About

Registered Number: 05041407
Date of Incorporation: 11/02/2004 (21 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 09/10/2018 (6 years and 6 months ago)
Registered Address: Chiltern House, 24-30 King Street, Watford, WD18 0BP

 

Based in Watford, Communications Integrated Ltd was founded on 11 February 2004, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the the business. There are 2 directors listed for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHERWOOD, Maxwell Jevan 03 March 2004 - 1
THOMSON, Neil Stuart 03 March 2004 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 09 October 2018
GAZ1 - First notification of strike-off action in London Gazette 24 July 2018
LIQ MISC OC - N/A 02 September 2009
600 - Notice of appointment of Liquidator in a voluntary winding up 19 August 2009
4.40 - N/A 19 August 2009
4.68 - Liquidator's statement of receipts and payments 26 June 2009
4.68 - Liquidator's statement of receipts and payments 28 November 2008
2.24B - N/A 22 November 2007
2.34B - N/A 22 November 2007
2.16B - N/A 22 November 2007
2.24B - N/A 14 June 2007
2.17B - N/A 01 February 2007
2.12B - N/A 29 December 2006
MEM/ARTS - N/A 21 December 2006
287 - Change in situation or address of Registered Office 19 December 2006
CERTNM - Change of name certificate 05 December 2006
AA - Annual Accounts 15 June 2006
363a - Annual Return 21 March 2006
225 - Change of Accounting Reference Date 07 November 2005
395 - Particulars of a mortgage or charge 03 November 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 October 2005
395 - Particulars of a mortgage or charge 11 March 2005
363a - Annual Return 10 March 2005
395 - Particulars of a mortgage or charge 15 June 2004
225 - Change of Accounting Reference Date 15 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 May 2004
395 - Particulars of a mortgage or charge 30 March 2004
RESOLUTIONS - N/A 23 March 2004
RESOLUTIONS - N/A 23 March 2004
RESOLUTIONS - N/A 23 March 2004
RESOLUTIONS - N/A 23 March 2004
RESOLUTIONS - N/A 23 March 2004
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 23 March 2004
CERTNM - Change of name certificate 19 March 2004
RESOLUTIONS - N/A 11 March 2004
395 - Particulars of a mortgage or charge 11 March 2004
MEM/ARTS - N/A 11 March 2004
287 - Change in situation or address of Registered Office 11 March 2004
288b - Notice of resignation of directors or secretaries 11 March 2004
288b - Notice of resignation of directors or secretaries 11 March 2004
288a - Notice of appointment of directors or secretaries 11 March 2004
288a - Notice of appointment of directors or secretaries 10 March 2004
288a - Notice of appointment of directors or secretaries 10 March 2004
395 - Particulars of a mortgage or charge 08 March 2004
NEWINC - New incorporation documents 11 February 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 31 October 2005 Outstanding

N/A

Debenture 08 March 2005 Outstanding

N/A

Rent deposit deed 09 June 2004 Outstanding

N/A

Fixed and floating charge 29 March 2004 Fully Satisfied

N/A

Debenture 06 March 2004 Outstanding

N/A

Debenture 05 March 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.