283 - 288 High Holborn
London
WC1V 7HP
Director Name | Mrs Catherine Nuala O'Shea |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 16 March 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Handel Way Edgware Middlesex HA8 6LF |
Director Name | Mr Michael Joseph Oshea |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 16 March 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Handel Way Edgware Middlesex HA8 6LF |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | Mrs Catherine Nuala O'Shea |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 16 March 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Handel Way Edgware Middlesex HA8 6LF |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2001(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Website | www.pro-struct.com |
---|
Registered Address | New Penderel House 2nd Floor 283 - 288 High Holborn London WC1V 7HP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
100 at £1 | Rosaleen Osberg 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £100 |
Latest Accounts | 31 March 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
15 December 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 December 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
1 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
22 August 2015 | Application to strike the company off the register (2 pages) |
22 August 2015 | Application to strike the company off the register (2 pages) |
3 May 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
3 May 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
10 April 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
12 November 2014 | Registered office address changed from 11 Handel Way Edgware Middlesex HA8 6LF to New Penderel House 2Nd Floor 283 - 288 High Holborn London WC1V 7HP on 12 November 2014 (1 page) |
12 November 2014 | Registered office address changed from 11 Handel Way Edgware Middlesex HA8 6LF to New Penderel House 2Nd Floor 283 - 288 High Holborn London WC1V 7HP on 12 November 2014 (1 page) |
20 August 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
20 August 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
9 April 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
4 April 2014 | Termination of appointment of Catherine O'shea as a secretary (1 page) |
4 April 2014 | Termination of appointment of Catherine O'shea as a secretary (1 page) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
11 April 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (3 pages) |
11 April 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (3 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
13 April 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (3 pages) |
13 April 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (3 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
12 April 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (5 pages) |
12 April 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (5 pages) |
11 April 2011 | Termination of appointment of Michael Oshea as a director (1 page) |
11 April 2011 | Termination of appointment of Catherine O'shea as a director (1 page) |
11 April 2011 | Appointment of Mrs Rosaleen Osberg as a director (2 pages) |
11 April 2011 | Termination of appointment of Catherine O'shea as a director (1 page) |
11 April 2011 | Termination of appointment of Michael Oshea as a director (1 page) |
11 April 2011 | Appointment of Mrs Rosaleen Osberg as a director (2 pages) |
12 January 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
12 January 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
6 April 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Director's details changed for Catherine Nuala O'shea on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Catherine Nuala O'shea on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Michael Joseph Oshea on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Michael Joseph Oshea on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Michael Joseph Oshea on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Catherine Nuala O'shea on 1 April 2010 (2 pages) |
8 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
8 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
17 March 2009 | Return made up to 16/03/09; full list of members (4 pages) |
17 March 2009 | Return made up to 16/03/09; full list of members (4 pages) |
31 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
31 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
15 April 2008 | Return made up to 16/03/08; full list of members (4 pages) |
15 April 2008 | Return made up to 16/03/08; full list of members (4 pages) |
25 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
25 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
15 April 2007 | Return made up to 16/03/07; full list of members (7 pages) |
15 April 2007 | Return made up to 16/03/07; full list of members (7 pages) |
6 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
6 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
15 March 2006 | Return made up to 16/03/06; full list of members (7 pages) |
15 March 2006 | Return made up to 16/03/06; full list of members (7 pages) |
28 July 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
28 July 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
9 May 2005 | Return made up to 16/03/05; full list of members (7 pages) |
9 May 2005 | Return made up to 16/03/05; full list of members (7 pages) |
5 October 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
5 October 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
23 March 2004 | Return made up to 16/03/04; full list of members
|
23 March 2004 | Return made up to 16/03/04; full list of members
|
29 January 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
29 January 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
20 March 2003 | Return made up to 16/03/03; full list of members
|
20 March 2003 | Return made up to 16/03/03; full list of members
|
5 September 2002 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
5 September 2002 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
29 August 2002 | Rescinding 882R 999 at £1 16/3/0 (2 pages) |
29 August 2002 | Rescinding 882R 999 at £1 16/3/0 (2 pages) |
9 July 2002 | Registered office changed on 09/07/02 from: 47 rosecroft gardens twickenham middlesex TW2 7PT (1 page) |
9 July 2002 | Registered office changed on 09/07/02 from: 47 rosecroft gardens twickenham middlesex TW2 7PT (1 page) |
15 May 2002 | Return made up to 16/03/02; full list of members
|
15 May 2002 | Return made up to 16/03/02; full list of members
|
3 May 2002 | Ad 16/03/01--------- £ si 99@1=99 £ ic 1000/1099 (2 pages) |
3 May 2002 | New director appointed (2 pages) |
3 May 2002 | New director appointed (2 pages) |
3 May 2002 | Ad 16/03/01--------- £ si 99@1=99 £ ic 1000/1099 (2 pages) |
12 October 2001 | Registered office changed on 12/10/01 from: 484 kings road london SW10 0LF (1 page) |
12 October 2001 | Registered office changed on 12/10/01 from: 484 kings road london SW10 0LF (1 page) |
5 July 2001 | New secretary appointed (2 pages) |
5 July 2001 | New secretary appointed (2 pages) |
18 April 2001 | Ad 16/03/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
18 April 2001 | New director appointed (1 page) |
18 April 2001 | New director appointed (1 page) |
18 April 2001 | Ad 16/03/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
28 March 2001 | Registered office changed on 28/03/01 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
28 March 2001 | Registered office changed on 28/03/01 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
26 March 2001 | Director resigned (1 page) |
26 March 2001 | Secretary resigned (1 page) |
26 March 2001 | Director resigned (1 page) |
26 March 2001 | Secretary resigned (1 page) |
16 March 2001 | Incorporation (15 pages) |
16 March 2001 | Incorporation (15 pages) |