Company NameIntegrated Networked Solutions (UK) Limited
Company StatusDissolved
Company Number06718391
CategoryPrivate Limited Company
Incorporation Date8 October 2008(15 years, 6 months ago)
Dissolution Date5 January 2016 (8 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

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 Friern Barnet Lane
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 Friern Barnet Lane
Whetstone
London
N20 0YZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London

Shareholders

100 at £1Stephen Nicholas Taylor
100.00%
Ordinary

Financials

Year2014
Net Worth-£228,312
Cash£8,604
Current Liabilities£358,128

Accounts

Latest Accounts30 November 2011 (12 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

5 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
18 June 2015Compulsory strike-off action has been suspended (1 page)
18 June 2015Compulsory strike-off action has been suspended (1 page)
7 April 2015First Gazette notice for voluntary strike-off (1 page)
7 April 2015First Gazette notice for voluntary strike-off (1 page)
25 September 2014Compulsory strike-off action has been suspended (1 page)
25 September 2014Compulsory strike-off action has been suspended (1 page)
12 August 2014First Gazette notice for compulsory strike-off (1 page)
12 August 2014First Gazette notice for compulsory strike-off (1 page)
25 January 2014Compulsory strike-off action has been suspended (1 page)
25 January 2014Compulsory strike-off action has been suspended (1 page)
3 December 2013First Gazette notice for compulsory strike-off (1 page)
3 December 2013First Gazette notice for compulsory strike-off (1 page)
12 July 2013Total exemption small company accounts made up to 30 November 2011 (6 pages)
12 July 2013Total exemption small company accounts made up to 30 November 2011 (6 pages)
10 October 2012Annual return made up to 8 October 2012 with a full list of shareholders
Statement of capital on 2012-10-10
  • GBP 100
(3 pages)
10 October 2012Annual return made up to 8 October 2012 with a full list of shareholders
Statement of capital on 2012-10-10
  • GBP 100
(3 pages)
10 October 2012Annual return made up to 8 October 2012 with a full list of shareholders
Statement of capital on 2012-10-10
  • GBP 100
(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)
3 November 2011Annual return made up to 8 October 2011 with a full list of shareholders (3 pages)
26 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
26 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
4 August 2011Particulars of a mortgage or charge / charge no: 1 (9 pages)
4 August 2011Particulars of a mortgage or charge / charge no: 1 (9 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)
25 May 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
25 May 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
29 March 2010Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone England N20 0YZ United Kingdom on 29 March 2010 (1 page)
29 March 2010Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone England N20 0YZ United Kingdom on 29 March 2010 (1 page)
9 December 2009Annual return made up to 8 October 2009 with a full list of shareholders (4 pages)
9 December 2009Annual return made up to 8 October 2009 with a full list of shareholders (4 pages)
9 December 2009Annual return made up to 8 October 2009 with a full list of shareholders (4 pages)
8 December 2009Director's details changed for Stephen Nicholas Taylor on 8 October 2009 (2 pages)
8 December 2009Registered office address changed from 2 Mount View 310 Frien Barnet Lane Whetstone London N20 0YZ on 8 December 2009 (1 page)
8 December 2009Registered office address changed from 2 Mount View 310 Frien Barnet Lane Whetstone London N20 0YZ on 8 December 2009 (1 page)
8 December 2009Director's details changed for Stephen Nicholas Taylor on 8 October 2009 (2 pages)
8 December 2009Registered office address changed from 2 Mount View 310 Frien Barnet Lane Whetstone London N20 0YZ on 8 December 2009 (1 page)
8 December 2009Director's details changed for Stephen Nicholas Taylor on 8 October 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 director john cowdry (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 2008Registered office changed on 16/10/2008 from marquess court 69 southampton row london WC1B 4ET england (1 page)
16 October 2008Director appointed stephen nicholas taylor (1 page)
16 October 2008Appointment terminated director john cowdry (1 page)
16 October 2008Appointment terminated secretary london law secretarial LIMITED (1 page)
16 October 2008Director appointed stephen nicholas taylor (1 page)
8 October 2008Incorporation (31 pages)
8 October 2008Incorporation (31 pages)