Company NameIntegral Strategies (UK) Limited
Company StatusDissolved
Company Number04998585
CategoryPrivate Limited Company
Incorporation Date18 December 2003(20 years, 4 months ago)
Dissolution Date18 April 2017 (7 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Ian Simpson
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed18 December 2003(same day as company formation)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address4 Douro Terrace
Sunderland
SR2 7DX
Director NameMrs Kirsty Bell
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2004(2 weeks, 6 days after company formation)
Appointment Duration13 years, 3 months (closed 18 April 2017)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address4 Douro Terrace
Sunderland
SR2 7DX
Secretary NameMrs Kirsty Bell
NationalityBritish
StatusClosed
Appointed28 May 2008(4 years, 5 months after company formation)
Appointment Duration8 years, 10 months (closed 18 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Douro Terrace
Sunderland
SR2 7DX
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed18 December 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed18 December 2003(same day as company formation)
Correspondence Address21 St Thomas Street
Bristol
Avon
BS1 6JS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 December 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address4 Douro Terrace
Sunderland
SR2 7DX
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardSt Michael's
Built Up AreaSunderland
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50 at £1Ian Simpson
50.00%
Ordinary
50 at £1Kirsty Bell
50.00%
Ordinary

Financials

Year2014
Net Worth£2,466
Cash£2,128
Current Liabilities£3,690

Accounts

Latest Accounts31 August 2014 (9 years, 7 months ago)
Next Accounts Due31 May 2016 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

18 April 2017Final Gazette dissolved via compulsory strike-off (1 page)
18 April 2017Final Gazette dissolved via compulsory strike-off (1 page)
31 January 2017First Gazette notice for compulsory strike-off (1 page)
31 January 2017First Gazette notice for compulsory strike-off (1 page)
20 June 2016Restoration by order of the court (2 pages)
20 June 2016Restoration by order of the court (2 pages)
4 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
4 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 April 2015First Gazette notice for voluntary strike-off (1 page)
21 April 2015First Gazette notice for voluntary strike-off (1 page)
12 April 2015Application to strike the company off the register (3 pages)
12 April 2015Application to strike the company off the register (3 pages)
28 January 2015Registered office address changed from One Trinity Green Eldon Street South Shields to 4 Douro Terrace Sunderland SR2 7DX on 28 January 2015 (1 page)
28 January 2015Registered office address changed from One Trinity Green Eldon Street South Shields to 4 Douro Terrace Sunderland SR2 7DX on 28 January 2015 (1 page)
18 December 2014Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 100
(4 pages)
18 December 2014Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 100
(4 pages)
15 December 2014Total exemption small company accounts made up to 31 August 2014 (5 pages)
15 December 2014Total exemption small company accounts made up to 31 August 2014 (5 pages)
3 October 2014Previous accounting period shortened from 31 December 2014 to 31 August 2014 (3 pages)
3 October 2014Previous accounting period shortened from 31 December 2014 to 31 August 2014 (3 pages)
3 June 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
3 June 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
20 December 2013Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 100
(4 pages)
20 December 2013Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 100
(4 pages)
6 August 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
6 August 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
16 May 2013Registered office address changed from 13 Queen Street Princess Wharf Newcastle upon Tyne Tyne and Wear NE1 3UG on 16 May 2013 (1 page)
16 May 2013Registered office address changed from 13 Queen Street Princess Wharf Newcastle upon Tyne Tyne and Wear NE1 3UG on 16 May 2013 (1 page)
9 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (4 pages)
9 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (4 pages)
28 June 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
28 June 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
5 January 2012Annual return made up to 18 December 2011 with a full list of shareholders (4 pages)
5 January 2012Annual return made up to 18 December 2011 with a full list of shareholders (4 pages)
11 February 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
11 February 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
7 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (3 pages)
7 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (3 pages)
12 February 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
12 February 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
5 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (4 pages)
5 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (4 pages)
26 November 2009Secretary's details changed for Kirsty Bell on 25 November 2009 (1 page)
26 November 2009Director's details changed for Ian Simpson on 25 November 2009 (2 pages)
26 November 2009Director's details changed for Kirsty Bell on 25 November 2009 (2 pages)
26 November 2009Secretary's details changed for Kirsty Bell on 25 November 2009 (1 page)
26 November 2009Director's details changed for Kirsty Bell on 25 November 2009 (2 pages)
26 November 2009Director's details changed for Ian Simpson on 25 November 2009 (2 pages)
9 April 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
9 April 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
7 January 2009Return made up to 18/12/08; full list of members (4 pages)
7 January 2009Return made up to 18/12/08; full list of members (4 pages)
9 June 2008Secretary appointed kirsty bell (2 pages)
9 June 2008Secretary appointed kirsty bell (2 pages)
28 May 2008Registered office changed on 28/05/2008 from the gamesroom arthurs annexe clayton road jesmond newcastle upon tyne NE2 4RP (1 page)
28 May 2008Appointment terminated secretary jordan company secretaries LIMITED (1 page)
28 May 2008Appointment terminated secretary jordan company secretaries LIMITED (1 page)
28 May 2008Registered office changed on 28/05/2008 from the gamesroom arthurs annexe clayton road jesmond newcastle upon tyne NE2 4RP (1 page)
12 February 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
12 February 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
15 January 2008Return made up to 18/12/07; full list of members (2 pages)
15 January 2008Return made up to 18/12/07; full list of members (2 pages)
14 November 2007Director's particulars changed (1 page)
14 November 2007Director's particulars changed (1 page)
13 November 2007Director's particulars changed (1 page)
13 November 2007Director's particulars changed (1 page)
13 November 2007Director's particulars changed (1 page)
13 November 2007Director's particulars changed (1 page)
6 August 2007Director's particulars changed (1 page)
6 August 2007Director's particulars changed (1 page)
19 March 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
19 March 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
20 December 2006Return made up to 18/12/06; full list of members (2 pages)
20 December 2006Return made up to 18/12/06; full list of members (2 pages)
8 March 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
8 March 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
20 December 2005Return made up to 18/12/05; full list of members (2 pages)
20 December 2005Return made up to 18/12/05; full list of members (2 pages)
24 March 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
24 March 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
23 December 2004Return made up to 18/12/04; full list of members (5 pages)
23 December 2004Return made up to 18/12/04; full list of members (5 pages)
11 February 2004Ad 18/12/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 February 2004Ad 18/12/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 January 2004New director appointed (2 pages)
25 January 2004New director appointed (2 pages)
25 January 2004Registered office changed on 25/01/04 from: c/o nexus solicitors, carlton house, 16 - 18 albert square manchester lancashire M2 5PE (1 page)
25 January 2004Registered office changed on 25/01/04 from: c/o nexus solicitors, carlton house, 16 - 18 albert square manchester lancashire M2 5PE (1 page)
6 January 2004New director appointed (2 pages)
6 January 2004New secretary appointed (3 pages)
6 January 2004New secretary appointed (3 pages)
6 January 2004New director appointed (2 pages)
29 December 2003Secretary resigned (1 page)
29 December 2003Secretary resigned (1 page)
29 December 2003Director resigned (1 page)
29 December 2003Director resigned (1 page)
18 December 2003Incorporation (17 pages)
18 December 2003Incorporation (17 pages)