Company NameStructured Retail Products Limited
Company StatusDissolved
Company Number03984643
CategoryPrivate Limited Company
Incorporation Date3 May 2000(23 years, 12 months ago)
Dissolution Date29 September 2015 (8 years, 7 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Christopher Henry Courtauld Fordham
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2010(10 years, 1 month after company formation)
Appointment Duration5 years, 3 months (closed 29 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOdsey Park
Baldock Road
Ashwell
Hertfordshire
SG7 6SD
Secretary NamePaul Hunt
NationalityBritish
StatusClosed
Appointed06 August 2010(10 years, 3 months after company formation)
Appointment Duration5 years, 1 month (closed 29 September 2015)
RoleCompany Director
Correspondence AddressNestor House
Playhouse Yard
London
EC4V 5EX
Director NameMr Paul Neville Hunt
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2011(11 years, 1 month after company formation)
Appointment Duration4 years, 3 months (closed 29 September 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressNestor House Playhouse Yard
London
EC4V 5EX
Director NameMr Robert David Benson
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2000(same day as company formation)
RoleBanker
Country of ResidenceEngland
Correspondence Address52 Sheldon Avenue
Highgate
London
N6 4ND
Director NameFrancis Bernard Turley
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2000(same day as company formation)
RoleBanker
Country of ResidenceEngland
Correspondence AddressRowan Lodge 9 Dunmow Hill
Fleet
Hampshire
GU13 9AN
Secretary NameFrancis Bernard Turley
NationalityBritish
StatusResigned
Appointed03 May 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRowan Lodge 9 Dunmow Hill
Fleet
Hampshire
GU13 9AN
Secretary NameCecile Marie Michele Benson
NationalityBritish
StatusResigned
Appointed08 February 2001(9 months, 1 week after company formation)
Appointment Duration2 years, 5 months (resigned 18 July 2003)
RoleCompany Director
Correspondence Address52 Sheldon Avenue
Highgate
London
N6 4ND
Director NameLaurence Fulton
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2003(3 years, 2 months after company formation)
Appointment Duration7 years (resigned 06 August 2010)
RoleBusiness Development
Country of ResidenceUnited Kingdom
Correspondence Address19 Marston Gate
Winchester
Hampshire
SO23 7DS
Secretary NameLaurence Fulton
NationalityBritish
StatusResigned
Appointed18 July 2003(3 years, 2 months after company formation)
Appointment Duration7 years (resigned 06 August 2010)
RoleBusiness Development
Country of ResidenceUnited Kingdom
Correspondence Address19 Marston Gate
Winchester
Hampshire
SO23 7DS
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed03 May 2000(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed03 May 2000(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Contact

Websitestructuredretailproducts.com
Email address[email protected]
Telephone020 77798002
Telephone regionLondon

Location

Registered Address8 Bouverie Street
London
EC4Y 8AX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

10k at £0.0001Euromoney Consortium LTD
100.00%
Ordinary

Financials

Year2014
Turnover£3,085,530
Gross Profit£2,495,373
Net Worth£544,807
Cash£50,309
Current Liabilities£1,913,717

Accounts

Latest Accounts30 September 2013 (10 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

29 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
29 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
18 August 2015Auditor's resignation (1 page)
18 August 2015Auditor's resignation (1 page)
16 June 2015First Gazette notice for voluntary strike-off (1 page)
16 June 2015First Gazette notice for voluntary strike-off (1 page)
9 June 2015Application to strike the company off the register (4 pages)
9 June 2015Application to strike the company off the register (4 pages)
19 May 2015Satisfaction of charge 039846430004 in full (4 pages)
19 May 2015Satisfaction of charge 1 in full (4 pages)
19 May 2015Satisfaction of charge 039846430004 in full (4 pages)
19 May 2015Satisfaction of charge 1 in full (4 pages)
19 May 2015Satisfaction of charge 3 in full (4 pages)
19 May 2015Satisfaction of charge 3 in full (4 pages)
18 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1
(4 pages)
18 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1
(4 pages)
18 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1
(4 pages)
2 January 2015Statement of capital on 2 January 2015
  • GBP 1
(4 pages)
2 January 2015Statement of capital on 2 January 2015
  • GBP 1
(4 pages)
2 January 2015Change of share class name or designation (2 pages)
2 January 2015Statement of capital on 2 January 2015
  • GBP 1
(4 pages)
2 January 2015Solvency Statement dated 30/09/14 (2 pages)
2 January 2015Change of share class name or designation (2 pages)
2 January 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
2 January 2015Solvency Statement dated 30/09/14 (2 pages)
2 January 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
2 January 2015Statement by Directors (1 page)
2 January 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
2 January 2015Statement by Directors (1 page)
2 January 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
31 December 2014Registered office address changed from Nestor House Playhouse Yard London EC4V 5EX to 8 Bouverie Street London EC4Y 8AX on 31 December 2014 (1 page)
31 December 2014Registered office address changed from Nestor House Playhouse Yard London EC4V 5EX to 8 Bouverie Street London EC4Y 8AX on 31 December 2014 (1 page)
15 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 10
(5 pages)
15 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 10
(5 pages)
15 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 10
(5 pages)
31 January 2014Registration of charge 039846430004 (13 pages)
31 January 2014Registration of charge 039846430004 (13 pages)
20 January 2014Full accounts made up to 30 September 2013 (27 pages)
20 January 2014Full accounts made up to 30 September 2013 (27 pages)
16 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (5 pages)
16 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (5 pages)
16 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (5 pages)
29 January 2013Full accounts made up to 30 September 2012 (26 pages)
29 January 2013Full accounts made up to 30 September 2012 (26 pages)
21 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (5 pages)
21 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (5 pages)
21 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (5 pages)
12 March 2012Full accounts made up to 30 September 2011 (25 pages)
12 March 2012Full accounts made up to 30 September 2011 (25 pages)
12 October 2011Section 516 (1 page)
12 October 2011Section 516 (1 page)
14 September 2011Company name changed arete consulting LIMITED\certificate issued on 14/09/11
  • RES15 ‐ Change company name resolution on 2011-09-07
(2 pages)
14 September 2011Change of name notice (3 pages)
14 September 2011Change of name notice (3 pages)
14 September 2011Company name changed arete consulting LIMITED\certificate issued on 14/09/11
  • RES15 ‐ Change company name resolution on 2011-09-07
(2 pages)
10 August 2011Current accounting period shortened from 28 February 2012 to 30 September 2011 (3 pages)
10 August 2011Current accounting period shortened from 28 February 2012 to 30 September 2011 (3 pages)
2 August 2011Full accounts made up to 28 February 2011 (19 pages)
2 August 2011Full accounts made up to 28 February 2011 (19 pages)
1 July 2011Appointment of Mr Paul Neville Hunt as a director (3 pages)
1 July 2011Appointment of Mr Paul Neville Hunt as a director (3 pages)
1 July 2011Termination of appointment of Robert Benson as a director (2 pages)
1 July 2011Termination of appointment of Robert Benson as a director (2 pages)
10 June 2011Annual return made up to 3 May 2011 with a full list of shareholders (15 pages)
10 June 2011Annual return made up to 3 May 2011 with a full list of shareholders (15 pages)
10 June 2011Annual return made up to 3 May 2011 with a full list of shareholders (15 pages)
9 May 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
9 May 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
27 April 2011Particulars of a mortgage or charge / charge no: 3 (6 pages)
27 April 2011Particulars of a mortgage or charge / charge no: 3 (6 pages)
17 March 2011Statement of company's objects (2 pages)
17 March 2011Particulars of variation of rights attached to shares (3 pages)
17 March 2011Change of share class name or designation (2 pages)
17 March 2011Change of share class name or designation (2 pages)
17 March 2011Statement of company's objects (2 pages)
17 March 2011Particulars of variation of rights attached to shares (3 pages)
28 February 2011Director's details changed for Mr Christopher Henry Courtauld Fordham on 23 February 2011 (3 pages)
28 February 2011Director's details changed for Mr Christopher Henry Courtauld Fordham on 23 February 2011 (3 pages)
28 February 2011Resolutions
  • RES13 ‐ Subdivide share capital 17/02/2011
(1 page)
28 February 2011Resolutions
  • RES13 ‐ Subdivide share capital 17/02/2011
(1 page)
28 February 2011Secretary's details changed for Paul Hunt on 23 February 2011 (3 pages)
28 February 2011Registered office address changed from 131 Edgware Road London W2 2AP on 28 February 2011 (2 pages)
28 February 2011Secretary's details changed for Paul Hunt on 23 February 2011 (3 pages)
28 February 2011Registered office address changed from 131 Edgware Road London W2 2AP on 28 February 2011 (2 pages)
28 February 2011Sub-division of shares on 17 February 2011 (5 pages)
28 February 2011Sub-division of shares on 17 February 2011 (5 pages)
21 January 2011Termination of appointment of Laurence Fulton as a secretary (2 pages)
21 January 2011Termination of appointment of Laurence Fulton as a director (2 pages)
21 January 2011Appointment of Paul Hunt as a secretary (3 pages)
21 January 2011Appointment of Paul Hunt as a secretary (3 pages)
21 January 2011Termination of appointment of Laurence Fulton as a director (2 pages)
21 January 2011Termination of appointment of Laurence Fulton as a secretary (2 pages)
15 November 2010Total exemption full accounts made up to 28 February 2010 (12 pages)
15 November 2010Total exemption full accounts made up to 28 February 2010 (12 pages)
27 October 2010Appointment of Christopher Fordham as a director (3 pages)
27 October 2010Appointment of Christopher Fordham as a director (3 pages)
24 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
24 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
12 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
12 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
12 May 2010Director's details changed for Laurence Fulton on 3 May 2010 (2 pages)
12 May 2010Director's details changed for Laurence Fulton on 3 May 2010 (2 pages)
12 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
12 May 2010Director's details changed for Laurence Fulton on 3 May 2010 (2 pages)
28 May 2009Total exemption small company accounts made up to 28 February 2009 (8 pages)
28 May 2009Total exemption small company accounts made up to 28 February 2009 (8 pages)
13 May 2009Return made up to 03/05/09; full list of members (4 pages)
13 May 2009Return made up to 03/05/09; full list of members (4 pages)
28 July 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
28 July 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
15 May 2008Return made up to 03/05/08; full list of members (4 pages)
15 May 2008Return made up to 03/05/08; full list of members (4 pages)
3 November 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
3 November 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
18 July 2007Registered office changed on 18/07/07 from: 124/130 seymour place london W1H 1BG (1 page)
18 July 2007Registered office changed on 18/07/07 from: 124/130 seymour place london W1H 1BG (1 page)
5 June 2007Return made up to 03/05/07; full list of members (3 pages)
5 June 2007Return made up to 03/05/07; full list of members (3 pages)
13 July 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
13 July 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
16 May 2006Return made up to 03/05/06; full list of members (3 pages)
16 May 2006Secretary's particulars changed;director's particulars changed (1 page)
16 May 2006Secretary's particulars changed;director's particulars changed (1 page)
16 May 2006Return made up to 03/05/06; full list of members (3 pages)
28 December 2005Memorandum and Articles of Association (9 pages)
28 December 2005Memorandum and Articles of Association (9 pages)
21 December 2005Memorandum and Articles of Association (9 pages)
21 December 2005Memorandum and Articles of Association (9 pages)
29 November 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
29 November 2005S-div 11/11/05 (1 page)
29 November 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
29 November 2005S-div 11/11/05 (1 page)
3 June 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
3 June 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
31 May 2005Return made up to 03/05/05; full list of members (2 pages)
31 May 2005Return made up to 03/05/05; full list of members (2 pages)
23 December 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
23 December 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
25 August 2004Particulars of mortgage/charge (3 pages)
25 August 2004Particulars of mortgage/charge (3 pages)
20 May 2004Return made up to 03/05/04; full list of members (7 pages)
20 May 2004Return made up to 03/05/04; full list of members (7 pages)
9 October 2003Particulars of mortgage/charge (3 pages)
9 October 2003Particulars of mortgage/charge (3 pages)
26 August 2003Ad 18/07/03--------- £ si [email protected]=9 £ ic 1/10 (2 pages)
26 August 2003Secretary resigned (1 page)
26 August 2003New director appointed (2 pages)
26 August 2003New director appointed (2 pages)
26 August 2003New secretary appointed (2 pages)
26 August 2003Secretary resigned (1 page)
26 August 2003Ad 18/07/03--------- £ si [email protected]=9 £ ic 1/10 (2 pages)
26 August 2003New secretary appointed (2 pages)
12 July 2003Nc inc already adjusted 12/06/03 (1 page)
12 July 2003Nc inc already adjusted 12/06/03 (1 page)
12 July 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 July 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 July 2003S-div 12/06/03 (1 page)
12 July 2003S-div 12/06/03 (1 page)
11 July 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
11 July 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
21 May 2003Return made up to 03/05/03; full list of members (6 pages)
21 May 2003Return made up to 03/05/03; full list of members (6 pages)
18 December 2002Total exemption small company accounts made up to 28 February 2002 (4 pages)
18 December 2002Total exemption small company accounts made up to 28 February 2002 (4 pages)
23 May 2002Return made up to 03/05/02; full list of members
  • 363(287) ‐ Registered office changed on 23/05/02
(6 pages)
23 May 2002Return made up to 03/05/02; full list of members
  • 363(287) ‐ Registered office changed on 23/05/02
(6 pages)
18 December 2001Accounts for a dormant company made up to 28 February 2001 (6 pages)
18 December 2001Accounts for a dormant company made up to 28 February 2001 (6 pages)
5 October 2001Accounting reference date shortened from 31/05/01 to 28/02/01 (1 page)
5 October 2001Accounting reference date shortened from 31/05/01 to 28/02/01 (1 page)
21 May 2001Return made up to 03/05/01; full list of members
  • 363(287) ‐ Registered office changed on 21/05/01
(6 pages)
21 May 2001Return made up to 03/05/01; full list of members
  • 363(287) ‐ Registered office changed on 21/05/01
(6 pages)
23 February 2001Secretary resigned (1 page)
23 February 2001Director resigned (1 page)
23 February 2001Secretary resigned (1 page)
23 February 2001New secretary appointed (2 pages)
23 February 2001New secretary appointed (2 pages)
23 February 2001Director resigned (1 page)
19 February 2001Company name changed interactive financial products l imited\certificate issued on 19/02/01 (2 pages)
19 February 2001Company name changed interactive financial products l imited\certificate issued on 19/02/01 (2 pages)
24 May 2000Company name changed interactive finance products lim ited\certificate issued on 25/05/00 (2 pages)
24 May 2000Company name changed interactive finance products lim ited\certificate issued on 25/05/00 (2 pages)
18 May 2000Secretary resigned (1 page)
18 May 2000New director appointed (2 pages)
18 May 2000Registered office changed on 18/05/00 from: 31 corsham street london N1 6DR (1 page)
18 May 2000Registered office changed on 18/05/00 from: 31 corsham street london N1 6DR (1 page)
18 May 2000New director appointed (2 pages)
18 May 2000New secretary appointed (2 pages)
18 May 2000New secretary appointed (2 pages)
18 May 2000New director appointed (2 pages)
18 May 2000Director resigned (1 page)
18 May 2000New director appointed (2 pages)
18 May 2000Director resigned (1 page)
18 May 2000Secretary resigned (1 page)
3 May 2000Incorporation (18 pages)
3 May 2000Incorporation (18 pages)