Company NameKansenji No 3 Limited
Company StatusDissolved
Company Number04258562
CategoryPrivate Limited Company
Incorporation Date25 July 2001(22 years, 9 months ago)
Dissolution Date5 July 2016 (7 years, 9 months ago)
Previous NameIntegral Oxford Limited

Business Activity

Section NAdministrative and support service activities
SIC 81291Disinfecting and exterminating services

Directors

Director NameMrs Genevieve Marie Wordingham
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2011(9 years, 11 months after company formation)
Appointment Duration5 years (closed 05 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLewis House Great Chesterford Court
Great Chesterford
Essex
CB10 1PF
Director NameMr Peter Michael Wordingham
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2011(9 years, 11 months after company formation)
Appointment Duration5 years (closed 05 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLewis House Great Chesterford Court
Great Chesterford
Essex
CB10 1PF
Secretary NameMrs Genevieve Marie Wordingham
StatusClosed
Appointed30 June 2011(9 years, 11 months after company formation)
Appointment Duration5 years (closed 05 July 2016)
RoleCompany Director
Correspondence AddressLewis House Great Chesterford Court
Great Chesterford
Essex
CB10 1PF
Director NamePeter Laurence Caswell
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2001(same day as company formation)
RoleCompany Director
Correspondence Address20 Crosslands
Fringford
Bicester
Oxfordshire
OX27 8DF
Secretary NameMrs Denise Ann Caswell
NationalityBritish
StatusResigned
Appointed25 July 2001(same day as company formation)
RoleCompany Director
Correspondence Address20 Crosslands
Fringford
Bicester
Oxfordshire
OX27 8DF
Director NameThomas Caswell
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2007(5 years, 11 months after company formation)
Appointment Duration4 years (resigned 30 June 2011)
RolePest Control Services
Country of ResidenceEngland
Correspondence Address102 Mullein Road
Bure Park
Bicester
Oxfordshire
OX26 3WX

Contact

Websiteintegral-pestcontrol.co.uk
Telephone01869 278543
Telephone regionBicester

Location

Registered AddressLewis House
Great Chesterford Court
Great Chesterford
Essex
CB10 1PF
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishGreat Chesterford
WardLittlebury, Chesterford & Wenden Lofts
Built Up AreaGreat Chesterford
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Pest Patrol LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£177,120
Cash£3,521
Current Liabilities£76,888

Accounts

Latest Accounts31 May 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Charges

29 November 2011Delivered on: 2 December 2011
Satisfied on: 14 February 2015
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

5 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 April 2016First Gazette notice for voluntary strike-off (1 page)
19 April 2016First Gazette notice for voluntary strike-off (1 page)
10 April 2016Application to strike the company off the register (3 pages)
10 April 2016Application to strike the company off the register (3 pages)
17 March 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
17 March 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
28 January 2016Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 1
(5 pages)
28 January 2016Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 1
(5 pages)
11 March 2015Company name changed integral oxford LIMITED\certificate issued on 11/03/15
  • RES15 ‐ Change company name resolution on 2015-02-09
(3 pages)
11 March 2015Change of name notice (2 pages)
11 March 2015Change of name notice (2 pages)
11 March 2015Company name changed integral oxford LIMITED\certificate issued on 11/03/15
  • RES15 ‐ Change company name resolution on 2015-02-09
(3 pages)
14 February 2015Satisfaction of charge 1 in full (4 pages)
14 February 2015Satisfaction of charge 1 in full (4 pages)
23 December 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
23 December 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
10 September 2014Director's details changed for Mrs Genevieve Marie Wordingham on 30 July 2014 (2 pages)
10 September 2014Director's details changed for Mr Peter Wordingham on 30 July 2014 (2 pages)
10 September 2014Director's details changed for Mrs Genevieve Marie Wordingham on 30 July 2014 (2 pages)
10 September 2014Director's details changed for Mr Peter Wordingham on 30 July 2014 (2 pages)
28 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1
(5 pages)
28 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1
(5 pages)
28 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1
(5 pages)
18 November 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
18 November 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
14 August 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
(5 pages)
14 August 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
(5 pages)
14 August 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
(5 pages)
26 September 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
26 September 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
6 August 2012Annual return made up to 9 July 2012 with a full list of shareholders (5 pages)
6 August 2012Annual return made up to 9 July 2012 with a full list of shareholders (5 pages)
6 August 2012Annual return made up to 9 July 2012 with a full list of shareholders (5 pages)
2 December 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
2 December 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
20 October 2011Current accounting period shortened from 30 June 2012 to 31 May 2012 (1 page)
20 October 2011Current accounting period shortened from 30 June 2012 to 31 May 2012 (1 page)
17 August 2011Total exemption full accounts made up to 30 June 2011 (10 pages)
17 August 2011Total exemption full accounts made up to 30 June 2011 (10 pages)
4 August 2011Annual return made up to 9 July 2011 with a full list of shareholders (5 pages)
4 August 2011Annual return made up to 9 July 2011 with a full list of shareholders (5 pages)
4 August 2011Annual return made up to 9 July 2011 with a full list of shareholders (5 pages)
14 July 2011Termination of appointment of Denise Caswell as a secretary (1 page)
14 July 2011Appointment of Mrs Genevieve Marie Wordingham as a secretary (2 pages)
14 July 2011Appointment of Mr Peter Wordingham as a director (2 pages)
14 July 2011Appointment of Mrs Genevieve Marie Wordingham as a director (2 pages)
14 July 2011Previous accounting period shortened from 31 July 2011 to 30 June 2011 (1 page)
14 July 2011Previous accounting period shortened from 31 July 2011 to 30 June 2011 (1 page)
14 July 2011Registered office address changed from 105 Bicester Innovation Centre Telford Road Bicester Oxon OX26 4LD on 14 July 2011 (1 page)
14 July 2011Appointment of Mr Peter Wordingham as a director (2 pages)
14 July 2011Appointment of Mrs Genevieve Marie Wordingham as a secretary (2 pages)
14 July 2011Termination of appointment of Thomas Caswell as a director (1 page)
14 July 2011Termination of appointment of Denise Caswell as a secretary (1 page)
14 July 2011Registered office address changed from 105 Bicester Innovation Centre Telford Road Bicester Oxon OX26 4LD on 14 July 2011 (1 page)
14 July 2011Termination of appointment of Thomas Caswell as a director (1 page)
14 July 2011Appointment of Mrs Genevieve Marie Wordingham as a director (2 pages)
23 November 2010Total exemption full accounts made up to 31 July 2010 (10 pages)
23 November 2010Total exemption full accounts made up to 31 July 2010 (10 pages)
4 August 2010Termination of appointment of Peter Caswell as a director (1 page)
4 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (4 pages)
4 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (4 pages)
4 August 2010Termination of appointment of Peter Caswell as a director (1 page)
4 August 2010Director's details changed for Thomas Caswell on 9 July 2010 (2 pages)
4 August 2010Director's details changed for Thomas Caswell on 9 July 2010 (2 pages)
4 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (4 pages)
4 August 2010Director's details changed for Thomas Caswell on 9 July 2010 (2 pages)
12 November 2009Total exemption full accounts made up to 31 July 2009 (10 pages)
12 November 2009Total exemption full accounts made up to 31 July 2009 (10 pages)
27 July 2009Return made up to 09/07/09; full list of members (3 pages)
27 July 2009Registered office changed on 27/07/2009 from 105 bicester innovation centre telford road bicester oxon OX27 8DF (1 page)
27 July 2009Secretary's change of particulars / denise caswell / 09/07/2009 (1 page)
27 July 2009Return made up to 09/07/09; full list of members (3 pages)
27 July 2009Secretary's change of particulars / denise caswell / 09/07/2009 (1 page)
27 July 2009Registered office changed on 27/07/2009 from 105 bicester innovation centre telford road bicester oxon OX27 8DF (1 page)
17 October 2008Total exemption full accounts made up to 31 July 2008 (11 pages)
17 October 2008Total exemption full accounts made up to 31 July 2008 (11 pages)
28 July 2008Return made up to 09/07/08; full list of members (3 pages)
28 July 2008Director's change of particulars / thomas caswell / 01/03/2008 (1 page)
28 July 2008Return made up to 09/07/08; full list of members (3 pages)
28 July 2008Director's change of particulars / thomas caswell / 01/03/2008 (1 page)
16 November 2007Total exemption full accounts made up to 31 July 2007 (10 pages)
16 November 2007Total exemption full accounts made up to 31 July 2007 (10 pages)
17 August 2007Return made up to 09/07/07; no change of members
  • 363(287) ‐ Registered office changed on 17/08/07
(7 pages)
17 August 2007Return made up to 09/07/07; no change of members
  • 363(287) ‐ Registered office changed on 17/08/07
(7 pages)
26 June 2007New director appointed (2 pages)
26 June 2007New director appointed (2 pages)
12 October 2006Total exemption full accounts made up to 31 July 2006 (13 pages)
12 October 2006Total exemption full accounts made up to 31 July 2006 (13 pages)
25 July 2006Return made up to 09/07/06; full list of members (6 pages)
25 July 2006Return made up to 09/07/06; full list of members (6 pages)
25 November 2005Total exemption full accounts made up to 31 July 2005 (11 pages)
25 November 2005Total exemption full accounts made up to 31 July 2005 (11 pages)
23 August 2005Return made up to 09/07/05; full list of members (6 pages)
23 August 2005Return made up to 09/07/05; full list of members (6 pages)
31 October 2004Total exemption full accounts made up to 31 July 2004 (12 pages)
31 October 2004Total exemption full accounts made up to 31 July 2004 (12 pages)
22 July 2004Return made up to 09/07/04; full list of members (6 pages)
22 July 2004Return made up to 09/07/04; full list of members (6 pages)
17 September 2003Total exemption full accounts made up to 31 July 2003 (10 pages)
17 September 2003Total exemption full accounts made up to 31 July 2003 (10 pages)
17 July 2003Return made up to 09/07/03; full list of members (6 pages)
17 July 2003Return made up to 09/07/03; full list of members (6 pages)
5 November 2002Total exemption full accounts made up to 31 July 2002 (10 pages)
5 November 2002Total exemption full accounts made up to 31 July 2002 (10 pages)
26 July 2002Return made up to 25/07/02; full list of members (6 pages)
26 July 2002Return made up to 25/07/02; full list of members (6 pages)
25 July 2001Incorporation (14 pages)
25 July 2001Incorporation (14 pages)