Company NameIntegrated Systems Research Limited
DirectorArif Iftikhar Qazi
Company StatusDissolved
Company Number02713555
CategoryPrivate Limited Company
Incorporation Date11 May 1992(31 years, 12 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameArif Iftikhar Qazi
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 1995(3 years, 1 month after company formation)
Appointment Duration28 years, 10 months
RoleDatabase Administrator
Correspondence Address16 Springfield Close
Ongar
Essex
CM5 0BB
Secretary NameSame-Day Company Services Limited (Corporation)
StatusCurrent
Appointed30 April 1997(4 years, 11 months after company formation)
Appointment Duration27 years
Correspondence AddressBridge House
181 Queen Victoria Street
London
EC4V 4DZ
Director NameJoseph Shihara Rukshan De Saram
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1992(same day as company formation)
RoleCompany Director
Correspondence Address7 Kestrel Close
West Hendon
London
NW9 5DJ
Director NameMr Alexander Laurence Green
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1992(same day as company formation)
RoleCompany Director
Correspondence AddressFlat E4 119 Gower Street
London
WC1E 6AT
Director NameMr Jeremy Paul Morgan
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1994(2 years, 4 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 11 January 1995)
RoleCompany Director
Correspondence AddressFour Spires Webbs Lane
Beenham
Reading
Berkshire
RG7 5LH
Director NameArif Iftikhar Qazi
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1994(2 years, 5 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 11 January 1995)
RoleDatabase Administrator
Correspondence Address16 Springfield Close
Ongar
Essex
CM5 0BB
Secretary NameArif Iftikhar Qazi
NationalityBritish
StatusResigned
Appointed25 May 1995(3 years after company formation)
Appointment Duration1 year, 11 months (resigned 30 April 1997)
RoleCompany Director
Correspondence Address16 Springfield Close
Ongar
Essex
CM5 0BB
Director NameAppleton Directors Limited (Corporation)
StatusResigned
Appointed11 May 1992(same day as company formation)
Correspondence Address186 Hammersmith Road
London
W6 7DJ
Secretary NameAppleton Secretaries Limited (Corporation)
StatusResigned
Appointed11 May 1992(same day as company formation)
Correspondence Address186 Hammersmith Road
London
W6 7DJ
Secretary NameAppleton Secretaries Limited (Corporation)
StatusResigned
Appointed11 May 1993(1 year after company formation)
Appointment Duration2 years (resigned 25 May 1995)
Correspondence Address186 Hammersmith Road
London
W6 7DJ

Location

Registered Address183 Fraser Road
Sheffield
South Yorkshire
S8 0JP
RegionYorkshire and The Humber
ConstituencySheffield, Heeley
CountySouth Yorkshire
WardGraves Park
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 May 1996 (27 years, 11 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

22 May 1999Dissolved (1 page)
22 February 1999Completion of winding up (1 page)
4 June 1998Order of court to wind up (2 pages)
2 July 1997Accounts for a small company made up to 31 May 1996 (8 pages)
27 May 1997Return made up to 11/05/97; full list of members (5 pages)
27 May 1997New secretary appointed (2 pages)
27 May 1997Secretary resigned (1 page)
27 May 1997Director resigned (1 page)
31 May 1996Return made up to 11/05/96; full list of members (6 pages)
1 April 1996Full accounts made up to 31 May 1995 (12 pages)
6 July 1995New director appointed (2 pages)
30 June 1995Ad 31/05/95--------- £ si 100@1=100 £ ic 100/200 (2 pages)
28 June 1995Return made up to 11/05/95; no change of members (4 pages)
21 June 1995New secretary appointed (2 pages)
21 June 1995Secretary resigned (2 pages)
2 May 1995Registered office changed on 02/05/95 from: 186 hammersmith road london W6 7DJ (1 page)
31 March 1995Ad 11/05/94--------- £ si 98@1 (2 pages)
30 March 1995Full accounts made up to 31 May 1994 (11 pages)