Company NamePro - Struct Building Services (UK) Limited
Company StatusDissolved
Company Number04181298
CategoryPrivate Limited Company
Incorporation Date16 March 2001(23 years, 1 month ago)
Dissolution Date15 December 2015 (8 years, 4 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Rosaleen Osberg
Date of BirthNovember 1971 (Born 52 years ago)
NationalityIrish
StatusClosed
Appointed31 March 2011(10 years after company formation)
Appointment Duration4 years, 8 months (closed 15 December 2015)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Penderel House 2nd Floor
283 - 288 High Holborn
London
WC1V 7HP
Director NameMrs Catherine Nuala O'Shea
Date of BirthNovember 1947 (Born 76 years ago)
NationalityIrish
StatusResigned
Appointed16 March 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Handel Way
Edgware
Middlesex
HA8 6LF
Director NameMr Michael Joseph Oshea
Date of BirthAugust 1941 (Born 82 years ago)
NationalityIrish
StatusResigned
Appointed16 March 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Handel Way
Edgware
Middlesex
HA8 6LF
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed16 March 2001(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameMrs Catherine Nuala O'Shea
NationalityIrish
StatusResigned
Appointed16 March 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Handel Way
Edgware
Middlesex
HA8 6LF
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed16 March 2001(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Contact

Websitewww.pro-struct.com

Location

Registered AddressNew Penderel House 2nd Floor
283 - 288 High Holborn
London
WC1V 7HP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

100 at £1Rosaleen Osberg
100.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
15 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
1 September 2015First Gazette notice for voluntary strike-off (1 page)
1 September 2015First Gazette notice for voluntary strike-off (1 page)
22 August 2015Application to strike the company off the register (2 pages)
22 August 2015Application to strike the company off the register (2 pages)
3 May 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
3 May 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
10 April 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100
(3 pages)
10 April 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100
(3 pages)
12 November 2014Registered 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 2014Registered 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 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
20 August 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
9 April 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
(3 pages)
9 April 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
(3 pages)
4 April 2014Termination of appointment of Catherine O'shea as a secretary (1 page)
4 April 2014Termination of appointment of Catherine O'shea as a secretary (1 page)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
11 April 2013Annual return made up to 16 March 2013 with a full list of shareholders (3 pages)
11 April 2013Annual return made up to 16 March 2013 with a full list of shareholders (3 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 April 2012Annual return made up to 16 March 2012 with a full list of shareholders (3 pages)
13 April 2012Annual return made up to 16 March 2012 with a full list of shareholders (3 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
12 April 2011Annual return made up to 16 March 2011 with a full list of shareholders (5 pages)
12 April 2011Annual return made up to 16 March 2011 with a full list of shareholders (5 pages)
11 April 2011Termination of appointment of Michael Oshea as a director (1 page)
11 April 2011Termination of appointment of Catherine O'shea as a director (1 page)
11 April 2011Appointment of Mrs Rosaleen Osberg as a director (2 pages)
11 April 2011Termination of appointment of Catherine O'shea as a director (1 page)
11 April 2011Termination of appointment of Michael Oshea as a director (1 page)
11 April 2011Appointment of Mrs Rosaleen Osberg as a director (2 pages)
12 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
12 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
6 April 2010Annual return made up to 16 March 2010 with a full list of shareholders (5 pages)
6 April 2010Annual return made up to 16 March 2010 with a full list of shareholders (5 pages)
1 April 2010Director's details changed for Catherine Nuala O'shea on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Catherine Nuala O'shea on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Michael Joseph Oshea on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Michael Joseph Oshea on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Michael Joseph Oshea on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Catherine Nuala O'shea on 1 April 2010 (2 pages)
8 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
8 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
17 March 2009Return made up to 16/03/09; full list of members (4 pages)
17 March 2009Return made up to 16/03/09; full list of members (4 pages)
31 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
31 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
15 April 2008Return made up to 16/03/08; full list of members (4 pages)
15 April 2008Return made up to 16/03/08; full list of members (4 pages)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
15 April 2007Return made up to 16/03/07; full list of members (7 pages)
15 April 2007Return made up to 16/03/07; full list of members (7 pages)
6 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
6 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
15 March 2006Return made up to 16/03/06; full list of members (7 pages)
15 March 2006Return made up to 16/03/06; full list of members (7 pages)
28 July 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
28 July 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
9 May 2005Return made up to 16/03/05; full list of members (7 pages)
9 May 2005Return made up to 16/03/05; full list of members (7 pages)
5 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
5 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
23 March 2004Return made up to 16/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 March 2004Return made up to 16/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 January 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
29 January 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
20 March 2003Return made up to 16/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 March 2003Return made up to 16/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 September 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
5 September 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
29 August 2002Rescinding 882R 999 at £1 16/3/0 (2 pages)
29 August 2002Rescinding 882R 999 at £1 16/3/0 (2 pages)
9 July 2002Registered office changed on 09/07/02 from: 47 rosecroft gardens twickenham middlesex TW2 7PT (1 page)
9 July 2002Registered office changed on 09/07/02 from: 47 rosecroft gardens twickenham middlesex TW2 7PT (1 page)
15 May 2002Return made up to 16/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 May 2002Return made up to 16/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 May 2002Ad 16/03/01--------- £ si 99@1=99 £ ic 1000/1099 (2 pages)
3 May 2002New director appointed (2 pages)
3 May 2002New director appointed (2 pages)
3 May 2002Ad 16/03/01--------- £ si 99@1=99 £ ic 1000/1099 (2 pages)
12 October 2001Registered office changed on 12/10/01 from: 484 kings road london SW10 0LF (1 page)
12 October 2001Registered office changed on 12/10/01 from: 484 kings road london SW10 0LF (1 page)
5 July 2001New secretary appointed (2 pages)
5 July 2001New secretary appointed (2 pages)
18 April 2001Ad 16/03/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
18 April 2001New director appointed (1 page)
18 April 2001New director appointed (1 page)
18 April 2001Ad 16/03/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
28 March 2001Registered office changed on 28/03/01 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
28 March 2001Registered office changed on 28/03/01 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
26 March 2001Director resigned (1 page)
26 March 2001Secretary resigned (1 page)
26 March 2001Director resigned (1 page)
26 March 2001Secretary resigned (1 page)
16 March 2001Incorporation (15 pages)
16 March 2001Incorporation (15 pages)