London
NW2 1NT
Director Name | Mr Lee William Galloway |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 171-173 Gray's Inn Road London WC1X 8UE |
Director Name | Mr Daniel Ciobica |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | Romanian |
Status | Resigned |
Appointed | 09 June 2011(3 months, 1 week after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 06 September 2011) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Elmcroft Gardens London NW9 9QP |
Director Name | Mr Michael Lennon |
---|---|
Date of Birth | November 1988 (Born 35 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 April 2012(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 25 February 2015) |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 11 Elmcroft Gardens London NW9 9QP |
Website | www.structureuk.com/ |
---|---|
Email address | [email protected] |
Telephone | 020 33758206 |
Telephone region | London |
Registered Address | Olympia House Armitage Road London NW11 8RQ |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £123,524 |
Cash | £28,361 |
Current Liabilities | £561,390 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
7 August 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 May 2019 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
26 July 2018 | Liquidators' statement of receipts and payments to 24 June 2018 (14 pages) |
6 September 2017 | Liquidators' statement of receipts and payments to 24 June 2017 (12 pages) |
6 September 2017 | Liquidators' statement of receipts and payments to 24 June 2017 (12 pages) |
2 September 2016 | Liquidators' statement of receipts and payments to 24 June 2016 (14 pages) |
2 September 2016 | Liquidators' statement of receipts and payments to 24 June 2016 (14 pages) |
3 July 2015 | Registered office address changed from 17 Pennine Parade Pennine Drive London NW2 1NT to Olympia House Armitage Road London NW11 8RQ on 3 July 2015 (2 pages) |
3 July 2015 | Registered office address changed from 17 Pennine Parade Pennine Drive London NW2 1NT to Olympia House Armitage Road London NW11 8RQ on 3 July 2015 (2 pages) |
3 July 2015 | Registered office address changed from 17 Pennine Parade Pennine Drive London NW2 1NT to Olympia House Armitage Road London NW11 8RQ on 3 July 2015 (2 pages) |
2 July 2015 | Statement of affairs with form 4.19 (13 pages) |
2 July 2015 | Appointment of a voluntary liquidator (1 page) |
2 July 2015 | Resolutions
|
2 July 2015 | Appointment of a voluntary liquidator (1 page) |
2 July 2015 | Statement of affairs with form 4.19 (13 pages) |
25 March 2015 | Termination of appointment of Michael Lennon as a director on 25 February 2015 (1 page) |
25 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Termination of appointment of Michael Lennon as a director on 25 February 2015 (1 page) |
25 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
5 May 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-05-05
|
5 May 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-05-05
|
5 May 2014 | Director's details changed for Mr Michael Lennon on 3 March 2014 (2 pages) |
5 May 2014 | Director's details changed for Mr Michael Lennon on 3 March 2014 (2 pages) |
5 May 2014 | Director's details changed for Mr Michael Lennon on 3 March 2014 (2 pages) |
5 May 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-05-05
|
18 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
18 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
4 April 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (4 pages) |
4 April 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (4 pages) |
4 April 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (4 pages) |
15 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
15 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
8 June 2012 | Appointment of Mr Michael Lennon as a director (2 pages) |
8 June 2012 | Appointment of Mr Michael Lennon as a director (2 pages) |
8 June 2012 | Statement of capital following an allotment of shares on 30 April 2012
|
8 June 2012 | Statement of capital following an allotment of shares on 30 April 2012
|
13 April 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (4 pages) |
13 April 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (4 pages) |
13 April 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (4 pages) |
18 November 2011 | Termination of appointment of Daniel Ciobica as a director (1 page) |
18 November 2011 | Termination of appointment of Daniel Ciobica as a director (1 page) |
15 June 2011 | Statement of capital following an allotment of shares on 9 June 2011
|
15 June 2011 | Appointment of Mr Daniel Ciobica as a director (2 pages) |
15 June 2011 | Termination of appointment of Lee Galloway as a director (1 page) |
15 June 2011 | Statement of capital following an allotment of shares on 9 June 2011
|
15 June 2011 | Appointment of Mr Declan Kelly as a director (2 pages) |
15 June 2011 | Statement of capital following an allotment of shares on 9 June 2011
|
15 June 2011 | Appointment of Mr Daniel Ciobica as a director (2 pages) |
15 June 2011 | Termination of appointment of Lee Galloway as a director (1 page) |
15 June 2011 | Appointment of Mr Declan Kelly as a director (2 pages) |
3 March 2011 | Incorporation (43 pages) |
3 March 2011 | Incorporation (43 pages) |