INTEGRATED PROJECT SYSTEMS EUROPE LIMITED
Overview
| Company Name | INTEGRATED PROJECT SYSTEMS EUROPE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03996599 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of INTEGRATED PROJECT SYSTEMS EUROPE LIMITED?
- Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities
Where is INTEGRATED PROJECT SYSTEMS EUROPE LIMITED located?
| Registered Office Address | Innovations House 19 Staple Gardens SO23 8SR Winchester Hampshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of INTEGRATED PROJECT SYSTEMS EUROPE LIMITED?
| Company Name | From | Until |
|---|---|---|
| EPICEDGE-EUROPE LIMITED | May 26, 2000 | May 26, 2000 |
| ACRE 370 LIMITED | May 18, 2000 | May 18, 2000 |
What are the latest accounts for INTEGRATED PROJECT SYSTEMS EUROPE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2012 |
What is the status of the latest annual return for INTEGRATED PROJECT SYSTEMS EUROPE LIMITED?
| Annual Return |
|
|---|
What are the latest filings for INTEGRATED PROJECT SYSTEMS EUROPE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Director's details changed for Thomas Alan Carter on May 01, 2013 | 2 pages | CH01 | ||||||||||
Application to strike the company off the register | 2 pages | DS01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2012 | 3 pages | AA | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2011 | 4 pages | AA | ||||||||||
Annual return made up to May 18, 2012 | 6 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Thomas Alan Carter on May 18, 2012 | 2 pages | CH01 | ||||||||||
Appointment of Mr Lars Ahlstrom as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Joseph Gwozdz as a secretary | 2 pages | AP03 | ||||||||||
Director's details changed for Thomas Alan Carter on May 17, 2012 | 2 pages | CH01 | ||||||||||
Termination of appointment of Thomas Biniek as a secretary | 1 pages | TM02 | ||||||||||
Termination of appointment of Christopher Payne as a director | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2010 | 4 pages | AA | ||||||||||
Annual return made up to May 18, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2009 | 4 pages | AA | ||||||||||
Annual return made up to May 18, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Thomas Alan Carter on May 18, 2010 | 2 pages | CH01 | ||||||||||
Who are the officers of INTEGRATED PROJECT SYSTEMS EUROPE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GWOZDZ, Joseph | Secretary | Fairbriar Lane 22033 Fairfax 12857 Virginia Usa | 170526190001 | |||||||
| AHLSTROM, Lars | Director | 200 California Street 3rd Floor CA94111 San Francisco Mainsail Partners California Usa | Usa | American | 170526240001 | |||||
| CARTER, Thomas Alan | Director | Woodford Road 22182 Vienna 1913 Virginia Usa | Usa | United States | 129509950003 | |||||
| TURNER, Gavin Mitchell | Director | 200 California Street 3rd Floor CA 94111 San Francisco Mainsail Partners California Usa | Usa | American | 139998800001 | |||||
| BINIEK, Thomas | Secretary | 200 California Street 3rd Floor San Francisco Ca 94111 Mainsail Partners California | Other | 139998870001 | ||||||
| SCOFIELD, Vivien | Secretary | 4 Isabel Hill Close TW12 2FE Hampton Middlesex | British | 73248360001 | ||||||
| FINANCE INNOVATIONS LTD | Secretary | 19 Staple Gardens SO23 8SR Winchester Hampshire | 124808140001 | |||||||
| LAWSON (LONDON) LIMITED | Nominee Secretary | Acre House 11-15 William Road NW1 3ER London | 900018120001 | |||||||
| MOBLEY, Michael Ferell | Director | 0205 S W Montgomery B307 Portland Oregon 97201 Usa | Usa | 70567330001 | ||||||
| NAYLOR, Claire Louise | Nominee Director | 30 Portelet Road E1 4ER London | British | 900019550001 | ||||||
| PAYNE, Christopher Jason | Director | 200 California Street 3rd Floor San Francisco Mainsail Partners California 94111 United States | Usa | United States | 139999080001 | |||||
| PHELPS, Edwin | Director | 1009 Basil Road Mclean, Va22101 Usa | Usa | 101031350001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0