Company NameStructural Engineering Limited
Company StatusDissolved
Company Number04147688
CategoryPrivate Limited Company
Incorporation Date25 January 2001(23 years, 3 months ago)
Dissolution Date6 November 2018 (5 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameMr Dino Patraulea-Rizeanu
Date of BirthJuly 1928 (Born 95 years ago)
NationalityFrench
StatusClosed
Appointed25 January 2001(same day as company formation)
RoleEngineer
Country of ResidenceFrance
Correspondence Address1 Rue De Tahiti
Paris
75012
Secretary NameCBC Company Secretary Ltd (Corporation)
StatusClosed
Appointed02 February 2012(11 years after company formation)
Appointment Duration6 years, 9 months (closed 06 November 2018)
Correspondence Address126 Aldersgate Street
London
EC1A 4JQ
Director NameMr John Kokhee Liang
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2001(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Rosedene Avenue
Morden
Surrey
SM4 5RA
Secretary NameMr John Kokhee Liang
NationalityBritish
StatusResigned
Appointed25 January 2001(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Rosedene Avenue
Morden
Surrey
SM4 5RA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed25 January 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 January 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameEikos International Ltd (Corporation)
StatusResigned
Appointed04 June 2010(9 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 02 February 2012)
Correspondence AddressEpps Building Bridge Road
Ashford
Kent
TN23 1BB

Location

Registered AddressUnit 126 Spur Road
Isleworth
TW7 5BD
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardSyon
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth-£4,248
Cash£6,947
Current Liabilities£17,339

Accounts

Latest Accounts31 December 2017 (6 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

6 November 2018Final Gazette dissolved via compulsory strike-off (1 page)
21 August 2018First Gazette notice for compulsory strike-off (1 page)
10 April 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
19 March 2018Registered office address changed from Epps Building Bridge Road Ashford Kent TN23 1BB to Unit 126 Spur Road Isleworth TW7 5BD on 19 March 2018 (1 page)
29 August 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
29 August 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
5 June 2017Confirmation statement made on 4 June 2017 with updates (4 pages)
5 June 2017Confirmation statement made on 4 June 2017 with updates (4 pages)
1 July 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 2
(6 pages)
1 July 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 2
(6 pages)
23 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
23 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
17 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
17 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
3 July 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 2
(4 pages)
3 July 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 2
(4 pages)
3 July 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 2
(4 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
10 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 2
(4 pages)
10 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 2
(4 pages)
10 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 2
(4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
9 July 2013Annual return made up to 4 June 2013 with a full list of shareholders (4 pages)
9 July 2013Annual return made up to 4 June 2013 with a full list of shareholders (4 pages)
9 July 2013Annual return made up to 4 June 2013 with a full list of shareholders (4 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
17 July 2012Annual return made up to 4 June 2012 with a full list of shareholders (4 pages)
17 July 2012Annual return made up to 4 June 2012 with a full list of shareholders (4 pages)
17 July 2012Annual return made up to 4 June 2012 with a full list of shareholders (4 pages)
15 February 2012Appointment of Cbc Company Secretary Ltd as a secretary (2 pages)
15 February 2012Termination of appointment of Eikos International Ltd as a secretary (1 page)
15 February 2012Appointment of Cbc Company Secretary Ltd as a secretary (2 pages)
15 February 2012Termination of appointment of Eikos International Ltd as a secretary (1 page)
19 December 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
19 December 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
21 July 2011Annual return made up to 4 June 2011 with a full list of shareholders (4 pages)
21 July 2011Annual return made up to 4 June 2011 with a full list of shareholders (4 pages)
21 July 2011Annual return made up to 4 June 2011 with a full list of shareholders (4 pages)
4 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
4 June 2010Registered office address changed from 15 Rosedene Avenue Morden Surrey SM4 5RA on 4 June 2010 (1 page)
4 June 2010Register inspection address has been changed from 15 Rosedene Avenue Morden Surrey SM4 5RA United Kingdom (1 page)
4 June 2010Register inspection address has been changed from 15 Rosedene Avenue Morden Surrey SM4 5RA United Kingdom (1 page)
4 June 2010Registered office address changed from 15 Rosedene Avenue Morden Surrey SM4 5RA on 4 June 2010 (1 page)
4 June 2010Appointment of Eikos International Ltd as a secretary (2 pages)
4 June 2010Appointment of Eikos International Ltd as a secretary (2 pages)
4 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
4 June 2010Termination of appointment of John Liang as a secretary (1 page)
4 June 2010Registered office address changed from 15 Rosedene Avenue Morden Surrey SM4 5RA on 4 June 2010 (1 page)
4 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
4 June 2010Termination of appointment of John Liang as a secretary (1 page)
24 May 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
24 May 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
26 January 2010Annual return made up to 23 January 2010 with a full list of shareholders (5 pages)
26 January 2010Director's details changed for Dino Patraulea-Rizeanu on 25 January 2010 (2 pages)
26 January 2010Register inspection address has been changed (1 page)
26 January 2010Director's details changed for Dino Patraulea-Rizeanu on 25 January 2010 (2 pages)
26 January 2010Annual return made up to 23 January 2010 with a full list of shareholders (5 pages)
26 January 2010Register inspection address has been changed (1 page)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
23 January 2009Return made up to 23/01/09; full list of members (3 pages)
23 January 2009Return made up to 23/01/09; full list of members (3 pages)
27 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
27 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
29 January 2008Return made up to 25/01/08; full list of members (2 pages)
29 January 2008Return made up to 25/01/08; full list of members (2 pages)
23 April 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
23 April 2007Total exemption small company accounts made up to 31 December 2005 (6 pages)
23 April 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
23 April 2007Total exemption small company accounts made up to 31 December 2005 (6 pages)
26 January 2007Return made up to 25/01/07; full list of members (2 pages)
26 January 2007Return made up to 25/01/07; full list of members (2 pages)
23 February 2006Return made up to 25/01/06; full list of members (6 pages)
23 February 2006Return made up to 25/01/06; full list of members (6 pages)
2 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
2 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
18 February 2005Return made up to 25/01/05; full list of members (6 pages)
18 February 2005Return made up to 25/01/05; full list of members (6 pages)
25 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
25 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
25 February 2004Return made up to 25/01/04; full list of members
  • 363(287) ‐ Registered office changed on 25/02/04
(6 pages)
25 February 2004Return made up to 25/01/04; full list of members
  • 363(287) ‐ Registered office changed on 25/02/04
(6 pages)
31 October 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
31 October 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
24 September 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
24 September 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
18 February 2002Return made up to 25/01/02; full list of members (6 pages)
18 February 2002Return made up to 25/01/02; full list of members (6 pages)
29 January 2002Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page)
29 January 2002Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page)
31 October 2001Registered office changed on 31/10/01 from: 56 queens gate terrace london SW7 5PJ (1 page)
31 October 2001Registered office changed on 31/10/01 from: 56 queens gate terrace london SW7 5PJ (1 page)
3 July 2001Registered office changed on 03/07/01 from: 15 rosedene avenue moran surrey SM4 5RP (1 page)
3 July 2001Director resigned (1 page)
3 July 2001Registered office changed on 03/07/01 from: 15 rosedene avenue moran surrey SM4 5RP (1 page)
3 July 2001Director resigned (1 page)
13 February 2001New director appointed (2 pages)
13 February 2001New director appointed (2 pages)
13 February 2001New secretary appointed;new director appointed (2 pages)
13 February 2001New secretary appointed;new director appointed (2 pages)
7 February 2001Secretary resigned (1 page)
7 February 2001Director resigned (1 page)
7 February 2001Secretary resigned (1 page)
7 February 2001Director resigned (1 page)
25 January 2001Incorporation (13 pages)
25 January 2001Incorporation (13 pages)