Company NameIntegrus Group Limited
Company StatusDissolved
Company Number04829486
CategoryPrivate Limited Company
Incorporation Date11 July 2003(20 years, 9 months ago)
Dissolution Date26 July 2005 (18 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMarlon Wolff
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2003(same day as company formation)
RoleManager
Correspondence AddressNorth Cottage
High Street
Staplehurst
Kent
TN12 0BH
Secretary NamePenelope Piggott
NationalityBritish
StatusClosed
Appointed11 July 2003(same day as company formation)
RoleManager
Correspondence Address4a Eversley Road
Charlton
London
SE7 7LD
Director NameGavin Paul Cloake
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2003(same day as company formation)
RoleManager
Correspondence Address2 River View Heights
London
SE16 4TN
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed11 July 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 July 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address46-48 East Smithfield
London
E1W 1AW
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardWhitechapel
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

26 July 2005Final Gazette dissolved via voluntary strike-off (1 page)
12 April 2005First Gazette notice for voluntary strike-off (1 page)
2 March 2005Application for striking-off (1 page)
30 November 2004Director resigned (1 page)
30 November 2004Return made up to 10/07/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
22 November 2004Registered office changed on 22/11/04 from: 29TH floor, 1 canada square canary wharf london E14 5AB (1 page)
16 October 2003Particulars of mortgage/charge (15 pages)
27 September 2003Ad 21/07/03--------- £ si 150@1=150 £ ic 1/151 (2 pages)
26 August 2003Director's particulars changed (1 page)
13 August 2003Director's particulars changed (1 page)
18 July 2003New director appointed (2 pages)
18 July 2003New director appointed (2 pages)
18 July 2003New secretary appointed (2 pages)
15 July 2003Secretary resigned (1 page)
15 July 2003Director resigned (1 page)