Company NameIntegr8 Voice And Data Limited
Company StatusDissolved
Company Number04833491
CategoryPrivate Limited Company
Incorporation Date15 July 2003(20 years, 9 months ago)
Dissolution Date10 September 2013 (10 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Peter Vincent Hetreed
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed15 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor
111 Charterhouse Street
London
EC1M 6AW
Secretary NameRosamond Patricia Hetreed
NationalityBritish
StatusClosed
Appointed15 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address3rd Floor
111 Charterhouse Street
London
EC1M 6AW
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 July 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.integr8.net/

Location

Registered Address3rd Floor
111 Charterhouse Street
London
EC1M 6AW
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Shareholders

4 at £1Mr Peter Vincent Hetreed
80.00%
Ordinary
1 at £1Meins Trading LTD
20.00%
Ordinary

Financials

Year2014
Net Worth-£4,248
Cash£549
Current Liabilities£5,416

Accounts

Latest Accounts31 May 2011 (12 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

10 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
10 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
28 May 2013First Gazette notice for compulsory strike-off (1 page)
28 May 2013First Gazette notice for compulsory strike-off (1 page)
31 July 2012Annual return made up to 15 July 2012 with a full list of shareholders
Statement of capital on 2012-07-31
  • GBP 5
(3 pages)
31 July 2012Annual return made up to 15 July 2012 with a full list of shareholders
Statement of capital on 2012-07-31
  • GBP 5
(3 pages)
22 September 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
22 September 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
8 September 2011Previous accounting period extended from 31 March 2011 to 31 May 2011 (1 page)
8 September 2011Previous accounting period extended from 31 March 2011 to 31 May 2011 (1 page)
20 July 2011Annual return made up to 15 July 2011 with a full list of shareholders (3 pages)
20 July 2011Annual return made up to 15 July 2011 with a full list of shareholders (3 pages)
21 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
21 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 July 2010Secretary's details changed for Rosamond Patricia Hetreed on 14 July 2010 (1 page)
30 July 2010Annual return made up to 15 July 2010 with a full list of shareholders (3 pages)
30 July 2010Annual return made up to 15 July 2010 with a full list of shareholders (3 pages)
30 July 2010Director's details changed for Mr Peter Vincent Hetreed on 14 July 2010 (2 pages)
30 July 2010Secretary's details changed for Rosamond Patricia Hetreed on 14 July 2010 (1 page)
30 July 2010Director's details changed for Mr Peter Vincent Hetreed on 14 July 2010 (2 pages)
13 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
13 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
6 January 2010Director's details changed for Mr Peter Vincent Hetreed on 16 November 2009 (4 pages)
6 January 2010Secretary's details changed for Rosamond Patricia Hetreed on 16 November 2009 (3 pages)
6 January 2010Director's details changed for Mr Peter Vincent Hetreed on 16 November 2009 (4 pages)
6 January 2010Secretary's details changed for Rosamond Patricia Hetreed on 16 November 2009 (3 pages)
25 August 2009Return made up to 15/07/09; full list of members (3 pages)
25 August 2009Return made up to 15/07/09; full list of members (3 pages)
4 May 2009Secretary's change of particulars / rosamond hetreed / 30/04/2009 (1 page)
4 May 2009Director's change of particulars / peter hetreed / 30/04/2009 (1 page)
4 May 2009Secretary's Change of Particulars / rosamond hetreed / 30/04/2009 / HouseName/Number was: woodnook, now: longcroft; Street was: 29 pine view close, now: 2 the ridgeway; Area was: , now: fenhurst; Post Code was: GU27 1DU, now: GU27 3JU (1 page)
4 May 2009Director's Change of Particulars / peter hetreed / 30/04/2009 / HouseName/Number was: woodnook, now: longcroft; Street was: 29 pine view close, now: 2 the ridgeway; Area was: , now: fenhurst; Post Code was: GU27 1DU, now: GU27 3JU (1 page)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
23 December 2008Director's change of particulars / peter hetreed / 07/11/2008 (1 page)
23 December 2008Director's Change of Particulars / peter hetreed / 07/11/2008 / HouseName/Number was: , now: woodnook; Street was: 23 howard building, now: 29 pine view close; Area was: chelsea bridge wharf, now: ; Post Town was: 368 queenstown road london, now: haselmere; Region was: , now: surrey; Post Code was: SW8 4NN, now: GU27 1DU (1 page)
23 December 2008Secretary's change of particulars / rosamond hetreed / 07/11/2008 (1 page)
23 December 2008Secretary's Change of Particulars / rosamond hetreed / 07/11/2008 / HouseName/Number was: , now: woodnook; Street was: 23 howard building chelsea bridge, now: 29 pine close view; Area was: wharf 368 queenstown road, now: ; Post Town was: london, now: haselmere; Region was: , now: surrey; Post Code was: SW8 4NN, now: GU27 1DU (1 page)
1 August 2008Return made up to 15/07/08; full list of members (3 pages)
1 August 2008Return made up to 15/07/08; full list of members (3 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
26 July 2007Return made up to 15/07/07; full list of members (2 pages)
26 July 2007Return made up to 15/07/07; full list of members (2 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
18 July 2006Return made up to 15/07/06; full list of members (2 pages)
18 July 2006Return made up to 15/07/06; full list of members (2 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
17 November 2005Ad 20/10/05--------- £ si 4@1=4 £ ic 1/5 (2 pages)
17 November 2005Ad 20/10/05--------- £ si 4@1=4 £ ic 1/5 (2 pages)
27 July 2005Return made up to 15/07/05; full list of members (2 pages)
27 July 2005Return made up to 15/07/05; full list of members (2 pages)
22 February 2005Registered office changed on 22/02/05 from: angel place, 191 fore street edmonton london N18 2UD (1 page)
22 February 2005Registered office changed on 22/02/05 from: angel place, 191 fore street edmonton london N18 2UD (1 page)
20 July 2004Return made up to 15/07/04; full list of members (6 pages)
20 July 2004Return made up to 15/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 May 2004Accounts made up to 31 March 2004 (1 page)
4 May 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
29 April 2004Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
29 April 2004Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
16 July 2003Secretary resigned (1 page)
16 July 2003Secretary resigned (1 page)
15 July 2003Incorporation (17 pages)
15 July 2003Incorporation (17 pages)