Company NameIntegra Capital Ventures Limited
Company StatusDissolved
Company Number05272161
CategoryPrivate Limited Company
Incorporation Date28 October 2004(19 years, 5 months ago)
Dissolution Date26 May 2015 (8 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Edward Moses Ashby
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed21 November 2006(2 years after company formation)
Appointment Duration8 years, 6 months (closed 26 May 2015)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address55 Princes Gate
London
SW7 2PN
Secretary NameGc Secretarial Services Ltd (Corporation)
StatusClosed
Appointed28 May 2011(6 years, 7 months after company formation)
Appointment Duration3 years, 12 months (closed 26 May 2015)
Correspondence Address55 Princes Gate
London
SW7 2PN
Director NameMr Jeremy Cannell
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor
55 Princes Gate, Exhibition Road
London
Greater London
SW7 2PN
Director NameEdward Moses Ashby
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2006(1 year, 3 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 21 November 2006)
RoleUnderwriter
Correspondence AddressApartment B 175 Manorhaven
Boulevard
Port Wasington Long Island
New York Ny 11050
Irish
Director NameRWL Directors Limited (Corporation)
StatusResigned
Appointed28 October 2004(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed28 October 2004(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameGc Secretarial Services Ltd (Corporation)
StatusResigned
Appointed14 February 2005(3 months, 2 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 01 May 2007)
Correspondence Address55 Princes Gate
Exhibition Road
London
SW7 2PN
Secretary NameGOM Secretarial Services Ltd (Corporation)
StatusResigned
Appointed01 May 2007(2 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 03 April 2011)
Correspondence AddressThornton House
Thornton Road
Wimbledon
SW19 4NG

Location

Registered Address62 Wilson Street
London
EC2A 2BU
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Shareholders

90k at £0.1Jeremy Cannell
9.00%
Ordinary A
810k at £0.1Edward Moses Ashby Jnr
81.00%
Ordinary A
10k at £1James Ashby
10.00%
Ordinary B

Financials

Year2014
Net Worth£94,500
Cash£150
Current Liabilities£5,650

Accounts

Latest Accounts31 October 2013 (10 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

26 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
10 February 2015First Gazette notice for compulsory strike-off (1 page)
15 January 2014Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100,000
(5 pages)
16 December 2013Total exemption small company accounts made up to 31 October 2013 (4 pages)
12 December 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
15 August 2013Total exemption small company accounts made up to 31 October 2011 (4 pages)
6 February 2013Compulsory strike-off action has been discontinued (1 page)
5 February 2013Annual return made up to 11 October 2012 with a full list of shareholders (5 pages)
22 December 2012Compulsory strike-off action has been suspended (1 page)
3 December 2012Registered office address changed from 55 Princes Gate Exhibition Road London SW7 2PN on 3 December 2012 (1 page)
3 December 2012Registered office address changed from 55 Princes Gate Exhibition Road London SW7 2PN on 3 December 2012 (1 page)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
21 May 2012Total exemption small company accounts made up to 31 October 2010 (5 pages)
19 February 2012Director's details changed for Edward Moses Ashby on 3 April 2011 (3 pages)
19 February 2012Termination of appointment of Gom Secretarial Services Ltd as a secretary on 3 April 2011 (1 page)
19 February 2012Annual return made up to 11 October 2011 with a full list of shareholders (5 pages)
19 February 2012Appointment of Gc Secretarial Services Ltd as a secretary on 28 May 2011 (2 pages)
19 February 2012Termination of appointment of Gom Secretarial Services Ltd as a secretary on 3 April 2011 (1 page)
19 February 2012Director's details changed for Edward Moses Ashby on 3 April 2011 (3 pages)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
22 July 2011Total exemption full accounts made up to 31 October 2009 (6 pages)
13 July 2011Compulsory strike-off action has been discontinued (1 page)
19 April 2011First Gazette notice for compulsory strike-off (1 page)
12 January 2011Annual return made up to 11 October 2010 with a full list of shareholders (9 pages)
5 January 2011Amended accounts made up to 31 October 2008 (10 pages)
3 August 2010Total exemption full accounts made up to 31 October 2008 (10 pages)
27 March 2010Compulsory strike-off action has been discontinued (1 page)
25 March 2010Annual return made up to 11 October 2009 with a full list of shareholders (12 pages)
21 January 2010Compulsory strike-off action has been suspended (1 page)
1 December 2009First Gazette notice for compulsory strike-off (1 page)
20 April 2009Total exemption full accounts made up to 31 October 2007 (10 pages)
17 November 2008Registered office changed on 17/11/2008 from thornton house thornton road wimbledon london SW19 4NG (1 page)
12 June 2008Total exemption full accounts made up to 31 October 2006 (10 pages)
18 January 2008Return made up to 11/10/07; full list of members (6 pages)
20 June 2007New secretary appointed (1 page)
14 May 2007Registered office changed on 14/05/07 from: 55 princes gate exhibition road london SW7 2PN (1 page)
14 May 2007Secretary resigned (1 page)
16 March 2007Total exemption full accounts made up to 31 October 2005 (10 pages)
18 January 2007New director appointed (2 pages)
7 December 2006Director resigned (1 page)
26 October 2006Return made up to 11/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 May 2006New director appointed (2 pages)
17 May 2006Director resigned (1 page)
19 October 2005Return made up to 11/10/05; full list of members (6 pages)
17 March 2005Ad 06/12/04--------- £ si 100@1=100 £ ic 1/101 (2 pages)
22 February 2005New secretary appointed (2 pages)
22 February 2005Secretary resigned (1 page)
16 February 2005Registered office changed on 16/02/05 from: the basement 23 sussex sreet london SW1V 4RR (1 page)
16 December 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
10 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
1 November 2004Director resigned (1 page)
28 October 2004Incorporation (11 pages)
28 October 2004New director appointed (1 page)