Company NameStructured Products Limited
Company StatusDissolved
Company Number08389927
CategoryPrivate Limited Company
Incorporation Date5 February 2013(11 years, 2 months ago)
Dissolution Date12 January 2021 (3 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 66300Fund management activities

Directors

Director NameMr Adrian Barnwell
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2013(same day as company formation)
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence Address130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU
Director NameMiss Philippa Jane Brown
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2013(same day as company formation)
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence Address130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU
Director NameMs Helen Patricia Fowlie
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2017(4 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 27 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU

Contact

Websitewww.cisx.com
Telephone01481 753000
Telephone regionGuernsey

Location

Registered Address130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

12 January 2021Final Gazette dissolved via compulsory strike-off (1 page)
27 October 2020First Gazette notice for compulsory strike-off (1 page)
27 February 2020Termination of appointment of Helen Patricia Fowlie as a director on 27 February 2020 (1 page)
21 June 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
13 February 2019Confirmation statement made on 5 February 2019 with updates (4 pages)
28 January 2019Termination of appointment of Philippa Jane Brown as a director on 19 September 2018 (1 page)
8 August 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
5 February 2018Confirmation statement made on 5 February 2018 with no updates (3 pages)
11 August 2017Appointment of Helen Patricia Fowlie as a director on 19 July 2017 (2 pages)
11 August 2017Appointment of Helen Patricia Fowlie as a director on 19 July 2017 (2 pages)
12 July 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
12 July 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
20 March 2017Registered office address changed from 17 Moorgate London EC2R 6AR to 130 Shaftesbury Avenue 2nd Floor London W1D 5EU on 20 March 2017 (1 page)
20 March 2017Registered office address changed from 17 Moorgate London EC2R 6AR to 130 Shaftesbury Avenue 2nd Floor London W1D 5EU on 20 March 2017 (1 page)
2 March 2017Confirmation statement made on 5 February 2017 with updates (6 pages)
2 March 2017Confirmation statement made on 5 February 2017 with updates (6 pages)
18 October 2016Director's details changed for Mr Adrian Barnwell on 13 October 2016 (2 pages)
18 October 2016Director's details changed for Mr Adrian Barnwell on 13 October 2016 (2 pages)
1 July 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
1 July 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
16 March 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
(3 pages)
16 March 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
(3 pages)
9 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
9 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
20 February 2015Director's details changed for Miss Philippa Jane Brown on 12 February 2015 (2 pages)
20 February 2015Director's details changed for Mr Adrian Barnwell on 12 February 2015 (2 pages)
20 February 2015Director's details changed for Miss Philippa Jane Brown on 12 February 2015 (2 pages)
20 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 100
(3 pages)
20 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 100
(3 pages)
20 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 100
(3 pages)
20 February 2015Director's details changed for Mr Adrian Barnwell on 12 February 2015 (2 pages)
24 July 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
24 July 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
4 July 2014Previous accounting period shortened from 28 February 2014 to 31 December 2013 (1 page)
4 July 2014Previous accounting period shortened from 28 February 2014 to 31 December 2013 (1 page)
24 April 2014Director's details changed for Mr Adrian Barnwell on 26 March 2014 (2 pages)
24 April 2014Director's details changed for Mr Adrian Barnwell on 26 March 2014 (2 pages)
12 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 100
(4 pages)
12 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 100
(4 pages)
12 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 100
(4 pages)
5 February 2013Incorporation (25 pages)
5 February 2013Incorporation (25 pages)