Company NameStructural Diagnostics Limited
Company StatusDissolved
Company Number03757921
CategoryPrivate Limited Company
Incorporation Date22 April 1999(25 years ago)
Dissolution Date14 June 2022 (1 year, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Directors

Director NameMr Paul Roger Teagle
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed22 April 1999(same day as company formation)
RolePresident
Country of ResidenceUnited States
Correspondence Address1658 Valley High Avenue
Thousand Oaks
California 91362
Foreign
Director NameCFL Directors Limited (Corporation)
StatusResigned
Appointed22 April 1999(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales
Secretary NameCFL Secretaries Limited (Corporation)
StatusResigned
Appointed22 April 1999(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales
Secretary NameCFL Secretaries Limited (Corporation)
StatusResigned
Appointed22 April 2000(1 year after company formation)
Appointment Duration11 years (resigned 21 April 2011)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered AddressA5 Colville Road
London
W3 8BL
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardSouth Acton
Built Up AreaGreater London

Financials

Year2013
Net Worth-£646,831
Cash£7,163
Current Liabilities£654,441

Accounts

Latest Accounts30 April 2020 (3 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

6 January 2021Micro company accounts made up to 30 April 2020 (4 pages)
13 May 2020Confirmation statement made on 22 April 2020 with no updates (3 pages)
18 December 2019Micro company accounts made up to 30 April 2019 (4 pages)
13 May 2019Confirmation statement made on 22 April 2019 with no updates (3 pages)
31 January 2019Micro company accounts made up to 30 April 2018 (4 pages)
8 May 2018Confirmation statement made on 22 April 2018 with no updates (3 pages)
23 January 2018Micro company accounts made up to 30 April 2017 (4 pages)
2 May 2017Confirmation statement made on 22 April 2017 with updates (5 pages)
2 May 2017Confirmation statement made on 22 April 2017 with updates (5 pages)
6 February 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
6 February 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
6 May 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 1
(3 pages)
6 May 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 1
(3 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
15 May 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 1
(3 pages)
15 May 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 1
(3 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
9 May 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 1
(3 pages)
9 May 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 1
(3 pages)
10 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
10 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
13 May 2013Annual return made up to 22 April 2013 with a full list of shareholders (3 pages)
13 May 2013Annual return made up to 22 April 2013 with a full list of shareholders (3 pages)
17 January 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
17 January 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
6 June 2012Annual return made up to 22 April 2012 with a full list of shareholders (3 pages)
6 June 2012Annual return made up to 22 April 2012 with a full list of shareholders (3 pages)
27 January 2012Total exemption small company accounts made up to 30 April 2011 (8 pages)
27 January 2012Total exemption small company accounts made up to 30 April 2011 (8 pages)
26 April 2011Termination of appointment of Cfl Secretaries Limited as a secretary (1 page)
26 April 2011Registered office address changed from Enterprise House 82 Whitchurch Road Cardiff South Glamorgan CF14 3LX on 26 April 2011 (1 page)
26 April 2011Termination of appointment of Cfl Secretaries Limited as a secretary (1 page)
26 April 2011Annual return made up to 22 April 2011 with a full list of shareholders (3 pages)
26 April 2011Annual return made up to 22 April 2011 with a full list of shareholders (3 pages)
26 April 2011Registered office address changed from Enterprise House 82 Whitchurch Road Cardiff South Glamorgan CF14 3LX on 26 April 2011 (1 page)
17 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
17 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
23 April 2010Director's details changed for Mr Paul Roger Teagle on 1 October 2009 (2 pages)
23 April 2010Annual return made up to 22 April 2010 with a full list of shareholders (4 pages)
23 April 2010Secretary's details changed for Cfl Secretaries Limited on 1 October 2009 (2 pages)
23 April 2010Secretary's details changed for Cfl Secretaries Limited on 1 October 2009 (2 pages)
23 April 2010Director's details changed for Mr Paul Roger Teagle on 1 October 2009 (2 pages)
23 April 2010Annual return made up to 22 April 2010 with a full list of shareholders (4 pages)
23 April 2010Director's details changed for Mr Paul Roger Teagle on 1 October 2009 (2 pages)
23 April 2010Secretary's details changed for Cfl Secretaries Limited on 1 October 2009 (2 pages)
27 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
27 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
24 April 2009Return made up to 22/04/09; full list of members (3 pages)
24 April 2009Return made up to 22/04/09; full list of members (3 pages)
26 January 2009Total exemption full accounts made up to 30 April 2008 (7 pages)
26 January 2009Total exemption full accounts made up to 30 April 2008 (7 pages)
23 April 2008Return made up to 22/04/08; full list of members (3 pages)
23 April 2008Return made up to 22/04/08; full list of members (3 pages)
5 February 2008Total exemption full accounts made up to 30 April 2007 (7 pages)
5 February 2008Total exemption full accounts made up to 30 April 2007 (7 pages)
23 April 2007Return made up to 22/04/07; full list of members (2 pages)
23 April 2007Return made up to 22/04/07; full list of members (2 pages)
1 March 2007Total exemption full accounts made up to 30 April 2006 (7 pages)
1 March 2007Total exemption full accounts made up to 30 April 2006 (7 pages)
24 April 2006Return made up to 22/04/06; full list of members (2 pages)
24 April 2006Return made up to 22/04/06; full list of members (2 pages)
22 February 2006Total exemption full accounts made up to 30 April 2005 (7 pages)
22 February 2006Total exemption full accounts made up to 30 April 2005 (7 pages)
3 May 2005Return made up to 22/04/05; full list of members (2 pages)
3 May 2005Return made up to 22/04/05; full list of members (2 pages)
16 February 2005Total exemption full accounts made up to 30 April 2004 (7 pages)
16 February 2005Total exemption full accounts made up to 30 April 2004 (7 pages)
6 May 2004Return made up to 22/04/04; full list of members (6 pages)
6 May 2004Return made up to 22/04/04; full list of members (6 pages)
27 February 2004Total exemption full accounts made up to 30 April 2003 (7 pages)
27 February 2004Total exemption full accounts made up to 30 April 2003 (7 pages)
28 April 2003Return made up to 22/04/03; full list of members (6 pages)
28 April 2003Return made up to 22/04/03; full list of members (6 pages)
4 April 2003Total exemption full accounts made up to 30 April 2002 (7 pages)
4 April 2003Total exemption full accounts made up to 30 April 2002 (7 pages)
25 April 2002Return made up to 22/04/02; full list of members (6 pages)
25 April 2002Return made up to 22/04/02; full list of members (6 pages)
28 February 2002Total exemption full accounts made up to 30 April 2001 (7 pages)
28 February 2002Total exemption full accounts made up to 30 April 2001 (7 pages)
29 May 2001Full accounts made up to 30 April 2000 (7 pages)
29 May 2001Full accounts made up to 30 April 2000 (7 pages)
3 May 2001Return made up to 22/04/01; full list of members (6 pages)
3 May 2001Return made up to 22/04/01; full list of members (6 pages)
15 May 2000New secretary appointed (2 pages)
15 May 2000New secretary appointed (2 pages)
15 May 2000Return made up to 22/04/00; full list of members (7 pages)
15 May 2000Return made up to 22/04/00; full list of members (7 pages)
15 February 2000Secretary resigned (1 page)
15 February 2000Secretary resigned (1 page)
12 May 1999New director appointed (2 pages)
12 May 1999New director appointed (2 pages)
9 May 1999Director resigned (1 page)
9 May 1999Director resigned (1 page)
22 April 1999Incorporation (13 pages)
22 April 1999Incorporation (13 pages)