Company NameIntegraspec Icf Ltd
Company StatusDissolved
Company Number09078434
CategoryPrivate Limited Company
Incorporation Date10 June 2014(9 years, 10 months ago)
Dissolution Date5 March 2024 (1 month, 2 weeks ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Carl Edward Davis
Date of BirthNovember 1972 (Born 51 years ago)
NationalityEnglish
StatusClosed
Appointed17 May 2016(1 year, 11 months after company formation)
Appointment Duration7 years, 9 months (closed 05 March 2024)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address255 Green Lanes
London
N13 4XE
Director NameMr Mohammad Ali Noraiee
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2016(1 year, 11 months after company formation)
Appointment Duration7 years, 9 months (closed 05 March 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address255 Green Lanes
London
N13 4XE
Secretary NameMr Carl Edward Davis
StatusClosed
Appointed18 May 2016(1 year, 11 months after company formation)
Appointment Duration7 years, 9 months (closed 05 March 2024)
RoleCompany Director
Correspondence Address255 Green Lanes
London
N13 4XE
Director NameBruce John Burnett
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityCanadian
StatusClosed
Appointed31 May 2017(2 years, 11 months after company formation)
Appointment Duration6 years, 9 months (closed 05 March 2024)
RoleCompany Director
Country of ResidenceCanada
Correspondence Address255 Green Lanes
London
N13 4XE
Director NameMichel Joseph Philippe
Date of BirthOctober 1960 (Born 63 years ago)
NationalityCanadian
StatusClosed
Appointed31 May 2017(2 years, 11 months after company formation)
Appointment Duration6 years, 9 months (closed 05 March 2024)
RoleCompany Director
Country of ResidenceCanada
Correspondence Address255 Green Lanes
London
N13 4XE
Director NameMr Carl Edward Davis
Date of BirthNovember 1972 (Born 51 years ago)
NationalityEnglish
StatusResigned
Appointed10 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressMas Claret Route Damelie
Reynes
66400
Director NameMr Mohammad Ali Noraiee
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2014(same day as company formation)
RoleCompanny Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Newcombe Park
London
NW7 3QN
Secretary NameMr Giuseppe Vittorio Bruno
StatusResigned
Appointed05 September 2015(1 year, 2 months after company formation)
Appointment Duration8 months (resigned 03 May 2016)
RoleCompany Director
Correspondence Address64 Baker Street
London
W1U 7GB
Director NameMr Giuseppe Vittorio Bruno
Date of BirthMay 1994 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2016(1 year, 9 months after company formation)
Appointment Duration3 days (resigned 04 April 2016)
RoleDirector/Company Secretary
Country of ResidenceWales
Correspondence Address108 Martin Street Martin Street
Morriston
Swansea
SA6 7BL
Wales
Director NameMr Mohammad Ali Noraiee
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2016(1 year, 10 months after company formation)
Appointment Duration3 days (resigned 22 April 2016)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address108 Martin Street
Morriston
Swansea
SA6 7BL
Wales
Director NameMr Giuseppe Vittorio Bruno
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2016(1 year, 10 months after company formation)
Appointment Duration1 week, 4 days (resigned 03 May 2016)
RoleDirector And Company Secretary
Country of ResidenceWales
Correspondence Address64 Baker Street
London
W1U 7GB

Location

Registered Address255 Green Lanes
London
N13 4XE
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardPalmers Green
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts24 June 2023 (10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End24 June

Filing History

17 July 2020Confirmation statement made on 10 June 2020 with no updates (3 pages)
9 June 2020Micro company accounts made up to 30 June 2019 (5 pages)
3 June 2020Appointment of Michel Joseph Philippe as a director on 31 May 2017 (2 pages)
3 June 2020Appointment of Bruce John Burnett as a director on 31 May 2017 (2 pages)
26 March 2020Previous accounting period shortened from 28 June 2019 to 27 June 2019 (1 page)
1 January 2020Compulsory strike-off action has been discontinued (1 page)
31 December 2019Micro company accounts made up to 30 June 2018 (5 pages)
5 November 2019First Gazette notice for compulsory strike-off (1 page)
30 July 2019Confirmation statement made on 10 June 2019 with no updates (3 pages)
7 June 2019Previous accounting period shortened from 29 June 2018 to 28 June 2018 (1 page)
11 March 2019Previous accounting period shortened from 30 June 2018 to 29 June 2018 (1 page)
14 August 2018Confirmation statement made on 10 June 2018 with updates (5 pages)
14 August 2018Director's details changed for Mr Carl Edward Davis on 29 July 2018 (2 pages)
14 August 2018Director's details changed for Mr Mohammad Ali Noraiee on 29 July 2018 (2 pages)
13 August 2018Statement of capital following an allotment of shares on 4 May 2016
  • GBP 197,800
(3 pages)
29 July 2018Registered office address changed from 64 Baker Street London W1U 7GB to 255 Green Lanes London N13 4XE on 29 July 2018 (1 page)
7 November 2017Total exemption full accounts made up to 30 June 2017 (7 pages)
7 November 2017Total exemption full accounts made up to 30 June 2017 (7 pages)
25 August 2017Notification of Mohammad Ali Noraiee as a person with significant control on 25 August 2017 (2 pages)
25 August 2017Notification of Mohammad Ali Noraiee as a person with significant control on 17 May 2016 (2 pages)
25 August 2017Notification of Carl Edward Davis as a person with significant control on 25 August 2017 (2 pages)
25 August 2017Notification of Carl Edward Davis as a person with significant control on 5 May 2016 (2 pages)
25 August 2017Notification of Mohammad Ali Noraiee as a person with significant control on 17 May 2016 (2 pages)
25 August 2017Notification of Carl Edward Davis as a person with significant control on 5 May 2016 (2 pages)
25 August 2017Confirmation statement made on 10 June 2017 with no updates (3 pages)
25 August 2017Confirmation statement made on 10 June 2017 with no updates (3 pages)
29 June 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
29 June 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
25 July 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 4,600
(6 pages)
25 July 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 4,600
(6 pages)
8 June 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
8 June 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
20 May 2016Appointment of Mr Carl Edward Davis as a secretary on 18 May 2016 (2 pages)
20 May 2016Appointment of Mr Carl Edward Davis as a secretary on 18 May 2016 (2 pages)
19 May 2016Resolutions
  • RES13 ‐ Resignation and appt of officers 03/05/2016
(1 page)
19 May 2016Resolutions
  • RES13 ‐ Resignation and appt of officers 03/05/2016
(1 page)
18 May 2016Termination of appointment of a director (1 page)
18 May 2016Termination of appointment of a director (1 page)
17 May 2016Registered office address changed from 43 Newcombe Park London NW7 3QN England to 64 Baker Street London W1U 7GB on 17 May 2016 (3 pages)
17 May 2016Registered office address changed from 108 Martin Street Morriston Swansea SA6 7BL Wales to 43 Newcombe Park London NW7 3QN on 17 May 2016 (1 page)
17 May 2016Termination of appointment of Giuseppe Vittorio Bruno as a secretary on 3 May 2016 (1 page)
17 May 2016Termination of appointment of Giuseppe Vittorio Bruno as a director on 3 May 2016 (1 page)
17 May 2016Appointment of Mr Mohammad Ali Noraiee as a director on 17 May 2016 (3 pages)
17 May 2016Appointment of Carl Edward Days Davis as a director on 17 May 2016 (3 pages)
17 May 2016Director's details changed for Carl Edward Days Davis on 17 May 2016 (2 pages)
17 May 2016Appointment of Carl Edward Days Davis as a director on 17 May 2016 (3 pages)
17 May 2016Director's details changed for Carl Edward Days Davis on 17 May 2016 (2 pages)
17 May 2016Registered office address changed from 43 Newcombe Park London NW7 3QN England to 64 Baker Street London W1U 7GB on 17 May 2016 (3 pages)
17 May 2016Termination of appointment of Giuseppe Vittorio Bruno as a director on 3 May 2016 (1 page)
17 May 2016Termination of appointment of Giuseppe Vittorio Bruno as a secretary on 3 May 2016 (1 page)
17 May 2016Registered office address changed from 108 Martin Street Morriston Swansea SA6 7BL Wales to 43 Newcombe Park London NW7 3QN on 17 May 2016 (1 page)
17 May 2016Appointment of Mr Mohammad Ali Noraiee as a director on 17 May 2016 (3 pages)
25 April 2016Termination of appointment of Mohammad Ali Noraiee as a director on 22 April 2016 (1 page)
25 April 2016Termination of appointment of Mohammad Ali Noraiee as a director on 22 April 2016 (1 page)
25 April 2016Appointment of Mr Giuseppe Vittorio Bruno as a director on 22 April 2016 (2 pages)
25 April 2016Registered office address changed from C/O Sarah Llewelyn Guildhall Chambers Church Place Neath West Glamorgan SA11 3LL Wales to 108 Martin Street Morriston Swansea SA6 7BL on 25 April 2016 (1 page)
25 April 2016Registered office address changed from C/O Sarah Llewelyn Guildhall Chambers Church Place Neath West Glamorgan SA11 3LL Wales to 108 Martin Street Morriston Swansea SA6 7BL on 25 April 2016 (1 page)
25 April 2016Appointment of Mr Giuseppe Vittorio Bruno as a director on 22 April 2016 (2 pages)
19 April 2016Appointment of Mr Mohammad Ali Noraiee as a director on 19 April 2016 (2 pages)
19 April 2016Termination of appointment of Giuseppe Vittorio Bruno as a director on 19 April 2016 (1 page)
19 April 2016Termination of appointment of Giuseppe Vittorio Bruno as a director on 19 April 2016 (1 page)
19 April 2016Termination of appointment of Giuseppe Vittorio Bruno as a director on 19 April 2016 (1 page)
19 April 2016Appointment of Mr Mohammad Ali Noraiee as a director on 19 April 2016 (2 pages)
19 April 2016Registered office address changed from 108 Martin Street Martin Street Morriston Swansea SA6 7BL Wales to C/O Sarah Llewelyn Guildhall Chambers Church Place Neath West Glamorgan SA11 3LL on 19 April 2016 (1 page)
19 April 2016Registered office address changed from 108 Martin Street Martin Street Morriston Swansea SA6 7BL Wales to C/O Sarah Llewelyn Guildhall Chambers Church Place Neath West Glamorgan SA11 3LL on 19 April 2016 (1 page)
19 April 2016Termination of appointment of Giuseppe Vittorio Bruno as a director on 19 April 2016 (1 page)
5 April 2016Director's details changed for Mr Victor Bruno on 3 April 2016 (2 pages)
5 April 2016Director's details changed for Mr Victor Bruno on 3 April 2016 (2 pages)
5 April 2016Termination of appointment of Giuseppe Vittorio Bruno as a director on 4 April 2016 (1 page)
5 April 2016Termination of appointment of Giuseppe Vittorio Bruno as a director on 4 April 2016 (1 page)
5 April 2016Appointment of Mr Giuseppe Vittorio Bruno as a director on 4 April 2016 (2 pages)
4 April 2016Termination of appointment of Carl Edward Davis as a director on 1 April 2016 (1 page)
4 April 2016Registered office address changed from C/O T. Llewellyn Jones 2 Church Place Neath West Glamorgan SA11 3LL to 108 Martin Street Martin Street Morriston Swansea SA6 7BL on 4 April 2016 (1 page)
4 April 2016Termination of appointment of Mohammad Ali Noraiee as a director on 1 April 2016 (1 page)
4 April 2016Termination of appointment of Mohammad Ali Noraiee as a director on 1 April 2016 (1 page)
4 April 2016Appointment of Mr Victor Bruno as a director on 1 April 2016 (2 pages)
4 April 2016Registered office address changed from C/O T. Llewellyn Jones 2 Church Place Neath West Glamorgan SA11 3LL to 108 Martin Street Martin Street Morriston Swansea SA6 7BL on 4 April 2016 (1 page)
4 April 2016Appointment of Mr Victor Bruno as a director on 1 April 2016 (2 pages)
4 April 2016Termination of appointment of Carl Edward Davis as a director on 1 April 2016 (1 page)
9 September 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 4,600
(4 pages)
9 September 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 4,600
(4 pages)
9 September 2015Appointment of Mr Giuseppe Vittorio Bruno as a secretary on 5 September 2015 (2 pages)
9 September 2015Appointment of Mr Giuseppe Vittorio Bruno as a secretary on 5 September 2015 (2 pages)
9 September 2015Appointment of Mr Giuseppe Vittorio Bruno as a secretary on 5 September 2015 (2 pages)
5 August 2015Registered office address changed from 26 Victoria Road Tamworth B79 7HS England to C/O T. Llewellyn Jones 2 Church Place Neath West Glamorgan SA11 3LL on 5 August 2015 (1 page)
5 August 2015Registered office address changed from 26 Victoria Road Tamworth B79 7HS England to C/O T. Llewellyn Jones 2 Church Place Neath West Glamorgan SA11 3LL on 5 August 2015 (1 page)
5 August 2015Registered office address changed from 26 Victoria Road Tamworth B79 7HS England to C/O T. Llewellyn Jones 2 Church Place Neath West Glamorgan SA11 3LL on 5 August 2015 (1 page)
13 June 2014Statement of capital following an allotment of shares on 13 June 2014
  • GBP 6,600
(3 pages)
13 June 2014Statement of capital following an allotment of shares on 13 June 2014
  • GBP 6,600
(3 pages)
13 June 2014Statement of capital following an allotment of shares on 13 June 2014
  • GBP 6,600
(3 pages)
13 June 2014Statement of capital following an allotment of shares on 13 June 2014
  • GBP 6,600
(3 pages)
10 June 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
10 June 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)