London
E1W 1YW
Director Name | Mr David Alan Pearlman |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 August 2006(3 years, 3 months after company formation) |
Appointment Duration | 8 years, 7 months (closed 07 April 2015) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 26 Sheldon Avenue Highgate London N6 4JT |
Secretary Name | Mr Michael Robert Goldberger |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 August 2006(3 years, 3 months after company formation) |
Appointment Duration | 8 years, 7 months (closed 07 April 2015) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW |
Director Name | Mr Norman Joseph Frenchman |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2006(2 years, 8 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 17 August 2006) |
Role | Valuer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2, Ashmoor Lodge 8 Beech Walk, Mill Hill London NW7 3PH |
Director Name | David Ian Winton |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2006(2 years, 8 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 17 August 2006) |
Role | Property Investment |
Correspondence Address | 15 Chesterfield House South Audley Street London W1K 1HA |
Director Name | Francoise Cecilia Winton |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2006(2 years, 8 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 17 August 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Chesterfield House South Audley Street London W1K 1HA |
Secretary Name | Francoise Cecilia Winton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 2006(2 years, 8 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 17 August 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Chesterfield House South Audley Street London W1K 1HA |
Director Name | Coinc Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 2003(same day as company formation) |
Correspondence Address | 7 Savoy Court Strand London WC2R 0ER |
Secretary Name | Coinc Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 2003(same day as company formation) |
Correspondence Address | 7 Savoy Court Strand London WC2R 0ER |
Registered Address | Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
70 at £1 | Structadene LTD 70.00% Ordinary A |
---|---|
30 at £1 | Structadene LTD 30.00% Ordinary B |
Latest Accounts | 30 September 2013 (10 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
7 April 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 April 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
23 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
14 December 2014 | Application to strike the company off the register (3 pages) |
14 December 2014 | Application to strike the company off the register (3 pages) |
4 July 2014 | Full accounts made up to 30 September 2013 (14 pages) |
4 July 2014 | Full accounts made up to 30 September 2013 (14 pages) |
26 June 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
3 July 2013 | Full accounts made up to 30 September 2012 (16 pages) |
3 July 2013 | Full accounts made up to 30 September 2012 (16 pages) |
28 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (6 pages) |
28 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (6 pages) |
28 June 2012 | Full accounts made up to 30 September 2011 (15 pages) |
28 June 2012 | Full accounts made up to 30 September 2011 (15 pages) |
28 June 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (6 pages) |
28 June 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (6 pages) |
12 July 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (6 pages) |
12 July 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (6 pages) |
1 July 2011 | Full accounts made up to 30 September 2010 (15 pages) |
1 July 2011 | Full accounts made up to 30 September 2010 (15 pages) |
25 June 2010 | Full accounts made up to 30 September 2009 (16 pages) |
25 June 2010 | Full accounts made up to 30 September 2009 (16 pages) |
24 June 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (5 pages) |
24 June 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (5 pages) |
16 December 2009 | Secretary's details changed for Mr Michael Robert Goldberger on 15 December 2009 (1 page) |
16 December 2009 | Director's details changed for Mr Michael Robert Goldberger on 15 December 2009 (2 pages) |
16 December 2009 | Secretary's details changed for Mr Michael Robert Goldberger on 15 December 2009 (1 page) |
16 December 2009 | Director's details changed for Mr Michael Robert Goldberger on 15 December 2009 (2 pages) |
30 September 2009 | Registered office changed on 30/09/2009 from quadrant house, floor 6 17 thomas more street thomas more square london E1W 1YW (1 page) |
30 September 2009 | Registered office changed on 30/09/2009 from quadrant house, floor 6 17 thomas more street thomas more square london E1W 1YW (1 page) |
31 July 2009 | Full accounts made up to 30 September 2008 (17 pages) |
31 July 2009 | Full accounts made up to 30 September 2008 (17 pages) |
17 June 2009 | Return made up to 14/05/09; full list of members (4 pages) |
17 June 2009 | Return made up to 14/05/09; full list of members (4 pages) |
30 July 2008 | Full accounts made up to 30 September 2007 (17 pages) |
30 July 2008 | Full accounts made up to 30 September 2007 (17 pages) |
4 July 2008 | Return made up to 14/05/08; full list of members (4 pages) |
4 July 2008 | Return made up to 14/05/08; full list of members (4 pages) |
16 January 2008 | Registered office changed on 16/01/08 from: fourth floor st alphage house 2 fore street london EC2Y 5DH (1 page) |
16 January 2008 | Registered office changed on 16/01/08 from: fourth floor st alphage house 2 fore street london EC2Y 5DH (1 page) |
19 September 2007 | Return made up to 14/05/07; full list of members (3 pages) |
19 September 2007 | Return made up to 14/05/07; full list of members (3 pages) |
10 August 2007 | Particulars of mortgage/charge (5 pages) |
10 August 2007 | Particulars of mortgage/charge (7 pages) |
10 August 2007 | Particulars of mortgage/charge (5 pages) |
10 August 2007 | Particulars of mortgage/charge (7 pages) |
7 August 2007 | Declaration of assistance for shares acquisition (6 pages) |
7 August 2007 | Declaration of assistance for shares acquisition (6 pages) |
7 August 2007 | Resolutions
|
7 August 2007 | Resolutions
|
2 August 2007 | Full accounts made up to 30 September 2006 (15 pages) |
2 August 2007 | Full accounts made up to 30 September 2006 (15 pages) |
1 May 2007 | Accounting reference date shortened from 31/03/07 to 30/09/06 (1 page) |
1 May 2007 | Accounting reference date shortened from 31/03/07 to 30/09/06 (1 page) |
14 March 2007 | Registered office changed on 14/03/07 from: 2ND floor 85 frampton street london NW8 8NQ (1 page) |
14 March 2007 | Registered office changed on 14/03/07 from: 2ND floor 85 frampton street london NW8 8NQ (1 page) |
12 September 2006 | Director resigned (1 page) |
12 September 2006 | Director resigned (1 page) |
12 September 2006 | Registered office changed on 12/09/06 from: 4TH floor st alphage house 2 fore street london EC2Y 5DH (1 page) |
12 September 2006 | Registered office changed on 12/09/06 from: 4TH floor st alphage house 2 fore street london EC2Y 5DH (1 page) |
29 August 2006 | New director appointed (7 pages) |
29 August 2006 | New director appointed (7 pages) |
29 August 2006 | New secretary appointed;new director appointed (8 pages) |
29 August 2006 | Director resigned (1 page) |
29 August 2006 | Secretary resigned;director resigned (1 page) |
29 August 2006 | Secretary resigned;director resigned (1 page) |
29 August 2006 | Registered office changed on 29/08/06 from: united house 23 dorset street london W1U 6EL (1 page) |
29 August 2006 | Declaration of assistance for shares acquisition (7 pages) |
29 August 2006 | Resolutions
|
29 August 2006 | Declaration of assistance for shares acquisition (7 pages) |
29 August 2006 | Registered office changed on 29/08/06 from: united house 23 dorset street london W1U 6EL (1 page) |
29 August 2006 | Director resigned (1 page) |
29 August 2006 | New secretary appointed;new director appointed (8 pages) |
29 August 2006 | Resolutions
|
24 August 2006 | Particulars of mortgage/charge (9 pages) |
24 August 2006 | Particulars of mortgage/charge (9 pages) |
5 July 2006 | Accounting reference date extended from 31/01/07 to 31/03/07 (1 page) |
5 July 2006 | Accounting reference date extended from 31/01/07 to 31/03/07 (1 page) |
28 June 2006 | Registered office changed on 28/06/06 from: 1 vere street london W1G 0DF (1 page) |
28 June 2006 | Accounting reference date shortened from 31/05/06 to 31/01/06 (1 page) |
28 June 2006 | Registered office changed on 28/06/06 from: 1 vere street london W1G 0DF (1 page) |
28 June 2006 | Accounts made up to 31 January 2006 (2 pages) |
28 June 2006 | Accounting reference date shortened from 31/05/06 to 31/01/06 (1 page) |
28 June 2006 | Accounts made up to 31 January 2006 (2 pages) |
27 June 2006 | Return made up to 14/05/06; full list of members (4 pages) |
27 June 2006 | Director's particulars changed (1 page) |
27 June 2006 | Director's particulars changed (1 page) |
27 June 2006 | Director's particulars changed (1 page) |
27 June 2006 | Return made up to 14/05/06; full list of members (4 pages) |
27 June 2006 | Director's particulars changed (1 page) |
26 June 2006 | Director's particulars changed (1 page) |
26 June 2006 | Director's particulars changed (1 page) |
26 June 2006 | Director's particulars changed (1 page) |
26 June 2006 | Director's particulars changed (1 page) |
23 February 2006 | Particulars of mortgage/charge (13 pages) |
23 February 2006 | Particulars of mortgage/charge (13 pages) |
10 February 2006 | Resolutions
|
10 February 2006 | Resolutions
|
6 February 2006 | New secretary appointed;new director appointed (1 page) |
6 February 2006 | Director resigned (1 page) |
6 February 2006 | New director appointed (1 page) |
6 February 2006 | New secretary appointed;new director appointed (1 page) |
6 February 2006 | New director appointed (1 page) |
6 February 2006 | Director resigned (1 page) |
6 February 2006 | Secretary resigned (1 page) |
6 February 2006 | Registered office changed on 06/02/06 from: 7 savoy court strand london WC2R 0ER (1 page) |
6 February 2006 | Secretary resigned (1 page) |
6 February 2006 | New director appointed (1 page) |
6 February 2006 | New director appointed (1 page) |
6 February 2006 | Registered office changed on 06/02/06 from: 7 savoy court strand london WC2R 0ER (1 page) |
2 July 2005 | Accounts made up to 31 May 2005 (2 pages) |
2 July 2005 | Accounts made up to 31 May 2005 (2 pages) |
24 June 2005 | Return made up to 14/05/05; full list of members (2 pages) |
24 June 2005 | Return made up to 14/05/05; full list of members (2 pages) |
13 July 2004 | Accounts made up to 31 May 2004 (2 pages) |
13 July 2004 | Accounts made up to 31 May 2004 (2 pages) |
22 June 2004 | Return made up to 14/05/04; full list of members (5 pages) |
22 June 2004 | Return made up to 14/05/04; full list of members (5 pages) |
12 November 2003 | Director's particulars changed (1 page) |
12 November 2003 | Director's particulars changed (1 page) |
12 November 2003 | Secretary's particulars changed (1 page) |
12 November 2003 | Secretary's particulars changed (1 page) |
10 November 2003 | Director's particulars changed (1 page) |
10 November 2003 | Secretary's particulars changed (1 page) |
10 November 2003 | Director's particulars changed (1 page) |
10 November 2003 | Secretary's particulars changed (1 page) |
26 June 2003 | Registered office changed on 26/06/03 from: 5 st james's square london SW1Y 4JU (1 page) |
26 June 2003 | Registered office changed on 26/06/03 from: 5 st james's square london SW1Y 4JU (1 page) |
14 May 2003 | Incorporation (20 pages) |
14 May 2003 | Incorporation (20 pages) |