Company NameThintegra Limited
Company StatusDissolved
Company Number04428639
CategoryPrivate Limited Company
Incorporation Date1 May 2002(21 years, 12 months ago)
Dissolution Date13 February 2007 (17 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameJames Kelly
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2002(same day as company formation)
RoleCompany Director
Correspondence Address44 Winsbeach
Walthamstow
London
E17 3SS
Secretary NameMichael Kelly
NationalityBritish
StatusClosed
Appointed01 May 2002(same day as company formation)
RoleCompany Director
Correspondence Address112 Gloaming Hill
Onepoto Titami Bay
Porirua
New Zealand
Director NameMichael Kelly
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2002(same day as company formation)
RoleCompany Director
Correspondence Address18 Link House
195 Bow Road
London
E3 2TD
Director NameRapid Nominees Limited (Corporation)
StatusResigned
Appointed01 May 2002(same day as company formation)
Correspondence Address209a Station Lane
Hornchurch
Essex
RM12 6LL
Secretary NameRapid Company Services Limited (Corporation)
StatusResigned
Appointed01 May 2002(same day as company formation)
Correspondence Address209a Station Lane
Hornchurch
Essex
RM12 6LL

Location

Registered Address1 The Shrubberies
South Woodford
London
E18 1BD
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChurch End
Built Up AreaGreater London

Financials

Year2014
Net Worth£279
Cash£300
Current Liabilities£1,113

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

13 February 2007Final Gazette dissolved via compulsory strike-off (1 page)
31 October 2006First Gazette notice for compulsory strike-off (1 page)
9 November 2005Accounting reference date extended from 31/12/04 to 30/06/05 (1 page)
29 April 2005Return made up to 01/05/05; full list of members (8 pages)
31 October 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
19 May 2004Return made up to 01/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(7 pages)
25 June 2003Return made up to 01/05/03; full list of members (7 pages)
13 March 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
27 February 2003Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page)
4 September 2002Ad 01/05/02--------- £ si 100@1=100 £ ic 300/400 (2 pages)
22 May 2002New secretary appointed;new director appointed (2 pages)
22 May 2002Ad 01/05/02--------- £ si 299@1=299 £ ic 1/300 (2 pages)
22 May 2002New director appointed (2 pages)
13 May 2002Secretary resigned (1 page)
13 May 2002Director resigned (1 page)