Company NameIntegrated Networked Solutions Consultancy (UK) Limited
Company StatusDissolved
Company Number06718382
CategoryPrivate Limited Company
Incorporation Date8 October 2008(15 years, 6 months ago)
Dissolution Date20 January 2015 (9 years, 3 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 NameStephen Nicholas Taylor
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed08 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Mountview Court 310 Frien Barnet Way
Whetstone
London
N20 0YZ
Director NameJohn Jeremy Arthur Cowdry
Date of BirthJuly 1944 (Born 79 years ago)
StatusResigned
Appointed08 October 2008(same day as company formation)
RoleCompany Director/Solicitor
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed08 October 2008(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered Address2 Mountview Court 310 Frien Barnet Way
Whetstone
London
N20 0YZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London

Shareholders

100 at £1Stephen Nicholas Taylor
100.00%
Ordinary

Accounts

Latest Accounts30 November 2012 (11 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

20 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
7 October 2014First Gazette notice for voluntary strike-off (1 page)
7 October 2014First Gazette notice for voluntary strike-off (1 page)
23 September 2014Application to strike the company off the register (3 pages)
23 September 2014Application to strike the company off the register (3 pages)
4 November 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 100
(3 pages)
4 November 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 100
(3 pages)
4 November 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 100
(3 pages)
16 January 2013Accounts made up to 30 November 2012 (2 pages)
16 January 2013Accounts made up to 30 November 2012 (2 pages)
10 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (3 pages)
10 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (3 pages)
10 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (3 pages)
7 August 2012Accounts made up to 30 November 2011 (2 pages)
7 August 2012Accounts made up to 30 November 2011 (2 pages)
3 November 2011Annual return made up to 8 October 2011 with a full list of shareholders (3 pages)
3 November 2011Annual return made up to 8 October 2011 with a full list of shareholders (3 pages)
3 November 2011Annual return made up to 8 October 2011 with a full list of shareholders (3 pages)
13 April 2011Director's details changed for Stephen Nicholas Taylor on 13 April 2011 (2 pages)
13 April 2011Director's details changed for Stephen Nicholas Taylor on 13 April 2011 (2 pages)
20 January 2011Accounts made up to 30 November 2010 (2 pages)
20 January 2011Accounts made up to 30 November 2010 (2 pages)
29 November 2010Annual return made up to 8 October 2010 with a full list of shareholders (3 pages)
29 November 2010Annual return made up to 8 October 2010 with a full list of shareholders (3 pages)
29 November 2010Annual return made up to 8 October 2010 with a full list of shareholders (3 pages)
28 July 2010Compulsory strike-off action has been discontinued (1 page)
28 July 2010Compulsory strike-off action has been discontinued (1 page)
27 July 2010Annual return made up to 8 October 2009 with a full list of shareholders (3 pages)
27 July 2010Annual return made up to 8 October 2009 with a full list of shareholders (3 pages)
27 July 2010Annual return made up to 8 October 2009 with a full list of shareholders (3 pages)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
17 January 2010Accounts made up to 30 November 2009 (2 pages)
17 January 2010Accounts made up to 30 November 2009 (2 pages)
23 October 2008Accounting reference date extended from 31/10/2009 to 30/11/2009 (1 page)
23 October 2008Accounting reference date extended from 31/10/2009 to 30/11/2009 (1 page)
16 October 2008Appointment terminated secretary london law secretarial LIMITED (1 page)
16 October 2008Appointment terminated director john cowdry (1 page)
16 October 2008Director appointed stephen nicholas taylor (1 page)
16 October 2008Registered office changed on 16/10/2008 from marquess court 69 southampton row london WC1B 4ET england (1 page)
16 October 2008Appointment terminated secretary london law secretarial LIMITED (1 page)
16 October 2008Appointment terminated director john cowdry (1 page)
16 October 2008Director appointed stephen nicholas taylor (1 page)
16 October 2008Registered office changed on 16/10/2008 from marquess court 69 southampton row london WC1B 4ET england (1 page)
8 October 2008Incorporation (31 pages)
8 October 2008Incorporation (31 pages)