Company NameIntegrated Multi-Tech Solutions Ltd
Company StatusDissolved
Company Number08082945
CategoryPrivate Limited Company
Incorporation Date25 May 2012(11 years, 11 months ago)
Dissolution Date18 February 2016 (8 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Paul Joseph Lamb
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2012(same day as company formation)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressIms Cygnet Way
Rainton Bridge South Business Park
Houghton Le Spring
DH4 5QY
Director NameMr Inderjit Singh Klare
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2012(6 months, 2 weeks after company formation)
Appointment Duration2 months, 3 weeks (resigned 01 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIms Cygnet Way
Rainton Bridge South Business Park
Houghton Le Spring
DH4 5QY

Location

Registered Address1 St. James Gate
Newcastle Upon Tyne
NE1 4AD
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Ims (International) Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£80,625
Current Liabilities£326,153

Accounts

Latest Accounts31 May 2013 (10 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

18 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
18 February 2016Final Gazette dissolved following liquidation (1 page)
18 February 2016Final Gazette dissolved following liquidation (1 page)
30 November 2015Administrator's progress report to 2 November 2015 (13 pages)
30 November 2015Administrator's progress report to 2 November 2015 (13 pages)
30 November 2015Administrator's progress report to 2 November 2015 (13 pages)
18 November 2015Notice of move from Administration to Dissolution on 2 November 2015 (14 pages)
18 November 2015Notice of move from Administration to Dissolution on 2 November 2015 (14 pages)
18 November 2015Notice of move from Administration to Dissolution on 2 November 2015 (14 pages)
16 June 2015Administrator's progress report to 12 May 2015 (15 pages)
16 June 2015Administrator's progress report to 12 May 2015 (15 pages)
18 February 2015Registered office address changed from Tenon House Ferryboat Lane Sunderland SR5 3JN to 1 St. James Gate Newcastle upon Tyne NE1 4AD on 18 February 2015 (2 pages)
18 February 2015Registered office address changed from Tenon House Ferryboat Lane Sunderland SR5 3JN to 1 St. James Gate Newcastle upon Tyne NE1 4AD on 18 February 2015 (2 pages)
26 January 2015Notice of deemed approval of proposals (1 page)
26 January 2015Notice of deemed approval of proposals (1 page)
30 December 2014Statement of administrator's proposal (27 pages)
30 December 2014Statement of administrator's proposal (27 pages)
27 November 2014Appointment of an administrator (1 page)
27 November 2014Appointment of an administrator (1 page)
27 November 2014Registered office address changed from 11 Blue Sky Way Monkton Business Park Hebburn NE31 2EQ to Tenon House Ferryboat Lane Sunderland SR5 3JN on 27 November 2014 (2 pages)
27 November 2014Registered office address changed from 11 Blue Sky Way Monkton Business Park Hebburn NE31 2EQ to Tenon House Ferryboat Lane Sunderland SR5 3JN on 27 November 2014 (2 pages)
1 October 2014Termination of appointment of Paul Joseph Lamb as a director on 25 June 2014 (1 page)
1 October 2014Termination of appointment of Paul Joseph Lamb as a director on 25 June 2014 (1 page)
15 September 2014Satisfaction of charge 080829450001 in full (1 page)
17 July 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 100
(3 pages)
17 July 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 100
(3 pages)
22 November 2013Registration of charge 080829450002 (33 pages)
22 November 2013Registration of charge 080829450002 (33 pages)
15 August 2013Registration of charge 080829450001 (32 pages)
15 August 2013Registration of charge 080829450001 (32 pages)
18 July 2013Previous accounting period shortened from 31 October 2013 to 31 May 2013 (1 page)
18 July 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
18 July 2013Previous accounting period shortened from 31 October 2013 to 31 May 2013 (1 page)
18 July 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
26 June 2013Annual return made up to 25 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-26
(3 pages)
26 June 2013Annual return made up to 25 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-26
(3 pages)
18 May 2013Current accounting period extended from 31 May 2013 to 31 October 2013 (1 page)
18 May 2013Current accounting period extended from 31 May 2013 to 31 October 2013 (1 page)
7 March 2013Registered office address changed from Ims Cygnet Way Rainton Bridge South Business Park Houghton Le Spring DH4 5QY England on 7 March 2013 (1 page)
7 March 2013Registered office address changed from Ims Cygnet Way Rainton Bridge South Business Park Houghton Le Spring DH4 5QY England on 7 March 2013 (1 page)
7 March 2013Registered office address changed from Ims Cygnet Way Rainton Bridge South Business Park Houghton Le Spring DH4 5QY England on 7 March 2013 (1 page)
1 March 2013Termination of appointment of Inderjit Klare as a director (1 page)
1 March 2013Termination of appointment of Inderjit Klare as a director (1 page)
7 December 2012Appointment of Mr Inderjit Singh Klare as a director (2 pages)
7 December 2012Appointment of Mr Inderjit Singh Klare as a director (2 pages)
25 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
25 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)