London
SE1 8EZ
Director Name | Mr David Martin Mitchley |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 December 2016(14 years, 9 months after company formation) |
Appointment Duration | 1 year (closed 02 January 2018) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Thomson Reuters Building 30 South Colonnade London E14 5EP |
Director Name | Mr Peter Thorn |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 December 2016(14 years, 9 months after company formation) |
Appointment Duration | 1 year (closed 02 January 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Thomson Reuters Building 30 South Colonnade London E14 5EP |
Director Name | John North Mawhood |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2002(same day as company formation) |
Role | Solicitor |
Correspondence Address | Buttons Farmhouse Buttons Wadhurst TN5 6NW |
Director Name | Nigel Alister McEwen |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2002(same day as company formation) |
Role | Managing Partner |
Correspondence Address | 17 Coleford Road London SW18 1AD |
Director Name | Mr Lawrence Stephen Phillips |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2004(2 years, 9 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 01 October 2015) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 8-11 St. John's Lane London EC1M 4BF |
Director Name | Mr Philip John Maskell |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2011(9 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 October 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8-11 St. John's Lane London EC1M 4BF |
Director Name | Mr Jonathan Beak |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2015(13 years, 7 months after company formation) |
Appointment Duration | 2 weeks, 1 day (resigned 16 October 2015) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Friars House 100, Blackfriars Road London SE1 8EZ |
Director Name | Mrs Cassandra Becker-Smith |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2015(13 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 08 December 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Thomson Reuters Building 30 South Colonnade London E14 5EP |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Tarlo Lyons Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2002(same day as company formation) |
Correspondence Address | Watchmaker Court 33 St Johns Lane London EC1M 4DB |
Website | business-integrity.com |
---|---|
Telephone | 020 72021220 |
Telephone region | London |
Registered Address | The Thomson Reuters Building 30 South Colonnade London E14 5EP |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
1 at £1 | Business Integrity LTD 100.00% Ordinary |
---|
Latest Accounts | 31 January 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
2 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
10 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
2 October 2017 | Application to strike the company off the register (1 page) |
2 October 2017 | Application to strike the company off the register (1 page) |
19 May 2017 | Accounts for a dormant company made up to 31 January 2017 (6 pages) |
19 May 2017 | Accounts for a dormant company made up to 31 January 2017 (6 pages) |
6 March 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
6 March 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
5 January 2017 | Termination of appointment of Cassandra Becker-Smith as a director on 8 December 2016 (1 page) |
5 January 2017 | Appointment of Mr David Martin Mitchley as a director on 8 December 2016 (2 pages) |
5 January 2017 | Appointment of Mr Peter Thorn as a director on 8 December 2016 (2 pages) |
5 January 2017 | Appointment of Mr David Martin Mitchley as a director on 8 December 2016 (2 pages) |
5 January 2017 | Appointment of Mr Peter Thorn as a director on 8 December 2016 (2 pages) |
5 January 2017 | Termination of appointment of Cassandra Becker-Smith as a director on 8 December 2016 (1 page) |
19 December 2016 | Registered office address changed from 30 South Colonnade Canary Wharf London England E14 5EP United Kingdom to The Thomson Reuters Building 30 South Colonnade London E14 5EP on 19 December 2016 (1 page) |
19 December 2016 | Registered office address changed from 30 South Colonnade Canary Wharf London England E14 5EP United Kingdom to The Thomson Reuters Building 30 South Colonnade London E14 5EP on 19 December 2016 (1 page) |
12 December 2016 | Registered office address changed from 2nd Floor 1 Mark Square Leonard Street London EC2A 4EG England to 30 South Colonnade Canary Wharf London England E14 5EP on 12 December 2016 (1 page) |
12 December 2016 | Registered office address changed from 2nd Floor 1 Mark Square Leonard Street London EC2A 4EG England to 30 South Colonnade Canary Wharf London England E14 5EP on 12 December 2016 (1 page) |
28 November 2016 | Accounts for a dormant company made up to 31 January 2016 (6 pages) |
28 November 2016 | Accounts for a dormant company made up to 31 January 2016 (6 pages) |
23 March 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
19 November 2015 | Appointment of Cassandra Becker-Smith as a director on 18 November 2015 (2 pages) |
19 November 2015 | Appointment of Cassandra Becker-Smith as a director on 18 November 2015 (2 pages) |
4 November 2015 | Termination of appointment of Jonathan Beak as a director on 16 October 2015 (1 page) |
4 November 2015 | Termination of appointment of Jonathan Beak as a director on 16 October 2015 (1 page) |
29 October 2015 | Registered office address changed from C/O Business Integrity Limited 8-11 st. John's Lane London EC1M 4BF to 2nd Floor 1 Mark Square Leonard Street London EC2A 4EG on 29 October 2015 (1 page) |
29 October 2015 | Registered office address changed from C/O Business Integrity Limited 8-11 st. John's Lane London EC1M 4BF to 2nd Floor 1 Mark Square Leonard Street London EC2A 4EG on 29 October 2015 (1 page) |
28 October 2015 | Termination of appointment of Lawrence Stephen Phillips as a director on 1 October 2015 (1 page) |
28 October 2015 | Appointment of Mr Jonathan Beak as a director on 1 October 2015 (2 pages) |
28 October 2015 | Appointment of Mr Matthew Bryan Keen as a director on 1 October 2015 (2 pages) |
28 October 2015 | Appointment of Mr Matthew Bryan Keen as a director on 1 October 2015 (2 pages) |
28 October 2015 | Appointment of Mr Jonathan Beak as a director on 1 October 2015 (2 pages) |
28 October 2015 | Termination of appointment of Philip John Maskell as a director on 1 October 2015 (1 page) |
28 October 2015 | Termination of appointment of Lawrence Stephen Phillips as a director on 1 October 2015 (1 page) |
28 October 2015 | Appointment of Mr Matthew Bryan Keen as a director on 1 October 2015 (2 pages) |
28 October 2015 | Termination of appointment of Lawrence Stephen Phillips as a director on 1 October 2015 (1 page) |
28 October 2015 | Termination of appointment of Philip John Maskell as a director on 1 October 2015 (1 page) |
28 October 2015 | Appointment of Mr Jonathan Beak as a director on 1 October 2015 (2 pages) |
28 October 2015 | Termination of appointment of Philip John Maskell as a director on 1 October 2015 (1 page) |
22 February 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-02-22
|
22 February 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
22 February 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-02-22
|
22 February 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
21 March 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
21 March 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
6 March 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
6 March 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
6 March 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (3 pages) |
6 March 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (3 pages) |
16 March 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
16 March 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
16 March 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (3 pages) |
16 March 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (3 pages) |
16 March 2012 | Director's details changed for Lawrence Stephen Phillips on 16 March 2012 (2 pages) |
16 March 2012 | Director's details changed for Lawrence Stephen Phillips on 16 March 2012 (2 pages) |
4 August 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
4 August 2011 | Appointment of Mr Philip John Maskell as a director (2 pages) |
4 August 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
4 August 2011 | Appointment of Mr Philip John Maskell as a director (2 pages) |
3 August 2011 | Registered office address changed from Harbour Court Compass Road North Harbour Portsmouth Hampshire PO6 4ST England on 3 August 2011 (1 page) |
3 August 2011 | Termination of appointment of Tarlo Lyons Secretaries Limited as a secretary (1 page) |
3 August 2011 | Previous accounting period shortened from 30 April 2011 to 31 January 2011 (1 page) |
3 August 2011 | Previous accounting period shortened from 30 April 2011 to 31 January 2011 (1 page) |
3 August 2011 | Registered office address changed from Harbour Court Compass Road North Harbour Portsmouth Hampshire PO6 4ST England on 3 August 2011 (1 page) |
3 August 2011 | Registered office address changed from Harbour Court Compass Road North Harbour Portsmouth Hampshire PO6 4ST England on 3 August 2011 (1 page) |
3 August 2011 | Termination of appointment of Tarlo Lyons Secretaries Limited as a secretary (1 page) |
5 April 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (4 pages) |
5 April 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (4 pages) |
31 January 2011 | Accounts for a dormant company made up to 30 April 2010 (3 pages) |
31 January 2011 | Accounts for a dormant company made up to 30 April 2010 (3 pages) |
24 May 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (4 pages) |
24 May 2010 | Secretary's details changed for Tarlo Lyons Secretaries Limited on 1 February 2010 (2 pages) |
24 May 2010 | Secretary's details changed for Tarlo Lyons Secretaries Limited on 1 February 2010 (2 pages) |
24 May 2010 | Director's details changed for Lawrence Stephen Phillips on 1 February 2010 (2 pages) |
24 May 2010 | Director's details changed for Lawrence Stephen Phillips on 1 February 2010 (2 pages) |
24 May 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (4 pages) |
24 May 2010 | Secretary's details changed for Tarlo Lyons Secretaries Limited on 1 February 2010 (2 pages) |
24 May 2010 | Director's details changed for Lawrence Stephen Phillips on 1 February 2010 (2 pages) |
4 February 2010 | Accounts for a dormant company made up to 30 April 2009 (3 pages) |
4 February 2010 | Accounts for a dormant company made up to 30 April 2009 (3 pages) |
15 April 2009 | Company name changed TL10 services LIMITED\certificate issued on 17/04/09 (2 pages) |
15 April 2009 | Company name changed TL10 services LIMITED\certificate issued on 17/04/09 (2 pages) |
27 February 2009 | Accounting reference date extended from 28/02/2009 to 30/04/2009 (1 page) |
27 February 2009 | Registered office changed on 27/02/2009 from watchmaker court 33 st john's lane london EC1M 4DB (1 page) |
27 February 2009 | Registered office changed on 27/02/2009 from watchmaker court 33 st john's lane london EC1M 4DB (1 page) |
27 February 2009 | Accounting reference date extended from 28/02/2009 to 30/04/2009 (1 page) |
23 February 2009 | Return made up to 21/02/09; full list of members (3 pages) |
23 February 2009 | Return made up to 21/02/09; full list of members (3 pages) |
4 February 2009 | Accounts for a dormant company made up to 28 February 2008 (1 page) |
4 February 2009 | Accounts for a dormant company made up to 28 February 2008 (1 page) |
19 May 2008 | Return made up to 21/02/08; full list of members (3 pages) |
19 May 2008 | Return made up to 21/02/08; full list of members (3 pages) |
17 June 2007 | Accounts for a dormant company made up to 28 February 2007 (1 page) |
17 June 2007 | Accounts for a dormant company made up to 28 February 2007 (1 page) |
27 February 2007 | Return made up to 21/02/07; full list of members (2 pages) |
27 February 2007 | Return made up to 21/02/07; full list of members (2 pages) |
9 October 2006 | Accounts for a dormant company made up to 28 February 2006 (1 page) |
9 October 2006 | Accounts for a dormant company made up to 28 February 2006 (1 page) |
24 February 2006 | Return made up to 21/02/06; full list of members (2 pages) |
24 February 2006 | Return made up to 21/02/06; full list of members (2 pages) |
20 December 2005 | Accounts for a dormant company made up to 28 February 2005 (1 page) |
20 December 2005 | Accounts for a dormant company made up to 28 February 2005 (1 page) |
4 May 2005 | Director resigned (1 page) |
4 May 2005 | Director resigned (1 page) |
28 February 2005 | Return made up to 21/02/05; full list of members (7 pages) |
28 February 2005 | Return made up to 21/02/05; full list of members (7 pages) |
21 December 2004 | New director appointed (2 pages) |
21 December 2004 | Resolutions
|
21 December 2004 | Resolutions
|
21 December 2004 | New director appointed (2 pages) |
20 December 2004 | Accounts for a dormant company made up to 28 February 2004 (1 page) |
20 December 2004 | Accounts for a dormant company made up to 28 February 2004 (1 page) |
2 April 2004 | Director resigned (1 page) |
2 April 2004 | Director resigned (1 page) |
25 March 2004 | Return made up to 21/02/04; full list of members
|
25 March 2004 | Return made up to 21/02/04; full list of members
|
21 January 2004 | Accounts for a dormant company made up to 28 February 2003 (2 pages) |
21 January 2004 | Accounts for a dormant company made up to 28 February 2003 (2 pages) |
20 March 2003 | Return made up to 21/02/03; full list of members
|
20 March 2003 | Return made up to 21/02/03; full list of members
|
4 March 2002 | New director appointed (2 pages) |
4 March 2002 | New secretary appointed (2 pages) |
4 March 2002 | New director appointed (2 pages) |
4 March 2002 | New director appointed (2 pages) |
4 March 2002 | New secretary appointed (2 pages) |
4 March 2002 | New director appointed (2 pages) |
26 February 2002 | Secretary resigned (1 page) |
26 February 2002 | Director resigned (1 page) |
26 February 2002 | Secretary resigned (1 page) |
26 February 2002 | Director resigned (1 page) |
21 February 2002 | Incorporation (18 pages) |
21 February 2002 | Incorporation (18 pages) |