Company NameIntegrated Project Design Limited
Company StatusDissolved
Company Number07749689
CategoryPrivate Limited Company
Incorporation Date23 August 2011(12 years, 8 months ago)
Dissolution Date5 January 2016 (8 years, 3 months ago)
Previous NamesNS Cad Soultions Limited and NS Cad Solutions Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Director

Director NameMr Nicholas Hepburn Smith
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed23 August 2011(same day as company formation)
RoleDesign Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressInternational House 24 Holborn Viaduct
London
EC1A 2BN

Location

Registered AddressInternational House
24 Holborn Viaduct
London
EC1A 2BN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £0.01Nicholas Hepburn Smith
100.00%
Ordinary

Financials

Year2014
Net Worth£571
Cash£7,334
Current Liabilities£6,763

Accounts

Latest Accounts31 August 2014 (9 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

5 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
22 September 2015First Gazette notice for voluntary strike-off (1 page)
22 September 2015First Gazette notice for voluntary strike-off (1 page)
14 September 2015Application to strike the company off the register (3 pages)
14 September 2015Application to strike the company off the register (3 pages)
27 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
27 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
29 August 2014Director's details changed for Mr Nicholas Hepburn Smith on 11 August 2014 (2 pages)
29 August 2014Director's details changed for Mr Nicholas Hepburn Smith on 11 August 2014 (2 pages)
28 August 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(3 pages)
28 August 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(3 pages)
28 August 2014Director's details changed for Mr Nicholas Hepburn Smith on 11 August 2014 (2 pages)
28 August 2014Director's details changed for Mr Nicholas Hepburn Smith on 11 August 2014 (2 pages)
24 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
24 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
3 April 2014Registered office address changed from International House 221 Bow Road London E3 2SJ England on 3 April 2014 (1 page)
3 April 2014Registered office address changed from International House 221 Bow Road London E3 2SJ England on 3 April 2014 (1 page)
3 April 2014Registered office address changed from International House 221 Bow Road London E3 2SJ England on 3 April 2014 (1 page)
7 September 2013Registered office address changed from 145-157 St John Street London EC1V 4PW England on 7 September 2013 (1 page)
7 September 2013Registered office address changed from 145-157 St John Street London EC1V 4PW England on 7 September 2013 (1 page)
7 September 2013Registered office address changed from 145-157 St John Street London EC1V 4PW England on 7 September 2013 (1 page)
22 August 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 1
(3 pages)
22 August 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 1
(3 pages)
29 October 2012Company name changed ns cad solutions LIMITED\certificate issued on 29/10/12
  • RES15 ‐ Change company name resolution on 2012-10-27
  • NM01 ‐ Change of name by resolution
(3 pages)
29 October 2012Company name changed ns cad solutions LIMITED\certificate issued on 29/10/12
  • RES15 ‐ Change company name resolution on 2012-10-27
  • NM01 ‐ Change of name by resolution
(3 pages)
28 October 2012Total exemption small company accounts made up to 31 August 2012 (6 pages)
28 October 2012Total exemption small company accounts made up to 31 August 2012 (6 pages)
20 August 2012Annual return made up to 20 August 2012 with a full list of shareholders (3 pages)
20 August 2012Annual return made up to 20 August 2012 with a full list of shareholders (3 pages)
31 August 2011Registered office address changed from 53 Oxford Road Marlow Buckinghamshire SL7 2NN United Kingdom on 31 August 2011 (1 page)
31 August 2011Registered office address changed from 53 Oxford Road Marlow Buckinghamshire SL7 2NN United Kingdom on 31 August 2011 (1 page)
24 August 2011Company name changed ns cad soultions LIMITED\certificate issued on 24/08/11
  • RES15 ‐ Change company name resolution on 2011-08-24
  • NM01 ‐ Change of name by resolution
(3 pages)
24 August 2011Company name changed ns cad soultions LIMITED\certificate issued on 24/08/11
  • RES15 ‐ Change company name resolution on 2011-08-24
  • NM01 ‐ Change of name by resolution
(3 pages)
23 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
23 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)