Company NameLondon Integrated Services Limited
Company StatusDissolved
Company Number04227081
CategoryPrivate Limited Company
Incorporation Date1 June 2001(22 years, 11 months ago)
Dissolution Date7 May 2008 (16 years ago)

Business Activity

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

Directors

Director NameMatthew Peter Oakman
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed05 June 2001(4 days after company formation)
Appointment Duration6 years, 11 months (closed 07 May 2008)
RoleAccountant
Correspondence Address32 Lyveden Road
London
SE3 8TP
Secretary NameHugh James Stanley Kidman
NationalityBritish
StatusClosed
Appointed10 June 2001(1 week, 2 days after company formation)
Appointment Duration6 years, 11 months (closed 07 May 2008)
RoleCompany Director
Correspondence Address28 Boardwalk Place
Trafalgar Way
London
E14 5SE
Director NameJane Adey
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2001(same day as company formation)
RoleCompany Director
Correspondence AddressThe Sheilling
Bank Lane Abberley
Worcester
Worcestershire
WR6 6BQ
Secretary NameGuy Smithers
NationalityBritish
StatusResigned
Appointed05 June 2001(4 days after company formation)
Appointment Duration5 days (resigned 10 June 2001)
RoleCompany Director
Correspondence Address32 Lyveden Road
London
SE3 8TP
Secretary NameUK Companyshop Ltd (Corporation)
StatusResigned
Appointed01 June 2001(same day as company formation)
Correspondence AddressThe Sheilling
Bank Lane Abberley
Worcester
Worcestershire
WR6 6BQ

Location

Registered Address26 York Street
London
W1U 6PZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts30 June 2005 (18 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

7 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
4 December 2007First Gazette notice for compulsory strike-off (1 page)
27 November 2006Return made up to 01/06/06; full list of members (2 pages)
27 November 2006Accounts for a dormant company made up to 30 June 2005 (2 pages)
21 November 2006First Gazette notice for compulsory strike-off (1 page)
21 June 2005Return made up to 01/06/05; full list of members (6 pages)
17 May 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
19 July 2004Return made up to 01/06/04; full list of members (2 pages)
12 July 2004Registered office changed on 12/07/04 from: 32 lyveden road london SE3 8TP (1 page)
5 May 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
28 August 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
5 August 2003Return made up to 01/06/03; full list of members (6 pages)
21 June 2001New secretary appointed (2 pages)
18 June 2001Secretary resigned (1 page)
13 June 2001Registered office changed on 13/06/01 from: c/o uk companyshop LIMITED the shilling bank lane abberley worcestershire WR6 6BQ (1 page)
13 June 2001New director appointed (2 pages)
13 June 2001New secretary appointed (2 pages)
12 June 2001Director resigned (1 page)
12 June 2001Secretary resigned (1 page)