Company NameCapital Structure Construction Ltd
Company StatusDissolved
Company Number06806011
CategoryPrivate Limited Company
Incorporation Date30 January 2009(15 years, 3 months ago)
Dissolution Date17 March 2020 (4 years, 1 month ago)
Previous NameAllshape Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 4542Joinery Installations
SIC 43320Joinery installation
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering

Directors

Director NameFfinch James Lauer
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed30 January 2009(same day as company formation)
RoleBuilding Contractor
Correspondence Address33 Dora Road
Wimbledon
SW19 7EZ
Secretary NameFfinch James Lauer
NationalityBritish
StatusClosed
Appointed30 January 2009(same day as company formation)
RoleCompany Director
Correspondence Address33 Dora Road
Wimbledon
SW19 7EZ

Contact

Websiteallshapeltd.com
Telephone07 825556787
Telephone regionMobile

Location

Registered Address2a Maygrove Road
London
NW6 2EB
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardWest Hampstead
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1Ffinch James Lauer
100.00%
Ordinary

Financials

Year2014
Net Worth-£528
Cash£129
Current Liabilities£889

Accounts

Latest Accounts31 January 2018 (6 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

31 October 2017Micro company accounts made up to 31 January 2017 (3 pages)
14 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
4 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 100
(4 pages)
30 October 2015Micro company accounts made up to 31 January 2015 (6 pages)
26 October 2015Registered office address changed from 179a Wimbledon Park Road Southfields London SW18 5RH to 33 Dora Road Wimbledon SW19 7EZ on 26 October 2015 (1 page)
23 October 2015Secretary's details changed for Ffinch James Lauer on 1 June 2014 (1 page)
23 October 2015Director's details changed for Ffinch James Lauer on 1 June 2014 (2 pages)
23 October 2015Director's details changed for Ffinch James Lauer on 1 June 2014 (2 pages)
23 October 2015Secretary's details changed for Ffinch James Lauer on 1 June 2014 (1 page)
17 September 2015Company name changed allshape LIMITED\certificate issued on 17/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-17
(3 pages)
3 February 2015Director's details changed for Ffinch James Lauer on 1 June 2014 (2 pages)
3 February 2015Secretary's details changed for Ffinch James Lauer on 1 June 2014 (1 page)
3 February 2015Director's details changed for Ffinch James Lauer on 1 June 2014 (2 pages)
3 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
(4 pages)
3 February 2015Secretary's details changed for Ffinch James Lauer on 1 June 2014 (1 page)
25 November 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
20 March 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 100
(4 pages)
7 October 2013Total exemption small company accounts made up to 31 January 2013 (10 pages)
8 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
4 September 2012Registered office address changed from 56 Amesbury Avenue Brixton London SW2 3AA United Kingdom on 4 September 2012 (2 pages)
4 September 2012Registered office address changed from 56 Amesbury Avenue Brixton London SW2 3AA United Kingdom on 4 September 2012 (2 pages)
21 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
20 February 2012Registered office address changed from 173 Ardrossan Gardens Worcester Park Surrey KT4 7AZ on 20 February 2012 (1 page)
17 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
21 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (4 pages)
24 November 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
10 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (22 pages)
8 April 2010Registered office address changed from 23 Grange Mansions Kingston Road West Ewell Epsom KT17 2AD on 8 April 2010 (1 page)
8 April 2010Registered office address changed from 23 Grange Mansions Kingston Road West Ewell Epsom KT17 2AD on 8 April 2010 (1 page)
30 January 2009Incorporation (18 pages)