Company NameIntegrated Geoscience Limited
Company StatusDissolved
Company Number07193593
CategoryPrivate Limited Company
Incorporation Date17 March 2010(14 years, 1 month ago)
Dissolution Date16 October 2018 (5 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameVictor Ernest Crawford
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2010(same day as company formation)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBuffbeards Hindhead Road, Haselmere
Surrey
GU27 1LH
Director NameMs Karen Ann Ware
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2010(same day as company formation)
RoleConsultant Geophysicist
Country of ResidenceUnited Kingdom
Correspondence AddressBuffbeards Hindhead Road, Haselmere
Surrey
GU27 1LH

Location

Registered AddressSwift House Ground Floor
18 Hoffmanns Way
Chelmsford
Essex
CM1 1GU
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMarconi
Built Up AreaChelmsford
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £1Karen Ann Ware
50.00%
Ordinary
50 at £1Victor Ernest Crawford
50.00%
Ordinary

Financials

Year2014
Net Worth£740,753
Cash£465,199
Current Liabilities£118,578

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

16 October 2018Final Gazette dissolved following liquidation (1 page)
16 July 2018Return of final meeting in a members' voluntary winding up (11 pages)
20 June 2018Liquidators' statement of receipts and payments to 31 March 2018 (10 pages)
9 October 2017Liquidators' statement of receipts and payments to 31 March 2017 (10 pages)
9 October 2017Liquidators' statement of receipts and payments to 31 March 2017 (10 pages)
22 March 2017Registered office address changed from Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW to Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 22 March 2017 (2 pages)
22 March 2017Registered office address changed from Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW to Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 22 March 2017 (2 pages)
7 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
7 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
18 April 2016Registered office address changed from C/O Civvals 50 Seymour Street London W1H 7JG to Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW on 18 April 2016 (2 pages)
18 April 2016Registered office address changed from C/O Civvals 50 Seymour Street London W1H 7JG to Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW on 18 April 2016 (2 pages)
12 April 2016Declaration of solvency (3 pages)
12 April 2016Appointment of a voluntary liquidator (1 page)
12 April 2016Appointment of a voluntary liquidator (1 page)
12 April 2016Declaration of solvency (3 pages)
12 April 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-04-01
(1 page)
12 April 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-04-01
(1 page)
23 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100
(3 pages)
23 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100
(3 pages)
22 March 2016Termination of appointment of Karen Ann Ware as a director on 13 March 2016 (1 page)
22 March 2016Termination of appointment of Karen Ann Ware as a director on 13 March 2016 (1 page)
30 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
24 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(4 pages)
24 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(4 pages)
24 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
27 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
(4 pages)
27 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
(4 pages)
29 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
29 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
20 March 2013Annual return made up to 17 March 2013 with a full list of shareholders (4 pages)
20 March 2013Annual return made up to 17 March 2013 with a full list of shareholders (4 pages)
5 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
5 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
26 March 2012Annual return made up to 17 March 2012 with a full list of shareholders (4 pages)
26 March 2012Annual return made up to 17 March 2012 with a full list of shareholders (4 pages)
28 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
27 May 2011Registered office address changed from 5Th Floor Marble Arch House 66-68 Seymour Street London W1H 5AF United Kingdom on 27 May 2011 (1 page)
27 May 2011Registered office address changed from 5Th Floor Marble Arch House 66-68 Seymour Street London W1H 5AF United Kingdom on 27 May 2011 (1 page)
5 April 2011Annual return made up to 17 March 2011 with a full list of shareholders (4 pages)
5 April 2011Annual return made up to 17 March 2011 with a full list of shareholders (4 pages)
17 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(45 pages)
17 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(45 pages)