Company NameIntegrity It (UK) Limited
Company StatusDissolved
Company Number07221277
CategoryPrivate Limited Company
Incorporation Date13 April 2010(14 years ago)
Dissolution Date3 March 2015 (9 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Paul Jarrod Daniels
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed13 April 2010(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressC12 Marquiscourtcort Marquis
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0RU
Director NameMrs Judith Isobel Daniels
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed25 May 2010(1 month, 1 week after company formation)
Appointment Duration4 years, 9 months (closed 03 March 2015)
RoleOnline Director
Country of ResidenceEngland
Correspondence AddressC12 Marquiscourtcort Marquis
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0RU
Director NameMr Sean Alexander Morris
Date of BirthMarch 1971 (Born 53 years ago)
NationalityAustralian
StatusClosed
Appointed25 May 2010(1 month, 1 week after company formation)
Appointment Duration4 years, 9 months (closed 03 March 2015)
RoleTechnical Director
Country of ResidenceEngland
Correspondence AddressC12 Marquiscourtcort Marquis
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0RU

Location

Registered AddressC12 Marquiscourtcort Marquis
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0RU
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
ParishLamesley
WardLamesley
Built Up AreaTyneside

Shareholders

51 at £1Paul Daniels
51.00%
Ordinary
25 at £1Judith Daniels
25.00%
Ordinary
24 at £1Sean Morris
24.00%
Ordinary

Financials

Year2014
Net Worth-£309,999
Cash£1,196
Current Liabilities£426,204

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

3 March 2015Final Gazette dissolved following liquidation (1 page)
3 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
3 March 2015Final Gazette dissolved following liquidation (1 page)
3 December 2014Return of final meeting in a creditors' voluntary winding up (6 pages)
3 December 2014Return of final meeting in a creditors' voluntary winding up (6 pages)
4 April 2014Liquidators statement of receipts and payments to 12 February 2014 (10 pages)
4 April 2014Liquidators' statement of receipts and payments to 12 February 2014 (10 pages)
4 April 2014Liquidators' statement of receipts and payments to 12 February 2014 (10 pages)
4 March 2013Statement of affairs with form 4.19 (5 pages)
4 March 2013Statement of affairs with form 4.19 (5 pages)
22 February 2013Registered office address changed from 22 Holmethorpe Avenue Redhill Surrey RH1 2NL England on 22 February 2013 (2 pages)
22 February 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 February 2013Appointment of a voluntary liquidator (1 page)
22 February 2013Appointment of a voluntary liquidator (1 page)
22 February 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 February 2013Registered office address changed from 22 Holmethorpe Avenue Redhill Surrey RH1 2NL England on 22 February 2013 (2 pages)
18 April 2012Director's details changed for Mr Paul Jarrod Daniels on 16 April 2012 (2 pages)
18 April 2012Appointment of Mrs Judith Isobel Daniels as a director on 25 May 2010 (2 pages)
18 April 2012Appointment of Mrs Judith Isobel Daniels as a director on 25 May 2010 (2 pages)
18 April 2012Annual return made up to 13 April 2012 with a full list of shareholders
Statement of capital on 2012-04-18
  • GBP 100
(3 pages)
18 April 2012Director's details changed for Mr Paul Jarrod Daniels on 16 April 2012 (2 pages)
18 April 2012Annual return made up to 13 April 2012 with a full list of shareholders
Statement of capital on 2012-04-18
  • GBP 100
(3 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 May 2011Director's details changed for Sean Alexander Morris on 21 April 2011 (2 pages)
6 May 2011Annual return made up to 13 April 2011 with a full list of shareholders (3 pages)
6 May 2011Annual return made up to 13 April 2011 with a full list of shareholders (3 pages)
6 May 2011Director's details changed for Mr Paul Jarrod Daniels on 21 April 2011 (2 pages)
6 May 2011Director's details changed for Mr Paul Jarrod Daniels on 21 April 2011 (2 pages)
6 May 2011Director's details changed for Sean Alexander Morris on 21 April 2011 (2 pages)
17 June 2010Current accounting period shortened from 30 April 2011 to 31 March 2011 (1 page)
17 June 2010Current accounting period shortened from 30 April 2011 to 31 March 2011 (1 page)
27 May 2010Appointment of Sean Alexander Morris as a director (3 pages)
27 May 2010Appointment of Sean Alexander Morris as a director (3 pages)
27 May 2010Statement of capital following an allotment of shares on 25 May 2010
  • GBP 100
(4 pages)
27 May 2010Statement of capital following an allotment of shares on 25 May 2010
  • GBP 100
(4 pages)
13 April 2010Incorporation (21 pages)
13 April 2010Incorporation (21 pages)