Ruislip
HA4 0PG
Director Name | Mr Andrew Simon Davis |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kerry House Kerry Avenue Stanmore Middlesex HA7 4NL |
Director Name | Mr Kathirgamathamby Thayanithy |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2016(7 years, 1 month after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 10 February 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Dolphin Road Dolphin Road Northolt UB5 6UQ |
Website | integerconsultants.com |
---|---|
Email address | [email protected] |
Telephone | 07 771392495 |
Telephone region | Mobile |
Registered Address | 6 Diamond Road Ruislip HA4 0PG |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | South Ruislip |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Sabaratnam Kebagid 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,002 |
Cash | £2,987 |
Current Liabilities | £13,556 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 14 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 28 August 2024 (4 months from now) |
14 August 2020 | Confirmation statement made on 14 August 2020 with updates (4 pages) |
---|---|
29 May 2020 | Total exemption full accounts made up to 31 August 2019 (8 pages) |
16 August 2019 | Confirmation statement made on 14 August 2019 with updates (4 pages) |
31 May 2019 | Total exemption full accounts made up to 31 August 2018 (8 pages) |
14 August 2018 | Confirmation statement made on 14 August 2018 with updates (4 pages) |
12 June 2018 | Director's details changed for Mr Sabaratnam Kebagid on 11 June 2018 (2 pages) |
12 June 2018 | Change of details for Mr Sabaratnam Kebagid as a person with significant control on 11 June 2018 (2 pages) |
12 June 2018 | Registered office address changed from 473 Allenby Road Southall Middlesex UB1 2HG to 6 Diamond Road Ruislip HA4 0PG on 12 June 2018 (1 page) |
30 May 2018 | Total exemption full accounts made up to 31 August 2017 (5 pages) |
21 August 2017 | Confirmation statement made on 14 August 2017 with updates (4 pages) |
21 August 2017 | Confirmation statement made on 14 August 2017 with updates (4 pages) |
24 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
24 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
13 February 2017 | Termination of appointment of Kathirgamathamby Thayanithy as a director on 10 February 2017 (1 page) |
13 February 2017 | Termination of appointment of Kathirgamathamby Thayanithy as a director on 10 February 2017 (1 page) |
4 October 2016 | Appointment of Mr Kathirgamathamby Thayanithy as a director on 19 September 2016 (2 pages) |
4 October 2016 | Appointment of Mr Kathirgamathamby Thayanithy as a director on 19 September 2016 (2 pages) |
16 August 2016 | Confirmation statement made on 14 August 2016 with updates (5 pages) |
16 August 2016 | Confirmation statement made on 14 August 2016 with updates (5 pages) |
10 January 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
10 January 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
11 September 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
25 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
25 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
4 September 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
24 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
24 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
7 September 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-09-07
|
7 September 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-09-07
|
20 April 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
20 April 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
26 August 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (3 pages) |
26 August 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (3 pages) |
25 August 2012 | Director's details changed for Mr Sabaratnam Kebagid on 1 August 2012 (2 pages) |
25 August 2012 | Director's details changed for Mr Sabaratnam Kebagid on 1 August 2012 (2 pages) |
25 August 2012 | Director's details changed for Mr Sabaratnam Kebagid on 1 August 2012 (2 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
15 April 2012 | Registered office address changed from 70 Kingston Road Southall Middlesex UB2 4AP on 15 April 2012 (1 page) |
15 April 2012 | Registered office address changed from 70 Kingston Road Southall Middlesex UB2 4AP on 15 April 2012 (1 page) |
28 August 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (3 pages) |
28 August 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (3 pages) |
17 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
17 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
16 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
16 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
15 August 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
15 August 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
24 November 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (3 pages) |
24 November 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (3 pages) |
25 August 2009 | Director appointed sabaratnam kebagid (2 pages) |
25 August 2009 | Director appointed sabaratnam kebagid (2 pages) |
24 August 2009 | Appointment terminated director andrew davis (1 page) |
24 August 2009 | Appointment terminated director andrew davis (1 page) |
14 August 2009 | Incorporation (17 pages) |
14 August 2009 | Incorporation (17 pages) |