Company NameIntegrated Port Systems Limited
Company StatusDissolved
Company Number03902753
CategoryPrivate Limited Company
Incorporation Date5 January 2000(24 years, 3 months ago)
Dissolution Date27 January 2015 (9 years, 2 months ago)
Previous Names5

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMrs Bernadette Allinson
StatusClosed
Appointed05 October 2007(7 years, 9 months after company formation)
Appointment Duration7 years, 3 months (closed 27 January 2015)
RoleCompany Director
Correspondence AddressVilla 31, Street 5
Meadows 1
Dubai
United Arab Emirates
Director NameMr Sarmad Mehmood Qureshi
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed11 May 2010(10 years, 4 months after company formation)
Appointment Duration4 years, 8 months (closed 27 January 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address40 Central Way
Carshalton Beeches
Surrey
SM5 3NF
Director NameMr Ganesh Raj Jayaraman
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityAustralian
StatusClosed
Appointed17 January 2014(14 years after company formation)
Appointment Duration1 year (closed 27 January 2015)
RoleSenior Vice President & Managing Director Eur Regi
Country of ResidenceUnited Kingdom
Correspondence Address51 Buckingham Gate
London
SW1E 6BS
Director NameMr Richard Michael Gradon
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2000(3 weeks, 5 days after company formation)
Appointment Duration6 years, 5 months (resigned 30 June 2006)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSummer House
18 Granville Road
Oxted
Surrey
RH8 0DA
Director NameMr Michael Owen
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2000(3 weeks, 5 days after company formation)
Appointment Duration9 months (resigned 31 October 2000)
RoleChartered Accountant
Correspondence Address1 Thornfield Gardens
Sandown Park
Tunbridge Wells
Kent
TN2 4RZ
Director NameNicholas John Monteith
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2000(3 weeks, 5 days after company formation)
Appointment Duration2 years, 4 months (resigned 31 May 2002)
RoleChartered Accountant
Correspondence Address45 Mayfair Avenue
Worcester Park
Surrey
KT4 7SH
Secretary NameMr Michael Owen
NationalityBritish
StatusResigned
Appointed31 January 2000(3 weeks, 5 days after company formation)
Appointment Duration9 months (resigned 31 October 2000)
RoleChartered Accountant
Correspondence Address1 Thornfield Gardens
Sandown Park
Tunbridge Wells
Kent
TN2 4RZ
Director NameMr John Michael Laver
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2000(10 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 20 April 2001)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressBrook House Homestead Road
Edenbridge
Kent
TN8 6JD
Secretary NameMr John Michael Laver
NationalityBritish
StatusResigned
Appointed31 October 2000(10 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 20 April 2001)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressBrook House Homestead Road
Edenbridge
Kent
TN8 6JD
Director NameMrs Sandra Scott
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2001(1 year, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 19 March 2003)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address40 The Grove
Ealing
London
W5 5LH
Secretary NameMrs Sandra Scott
NationalityBritish
StatusResigned
Appointed20 April 2001(1 year, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 08 December 2004)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address40 The Grove
Ealing
London
W5 5LH
Director NameMr Peter Arthur Walker
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2002(2 years, 4 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 19 March 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address64 Connaught Avenue
Chingford
London
E4 7AA
Director NameMr Alistair Baillie
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2003(3 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 June 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Montague Road
Richmond
Surrey
TW10 6QJ
Director NameMr Jonathan Derick Ladd
Date of BirthOctober 1954 (Born 69 years ago)
NationalityAustralian
StatusResigned
Appointed19 March 2003(3 years, 2 months after company formation)
Appointment Duration10 months, 1 week (resigned 26 January 2004)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address6 Hancock Street
Rozelle
Nsw 2039
Australia
Director NameRobin Mark Silvester
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2004(4 years after company formation)
Appointment Duration2 years, 5 months (resigned 07 July 2006)
RoleExecutive Director P &O Ports
Correspondence Address23b 1500 Alberni Street
Vancouver
V6g 3c9
Foreign
Director NameNicholas Hong Huat Ng
Date of BirthJuly 1958 (Born 65 years ago)
NationalityMalaysian
StatusResigned
Appointed27 April 2004(4 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 14 September 2006)
RoleAccountant
Correspondence Address91 Spencer Road
Killara
New South Wales
2071
Australia
Secretary NameMr David Jack Leonard
NationalityBritish
StatusResigned
Appointed08 December 2004(4 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 August 2006)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressFlat 10
10 Abbey Orchard Street
London
SW1P 2JP
Director NameMr Derek Shaw
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2006(6 years, 6 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 23 April 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address35 Granville Road
Oxted
Surrey
RH8 0BX
Director NameMr Peter Arthur Walker
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2006(6 years, 6 months after company formation)
Appointment Duration7 years, 3 months (resigned 01 November 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressMontrose Woodman Lane
Sewardstonebury
London
E4 7QR
Secretary NameMr Nicholas Haydn Glyndwr Rees
NationalityBritish
StatusResigned
Appointed31 August 2006(6 years, 7 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 23 April 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Frankfurt Road
London
SE24 9NY
Director NameMr Patrick William Walters
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2007(7 years, 3 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 16 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTucker Mill
Sway Road
Lymington
SO41 8NN
Director NameJohn Mark Woollacott
Date of BirthOctober 1971 (Born 52 years ago)
NationalityAustralian
StatusResigned
Appointed23 April 2007(7 years, 3 months after company formation)
Appointment Duration3 years (resigned 11 May 2010)
RoleAccountant
Correspondence Address105 Villiers Avenue
Surbiton
Surrey
KT5 8BE
Secretary NameSameer Dileep Damle
NationalityBritish
StatusResigned
Appointed23 April 2007(7 years, 3 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 05 October 2007)
RoleCompany Director
Correspondence Address76 St. Saviours Wharf
8 Shad Thames
London
SE1 2YP
Director NameMr Flemming Dalgaard
Date of BirthAugust 1964 (Born 59 years ago)
NationalityDanish
StatusResigned
Appointed16 April 2008(8 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 17 January 2014)
RoleSvp & Managing Director, Europe
Country of ResidenceUnited Kingdom
Correspondence Address8 Netherton Road
St Margarets
Twickenham
Middlesex
TW1 1LZ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed05 January 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 January 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address16 Palace Street
London
SW1E 5JQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Peninsular & Oriental Steam Navigation Company
100.00%
Ordinary

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

27 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
27 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
14 October 2014First Gazette notice for voluntary strike-off (1 page)
14 October 2014First Gazette notice for voluntary strike-off (1 page)
3 October 2014Application to strike the company off the register (3 pages)
3 October 2014Application to strike the company off the register (3 pages)
11 June 2014Appointment of Mr. Ganesh Raj Jayaraman as a director on 17 January 2014 (2 pages)
11 June 2014Appointment of Mr. Ganesh Raj Jayaraman as a director on 17 January 2014 (2 pages)
24 January 2014Termination of appointment of Flemming Dalgaard as a director on 17 January 2014 (1 page)
24 January 2014Termination of appointment of Flemming Dalgaard as a director on 17 January 2014 (1 page)
15 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 1
(5 pages)
15 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 1
(5 pages)
15 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 1
(5 pages)
7 November 2013Termination of appointment of Peter Arthur Walker as a director on 1 November 2013 (1 page)
7 November 2013Termination of appointment of Peter Arthur Walker as a director on 1 November 2013 (1 page)
7 November 2013Termination of appointment of Peter Arthur Walker as a director on 1 November 2013 (1 page)
17 September 2013Accounts made up to 31 December 2012 (8 pages)
17 September 2013Accounts made up to 31 December 2012 (8 pages)
14 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (6 pages)
14 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (6 pages)
14 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (6 pages)
24 September 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
24 September 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
5 March 2012Director's details changed for Sarmad Mehmood Qureshi on 27 January 2012 (2 pages)
5 March 2012Director's details changed for Sarmad Mehmood Qureshi on 27 January 2012 (2 pages)
10 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (6 pages)
10 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (6 pages)
10 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (6 pages)
19 September 2011Full accounts made up to 31 December 2010 (13 pages)
19 September 2011Full accounts made up to 31 December 2010 (13 pages)
10 March 2011Director's details changed for Sarmad Mehmood Qureshi on 3 March 2011 (2 pages)
10 March 2011Director's details changed for Sarmad Mehmood Qureshi on 3 March 2011 (2 pages)
10 March 2011Director's details changed for Sarmad Mehmood Qureshi on 3 March 2011 (2 pages)
14 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (6 pages)
14 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (6 pages)
14 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (6 pages)
1 November 2010Director's details changed for Mr Peter Arthur Walker on 29 September 2010 (2 pages)
1 November 2010Director's details changed for Mr Peter Arthur Walker on 29 September 2010 (2 pages)
2 October 2010Full accounts made up to 31 December 2009 (13 pages)
2 October 2010Full accounts made up to 31 December 2009 (13 pages)
17 May 2010Termination of appointment of John Woollacott as a director (1 page)
17 May 2010Termination of appointment of John Woollacott as a director (1 page)
17 May 2010Appointment of Sarmad Mehmood Qureshi as a director (2 pages)
17 May 2010Appointment of Sarmad Mehmood Qureshi as a director (2 pages)
7 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (5 pages)
7 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (5 pages)
7 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (5 pages)
31 October 2009Full accounts made up to 31 December 2008 (14 pages)
31 October 2009Full accounts made up to 31 December 2008 (14 pages)
8 September 2009Director's change of particulars / john woollacott / 24/08/2009 (1 page)
8 September 2009Director's change of particulars / john woollacott / 24/08/2009 (1 page)
16 January 2009Return made up to 01/01/09; full list of members (4 pages)
16 January 2009Return made up to 01/01/09; full list of members (4 pages)
11 November 2008Secretary's change of particulars / bernadette allinson / 23/10/2008 (1 page)
11 November 2008Secretary's change of particulars / bernadette allinson / 23/10/2008 (1 page)
24 September 2008Full accounts made up to 31 December 2007 (14 pages)
24 September 2008Full accounts made up to 31 December 2007 (14 pages)
1 May 2008Director appointed flemming dalgaard (1 page)
1 May 2008Director appointed flemming dalgaard (1 page)
18 April 2008Appointment terminated director patrick walters (1 page)
18 April 2008Appointment terminated director patrick walters (1 page)
22 January 2008Return made up to 01/01/08; full list of members (2 pages)
22 January 2008Return made up to 01/01/08; full list of members (2 pages)
28 October 2007Full accounts made up to 31 December 2006 (14 pages)
28 October 2007Full accounts made up to 31 December 2006 (14 pages)
18 October 2007New secretary appointed (1 page)
18 October 2007Secretary resigned (1 page)
18 October 2007Secretary resigned (1 page)
18 October 2007New secretary appointed (1 page)
29 May 2007New director appointed (1 page)
29 May 2007New director appointed (1 page)
21 May 2007New director appointed (1 page)
21 May 2007Director resigned (1 page)
21 May 2007New director appointed (1 page)
21 May 2007Secretary resigned (1 page)
21 May 2007New secretary appointed (1 page)
21 May 2007Director resigned (1 page)
21 May 2007New secretary appointed (1 page)
21 May 2007Secretary resigned (1 page)
2 May 2007Return made up to 01/01/07; full list of members (2 pages)
2 May 2007Return made up to 01/01/07; full list of members (2 pages)
17 April 2007Director resigned (1 page)
17 April 2007Director resigned (1 page)
30 January 2007Secretary resigned (1 page)
30 January 2007New secretary appointed (1 page)
30 January 2007New secretary appointed (1 page)
30 January 2007Secretary resigned (1 page)
4 November 2006Full accounts made up to 31 December 2005 (13 pages)
4 November 2006Full accounts made up to 31 December 2005 (13 pages)
28 July 2006New director appointed (2 pages)
28 July 2006Director resigned (1 page)
28 July 2006New director appointed (2 pages)
28 July 2006New director appointed (2 pages)
28 July 2006New director appointed (2 pages)
28 July 2006Director resigned (1 page)
26 July 2006Director resigned (1 page)
26 July 2006Director resigned (1 page)
21 June 2006Secretary's particulars changed (1 page)
21 June 2006Secretary's particulars changed (1 page)
21 March 2006Registered office changed on 21/03/06 from: 79 pall mall london SW1Y 5EJ (1 page)
21 March 2006Registered office changed on 21/03/06 from: 79 pall mall london SW1Y 5EJ (1 page)
14 February 2006Return made up to 01/01/06; full list of members (7 pages)
14 February 2006Return made up to 01/01/06; full list of members (7 pages)
9 November 2005Full accounts made up to 31 December 2004 (11 pages)
9 November 2005Full accounts made up to 31 December 2004 (11 pages)
28 June 2005Director resigned (1 page)
28 June 2005Director resigned (1 page)
26 May 2005Company name changed integrated ports systems LIMITED\certificate issued on 26/05/05 (3 pages)
26 May 2005Company name changed integrated ports systems LIMITED\certificate issued on 26/05/05 (3 pages)
29 April 2005Company name changed p&o systems LIMITED\certificate issued on 29/04/05 (2 pages)
29 April 2005Company name changed p&o systems LIMITED\certificate issued on 29/04/05 (2 pages)
2 February 2005Return made up to 01/01/05; full list of members (6 pages)
2 February 2005Return made up to 01/01/05; full list of members (6 pages)
5 January 2005Secretary resigned (1 page)
5 January 2005New secretary appointed (10 pages)
5 January 2005Secretary resigned (1 page)
5 January 2005New secretary appointed (10 pages)
20 October 2004Full accounts made up to 31 December 2003 (11 pages)
20 October 2004Full accounts made up to 31 December 2003 (11 pages)
12 May 2004New director appointed (1 page)
12 May 2004New director appointed (1 page)
17 February 2004New director appointed (2 pages)
17 February 2004Director resigned (1 page)
17 February 2004New director appointed (2 pages)
17 February 2004Director resigned (1 page)
1 February 2004Return made up to 01/01/04; full list of members (6 pages)
1 February 2004Return made up to 01/01/04; full list of members (6 pages)
18 October 2003Accounts made up to 31 December 2002 (4 pages)
18 October 2003Accounts made up to 31 December 2002 (4 pages)
14 April 2003New director appointed (2 pages)
14 April 2003New director appointed (2 pages)
13 April 2003New director appointed (2 pages)
13 April 2003New director appointed (2 pages)
4 April 2003Director resigned (1 page)
4 April 2003Director resigned (1 page)
4 April 2003Director resigned (1 page)
4 April 2003Director resigned (1 page)
15 March 2003Company name changed giltall LIMITED\certificate issued on 14/03/03 (2 pages)
15 March 2003Company name changed giltall LIMITED\certificate issued on 14/03/03 (2 pages)
5 February 2003Return made up to 05/01/03; full list of members (6 pages)
5 February 2003Return made up to 05/01/03; full list of members (6 pages)
19 November 2002Company name changed p&o maritime services (uk) limit ed\certificate issued on 19/11/02 (2 pages)
19 November 2002Company name changed p&o maritime services (uk) limit ed\certificate issued on 19/11/02 (2 pages)
4 November 2002Company name changed giltall LIMITED\certificate issued on 04/11/02 (2 pages)
4 November 2002Company name changed giltall LIMITED\certificate issued on 04/11/02 (2 pages)
15 October 2002Accounts made up to 31 December 2001 (4 pages)
15 October 2002Accounts made up to 31 December 2001 (4 pages)
26 June 2002New director appointed (6 pages)
26 June 2002Director resigned (1 page)
26 June 2002Director resigned (1 page)
26 June 2002New director appointed (6 pages)
11 January 2002Return made up to 05/01/02; full list of members (6 pages)
11 January 2002Return made up to 05/01/02; full list of members (6 pages)
23 October 2001Accounts made up to 31 December 2000 (4 pages)
23 October 2001Accounts made up to 31 December 2000 (4 pages)
30 April 2001New secretary appointed;new director appointed (1 page)
30 April 2001Secretary resigned;director resigned (1 page)
30 April 2001New secretary appointed;new director appointed (1 page)
30 April 2001Secretary resigned;director resigned (1 page)
15 February 2001Return made up to 05/01/01; full list of members (6 pages)
15 February 2001Return made up to 05/01/01; full list of members (6 pages)
17 November 2000Secretary resigned;director resigned (2 pages)
17 November 2000Secretary resigned;director resigned (2 pages)
16 November 2000New secretary appointed;new director appointed (5 pages)
16 November 2000New secretary appointed;new director appointed (5 pages)
30 October 2000Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page)
30 October 2000Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page)
27 March 2000New director appointed (2 pages)
27 March 2000New director appointed (2 pages)
27 March 2000Registered office changed on 27/03/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
27 March 2000New director appointed (2 pages)
27 March 2000Registered office changed on 27/03/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
27 March 2000New secretary appointed;new director appointed (2 pages)
27 March 2000New director appointed (2 pages)
27 March 2000New secretary appointed;new director appointed (2 pages)
22 March 2000Secretary resigned (1 page)
22 March 2000Director resigned (1 page)
22 March 2000Director resigned (1 page)
22 March 2000Secretary resigned (1 page)
5 January 2000Incorporation (13 pages)
5 January 2000Incorporation (13 pages)