Company NameIntegrity Education Limited
Company StatusDissolved
Company Number06235840
CategoryPrivate Limited Company
Incorporation Date3 May 2007(16 years, 12 months ago)
Dissolution Date1 May 2012 (11 years, 12 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameFrancis Killackey
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2007(4 weeks, 1 day after company formation)
Appointment Duration4 years, 11 months (closed 01 May 2012)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address6-35 Earlsfield Road
London
SW18 3DB
Secretary NameFrancis Killackey
NationalityBritish
StatusClosed
Appointed01 June 2007(4 weeks, 1 day after company formation)
Appointment Duration4 years, 11 months (closed 01 May 2012)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address6-35 Earlsfield Road
London
SW18 3DB
Director NameVikki Chan
Date of BirthOctober 1980 (Born 43 years ago)
NationalityAustralian
StatusClosed
Appointed28 August 2007(3 months, 3 weeks after company formation)
Appointment Duration4 years, 8 months (closed 01 May 2012)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6- 35 Earlsfield Road
London
SW18 3DB
Director NameFiona Killackey
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2007(4 weeks, 1 day after company formation)
Appointment Duration1 year, 11 months (resigned 12 May 2009)
RoleSelf Employed
Correspondence Address32 Aurum Crescent
Ringwood, Victoria, Australia
Ringwood
Victoria
3134
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed03 May 2007(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed03 May 2007(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Location

Registered Address44 Duke Street
St James
London
SW1Y 6DD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2010 (13 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

1 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
1 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2012First Gazette notice for voluntary strike-off (1 page)
17 January 2012First Gazette notice for voluntary strike-off (1 page)
5 January 2012Application to strike the company off the register (3 pages)
5 January 2012Application to strike the company off the register (3 pages)
12 May 2011Annual return made up to 3 May 2011 with a full list of shareholders
Statement of capital on 2011-05-12
  • GBP 100
(5 pages)
12 May 2011Annual return made up to 3 May 2011 with a full list of shareholders
Statement of capital on 2011-05-12
  • GBP 100
(5 pages)
12 May 2011Annual return made up to 3 May 2011 with a full list of shareholders
Statement of capital on 2011-05-12
  • GBP 100
(5 pages)
22 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
22 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
21 June 2010Director's details changed for Francis Killackey on 3 May 2010 (2 pages)
21 June 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
21 June 2010Director's details changed for Vikki Chan on 3 May 2010 (2 pages)
21 June 2010Director's details changed for Francis Killackey on 3 May 2010 (2 pages)
21 June 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
21 June 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
21 June 2010Director's details changed for Vikki Chan on 3 May 2010 (2 pages)
21 June 2010Director's details changed for Francis Killackey on 3 May 2010 (2 pages)
21 June 2010Director's details changed for Vikki Chan on 3 May 2010 (2 pages)
11 March 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
11 March 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
7 October 2009Registered office address changed from 13 Hogarth Place Earls Court Kensington London SW5 0QT on 7 October 2009 (1 page)
7 October 2009Registered office address changed from 13 Hogarth Place Earls Court Kensington London SW5 0QT on 7 October 2009 (1 page)
7 October 2009Registered office address changed from 13 Hogarth Place Earls Court Kensington London SW5 0QT on 7 October 2009 (1 page)
22 July 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
22 July 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
22 July 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
22 July 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
15 May 2009Appointment terminated director fiona killackey (1 page)
15 May 2009Appointment Terminated Director fiona killackey (1 page)
7 May 2009Director and Secretary's Change of Particulars / francis killackey / 06/05/2009 / HouseName/Number was: 6-36, now: 6-35 (1 page)
7 May 2009Director's change of particulars / vikki chan / 06/05/2009 (1 page)
7 May 2009Director and secretary's change of particulars / francis killackey / 06/05/2009 (1 page)
7 May 2009Return made up to 03/05/09; full list of members (4 pages)
7 May 2009Return made up to 03/05/09; full list of members (4 pages)
7 May 2009Director's Change of Particulars / vikki chan / 06/05/2009 / HouseName/Number was: flat 6-36, now: flat 6-; Street was: earlsfield road, now: 35 earlsfield road (1 page)
19 February 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
19 February 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
28 May 2008Return made up to 03/05/08; full list of members (4 pages)
28 May 2008Return made up to 03/05/08; full list of members (4 pages)
29 February 2008Registered office changed on 29/02/2008 from 42 fieldview london SW18 3HG (1 page)
29 February 2008Director and secretary's change of particulars / francis killackey / 22/02/2008 (1 page)
29 February 2008Registered office changed on 29/02/2008 from 42 fieldview london SW18 3HG (1 page)
29 February 2008Director's Change of Particulars / vikki chan / 22/02/2008 / HouseName/Number was: , now: flat 6-36; Street was: 42 fieldview, now: earlsfield road; Post Code was: SW18 3HG, now: SW18 3DB (1 page)
29 February 2008Director and Secretary's Change of Particulars / francis killackey / 22/02/2008 / HouseName/Number was: , now: flat 6-36; Street was: 42 fieldview, now: earlsfield road; Post Code was: SW18 3HG, now: SW18 3DB (1 page)
29 February 2008Director's change of particulars / vikki chan / 22/02/2008 (1 page)
8 November 2007Particulars of mortgage/charge (4 pages)
8 November 2007Particulars of mortgage/charge (4 pages)
28 August 2007New director appointed (1 page)
28 August 2007New director appointed (1 page)
14 June 2007Ad 01/06/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 June 2007Ad 01/06/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 June 2007New director appointed (1 page)
4 June 2007New director appointed (1 page)
4 June 2007New secretary appointed (1 page)
4 June 2007Director resigned (1 page)
4 June 2007Secretary resigned (1 page)
4 June 2007New secretary appointed (1 page)
4 June 2007Director resigned (1 page)
4 June 2007New director appointed (1 page)
4 June 2007New director appointed (1 page)
4 June 2007Secretary resigned (1 page)
3 May 2007Incorporation (13 pages)
3 May 2007Incorporation (13 pages)