ML INTEGRATION SERVICES LIMITED
Overview
| Company Name | ML INTEGRATION SERVICES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04087040 |
| 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 ML INTEGRATION SERVICES LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is ML INTEGRATION SERVICES LIMITED located?
| Registered Office Address | Vodafone House The Connection RG14 2FN Newbury Berkshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ML INTEGRATION SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| ALLNET SERVICES LIMITED | Oct 23, 2002 | Oct 23, 2002 |
| ML CARELINE LIMITED | Nov 24, 2000 | Nov 24, 2000 |
| SPEED 8477 LIMITED | Oct 10, 2000 | Oct 10, 2000 |
What are the latest accounts for ML INTEGRATION SERVICES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2018 |
What are the latest filings for ML INTEGRATION SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Audit exemption subsidiary accounts made up to Mar 31, 2018 | 15 pages | AA | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 2 pages | AGREEMENT2 | ||||||||||
Appointment of Neil Andrew Wright as a director on Oct 01, 2018 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Oct 09, 2018 with updates | 4 pages | CS01 | ||||||||||
legacy | 228 pages | PARENT_ACC | ||||||||||
legacy | 2 pages | AGREEMENT2 | ||||||||||
Termination of appointment of Tarek Sayed as a director on May 01, 2018 | 1 pages | TM01 | ||||||||||
Audit exemption subsidiary accounts made up to Mar 31, 2017 | 15 pages | AA | ||||||||||
legacy | 224 pages | PARENT_ACC | ||||||||||
Confirmation statement made on Oct 25, 2017 with updates | 4 pages | CS01 | ||||||||||
legacy | 2 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Appointment of Mr Gregory Mook as a director on May 31, 2017 | 2 pages | AP01 | ||||||||||
Appointment of Vodafone Enterprise Corporate Secretaries Limited as a secretary on May 31, 2017 | 2 pages | AP04 | ||||||||||
Termination of appointment of Vodafone Corporate Secretaries Limited as a director on Jun 28, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Vodafone Corporate Secretaries Limited as a secretary on Jun 28, 2017 | 1 pages | TM02 | ||||||||||
Appointment of Vodafone Enterprise Corporate Secretaries Limited as a director on May 31, 2017 | 2 pages | AP02 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Apr 18, 2017
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Who are the officers of ML INTEGRATION SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| VODAFONE ENTERPRISE CORPORATE SECRETARIES LIMITED | Secretary | The Connection RG14 2FN Newbury Vodafone House Berkshire United Kingdom |
| 232519770001 | ||||||||||
| MOOK, Gregory | Director | The Connection RG14 2FN Newbury Vodafone House Berkshire | United Kingdom | British | 212436560001 | |||||||||
| WRIGHT, Neil Andrew | Director | The Connection RG14 2FN Newbury Vodafone House Berkshire | United Kingdom | British | 155640160001 | |||||||||
| VODAFONE ENTERPRISE CORPORATE SECRETARIES LIMITED | Director | The Connection RG14 2FN Newbury Vodafone House Berkshire United Kingdom |
| 232519770001 | ||||||||||
| BOLTON, Jonathan Mark | Secretary | 22 Winchester Drive HA5 1DB Pinner Middlesex | British | 15931960005 | ||||||||||
| DAVIDSON, Lorraine | Secretary | 18b Denver Road N16 5JH London | British | 103543780001 | ||||||||||
| HANSCOMB, Heledd Mair | Secretary | 63 Casewick Road SE27 0TB London | British | 66806360001 | ||||||||||
| HANSCOMB, Heledd Mair | Secretary | 63 Casewick Road SE27 0TB London | British | 66806360001 | ||||||||||
| MOORE, Paul Anthony | Secretary | Longshot Lane RG12 1XL Bracknell Waterside House Berkshire United Kingdom | 152558690001 | |||||||||||
| ROBINSON, Martin Fraser | Secretary | 12 Blanford Road Ealing W5 5RL London | British | 91712510001 | ||||||||||
| VODAFONE CORPORATE SECRETARIES LIMITED | Secretary | The Connection RG14 2FN Newbury Vodafone House Berkshire United Kingdom |
| 75473330004 | ||||||||||
| WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||||||
| CLAYDON, Kenneth Keith | Director | 1 Parr House 12 Beaulieu Avenue E16 1TS London | British | 60709330001 | ||||||||||
| COOPER, Nicholas Ian | Director | 26 Red Lion Square WC1R 4HQ London 3rd Floor | Uk | British | 122128470002 | |||||||||
| DAVIS, Philip Stephen James | Director | Longshot Lane RG12 1XL Bracknell Waterside House Berkshire United Kingdom | United Kingdom | British | 135958960001 | |||||||||
| FITZ, Joseph Daniel | Director | 35 Aria House 5-15 Newton Street Covent Garden WC2B 5EN London | British | 70579740002 | ||||||||||
| GIBSON, Ian Jeffrey | Director | Stanmore House 3 Silverdale Road RH15 0ED Burgess Hill West Sussex | England | British | 78528840005 | |||||||||
| HOGGARTH, Royston | Director | The Barley House Hawks Meadow Snowford Hall Farm CV33 9ES Hunningham Warwickshire | England | British | 67927330001 | |||||||||
| JENSEN, Jeremy Michael Jorgen Malherbe | Director | 25 Chiswick Quay W4 3UR London | England | British | 108268030003 | |||||||||
| KINCH, Alan Royston | Director | Longshot Lane RG12 1XL Bracknell Waterside House Berkshire United Kingdom | United Kingdom | English | 163334420001 | |||||||||
| LERWILL, Robert Earl | Director | Water Street WC2R 3LA London 1 | British | 51239200003 | ||||||||||
| MACFARLANE, George Angus | Director | Brockley Lodge Brockley Grove Hutton CM13 2JJ Brentwood Essex | British | 32836260003 | ||||||||||
| MORGAN, Nicola Jane | Director | 58 Farnham Road GU2 4PE Guildford Surrey | British | 123399870001 | ||||||||||
| MULLOCK, Richard | Director | The Connection RG14 2FN Newbury Vodafone House Berkshire | United Kingdom | British | 193570430001 | |||||||||
| NORTON, Graham Howard | Director | Storrs Hill Cottage White Rose Lane GU22 7LB Woking Surrey | British | 91014890001 | ||||||||||
| PHILLIP, Kerry | Director | The Connection RG14 2FN Newbury Vodafone House Berkshire | United Kingdom | British | 185033430001 | |||||||||
| ROBINSON, Martin Fraser | Director | 12 Blanford Road Ealing W5 5RL London | United Kingdom | British | 91712510001 | |||||||||
| SAYED, Tarek | Director | Cypress Court GU25 4TB Virginia Water 1 England England | United Kingdom | British | 215751210001 | |||||||||
| SOLOMON, Liliana | Director | 9 Bracknell Gardens NW3 7EE London | German | 100573180001 | ||||||||||
| VODAFONE CORPORATE SECRETARIES LIMITED | Director | The Connection RG14 2FN Newbury Vodafone House Berkshire United Kingdom |
| 75473330004 | ||||||||||
| WATERLOW NOMINEES LIMITED | Nominee Director | 6-8 Underwood Street N1 7JQ London | 900003940001 |
Who are the persons with significant control of ML INTEGRATION SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ml Integration Group Limited | Apr 06, 2016 | The Connection RG14 2FN Newbury Vodafone House Berkshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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