Company NameIntegrity Properties Limited
Company StatusDissolved
Company Number06468581
CategoryPrivate Limited Company
Incorporation Date9 January 2008(16 years, 3 months ago)
Dissolution Date21 February 2012 (12 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Oladele Oladunni
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3,12 Gleneldon Road
London
U.K
SW16 2AY
Secretary NameMrs Nana Ama Adesanya
NationalityBritish
StatusClosed
Appointed09 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 Stokes Road
London
Greater London
E6 3SB
Director NameAbergan Reed Limited (Corporation)
StatusResigned
Appointed09 January 2008(same day as company formation)
Correspondence AddressIfield House
Brady Road, Lyminge
Folkestone
Kent
CT18 8EY
Secretary NameAbergan Reed Nominees Ltd (Corporation)
StatusResigned
Appointed09 January 2008(same day as company formation)
Correspondence AddressIfield House
Brady Road Lyminge
Folkestone
Kent
CT18 8EY

Location

Registered AddressFlat 3 12
Gleneldon Road
London
SW16 2AY
RegionLondon
ConstituencyStreatham
CountyGreater London
WardSt Leonard's
Built Up AreaGreater London

Accounts

Latest Accounts9 January 2010 (14 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End09 January

Filing History

21 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
8 November 2011First Gazette notice for voluntary strike-off (1 page)
8 November 2011First Gazette notice for voluntary strike-off (1 page)
27 October 2011Application to strike the company off the register (3 pages)
27 October 2011Application to strike the company off the register (3 pages)
19 January 2011Annual return made up to 9 January 2011 with a full list of shareholders
Statement of capital on 2011-01-19
  • GBP 1
(4 pages)
19 January 2011Annual return made up to 9 January 2011 with a full list of shareholders
Statement of capital on 2011-01-19
  • GBP 1
(4 pages)
19 January 2011Registered office address changed from 7 West House Loxford Road Barking London IG11 8PX on 19 January 2011 (1 page)
19 January 2011Registered office address changed from 7 West House Loxford Road Barking London IG11 8PX on 19 January 2011 (1 page)
19 January 2011Annual return made up to 9 January 2011 with a full list of shareholders
Statement of capital on 2011-01-19
  • GBP 1
(4 pages)
2 March 2010Director's details changed for Oladele Oladunni on 1 March 2010 (2 pages)
2 March 2010Annual return made up to 9 January 2010 with a full list of shareholders (4 pages)
2 March 2010Annual return made up to 9 January 2010 with a full list of shareholders (4 pages)
2 March 2010Director's details changed for Oladele Oladunni on 1 March 2010 (2 pages)
2 March 2010Annual return made up to 9 January 2010 with a full list of shareholders (4 pages)
2 March 2010Director's details changed for Oladele Oladunni on 1 March 2010 (2 pages)
26 January 2010Previous accounting period shortened from 31 January 2010 to 9 January 2010 (1 page)
26 January 2010Previous accounting period shortened from 31 January 2010 to 9 January 2010 (1 page)
26 January 2010Accounts for a dormant company made up to 9 January 2010 (2 pages)
26 January 2010Accounts for a dormant company made up to 9 January 2010 (2 pages)
26 January 2010Accounts for a dormant company made up to 9 January 2010 (2 pages)
26 January 2010Previous accounting period shortened from 31 January 2010 to 9 January 2010 (1 page)
24 November 2009Accounts for a dormant company made up to 31 January 2009 (3 pages)
24 November 2009Accounts for a dormant company made up to 31 January 2009 (3 pages)
16 April 2009Return made up to 09/01/09; full list of members (3 pages)
16 April 2009Return made up to 09/01/09; full list of members (3 pages)
30 March 2009Registered office changed on 30/03/2009 from 24 jasper road west beckton london E16 3TR (1 page)
30 March 2009Registered office changed on 30/03/2009 from 24 jasper road west beckton london E16 3TR (1 page)
16 January 2008New director appointed (2 pages)
16 January 2008New director appointed (2 pages)
16 January 2008New secretary appointed (2 pages)
16 January 2008New secretary appointed (2 pages)
14 January 2008Director resigned (1 page)
14 January 2008Secretary resigned (1 page)
14 January 2008Registered office changed on 14/01/08 from: ingles manor, castle hill avenue folkestone kent CT20 2RD (1 page)
14 January 2008Secretary resigned (1 page)
14 January 2008Registered office changed on 14/01/08 from: ingles manor, castle hill avenue folkestone kent CT20 2RD (1 page)
14 January 2008Director resigned (1 page)
9 January 2008Incorporation (14 pages)
9 January 2008Incorporation (14 pages)