London
N21 1EJ
Secretary Name | Gillian Elizabeth Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 June 2004(22 years, 10 months after company formation) |
Appointment Duration | 11 years, 3 months (closed 29 September 2015) |
Role | Company Director |
Correspondence Address | 4 Eversley Crescent London N21 1EJ |
Director Name | Philip Albert Lovegrove |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(9 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 December 1995) |
Role | Company Director |
Correspondence Address | 50 Thorley Lane Bishops Stortford Hertfordshire CM23 4AD |
Director Name | Robin James Smith |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(9 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 29 January 1996) |
Role | Chartered Accountant |
Correspondence Address | 27 The Chine London N21 2EA |
Director Name | Daphne Gordon |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(9 years, 10 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 03 December 1998) |
Role | Company Director |
Correspondence Address | 4 Carrigans Bishops Stortford Hertfordshire CM23 2SL |
Director Name | Richard Ernest Emmerson |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(9 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 22 September 1992) |
Role | Company Director |
Correspondence Address | Church Barn Mowbrays Road Ickleton Cambridgeshire CB10 1SR |
Director Name | David Dagwell |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(9 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 22 September 1992) |
Role | Company Director |
Correspondence Address | Timbers 9 Haycroft Bishops Stortford Hertfordshire CM23 5JL |
Director Name | The Rt Hon Sir Frank Cooper |
---|---|
Date of Birth | December 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(9 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 December 1995) |
Role | Company Director |
Correspondence Address | 34 Camden Park Road Chislehurst Kent BR7 5HG |
Secretary Name | Robin James Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(9 years, 10 months after company formation) |
Appointment Duration | 8 years (resigned 20 July 1999) |
Role | Company Director |
Correspondence Address | 27 The Chine London N21 2EA |
Director Name | Florence Iris Smith |
---|---|
Date of Birth | February 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1996(14 years, 5 months after company formation) |
Appointment Duration | 2 weeks, 3 days (resigned 29 January 1996) |
Role | Retired |
Correspondence Address | 45 Uplands Way Grange Park London N21 1DU |
Director Name | George Joseph Smith |
---|---|
Date of Birth | June 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1996(14 years, 5 months after company formation) |
Appointment Duration | 2 weeks, 3 days (resigned 29 January 1996) |
Role | Retired |
Correspondence Address | 45 Uplands Way Grange Park London N21 1DU |
Director Name | Gillian Elizabeth Smith |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1996(14 years, 5 months after company formation) |
Appointment Duration | 2 weeks, 3 days (resigned 29 January 1996) |
Role | Teacher |
Correspondence Address | 27 The Chine Grange Park London N21 2EA |
Director Name | Frederic Bonan |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 31 July 1998(16 years, 12 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 18 April 2003) |
Role | Company Director |
Correspondence Address | 66 Avenue Jean Jaures Paris 75019 |
Director Name | Alain Jean Rene Rougagnou |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 31 July 1998(16 years, 12 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 23 April 2003) |
Role | Company Director |
Correspondence Address | 9 Bis Avenue Du Gouverneur General Binger Saint Maur Des Fosses 94100 |
Director Name | Robin James Smith |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1998(17 years, 3 months after company formation) |
Appointment Duration | 4 months (resigned 01 April 1999) |
Role | Company Director |
Correspondence Address | 27 The Chine London N21 2EA |
Director Name | Philippe Pierrot |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 April 1999(17 years, 8 months after company formation) |
Appointment Duration | 5 years (resigned 05 April 2004) |
Role | Company Director |
Correspondence Address | Flat 1 96 Greencroft Gardens London NW6 3PH |
Director Name | Dominique Pochard Druon |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 April 1999(17 years, 8 months after company formation) |
Appointment Duration | 5 years (resigned 05 April 2004) |
Role | Company Director |
Correspondence Address | 4 Avenue Clodoald Saint Cloud 92210 France |
Secretary Name | Rougagnou Alain |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 20 July 1999(17 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 23 April 2003) |
Role | Company Director |
Correspondence Address | 9bis Avenue Du Gouverneur General Binger St Maur Des Fosses 941oo |
Secretary Name | Amanda Paul |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 2003(21 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 24 June 2004) |
Role | Company Director |
Correspondence Address | 6 Heybourne Road Northumberland Park London N17 0SR |
Director Name | Frederic Duval |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 08 March 2004(22 years, 7 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 24 June 2004) |
Role | Company Director |
Correspondence Address | 66 Grandison Road London Sw11 |
Director Name | Christophe Robert Yves Nobilet |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 08 March 2004(22 years, 7 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 24 June 2004) |
Role | Company Director |
Correspondence Address | 40 Sterndale Road Brook Green London W14 0HS |
Registered Address | The Maltings Rosemary Lane Halstead Essex CO9 1HZ |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Parish | Halstead |
Ward | Halstead Trinity |
Built Up Area | Halstead |
Address Matches | Over 100 other UK companies use this postal address |
615.6k at £0.05 | Gillian Smith 50.00% Ordinary |
---|---|
615.6k at £0.05 | Robin James Smith 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£178,611 |
Cash | £865 |
Current Liabilities | £195,072 |
Latest Accounts | 31 December 2013 (10 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
29 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
16 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
3 June 2015 | Application to strike the company off the register (3 pages) |
3 June 2015 | Application to strike the company off the register (3 pages) |
1 November 2014 | Secretary's details changed for Gillian Elizabeth Smith on 14 September 2014 (1 page) |
1 November 2014 | Director's details changed for Mr Robin James Smith on 14 September 2014 (2 pages) |
1 November 2014 | Director's details changed for Mr Robin James Smith on 14 September 2014 (2 pages) |
1 November 2014 | Secretary's details changed for Gillian Elizabeth Smith on 14 September 2014 (1 page) |
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
24 September 2014 | Registered office address changed from Oaklands House 3B Broad Walk Winchmore Hill London N21 3PA to The Maltings Rosemary Lane Halstead Essex CO9 1HZ on 24 September 2014 (1 page) |
24 September 2014 | Registered office address changed from Oaklands House 3B Broad Walk Winchmore Hill London N21 3PA to The Maltings Rosemary Lane Halstead Essex CO9 1HZ on 24 September 2014 (1 page) |
29 June 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-06-29
|
29 June 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-06-29
|
20 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
20 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
28 June 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (4 pages) |
28 June 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (4 pages) |
21 August 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
21 August 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
28 June 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (4 pages) |
28 June 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (4 pages) |
2 August 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
2 August 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
7 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (4 pages) |
7 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (4 pages) |
29 June 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (4 pages) |
29 June 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (4 pages) |
18 June 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
18 June 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
6 July 2009 | Return made up to 28/06/09; full list of members (3 pages) |
6 July 2009 | Return made up to 28/06/09; full list of members (3 pages) |
5 April 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
5 April 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
9 July 2008 | Return made up to 28/06/08; full list of members (3 pages) |
9 July 2008 | Return made up to 28/06/08; full list of members (3 pages) |
6 May 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
6 May 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
27 July 2007 | Return made up to 28/06/07; no change of members (6 pages) |
27 July 2007 | Return made up to 28/06/07; no change of members (6 pages) |
24 May 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
24 May 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
7 July 2006 | Return made up to 28/06/06; full list of members (6 pages) |
7 July 2006 | Return made up to 28/06/06; full list of members (6 pages) |
18 May 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
18 May 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
20 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
20 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
11 July 2005 | Return made up to 28/06/05; full list of members (6 pages) |
11 July 2005 | Return made up to 28/06/05; full list of members (6 pages) |
6 September 2004 | Return made up to 28/06/04; full list of members (6 pages) |
6 September 2004 | Return made up to 28/06/04; full list of members (6 pages) |
12 July 2004 | Registered office changed on 12/07/04 from: 4TH floor the counting house 53 tooley street london SE1 2QN (1 page) |
12 July 2004 | New director appointed (2 pages) |
12 July 2004 | New director appointed (2 pages) |
12 July 2004 | Secretary resigned (1 page) |
12 July 2004 | New director appointed (2 pages) |
12 July 2004 | Director resigned (1 page) |
12 July 2004 | New secretary appointed (2 pages) |
12 July 2004 | Registered office changed on 12/07/04 from: 4TH floor the counting house 53 tooley street london SE1 2QN (1 page) |
12 July 2004 | New secretary appointed (2 pages) |
12 July 2004 | New director appointed (2 pages) |
12 July 2004 | New secretary appointed (1 page) |
12 July 2004 | New secretary appointed (1 page) |
12 July 2004 | Director resigned (1 page) |
12 July 2004 | Director resigned (1 page) |
12 July 2004 | Director resigned (1 page) |
12 July 2004 | Secretary resigned (1 page) |
1 June 2004 | Full accounts made up to 31 December 2003 (15 pages) |
1 June 2004 | Full accounts made up to 31 December 2003 (15 pages) |
15 April 2004 | Director resigned (1 page) |
15 April 2004 | Director resigned (1 page) |
15 April 2004 | Director resigned (1 page) |
15 April 2004 | Director resigned (1 page) |
2 April 2004 | New director appointed (2 pages) |
2 April 2004 | New director appointed (2 pages) |
2 April 2004 | New director appointed (2 pages) |
2 April 2004 | New director appointed (2 pages) |
11 February 2004 | Return made up to 28/06/03; full list of members (7 pages) |
11 February 2004 | Return made up to 28/06/03; full list of members (7 pages) |
22 October 2003 | Full accounts made up to 31 December 2002 (11 pages) |
22 October 2003 | Full accounts made up to 31 December 2002 (11 pages) |
18 October 2003 | Resolutions
|
18 October 2003 | Resolutions
|
28 August 2003 | Secretary resigned;director resigned (1 page) |
28 August 2003 | Secretary resigned;director resigned (1 page) |
28 August 2003 | New secretary appointed (2 pages) |
28 August 2003 | Director resigned (1 page) |
28 August 2003 | Director resigned (1 page) |
28 August 2003 | New secretary appointed (2 pages) |
30 May 2003 | Registered office changed on 30/05/03 from: the astra centre edinburgh way harlow essex CM20 2BE (1 page) |
30 May 2003 | Registered office changed on 30/05/03 from: the astra centre edinburgh way harlow essex CM20 2BE (1 page) |
3 February 2003 | Full accounts made up to 31 December 2001 (11 pages) |
3 February 2003 | Full accounts made up to 31 December 2001 (11 pages) |
29 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
29 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
28 June 2002 | Return made up to 28/06/02; full list of members (8 pages) |
28 June 2002 | Return made up to 28/06/02; full list of members (8 pages) |
29 October 2001 | Full accounts made up to 31 December 2000 (13 pages) |
29 October 2001 | Full accounts made up to 31 December 2000 (13 pages) |
16 August 2001 | Return made up to 28/06/01; full list of members
|
16 August 2001 | Return made up to 28/06/01; full list of members
|
5 February 2001 | Full accounts made up to 31 December 1999 (10 pages) |
5 February 2001 | Full accounts made up to 31 December 1999 (10 pages) |
7 August 2000 | Return made up to 28/06/00; full list of members
|
7 August 2000 | Return made up to 28/06/00; full list of members
|
6 April 2000 | Full accounts made up to 31 March 1999 (8 pages) |
6 April 2000 | Full accounts made up to 31 March 1999 (8 pages) |
13 December 1999 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
13 December 1999 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
16 September 1999 | New secretary appointed (2 pages) |
16 September 1999 | New secretary appointed (2 pages) |
1 August 1999 | Secretary resigned (1 page) |
1 August 1999 | Secretary resigned (1 page) |
28 July 1999 | Return made up to 28/06/99; full list of members (8 pages) |
28 July 1999 | Return made up to 28/06/99; full list of members (8 pages) |
29 April 1999 | New director appointed (2 pages) |
29 April 1999 | New director appointed (2 pages) |
29 April 1999 | New director appointed (2 pages) |
29 April 1999 | New director appointed (2 pages) |
19 March 1999 | Director resigned (1 page) |
19 March 1999 | Director resigned (1 page) |
19 March 1999 | New director appointed (2 pages) |
19 March 1999 | New director appointed (2 pages) |
24 January 1999 | Full accounts made up to 31 March 1998 (15 pages) |
24 January 1999 | Full accounts made up to 31 March 1998 (15 pages) |
23 September 1998 | New director appointed (2 pages) |
23 September 1998 | New director appointed (2 pages) |
9 September 1998 | New director appointed (2 pages) |
9 September 1998 | New director appointed (2 pages) |
11 August 1998 | Return made up to 28/06/98; full list of members (5 pages) |
11 August 1998 | Return made up to 28/06/98; full list of members (5 pages) |
19 January 1998 | Accounts for a small company made up to 31 March 1997 (9 pages) |
19 January 1998 | Accounts for a small company made up to 31 March 1997 (9 pages) |
3 December 1997 | Declaration of assistance for shares acquisition (4 pages) |
3 December 1997 | Declaration of assistance for shares acquisition (4 pages) |
3 December 1997 | Resolutions
|
3 December 1997 | Resolutions
|
18 July 1997 | Return made up to 28/06/97; change of members (5 pages) |
18 July 1997 | Return made up to 28/06/97; change of members (5 pages) |
4 February 1997 | £ ic 105994/61556 18/10/96 £ sr [email protected]=44438 (1 page) |
4 February 1997 | £ ic 105994/61556 18/10/96 £ sr [email protected]=44438 (1 page) |
14 January 1997 | Full group accounts made up to 31 March 1996 (23 pages) |
14 January 1997 | Full group accounts made up to 31 March 1996 (23 pages) |
24 September 1996 | Return made up to 28/06/96; full list of members (11 pages) |
24 September 1996 | Return made up to 28/06/96; full list of members (11 pages) |
22 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
22 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
28 April 1996 | £ ic 210000/105994 29/01/96 £ sr [email protected]=104006 (1 page) |
28 April 1996 | £ ic 210000/105994 29/01/96 £ sr [email protected]=104006 (1 page) |
14 February 1996 | Declaration of shares redemption:auditor's report (2 pages) |
14 February 1996 | Declaration of shares redemption:auditor's report (2 pages) |
14 February 1996 | Resolutions
|
14 February 1996 | Resolutions
|
11 February 1996 | Resolutions
|
11 February 1996 | Director resigned (1 page) |
11 February 1996 | Director resigned (1 page) |
11 February 1996 | Director resigned (1 page) |
11 February 1996 | Director resigned (1 page) |
11 February 1996 | Director resigned (1 page) |
11 February 1996 | Director resigned (1 page) |
11 February 1996 | Director resigned (1 page) |
11 February 1996 | Director resigned (1 page) |
11 February 1996 | Director resigned (1 page) |
11 February 1996 | Director resigned (1 page) |
11 February 1996 | Director resigned (1 page) |
11 February 1996 | Director resigned (1 page) |
11 February 1996 | Resolutions
|
9 February 1996 | New director appointed (2 pages) |
9 February 1996 | New director appointed (2 pages) |
9 February 1996 | New director appointed (2 pages) |
9 February 1996 | New director appointed (2 pages) |
26 January 1996 | New director appointed (2 pages) |
26 January 1996 | New director appointed (2 pages) |
9 November 1995 | Auditor's resignation (2 pages) |
9 November 1995 | Auditor's resignation (2 pages) |
9 November 1995 | Auditor's resignation (2 pages) |
9 November 1995 | Auditor's resignation (2 pages) |
10 October 1995 | Company name changed high integrity systems LIMITED\certificate issued on 11/10/95 (4 pages) |
10 October 1995 | Company name changed high integrity systems LIMITED\certificate issued on 11/10/95 (4 pages) |
22 September 1995 | Full group accounts made up to 31 March 1995 (24 pages) |
22 September 1995 | Full group accounts made up to 31 March 1995 (24 pages) |
25 July 1995 | Return made up to 28/06/95; no change of members (10 pages) |
25 July 1995 | Return made up to 28/06/95; no change of members (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (50 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (17 pages) |
6 August 1981 | Incorporation (13 pages) |
6 August 1981 | Incorporation (13 pages) |