Company NameDeintegro Limited
Company StatusDissolved
Company NumberSC476926
CategoryPrivate Limited Company
Incorporation Date6 May 2014(9 years, 11 months ago)
Dissolution Date18 April 2017 (7 years ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMiss Doreen Jane Hunter
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed06 May 2014(same day as company formation)
RoleIt Architecture Consultancy
Country of ResidenceScotland
Correspondence AddressSummit House 4-5 Mitchell Street
Edinburgh
EH6 7BD
Scotland
Director NameMr William Cameron McEwan
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2014(same day as company formation)
RoleIt Architecture Consultancy
Country of ResidenceUnited Kingdom
Correspondence AddressSummit House 4-5 Mitchell Street
Edinburgh
EH6 7BD
Scotland
Secretary NameMr William Cameron McEwan
StatusResigned
Appointed06 May 2014(same day as company formation)
RoleCompany Director
Correspondence AddressSummit House 4-5 Mitchell Street
Edinburgh
EH6 7BD
Scotland

Location

Registered AddressSummit House
4-5 Mitchell Street
Edinburgh
EH6 7BD
Scotland
ConstituencyEdinburgh North and Leith
WardLeith
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

500 at £1Doreen Hunter
50.00%
Ordinary
500 at £1William Mcewan
50.00%
Ordinary

Financials

Year2014
Net Worth£1,259
Cash£25,125
Current Liabilities£28,235

Accounts

Latest Accounts28 February 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

18 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2017First Gazette notice for voluntary strike-off (1 page)
25 January 2017Application to strike the company off the register (3 pages)
13 October 2016Total exemption small company accounts made up to 28 February 2016 (5 pages)
1 June 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1,000
(3 pages)
24 September 2015Termination of appointment of William Cameron Mcewan as a secretary on 24 September 2015 (1 page)
24 September 2015Termination of appointment of William Cameron Mcewan as a director on 21 September 2015 (1 page)
6 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1,000
(4 pages)
6 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1,000
(4 pages)
19 April 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
4 February 2015Registered office address changed from 4-5 Mitchell Street Edinburgh EH6 7BD Scotland to Summit House 4-5 Mitchell Street Edinburgh EH6 7BD on 4 February 2015 (1 page)
4 February 2015Registered office address changed from 4-5 Mitchell Street Edinburgh EH6 7BD Scotland to Summit House 4-5 Mitchell Street Edinburgh EH6 7BD on 4 February 2015 (1 page)
3 February 2015Registered office address changed from 35 Little Road Edinburgh EH16 6SH United Kingdom to Summit House 4-5 Mitchell Street Edinburgh EH6 7BD on 3 February 2015 (1 page)
3 February 2015Registered office address changed from 35 Little Road Edinburgh EH16 6SH United Kingdom to Summit House 4-5 Mitchell Street Edinburgh EH6 7BD on 3 February 2015 (1 page)
10 June 2014Current accounting period shortened from 31 May 2015 to 28 February 2015 (1 page)
6 May 2014Incorporation
Statement of capital on 2014-05-06
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)