London
NW1 7SN
Director Name | Mr Robert Nigel Gwilliam |
---|---|
Date of Birth | January 1967 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | High Gables 73a Stockbridge Road Winchester Hampshire SO22 6RP |
Website | integrationteam.co.uk |
---|
Registered Address | 4 Prince Albert Road London NW1 7SN |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Camden Town with Primrose Hill |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
50 at £1 | Cubered Solutions LTD 50.00% Ordinary |
---|---|
50 at £1 | Openstream LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £14,055 |
Cash | £21,775 |
Current Liabilities | £22,844 |
Latest Accounts | 31 January 2020 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2021 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 22 January 2021 (1 month, 1 week ago) |
---|---|
Next Return Due | 5 February 2022 (11 months, 1 week from now) |
11 April 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
---|---|
26 January 2017 | Confirmation statement made on 22 January 2017 with updates (6 pages) |
29 March 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
28 January 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
13 August 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
2 March 2015 | Termination of appointment of Robert Nigel Gwilliam as a director on 29 January 2015 (1 page) |
29 January 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
8 September 2014 | Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page) |
8 September 2014 | Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page) |
29 April 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
28 January 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
27 February 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
24 January 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (4 pages) |
13 September 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
8 February 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (4 pages) |
13 April 2011 | Accounts for a dormant company made up to 31 January 2011 (3 pages) |
25 March 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (4 pages) |
22 January 2010 | Incorporation
|