Company NameThe Integration Business Limited
Company StatusDissolved
Company Number05344246
CategoryPrivate Limited Company
Incorporation Date27 January 2005(19 years, 3 months ago)
Dissolution Date16 September 2014 (9 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Gary Robert Carter
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2009(4 years after company formation)
Appointment Duration5 years, 7 months (closed 16 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Tamar Way
Wokingham
RG4 1UB
Director NamePaula Lewis
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2011(6 years, 1 month after company formation)
Appointment Duration3 years, 5 months (closed 16 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Youens Drive
Thame
Oxfordshire
OX9 3ZG
Director NameMichael James Aston
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Blake Street
Little Aston
West Midlands
B74 4EX
Director NamePaul Clulow
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2005(same day as company formation)
RoleCompany Director
Correspondence Address40 Bytham Heights
Castle Bytham
Grantham
Lincolnshire
NG33 4ST
Director NameMr Justin Jonathan Kennington
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2005(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressOld Birtley
Haslemere Road
Brook
Surrey
GU8 5LB
Secretary NameMr Justin Jonathan Kennington
NationalityBritish
StatusResigned
Appointed27 January 2005(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressOld Birtley
Haslemere Road
Brook
Surrey
GU8 5LB
Director NameAt Directors Limited (Corporation)
StatusResigned
Appointed27 January 2005(same day as company formation)
Correspondence AddressSolo House The Courtyard
London Road
Horsham
West Sussex
RH12 1AT
Secretary NameAt Secretaries Limited (Corporation)
StatusResigned
Appointed27 January 2005(same day as company formation)
Correspondence AddressSolo House The Courtyard
London Road
Horsham
West Sussex
RH12 1AT

Location

Registered Address4 Prince Albert Road
London
NW1 7SN
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

34.2k at £0.1Three Daughters Trading LTD
94.92%
Ordinary
732 at £0.1Claire Hutchings
2.03%
Ordinary
732 at £0.1Jim Hutson
2.03%
Ordinary
366 at £0.1Isaac Ojutalayo
1.02%
Ordinary

Financials

Year2014
Net Worth£21,564
Cash£42,569
Current Liabilities£21,610

Accounts

Latest Accounts31 July 2013 (10 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

16 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
16 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
8 September 2014Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ United Kingdom to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page)
8 September 2014Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ United Kingdom to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page)
8 September 2014Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ United Kingdom to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page)
3 June 2014First Gazette notice for voluntary strike-off (1 page)
3 June 2014First Gazette notice for voluntary strike-off (1 page)
22 May 2014Application to strike the company off the register (3 pages)
22 May 2014Application to strike the company off the register (3 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
12 April 2013Current accounting period extended from 31 January 2013 to 31 July 2013 (1 page)
12 April 2013Current accounting period extended from 31 January 2013 to 31 July 2013 (1 page)
12 April 2013Annual return made up to 27 January 2013 with a full list of shareholders
Statement of capital on 2013-04-12
  • GBP 3,605.1
(3 pages)
12 April 2013Annual return made up to 27 January 2013 with a full list of shareholders
Statement of capital on 2013-04-12
  • GBP 3,605.1
(3 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
28 March 2012Annual return made up to 27 January 2012 with a full list of shareholders (5 pages)
28 March 2012Annual return made up to 27 January 2012 with a full list of shareholders (5 pages)
3 June 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
3 June 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
12 May 2011Registered office address changed from 197-205 High Street Ponders End Enfield Middlesex EN3 4DZ United Kingdom on 12 May 2011 (1 page)
12 May 2011Registered office address changed from 197-205 High Street Ponders End Enfield Middlesex EN3 4DZ United Kingdom on 12 May 2011 (1 page)
15 April 2011Appointment of Paula Lewis as a director (3 pages)
15 April 2011Termination of appointment of Michael Aston as a director (2 pages)
15 April 2011Termination of appointment of Michael Aston as a director (2 pages)
15 April 2011Appointment of Paula Lewis as a director (3 pages)
16 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (5 pages)
16 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (5 pages)
12 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
12 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
24 May 2010Termination of appointment of Justin Kennington as a secretary (2 pages)
24 May 2010Termination of appointment of Justin Kennington as a director (2 pages)
24 May 2010Termination of appointment of Justin Kennington as a director (2 pages)
24 May 2010Termination of appointment of Justin Kennington as a secretary (2 pages)
9 February 2010Annual return made up to 27 January 2010 with a full list of shareholders (7 pages)
9 February 2010Annual return made up to 27 January 2010 with a full list of shareholders (7 pages)
21 January 2010Appointment of Mr Gary Robert Carter as a director (1 page)
21 January 2010Appointment of Mr Gary Robert Carter as a director (1 page)
20 January 2010Registered office address changed from Ashcombe Court, Woolsack Way Godalming Surrey GU7 1LQ on 20 January 2010 (1 page)
20 January 2010Registered office address changed from Ashcombe Court, Woolsack Way Godalming Surrey GU7 1LQ on 20 January 2010 (1 page)
26 November 2009Total exemption small company accounts made up to 31 January 2009 (11 pages)
26 November 2009Total exemption small company accounts made up to 31 January 2009 (11 pages)
1 September 2009Appointment terminated director paul clulow (1 page)
1 September 2009Appointment terminated director paul clulow (1 page)
6 February 2009Return made up to 27/01/09; full list of members (6 pages)
6 February 2009Return made up to 27/01/09; full list of members (6 pages)
5 December 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
5 December 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
4 March 2008Total exemption small company accounts made up to 31 January 2007 (7 pages)
4 March 2008Total exemption small company accounts made up to 31 January 2007 (7 pages)
21 February 2008Return made up to 27/01/08; full list of members (4 pages)
21 February 2008Registered office changed on 21/02/08 from: 42 lytton road barnet EN5 5BY (1 page)
21 February 2008Registered office changed on 21/02/08 from: 42 lytton road barnet EN5 5BY (1 page)
21 February 2008Return made up to 27/01/08; full list of members (4 pages)
1 May 2007Return made up to 27/01/07; full list of members (4 pages)
1 May 2007Return made up to 27/01/07; full list of members (4 pages)
1 April 2007Registered office changed on 01/04/07 from: 1 oakwood parade london N14 4HY (1 page)
1 April 2007Registered office changed on 01/04/07 from: 1 oakwood parade london N14 4HY (1 page)
11 July 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
11 July 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
21 April 2006S-div 07/04/06 (1 page)
21 April 2006Ad 07/04/06--------- £ si [email protected]=2605 £ ic 1000/3605 (2 pages)
21 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
21 April 2006S-div 07/04/06 (1 page)
21 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
21 April 2006Ad 07/04/06--------- £ si [email protected]=2605 £ ic 1000/3605 (2 pages)
23 March 2006Return made up to 27/01/06; full list of members (3 pages)
23 March 2006Secretary's particulars changed;director's particulars changed (1 page)
23 March 2006Return made up to 27/01/06; full list of members (3 pages)
23 March 2006Secretary's particulars changed;director's particulars changed (1 page)
5 July 2005Particulars of mortgage/charge (3 pages)
5 July 2005Particulars of mortgage/charge (3 pages)
4 March 2005New director appointed (2 pages)
4 March 2005New director appointed (2 pages)
4 March 2005New secretary appointed;new director appointed (3 pages)
4 March 2005New secretary appointed;new director appointed (3 pages)
4 March 2005New director appointed (2 pages)
4 March 2005New director appointed (2 pages)
27 January 2005Incorporation (15 pages)
27 January 2005Director resigned (1 page)
27 January 2005Secretary resigned (1 page)
27 January 2005Director resigned (1 page)
27 January 2005Incorporation (15 pages)
27 January 2005Secretary resigned (1 page)