Company NameIdegra Integrated Security Ltd
Company StatusDissolved
Company Number05823475
CategoryPrivate Limited Company
Incorporation Date19 May 2006(17 years, 11 months ago)
Dissolution Date9 September 2014 (9 years, 7 months ago)
Previous NameIdegra Ltd.

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Ian Joseph Leslie Moncaster
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2006(same day as company formation)
RoleCompany Director
Correspondence Address1 Bromley Lane
Chislehurst
Kent
BR7 6LH
Secretary NameMr Dimitrios Bentas
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2006(same day as company formation)
RoleCompany Director
Correspondence Address11 Woldham Rd
Bromley
Kent
BR2 9LA
Secretary NameMr Dimitrios Bentas
NationalityBritish
StatusResigned
Appointed19 May 2006(same day as company formation)
RoleCompany Director
Correspondence Address11 Woldham Rd
Bromley
Kent
BR2 9LA
Secretary NameIan Joseph Lesley Muncaster
NationalityBritish
StatusResigned
Appointed31 December 2006(7 months, 2 weeks after company formation)
Appointment Duration5 months, 1 week (resigned 12 June 2007)
RoleCompany Director
Correspondence Address27 Chorley Wood Crescent
Orpington
Kent
BR5 2SG
Director NameMr Dimitris Bentas
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2008(1 year, 11 months after company formation)
Appointment Duration3 years (resigned 09 May 2011)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1 Bromley Lane
Chislehurst
Kent
BR7 6LH
Secretary NameMr Dimitris Bentas
NationalityBritish
StatusResigned
Appointed21 April 2008(1 year, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 29 June 2012)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1 Bromley Lane
Chislehurst
Kent
BR7 6LH
Director NameMr Dimitris Bentas
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2011(5 years, 1 month after company formation)
Appointment Duration11 months, 3 weeks (resigned 29 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Bromley Lane
Chislehurst
Kent
BR7 6LH

Location

Registered Address1 Bromley Lane
Chislehurst
Kent
BR7 6LH
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardChislehurst
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

150 at 1Ian Moncaster
50.00%
Ordinary
150 at 1John Joannis Bentas
50.00%
Ordinary

Accounts

Latest Accounts31 October 2010 (13 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

9 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
9 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
20 May 2014First Gazette notice for voluntary strike-off (1 page)
20 May 2014First Gazette notice for voluntary strike-off (1 page)
7 November 2013Voluntary strike-off action has been suspended (1 page)
7 November 2013Voluntary strike-off action has been suspended (1 page)
3 September 2013First Gazette notice for voluntary strike-off (1 page)
3 September 2013First Gazette notice for voluntary strike-off (1 page)
15 February 2013Voluntary strike-off action has been suspended (1 page)
15 February 2013Voluntary strike-off action has been suspended (1 page)
17 December 2012Termination of appointment of Dimitris Bentas as a secretary (1 page)
17 December 2012Termination of appointment of Dimitris Bentas as a director (1 page)
17 December 2012Termination of appointment of Dimitris Bentas as a secretary (1 page)
17 December 2012Termination of appointment of Dimitris Bentas as a director (1 page)
27 November 2012First Gazette notice for voluntary strike-off (1 page)
27 November 2012First Gazette notice for voluntary strike-off (1 page)
17 December 2011Voluntary strike-off action has been suspended (1 page)
17 December 2011Voluntary strike-off action has been suspended (1 page)
17 July 2011Appointment of Mr Dimitris Bentas as a director (2 pages)
17 July 2011Appointment of Mr Dimitris Bentas as a director (2 pages)
15 June 2011Voluntary strike-off action has been suspended (1 page)
15 June 2011Voluntary strike-off action has been suspended (1 page)
17 May 2011First Gazette notice for voluntary strike-off (1 page)
17 May 2011First Gazette notice for voluntary strike-off (1 page)
10 May 2011Termination of appointment of Dimitris Bentas as a director (1 page)
10 May 2011Termination of appointment of Dimitris Bentas as a director (1 page)
9 May 2011Application to strike the company off the register (3 pages)
9 May 2011Application to strike the company off the register (3 pages)
5 April 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
5 April 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
20 September 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
20 September 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
9 April 2010Change of name notice (2 pages)
9 April 2010Company name changed idegra LTD.\certificate issued on 09/04/10
  • RES15 ‐ Change company name resolution on 2010-04-07
(2 pages)
9 April 2010Change of name notice (2 pages)
9 April 2010Company name changed idegra LTD.\certificate issued on 09/04/10
  • RES15 ‐ Change company name resolution on 2010-04-07
(2 pages)
1 March 2010Director's details changed for Mr Dimitris Bentas on 1 January 2010 (2 pages)
1 March 2010Annual return made up to 5 February 2010 with a full list of shareholders
Statement of capital on 2010-03-01
  • GBP 300
(4 pages)
1 March 2010Director's details changed for Mr Dimitris Bentas on 1 January 2010 (2 pages)
1 March 2010Director's details changed for Mr Dimitris Bentas on 1 January 2010 (2 pages)
1 March 2010Annual return made up to 5 February 2010 with a full list of shareholders
Statement of capital on 2010-03-01
  • GBP 300
(4 pages)
1 March 2010Annual return made up to 5 February 2010 with a full list of shareholders
Statement of capital on 2010-03-01
  • GBP 300
(4 pages)
28 December 2009Previous accounting period extended from 31 May 2009 to 31 October 2009 (1 page)
28 December 2009Previous accounting period extended from 31 May 2009 to 31 October 2009 (1 page)
3 August 2009Appointment terminated director ian moncaster (1 page)
3 August 2009Appointment terminated director ian moncaster (1 page)
4 June 2009Director and secretary's change of particulars / dimitris bentas / 01/06/2009 (1 page)
4 June 2009Director's change of particulars / ian moncaster / 01/06/2009 (2 pages)
4 June 2009Director and secretary's change of particulars / dimitris bentas / 01/06/2009 (1 page)
4 June 2009Director's change of particulars / ian moncaster / 01/06/2009 (2 pages)
4 June 2009Director and secretary's change of particulars / dimitris bentas / 01/06/2009 (1 page)
4 June 2009Director and secretary's change of particulars / dimitris bentas / 01/06/2009 (1 page)
3 June 2009Registered office changed on 03/06/2009 from regus house victory way dartford kent DA2 6QD england (1 page)
3 June 2009Registered office changed on 03/06/2009 from regus house victory way dartford kent DA2 6QD england (1 page)
9 February 2009Total exemption full accounts made up to 31 May 2008 (8 pages)
9 February 2009Total exemption full accounts made up to 31 May 2008 (8 pages)
6 February 2009Return made up to 05/02/09; full list of members (4 pages)
6 February 2009Return made up to 05/02/09; full list of members (4 pages)
5 February 2009Registered office changed on 05/02/2009 from regus house, victory way admirals park dartford kent DA2 6AG (1 page)
5 February 2009Location of register of members (1 page)
5 February 2009Director's change of particulars / ian moncaster / 05/02/2009 (1 page)
5 February 2009Registered office changed on 05/02/2009 from regus house, victory way admirals park dartford kent DA2 6AG (1 page)
5 February 2009Location of register of members (1 page)
5 February 2009Location of debenture register (1 page)
5 February 2009Location of debenture register (1 page)
5 February 2009Director's change of particulars / ian moncaster / 05/02/2009 (1 page)
21 April 2008Secretary appointed mr dimitris bentas (1 page)
21 April 2008Director appointed mr dimitris bentas (1 page)
21 April 2008Secretary appointed mr dimitris bentas (1 page)
21 April 2008Director appointed mr dimitris bentas (1 page)
20 March 2008Total exemption full accounts made up to 31 May 2007 (8 pages)
20 March 2008Total exemption full accounts made up to 31 May 2007 (8 pages)
6 February 2008Location of debenture register (1 page)
6 February 2008Location of register of members (1 page)
6 February 2008Return made up to 05/02/08; full list of members (2 pages)
6 February 2008Return made up to 05/02/08; full list of members (2 pages)
6 February 2008Location of debenture register (1 page)
6 February 2008Secretary resigned (1 page)
6 February 2008Director's particulars changed (1 page)
6 February 2008Location of register of members (1 page)
6 February 2008Secretary resigned (1 page)
6 February 2008Registered office changed on 06/02/08 from: regus house, victory way admirals park dartford kent DA2 6AG (1 page)
6 February 2008Director's particulars changed (1 page)
6 February 2008Registered office changed on 06/02/08 from: regus house, victory way admirals park dartford kent DA2 6AG (1 page)
10 October 2007Secretary's particulars changed (1 page)
10 October 2007Registered office changed on 10/10/07 from: 27 chorleywood crescent st. Paul's cray orpington kent BR5 2SG (1 page)
10 October 2007Registered office changed on 10/10/07 from: 27 chorleywood crescent st. Paul's cray orpington kent BR5 2SG (1 page)
10 October 2007Secretary's particulars changed (1 page)
5 September 2007Particulars of mortgage/charge (7 pages)
5 September 2007Particulars of mortgage/charge (7 pages)
13 June 2007Return made up to 19/05/07; full list of members (3 pages)
13 June 2007New secretary appointed (1 page)
13 June 2007Return made up to 19/05/07; full list of members (3 pages)
13 June 2007Secretary resigned (1 page)
13 June 2007Location of debenture register (1 page)
13 June 2007Registered office changed on 13/06/07 from: 27 chorley wood crescent st. Paul's cray kent BR5 2SG (1 page)
13 June 2007Location of debenture register (1 page)
13 June 2007Secretary resigned (1 page)
13 June 2007New secretary appointed (1 page)
13 June 2007Location of register of members (1 page)
13 June 2007Registered office changed on 13/06/07 from: 27 chorley wood crescent st. Paul's cray kent BR5 2SG (1 page)
13 June 2007Location of register of members (1 page)
21 February 2007New secretary appointed (2 pages)
21 February 2007New secretary appointed (2 pages)
30 January 2007Secretary resigned;director resigned (2 pages)
30 January 2007Secretary resigned;director resigned (2 pages)
19 May 2006Incorporation (17 pages)
19 May 2006Incorporation (17 pages)