Company NameInvesting In Integrity Limited
Company StatusDissolved
Company Number07218181
CategoryPrivate Limited Company
Incorporation Date9 April 2010(14 years ago)
Dissolution Date29 September 2020 (3 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Simon Hugh Desmond Culhane
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed09 April 2010(same day as company formation)
RoleCEO
Country of ResidenceEngland
Correspondence Address63a Harriotts Lane
Ashtead
KT21 2QE
Director NameMrs Philippa Lucy Foster Back
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed09 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address73 Greencoat Place
Westminster
SW1P 1DS
Director NamePhilippa Lucy Foster Back
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed09 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address73 Greencoat Place
Westminster
SW1P 1DS
Secretary NameInigo Churchill
StatusResigned
Appointed09 April 2010(same day as company formation)
RoleCompany Director
Correspondence Address8 Eastcheap
London
EC3M 1AE
Secretary NameEdward Brunel-Cohen
StatusResigned
Appointed27 July 2012(2 years, 3 months after company formation)
Appointment Duration3 years (resigned 31 July 2015)
RoleCompany Director
Correspondence Address8 Eastcheap
London
EC3M 1AE

Contact

Websitewww.investinginintegrity.co.uk

Location

Registered Address20 Fenchurch Street
London
EC3M 3BY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

2.5k at £1Chartered Institute For Securities & Investment
50.00%
Ordinary
2.5k at £1Institute Of Business Ethics
50.00%
Ordinary

Financials

Year2014
Turnover£50,250
Gross Profit£15,187
Net Worth£4,847
Cash£9,677
Current Liabilities£30,930

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

29 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
24 March 2020First Gazette notice for voluntary strike-off (1 page)
16 March 2020Application to strike the company off the register (3 pages)
17 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
24 April 2019Confirmation statement made on 9 April 2019 with no updates (3 pages)
19 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
10 April 2018Confirmation statement made on 9 April 2018 with no updates (3 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
10 April 2017Confirmation statement made on 9 April 2017 with updates (6 pages)
10 April 2017Confirmation statement made on 9 April 2017 with updates (6 pages)
19 December 2016Micro company accounts made up to 31 March 2016 (7 pages)
19 December 2016Micro company accounts made up to 31 March 2016 (7 pages)
12 August 2016Registered office address changed from 8 Eastcheap London London EC3M 1AE to 20 Fenchurch Street London EC3M 3BY on 12 August 2016 (2 pages)
12 August 2016Registered office address changed from 8 Eastcheap London London EC3M 1AE to 20 Fenchurch Street London EC3M 3BY on 12 August 2016 (2 pages)
4 May 2016Termination of appointment of Edward Brunel-Cohen as a secretary on 31 July 2015 (1 page)
4 May 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 5,000
(4 pages)
4 May 2016Termination of appointment of Edward Brunel-Cohen as a secretary on 31 July 2015 (1 page)
4 May 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 5,000
(4 pages)
18 December 2015Total exemption full accounts made up to 31 March 2015 (12 pages)
18 December 2015Total exemption full accounts made up to 31 March 2015 (12 pages)
22 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 5,000
(4 pages)
22 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 5,000
(4 pages)
22 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 5,000
(4 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 5,000
(4 pages)
22 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 5,000
(4 pages)
22 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 5,000
(4 pages)
4 October 2013Total exemption full accounts made up to 31 March 2013 (6 pages)
4 October 2013Total exemption full accounts made up to 31 March 2013 (6 pages)
11 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (4 pages)
11 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (4 pages)
11 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (4 pages)
5 January 2013Total exemption full accounts made up to 31 March 2012 (6 pages)
5 January 2013Total exemption full accounts made up to 31 March 2012 (6 pages)
15 November 2012Termination of appointment of Inigo Churchill as a secretary (1 page)
15 November 2012Appointment of Edward Brunel-Cohen as a secretary (1 page)
15 November 2012Appointment of Edward Brunel-Cohen as a secretary (1 page)
15 November 2012Termination of appointment of Inigo Churchill as a secretary (1 page)
27 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (6 pages)
27 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (6 pages)
27 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (6 pages)
19 March 2012Statement of capital following an allotment of shares on 8 March 2012
  • GBP 5,000
(4 pages)
19 March 2012Statement of capital following an allotment of shares on 8 March 2012
  • GBP 5,000
(4 pages)
19 March 2012Statement of capital following an allotment of shares on 8 March 2012
  • GBP 5,000
(4 pages)
27 February 2012Current accounting period shortened from 30 April 2012 to 31 March 2012 (3 pages)
27 February 2012Current accounting period shortened from 30 April 2012 to 31 March 2012 (3 pages)
9 January 2012Total exemption small company accounts made up to 30 April 2011 (1 page)
9 January 2012Total exemption small company accounts made up to 30 April 2011 (1 page)
20 May 2011Annual return made up to 9 April 2011 with a full list of shareholders (14 pages)
20 May 2011Annual return made up to 9 April 2011 with a full list of shareholders (14 pages)
20 May 2011Annual return made up to 9 April 2011 with a full list of shareholders (14 pages)
9 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
9 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)