Company NameD(Icon)Struct Limited
Company StatusDissolved
Company Number05139932
CategoryPrivate Limited Company
Incorporation Date27 May 2004(19 years, 11 months ago)
Dissolution Date19 August 2015 (8 years, 8 months ago)
Previous NameHallco 1057 Limited

Business Activity

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

Directors

Director NameMr Alon Mahpud
Date of BirthMarch 1968 (Born 56 years ago)
NationalityAustralian
StatusClosed
Appointed27 March 2005(10 months after company formation)
Appointment Duration10 years, 4 months (closed 19 August 2015)
RoleCompany Director
Country of ResidenceMonaco
Correspondence Address56 Gloucester Road
London
SW7 4UB
Secretary NameIsabelle Schimek
NationalityBritish
StatusClosed
Appointed01 May 2008(3 years, 11 months after company formation)
Appointment Duration7 years, 3 months (closed 19 August 2015)
RoleSecretary
Correspondence Address1 Palace Gate
Flat 6
London
W8 5LS
Secretary NameNadine Allison Andrews
NationalityAustralian
StatusResigned
Appointed23 June 2005(1 year after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 2006)
RoleCo Secretary
Correspondence Address875b Fulham Road
London
SW6 5HP
Director NameOded Lauffer
Date of BirthJune 1971 (Born 52 years ago)
NationalityIsrael
StatusResigned
Appointed19 September 2006(2 years, 3 months after company formation)
Appointment Duration6 years, 6 months (resigned 18 March 2013)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address28 Boney Hair
Tel Aviv
Israel 69373
Foreign
Secretary NameIsabel Buchanan Jardine
NationalityGerman
StatusResigned
Appointed31 December 2006(2 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 May 2008)
RoleSecretary
Correspondence Address38 Linver Road
London
SW6 3RB
Director NameHalliwells Directors Limited (Corporation)
StatusResigned
Appointed27 May 2004(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF
Secretary NameHalliwells Secretaries Limited (Corporation)
StatusResigned
Appointed27 May 2004(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF

Location

Registered Address56 Gloucester Road
London
SW7 4UB
RegionLondon
ConstituencyKensington
CountyGreater London
WardQueen's Gate
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at 1Alon Mahpud
50.00%
Ordinary
1 at 1Malta Int LTD
50.00%
Ordinary

Financials

Year2014
Net Worth-£408,483
Cash£5
Current Liabilities£129,373

Accounts

Latest Accounts31 May 2011 (12 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

19 August 2015Final Gazette dissolved following liquidation (1 page)
19 August 2015Final Gazette dissolved following liquidation (1 page)
19 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
19 May 2015Insolvency:liquidators final progress report to 30/03/2015 (3 pages)
19 May 2015Return of final meeting of creditors (1 page)
19 May 2015Notice of final account prior to dissolution (1 page)
19 May 2015Notice of final account prior to dissolution (1 page)
19 May 2015Insolvency:liquidators final progress report to 30/03/2015 (3 pages)
19 February 2015Court order INSOLVENCY:court order replacement of liquidator (13 pages)
19 February 2015Court order INSOLVENCY:court order replacement of liquidator (13 pages)
19 February 2015Appointment of a liquidator (1 page)
19 February 2015Appointment of a liquidator (1 page)
21 October 2014INSOLVENCY:progress report end 15/08/2014 (5 pages)
21 October 2014INSOLVENCY:progress report end 15/08/2014 (5 pages)
17 September 2013Appointment of a liquidator (1 page)
17 September 2013Appointment of a liquidator (1 page)
29 May 2013Order of court to wind up (2 pages)
29 May 2013Order of court to wind up (2 pages)
18 April 2013Termination of appointment of Oded Lauffer as a director (1 page)
18 April 2013Termination of appointment of Oded Lauffer as a director (1 page)
5 March 2013Compulsory strike-off action has been suspended (1 page)
5 March 2013Compulsory strike-off action has been suspended (1 page)
15 January 2013First Gazette notice for compulsory strike-off (1 page)
15 January 2013First Gazette notice for compulsory strike-off (1 page)
20 October 2012Compulsory strike-off action has been discontinued (1 page)
20 October 2012Compulsory strike-off action has been discontinued (1 page)
19 October 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
19 October 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
30 June 2012Compulsory strike-off action has been suspended (1 page)
30 June 2012Compulsory strike-off action has been suspended (1 page)
5 June 2012First Gazette notice for compulsory strike-off (1 page)
5 June 2012First Gazette notice for compulsory strike-off (1 page)
6 December 2011Registered office address changed from Argyle House 3Rd Floor Northside Joel Street Northwood Hills Middlesex HA6 1NW United Kingdom on 6 December 2011 (1 page)
6 December 2011Registered office address changed from Argyle House 3Rd Floor Northside Joel Street Northwood Hills Middlesex HA6 1NW United Kingdom on 6 December 2011 (1 page)
6 December 2011Registered office address changed from Argyle House 3Rd Floor Northside Joel Street Northwood Hills Middlesex HA6 1NW United Kingdom on 6 December 2011 (1 page)
23 November 2011Annual return made up to 27 May 2011
Statement of capital on 2011-11-23
  • GBP 2
(13 pages)
23 November 2011Annual return made up to 27 May 2011
Statement of capital on 2011-11-23
  • GBP 2
(13 pages)
18 June 2011Compulsory strike-off action has been discontinued (1 page)
18 June 2011Compulsory strike-off action has been discontinued (1 page)
17 June 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
17 June 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
31 May 2011First Gazette notice for compulsory strike-off (1 page)
31 May 2011First Gazette notice for compulsory strike-off (1 page)
7 December 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
7 December 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
13 September 2010Registered office address changed from York House Suite 7B & 7C 347-353a Station Road Harrow on 13 September 2010 (1 page)
13 September 2010Registered office address changed from York House Suite 7B & 7C 347-353a Station Road Harrow on 13 September 2010 (1 page)
22 June 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
22 June 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
8 June 2010First Gazette notice for compulsory strike-off (1 page)
8 June 2010First Gazette notice for compulsory strike-off (1 page)
5 June 2010Compulsory strike-off action has been discontinued (1 page)
5 June 2010Compulsory strike-off action has been discontinued (1 page)
4 June 2010Annual return made up to 27 May 2010 with a full list of shareholders (5 pages)
4 June 2010Annual return made up to 27 May 2010 with a full list of shareholders (5 pages)
3 June 2010Director's details changed for Oded Lauffer on 27 May 2010 (2 pages)
3 June 2010Director's details changed for Oded Lauffer on 27 May 2010 (2 pages)
3 June 2010Director's details changed for Alon Mahpud on 27 May 2010 (2 pages)
3 June 2010Director's details changed for Oded Lauffer on 27 May 2010 (2 pages)
3 June 2010Director's details changed for Alon Mahpud on 27 May 2010 (2 pages)
3 June 2010Director's details changed for Alon Mahpud on 27 May 2010 (2 pages)
3 June 2010Director's details changed for Alon Mahpud on 27 May 2010 (2 pages)
3 June 2010Director's details changed for Oded Lauffer on 27 May 2010 (2 pages)
7 September 2009Return made up to 27/05/09; full list of members (4 pages)
7 September 2009Return made up to 27/05/09; full list of members (4 pages)
31 July 2009Compulsory strike-off action has been discontinued (1 page)
31 July 2009Compulsory strike-off action has been discontinued (1 page)
30 July 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
30 July 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
30 June 2009First Gazette notice for compulsory strike-off (1 page)
30 June 2009First Gazette notice for compulsory strike-off (1 page)
11 February 2009Return made up to 27/05/08; full list of members (7 pages)
11 February 2009Return made up to 27/05/08; full list of members (7 pages)
8 December 2008Appointment terminated secretary isabel buchanan jardine (2 pages)
8 December 2008Appointment terminated secretary isabel buchanan jardine (2 pages)
8 December 2008Secretary appointed isabelle schimek (1 page)
8 December 2008Secretary appointed isabelle schimek (1 page)
13 March 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
13 March 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
25 September 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
25 September 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
14 August 2007Return made up to 27/05/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 August 2007Return made up to 27/05/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 July 2007Particulars of mortgage/charge (3 pages)
10 July 2007Particulars of mortgage/charge (3 pages)
22 June 2007New secretary appointed (2 pages)
22 June 2007Secretary resigned (1 page)
22 June 2007New secretary appointed (2 pages)
22 June 2007Secretary resigned (1 page)
23 March 2007New director appointed (1 page)
23 March 2007New director appointed (1 page)
27 November 2006Ad 19/09/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
27 November 2006Ad 19/09/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
4 November 2006Particulars of mortgage/charge (3 pages)
4 November 2006Particulars of mortgage/charge (3 pages)
26 September 2006Accounts for a dormant company made up to 31 May 2005 (1 page)
26 September 2006Accounts for a dormant company made up to 31 May 2005 (1 page)
14 June 2006Return made up to 27/05/06; full list of members (6 pages)
14 June 2006Return made up to 27/05/06; full list of members (6 pages)
14 September 2005Return made up to 27/05/05; full list of members
  • 363(287) ‐ Registered office changed on 14/09/05
(7 pages)
14 September 2005Return made up to 27/05/05; full list of members
  • 363(287) ‐ Registered office changed on 14/09/05
(7 pages)
1 September 2005New secretary appointed (1 page)
1 September 2005New secretary appointed (1 page)
12 August 2005Secretary resigned (1 page)
12 August 2005Director resigned (1 page)
12 August 2005Registered office changed on 12/08/05 from: st james's court brown street manchester greater manchester M2 2JF (1 page)
12 August 2005Registered office changed on 12/08/05 from: st james's court brown street manchester greater manchester M2 2JF (1 page)
12 August 2005Director resigned (1 page)
12 August 2005Secretary resigned (1 page)
22 July 2005New director appointed (1 page)
22 July 2005New director appointed (1 page)
6 August 2004Company name changed hallco 1057 LIMITED\certificate issued on 06/08/04 (2 pages)
6 August 2004Company name changed hallco 1057 LIMITED\certificate issued on 06/08/04 (2 pages)
27 May 2004Incorporation (17 pages)
27 May 2004Incorporation (17 pages)