London
E1W 1YW
Director Name | Mr Michael Robert Goldberger |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 March 2000(11 years, 3 months after company formation) |
Appointment Duration | 15 years, 5 months (closed 15 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW |
Secretary Name | Howard Alan Pearlman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 August 2010(21 years, 8 months after company formation) |
Appointment Duration | 5 years (closed 15 September 2015) |
Role | Company Director |
Correspondence Address | Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW |
Director Name | Mr Patrick Colvin |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1992(3 years, 1 month after company formation) |
Appointment Duration | 18 years, 6 months (resigned 31 August 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Great Oaks Hutton Brentwood Essex CM13 1AZ |
Secretary Name | Mr Patrick Colvin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 1992(3 years, 1 month after company formation) |
Appointment Duration | 18 years, 6 months (resigned 31 August 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Great Oaks Hutton Brentwood Essex CM13 1AZ |
Registered Address | Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
2 at £1 | Structadene LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2014 (9 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
15 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 June 2015 | Accounts for a dormant company made up to 30 September 2014 (4 pages) |
2 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
20 May 2015 | Application to strike the company off the register (3 pages) |
22 April 2015 | Director's details changed for Mr David Alan Pearlman on 17 April 2015 (2 pages) |
17 April 2015 | Secretary's details changed for Howard Alan Pearlman on 17 April 2015 (1 page) |
15 April 2015 | Resolutions
|
15 April 2015 | Memorandum and Articles of Association (14 pages) |
31 March 2015 | Statement of capital following an allotment of shares on 24 March 2015
|
9 June 2014 | Accounts for a dormant company made up to 30 September 2013 (4 pages) |
17 March 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
23 May 2013 | Accounts for a dormant company made up to 30 September 2012 (4 pages) |
12 March 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (5 pages) |
23 May 2012 | Accounts for a dormant company made up to 30 September 2011 (4 pages) |
21 March 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (5 pages) |
25 March 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (5 pages) |
9 February 2011 | Accounts for a dormant company made up to 30 September 2010 (4 pages) |
27 September 2010 | Appointment of Howard Alan Pearlman as a secretary (3 pages) |
21 September 2010 | Termination of appointment of Patrick Colvin as a secretary (1 page) |
20 September 2010 | Termination of appointment of Patrick Colvin as a director (1 page) |
18 June 2010 | Accounts for a dormant company made up to 30 September 2009 (4 pages) |
25 March 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (5 pages) |
16 December 2009 | Director's details changed for Mr Michael Robert Goldberger on 15 December 2009 (2 pages) |
30 September 2009 | Registered office changed on 30/09/2009 from quadrant house, floor 6 17 thomas more street thomas more square london E1W 1YW (1 page) |
22 June 2009 | Accounts for a dormant company made up to 30 September 2008 (4 pages) |
16 March 2009 | Return made up to 15/02/09; full list of members (4 pages) |
15 March 2008 | Return made up to 15/02/08; full list of members (4 pages) |
16 January 2008 | Registered office changed on 16/01/08 from: st alphage house 2 fore street london EC2Y 5DH (1 page) |
31 October 2007 | Accounts for a dormant company made up to 30 September 2007 (4 pages) |
30 March 2007 | Return made up to 15/02/07; full list of members (2 pages) |
13 October 2006 | Accounts for a dormant company made up to 30 September 2006 (4 pages) |
14 July 2006 | Accounts for a dormant company made up to 30 September 2005 (4 pages) |
17 February 2006 | Return made up to 15/02/06; full list of members (2 pages) |
8 March 2005 | Return made up to 15/02/05; full list of members (2 pages) |
13 January 2005 | Accounts for a dormant company made up to 30 September 2004 (4 pages) |
14 September 2004 | Resolutions
|
1 April 2004 | Accounts for a dormant company made up to 30 September 2003 (4 pages) |
23 February 2004 | Return made up to 15/02/04; full list of members (2 pages) |
19 February 2003 | Return made up to 15/02/03; full list of members (6 pages) |
16 November 2002 | Director's particulars changed (1 page) |
28 October 2002 | Accounts for a dormant company made up to 30 September 2002 (4 pages) |
25 October 2002 | Particulars of mortgage/charge (5 pages) |
2 May 2002 | Director's particulars changed (1 page) |
8 March 2002 | Accounts for a dormant company made up to 30 September 2001 (4 pages) |
19 February 2002 | Return made up to 15/02/02; full list of members (6 pages) |
29 May 2001 | Accounts for a small company made up to 30 September 2000 (3 pages) |
27 March 2001 | Return made up to 15/02/01; full list of members (6 pages) |
1 August 2000 | Accounts for a small company made up to 30 September 1999 (3 pages) |
16 May 2000 | New director appointed (3 pages) |
5 April 2000 | Return made up to 15/02/00; full list of members (6 pages) |
1 October 1999 | Particulars of mortgage/charge (7 pages) |
3 August 1999 | Accounts for a small company made up to 30 September 1998 (3 pages) |
29 March 1999 | Return made up to 15/02/99; full list of members (6 pages) |
30 July 1998 | Full accounts made up to 30 September 1997 (5 pages) |
22 April 1998 | Return made up to 15/02/98; full list of members (6 pages) |
1 August 1997 | Full accounts made up to 30 September 1996 (5 pages) |
3 March 1997 | Return made up to 15/02/97; full list of members (8 pages) |
3 August 1996 | Full accounts made up to 30 September 1995 (5 pages) |
17 May 1996 | Return made up to 15/02/96; full list of members (6 pages) |
2 August 1995 | Full accounts made up to 30 September 1994 (6 pages) |
7 March 1995 | Return made up to 15/02/95; full list of members (12 pages) |
14 February 1989 | Resolutions
|
22 December 1988 | Incorporation (15 pages) |