Company NameIntegrated Training Services Limited
Company StatusDissolved
Company Number05487029
CategoryPrivate Limited Company
Incorporation Date21 June 2005(18 years, 10 months ago)
Dissolution Date10 August 2010 (13 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Moaid Ahmed
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2005(same day as company formation)
RoleCompany Director
Correspondence Address12 Bellmers Road
Wigginton
Hertfordshire
HP23 6ER
Secretary NameWalter Jason Farfan
NationalityBritish
StatusClosed
Appointed21 June 2005(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old Noah House
Chesham Road
Wigginton
Hertfordshire
HP23 6EH

Location

Registered Address10th-15th Floor, 88 Wood Street
London
EC2V 7RS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Financials

Year2014
Turnover£212,580
Gross Profit£126,988
Net Worth£100
Cash£14,514
Current Liabilities£51,248

Accounts

Latest Accounts31 August 2008 (15 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

10 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
10 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
27 April 2010First Gazette notice for voluntary strike-off (1 page)
27 April 2010First Gazette notice for voluntary strike-off (1 page)
19 April 2010Application to strike the company off the register (3 pages)
19 April 2010Application to strike the company off the register (3 pages)
14 November 2009Compulsory strike-off action has been discontinued (1 page)
14 November 2009Compulsory strike-off action has been discontinued (1 page)
11 November 2009Annual return made up to 21 June 2009 with a full list of shareholders (3 pages)
11 November 2009Annual return made up to 21 June 2009 with a full list of shareholders (3 pages)
20 October 2009First Gazette notice for compulsory strike-off (1 page)
20 October 2009First Gazette notice for compulsory strike-off (1 page)
15 May 2009Total exemption full accounts made up to 31 August 2008 (10 pages)
15 May 2009Total exemption full accounts made up to 31 August 2008 (10 pages)
16 September 2008Director's Change of Particulars / moaid ahmed / 01/04/2006 / Title was: , now: mr; HouseName/Number was: , now: 12; Street was: fernhurst, now: belmers road; Area was: westwood lane normandy, now: ; Post Town was: guildford, now: wigginton; Region was: surrey, now: hertfordshire; Post Code was: GU3 2JJ, now: HP23 6ER (2 pages)
16 September 2008Return made up to 21/06/08; full list of members (3 pages)
16 September 2008Director's change of particulars / moaid ahmed / 01/04/2006 (2 pages)
16 September 2008Return made up to 21/06/08; full list of members (3 pages)
13 May 2008Registered office changed on 13/05/2008 from unit 6 station approach wendover buckinghamshire HP22 6BN (1 page)
13 May 2008Registered office changed on 13/05/2008 from unit 6 station approach wendover buckinghamshire HP22 6BN (1 page)
18 April 2008Total exemption full accounts made up to 31 August 2007 (11 pages)
18 April 2008Total exemption full accounts made up to 31 August 2007 (11 pages)
4 September 2007Return made up to 21/06/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 September 2007Return made up to 21/06/07; full list of members (6 pages)
25 April 2007Total exemption full accounts made up to 31 August 2006 (10 pages)
25 April 2007Total exemption full accounts made up to 31 August 2006 (10 pages)
15 November 2006Accounting reference date extended from 30/06/06 to 31/08/06 (1 page)
15 November 2006Accounting reference date extended from 30/06/06 to 31/08/06 (1 page)
9 August 2006Return made up to 21/06/06; full list of members
  • 363(287) ‐ Registered office changed on 09/08/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 August 2006Return made up to 21/06/06; full list of members (6 pages)
13 September 2005Registered office changed on 13/09/05 from: harrow house, harrow yard akeman street tring hertsfordshire HP23 6AA (1 page)
13 September 2005Registered office changed on 13/09/05 from: harrow house, harrow yard akeman street tring hertsfordshire HP23 6AA (1 page)
20 July 2005Ad 21/06/05--------- £ si 100@1=100 £ ic 1/101 (2 pages)
20 July 2005Ad 21/06/05--------- £ si 100@1=100 £ ic 1/101 (2 pages)
21 June 2005Incorporation (14 pages)
21 June 2005Incorporation (14 pages)