybridge
Surrey
KT13 8AE
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London

Financials

Year2014
Net Worth-£103,408
Cash£3,443
Current Liabilities£119,484

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

2 September 2003Final Gazette dissolved via voluntary strike-off (1 page)
20 May 2003First Gazette notice for voluntary strike-off (1 page)
4 April 2003Application for striking-off (1 page)
26 November 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
1 February 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
23 August 2001Return made up to 08/04/01; full list of members (6 pages)
10 July 2001Total exemption full accounts made up to 31 March 2000 (9 pages)
9 May 2000Return made up to 08/04/00; full list of members (6 pages)
8 March 2000Director's particulars changed (1 page)
27 January 2000Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page)
7 October 1999New director appointed (2 pages)
28 September 1999Director's particulars changed (1 page)
6 July 1999New director appointed (2 pages)
25 June 1999Secretary resigned (1 page)
25 June 1999Director resigned (1 page)
25 June 1999New secretary appointed (2 pages)
25 June 1999Registered office changed on 25/06/99 from: 98 high street thame oxfordshire OX9 3EH (1 page)
27 April 1999Company name changed emys LIMITED\certificate issued on 28/04/99 (2 pages)
8 April 1999Incorporation (14 pages)