Company NameBusiness Analysis Integrated Limited
Company StatusDissolved
Company Number03410471
CategoryPrivate Limited Company
Incorporation Date28 July 1997(25 years, 10 months ago)
Dissolution Date3 September 2002 (20 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Enitan Shonibare
Date of BirthOctober 1966 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed28 July 1997(same day as company formation)
RoleBusiness Test Analyst
Country of ResidenceEngland
Correspondence Address26 Alexandra Crescent
Bromley
Kent
BR1 4EU
Director NameMrs Sherma Ann Shonibare
Date of BirthOctober 1966 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed28 July 1997(same day as company formation)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address26 Alexandra Crescent
Bromley
Kent
BR1 4EU
Secretary NameMrs Sherma Ann Shonibare
NationalityBritish
StatusClosed
Appointed28 July 1997(same day as company formation)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address26 Alexandra Crescent
Bromley
Kent
BR1 4EU
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 64 years ago)
StatusResigned
Appointed28 July 1997(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed28 July 1997(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address1st Floor Chichester House
45 Chichester Road
Southend
SS1 2JU
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Financials

Year2014
Net Worth£10
Cash£9,908
Current Liabilities£13,940

Accounts

Latest Accounts30 September 2001 (21 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

3 September 2002Final Gazette dissolved via voluntary strike-off (1 page)
14 May 2002First Gazette notice for voluntary strike-off (1 page)
4 April 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
4 April 2002Accounting reference date shortened from 31/03/02 to 30/09/01 (1 page)
3 April 2002Application for striking-off (1 page)
19 November 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
24 August 2001Return made up to 28/07/01; full list of members (6 pages)
5 December 2000Accounts for a small company made up to 31 January 2000 (5 pages)
14 September 2000Accounting reference date extended from 31/01/01 to 31/03/01 (1 page)
7 August 2000Return made up to 28/07/00; full list of members (6 pages)
5 February 2000Accounting reference date shortened from 31/07/00 to 31/01/00 (1 page)
7 January 2000Accounts for a small company made up to 31 July 1999 (5 pages)
31 August 1999Return made up to 28/07/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
12 January 1999Full accounts made up to 31 July 1998 (9 pages)
7 August 1998Return made up to 28/07/98; full list of members (6 pages)
7 August 1998Registered office changed on 07/08/98 from: 50 southchurch road southend SS1 2LZ (1 page)
15 August 1997Ad 29/07/97--------- £ si [email protected]=8 £ ic 2/10 (2 pages)
8 August 1997Secretary resigned (1 page)
8 August 1997Director resigned (1 page)
8 August 1997New director appointed (2 pages)
8 August 1997New secretary appointed;new director appointed (2 pages)
8 August 1997Registered office changed on 08/08/97 from: temple house 20 holywell row london EC2A 4JB (1 page)