Dissolved 2013-08-09
Company Information for INTEGRATED VENTURES LIMITED
LLANELLI, WALES, SA15 1UU,
|
Company Registration Number
04454310
Private Limited Company
Dissolved Dissolved 2013-08-09 |
Company Name | |
---|---|
INTEGRATED VENTURES LIMITED | |
Legal Registered Office | |
LLANELLI WALES SA15 1UU Other companies in SA15 | |
Company Number | 04454310 | |
---|---|---|
Date formed | 2002-06-05 | |
Country | Wales | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-05-31 | |
Date Dissolved | 2013-08-09 | |
Type of accounts | DORMANT |
Last Datalog update: | 2015-06-03 08:08:57 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
Integrated Ventures LLC | 1712 Pioneer Ave Cheyenne WY 82001 | Inactive - Administratively Dissolved (Tax) | Company formed on the 2012-08-09 | |
Integrated Ventures, Inc. | 7246 Log Road Peyton CO 80831 | Delinquent | Company formed on the 2010-02-18 | |
INTEGRATED VENTURES, LLC | 161 LENAPE HEIGHTS AVENUE LAS VEGAS NV 89148-2605 | Permanently Revoked | Company formed on the 2005-05-18 | |
INTEGRATED VENTURES LTD | Unit 14 The Westbourne Studios 242 Acklam Road London W10 5JJ | Active - Proposal to Strike off | Company formed on the 2016-07-14 | |
INTEGRATED VENTURES, INC. | 214 TALLWOOD RD JACKSONVILLE BEACH FL 32250 | Inactive | Company formed on the 1996-01-29 | |
INTEGRATED VENTURES INTERNATIONAL, INC. | 343 ALMERIA AVENUE CORAL GABLES FL 33134 | Inactive | Company formed on the 1996-02-15 | |
INTEGRATED VENTURES, LLC | 1612 SUMMIT AVE STE 100 FORT WORTH TX 76102 | Active | Company formed on the 2010-03-19 | |
INTEGRATED VENTURES USA LLC | Delaware | Unknown | ||
INTEGRATED VENTURES INC | Delaware | Unknown | ||
INTEGRATED VENTURES LLC | Georgia | Unknown | ||
INTEGRATED VENTURES INC | California | Unknown | ||
INTEGRATED VENTURES INCORPORATED | California | Unknown | ||
INTEGRATED VENTURES INCORPORATED | California | Unknown | ||
INTEGRATED VENTURES LLC | California | Unknown | ||
INTEGRATED VENTURES LLC | Michigan | UNKNOWN | ||
INTEGRATED VENTURES INCORPORATED | New Jersey | Unknown | ||
INTEGRATED VENTURES INCORPORATED | California | Unknown | ||
Integrated Ventures LLC | Indiana | Unknown | ||
Integrated Ventures And Management Incorporated | Maryland | Unknown | ||
Integrated Ventures Capital Investments Consulting LLC | Maryland | Unknown |
Officer | Role | Date Appointed |
---|---|---|
CHINWUBA CHIAZOR ABAGBODI |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JANE BAKER |
Company Secretary | ||
JANE NETTA ELIZABETH BAKER |
Director | ||
JANE NETTA ELIZABETH BAKER |
Company Secretary | ||
HCS SECRETARIAL LIMITED |
Nominated Secretary | ||
HANOVER DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SOFTWARE AS A SERVICE NETWORK LIMITED | Director | 2009-10-01 | CURRENT | 2006-10-31 | Dissolved 2016-04-19 | |
MAIDEN AND MISTRESS LIMITED | Director | 2009-06-01 | CURRENT | 2005-03-02 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
L64.07 | NOTICE OF COMPLETION OF WINDING UP | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/02/2013 FROM 2 MANSEL STREET SWANSEA SA1 5SE WALES | |
COCOMP | ORDER OF COURT TO WIND UP | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11 | |
LATEST SOC | 22/03/11 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 28/02/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10 | |
AR01 | 28/02/10 FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHINWUBA CHIAZOR ABAGBODI / 28/02/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/03/2010 FROM 1 CERI ROAD SWANSEA SA1 6LS | |
288b | APPOINTMENT TERMINATED SECRETARY JANE BAKER | |
363a | RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / CHINWUBA ABAGBODI / 15/06/2009 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09 | |
287 | REGISTERED OFFICE CHANGED ON 14/05/2009 FROM 35 MANSEL STREET SWANSEA WEST GLAMORGAN SA1 5SN | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07 | |
363a | RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 07/12/07 FROM: 40 GWYNEDD AVENUE SWANSEA WEST GLAMORGAN SA1 6LG | |
363a | RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 | |
363s | RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 | |
288b | DIRECTOR RESIGNED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 | |
225 | ACC. REF. DATE SHORTENED FROM 30/06/03 TO 31/05/03 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 05/06/03; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 01/07/02 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Winding-Up Orders | 2011-11-01 |
Petitions to Wind Up (Companies) | 2011-09-28 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.70 | 9 |
MortgagesNumMortOutstanding | 0.40 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.30 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 6420 - Telecommunications
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on INTEGRATED VENTURES LIMITED
The top companies supplying to UK government with the same SIC code (6420 - Telecommunications) as INTEGRATED VENTURES LIMITED are:
Initiating party | Event Type | Winding-Up Orders | |
---|---|---|---|
Defending party | INTEGRATED VENTURES LIMITED | Event Date | 2011-10-10 |
In the High Court Of Justice case number 006873 Liquidator appointed: I Carter Unit 6 Langdon House , Langdon Road , Swansea Waterfront , SWANSEA , SA1 8QY , telephone: 01792 642861 , email: Swansea.OR@insolvency.gsi.gov.uk : | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS | Event Type | Petitions to Wind Up (Companies) |
Defending party | INTEGRATED VENTURES LIMITED | Event Date | 2011-08-04 |
In the High Court of Justice (Chancery Division) Companies Court case number 6873 A Petition to wind up the above-named Company, Registration Number 04454310, of 2 Mansel Street, Swansea, Wales SA2 5SE , presented on 4 August 2011 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL , on 10 October 2011 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 9 October 2011 . The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 7722 . (Ref SLR 1494741/37/Z.) : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |