Company NameIs Integration Trustees Limited
Company StatusDissolved
Company Number04513133
CategoryPrivate Limited Company
Incorporation Date16 August 2002(21 years, 8 months ago)
Dissolution Date9 February 2010 (14 years, 2 months ago)
Previous NameBroomco (2974) Limited

Business Activity

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

Directors

Director NameSashi Parvatha Reddi
Date of BirthMay 1965 (Born 59 years ago)
NationalityAmerican
StatusClosed
Appointed25 January 2008(5 years, 5 months after company formation)
Appointment Duration2 years (closed 09 February 2010)
RoleEntrepreneur
Country of ResidenceIndia
Correspondence Address1251 Country Club Road
Gladwyne
Pa 19035
United States
Director NameMakarand Teje
Date of BirthJune 1966 (Born 57 years ago)
NationalityAmerican
StatusClosed
Appointed25 January 2008(5 years, 5 months after company formation)
Appointment Duration2 years (closed 09 February 2010)
RoleChief Operating Officer
Correspondence AddressB1 Mahiti Society
Opp Karishma Kothrud
Pune
411 037
Secretary NameSashi Parvatha Reddi
NationalityAmerican
StatusClosed
Appointed25 January 2008(5 years, 5 months after company formation)
Appointment Duration2 years (closed 09 February 2010)
RoleEntrepreneur
Country of ResidenceIndia
Correspondence Address1251 Country Club Road
Gladwyne
Pa 19035
United States
Director NameChairman Clive Thomas Grummett
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2002(1 week, 6 days after company formation)
Appointment Duration5 years, 3 months (resigned 10 December 2007)
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressCarholme Farm
Settle Lane, Paythorne
Clitheroe
Lancashire
BB7 4JB
Director NameDonald Adam Ripley
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2002(1 week, 6 days after company formation)
Appointment Duration5 years, 5 months (resigned 26 January 2008)
RoleIT Consultant
Correspondence Address34 Roman Way
Dowbridge Kirkham
Preston
Lancashire
PR4 2YG
Secretary NameChairman Clive Thomas Grummett
NationalityBritish
StatusResigned
Appointed29 August 2002(1 week, 6 days after company formation)
Appointment Duration5 years, 3 months (resigned 10 December 2007)
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressCarholme Farm
Settle Lane, Paythorne
Clitheroe
Lancashire
BB7 4JB
Secretary NameDonald Adam Ripley
NationalityBritish
StatusResigned
Appointed10 December 2007(5 years, 3 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 26 January 2008)
RoleCompany Director
Correspondence Address34 Roman Way
Dowbridge Kirkham
Preston
Lancashire
PR4 2YG
Director NameDebbie Lawlor
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2008(5 years, 5 months after company formation)
Appointment Duration1 day (resigned 26 January 2008)
RoleCompany Director
Correspondence Address34 Roman Way
Dowbridge Kirkham
Preston
Lancashire
PR4 2YG
Director NameDLA Nominees Limited (Corporation)
StatusResigned
Appointed16 August 2002(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Director NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed16 August 2002(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Secretary NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed16 August 2002(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ

Location

Registered Address23 Austin Friars
London
EC2N 2QP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Financials

Year2014
Net Worth£7,988
Current Liabilities£925

Accounts

Latest Accounts30 September 2007 (16 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

9 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
9 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
27 October 2009First Gazette notice for compulsory strike-off (1 page)
27 October 2009First Gazette notice for compulsory strike-off (1 page)
15 January 2009Total exemption full accounts made up to 30 September 2007 (6 pages)
15 January 2009Total exemption full accounts made up to 30 September 2007 (6 pages)
7 January 2009Registered office changed on 07/01/2009 from preston technology centre marsh lane preston lancashire PR1 8UQ (1 page)
7 January 2009Registered office changed on 07/01/2009 from preston technology centre marsh lane preston lancashire PR1 8UQ (1 page)
27 August 2008Return made up to 16/08/08; full list of members (3 pages)
27 August 2008Return made up to 16/08/08; full list of members (3 pages)
6 March 2008Appointment Terminated Director debbie lawlor (1 page)
6 March 2008Appointment Terminated Director and Secretary donald ripley (1 page)
6 March 2008Appointment terminated director debbie lawlor (1 page)
6 March 2008Appointment terminated director and secretary donald ripley (1 page)
29 February 2008Director appointed makarand teje (2 pages)
29 February 2008Director and secretary appointed sashi reddi (2 pages)
29 February 2008Director appointed makarand teje (2 pages)
29 February 2008Director and secretary appointed sashi reddi (2 pages)
30 January 2008New director appointed (2 pages)
30 January 2008New director appointed (2 pages)
12 December 2007New secretary appointed (2 pages)
12 December 2007New secretary appointed (2 pages)
12 December 2007Secretary resigned;director resigned (1 page)
12 December 2007Secretary resigned;director resigned (1 page)
7 September 2007Return made up to 16/08/07; no change of members (7 pages)
7 September 2007Return made up to 16/08/07; no change of members (7 pages)
6 September 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
6 September 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
30 August 2006Return made up to 16/08/06; full list of members (7 pages)
30 August 2006Return made up to 16/08/06; full list of members
  • 363(287) ‐ Registered office changed on 30/08/06
(7 pages)
28 July 2006Total exemption full accounts made up to 30 September 2005 (7 pages)
28 July 2006Total exemption full accounts made up to 30 September 2005 (7 pages)
31 August 2005Return made up to 16/08/05; full list of members (7 pages)
31 August 2005Return made up to 16/08/05; full list of members (7 pages)
8 July 2005Full accounts made up to 30 September 2004 (7 pages)
8 July 2005Full accounts made up to 30 September 2004 (7 pages)
19 October 2004Return made up to 16/08/04; full list of members (7 pages)
19 October 2004Return made up to 16/08/04; full list of members (7 pages)
17 June 2004Full accounts made up to 30 September 2003 (7 pages)
17 June 2004Full accounts made up to 30 September 2003 (7 pages)
10 May 2004Secretary's particulars changed;director's particulars changed (1 page)
10 May 2004Secretary's particulars changed;director's particulars changed (1 page)
7 October 2003Return made up to 16/08/03; full list of members (7 pages)
7 October 2003Return made up to 16/08/03; full list of members (7 pages)
12 September 2002Accounting reference date extended from 31/08/03 to 30/09/03 (1 page)
12 September 2002Memorandum and Articles of Association (13 pages)
12 September 2002Memorandum and Articles of Association (13 pages)
12 September 2002Registered office changed on 12/09/02 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page)
11 September 2002New secretary appointed;new director appointed (2 pages)
11 September 2002New director appointed (2 pages)
11 September 2002New secretary appointed;new director appointed (2 pages)
11 September 2002Director resigned (1 page)
11 September 2002Secretary resigned;director resigned (1 page)
11 September 2002New director appointed (2 pages)
11 September 2002Director resigned (1 page)
11 September 2002Secretary resigned;director resigned (1 page)
29 August 2002Company name changed broomco (2974) LIMITED\certificate issued on 29/08/02 (2 pages)
29 August 2002Company name changed broomco (2974) LIMITED\certificate issued on 29/08/02 (2 pages)
16 August 2002Incorporation (19 pages)