Company NameStructure (UK) Limited
Company StatusDissolved
Company Number07550748
CategoryPrivate Limited Company
Incorporation Date3 March 2011(13 years, 1 month ago)
Dissolution Date7 August 2019 (4 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Declan Kelly
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityIrish
StatusClosed
Appointed09 June 2011(3 months, 1 week after company formation)
Appointment Duration8 years, 2 months (closed 07 August 2019)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Pennine Parade, Pennine Drive
London
NW2 1NT
Director NameMr Lee William Galloway
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address171-173 Gray's Inn Road
London
WC1X 8UE
Director NameMr Daniel Ciobica
Date of BirthDecember 1977 (Born 46 years ago)
NationalityRomanian
StatusResigned
Appointed09 June 2011(3 months, 1 week after company formation)
Appointment Duration2 months, 4 weeks (resigned 06 September 2011)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Elmcroft Gardens
London
NW9 9QP
Director NameMr Michael Lennon
Date of BirthNovember 1988 (Born 35 years ago)
NationalityIrish
StatusResigned
Appointed30 April 2012(1 year, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 25 February 2015)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address11 Elmcroft Gardens
London
NW9 9QP

Contact

Websitewww.structureuk.com/
Email address[email protected]
Telephone020 33758206
Telephone regionLondon

Location

Registered AddressOlympia House
Armitage Road
London
NW11 8RQ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth£123,524
Cash£28,361
Current Liabilities£561,390

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

7 August 2019Final Gazette dissolved following liquidation (1 page)
7 May 2019Return of final meeting in a creditors' voluntary winding up (14 pages)
26 July 2018Liquidators' statement of receipts and payments to 24 June 2018 (14 pages)
6 September 2017Liquidators' statement of receipts and payments to 24 June 2017 (12 pages)
6 September 2017Liquidators' statement of receipts and payments to 24 June 2017 (12 pages)
2 September 2016Liquidators' statement of receipts and payments to 24 June 2016 (14 pages)
2 September 2016Liquidators' statement of receipts and payments to 24 June 2016 (14 pages)
3 July 2015Registered 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 2015Registered 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 2015Registered 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 2015Statement of affairs with form 4.19 (13 pages)
2 July 2015Appointment of a voluntary liquidator (1 page)
2 July 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-06-25
(1 page)
2 July 2015Appointment of a voluntary liquidator (1 page)
2 July 2015Statement of affairs with form 4.19 (13 pages)
25 March 2015Termination of appointment of Michael Lennon as a director on 25 February 2015 (1 page)
25 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 4
(4 pages)
25 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 4
(4 pages)
25 March 2015Termination of appointment of Michael Lennon as a director on 25 February 2015 (1 page)
25 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 4
(4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
5 May 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-05-05
  • GBP 4
(4 pages)
5 May 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-05-05
  • GBP 4
(4 pages)
5 May 2014Director's details changed for Mr Michael Lennon on 3 March 2014 (2 pages)
5 May 2014Director's details changed for Mr Michael Lennon on 3 March 2014 (2 pages)
5 May 2014Director's details changed for Mr Michael Lennon on 3 March 2014 (2 pages)
5 May 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-05-05
  • GBP 4
(4 pages)
18 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
18 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
4 April 2013Annual return made up to 3 March 2013 with a full list of shareholders (4 pages)
4 April 2013Annual return made up to 3 March 2013 with a full list of shareholders (4 pages)
4 April 2013Annual return made up to 3 March 2013 with a full list of shareholders (4 pages)
15 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
15 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
8 June 2012Appointment of Mr Michael Lennon as a director (2 pages)
8 June 2012Appointment of Mr Michael Lennon as a director (2 pages)
8 June 2012Statement of capital following an allotment of shares on 30 April 2012
  • GBP 4
(3 pages)
8 June 2012Statement of capital following an allotment of shares on 30 April 2012
  • GBP 4
(3 pages)
13 April 2012Annual return made up to 3 March 2012 with a full list of shareholders (4 pages)
13 April 2012Annual return made up to 3 March 2012 with a full list of shareholders (4 pages)
13 April 2012Annual return made up to 3 March 2012 with a full list of shareholders (4 pages)
18 November 2011Termination of appointment of Daniel Ciobica as a director (1 page)
18 November 2011Termination of appointment of Daniel Ciobica as a director (1 page)
15 June 2011Statement of capital following an allotment of shares on 9 June 2011
  • GBP 2
(3 pages)
15 June 2011Appointment of Mr Daniel Ciobica as a director (2 pages)
15 June 2011Termination of appointment of Lee Galloway as a director (1 page)
15 June 2011Statement of capital following an allotment of shares on 9 June 2011
  • GBP 2
(3 pages)
15 June 2011Appointment of Mr Declan Kelly as a director (2 pages)
15 June 2011Statement of capital following an allotment of shares on 9 June 2011
  • GBP 2
(3 pages)
15 June 2011Appointment of Mr Daniel Ciobica as a director (2 pages)
15 June 2011Termination of appointment of Lee Galloway as a director (1 page)
15 June 2011Appointment of Mr Declan Kelly as a director (2 pages)
3 March 2011Incorporation (43 pages)
3 March 2011Incorporation (43 pages)