Company NameStucture Express Llp
Company StatusDissolved
Company NumberOC327752
CategoryLimited Liability Partnership
Incorporation Date23 April 2007(17 years ago)
Dissolution Date19 July 2016 (7 years, 9 months ago)

Directors

LLP Designated Member NameFormond Inc. (Corporation)
StatusClosed
Appointed01 March 2012(4 years, 10 months after company formation)
Appointment Duration4 years, 4 months (closed 19 July 2016)
Correspondence AddressPO Box 1405
Trust Company Complex Ajeltake Island
Majuro
Marshall Islands
LLP Designated Member NamePrimecross Inc. (Corporation)
StatusClosed
Appointed01 March 2012(4 years, 10 months after company formation)
Appointment Duration4 years, 4 months (closed 19 July 2016)
Correspondence AddressPO Box 1405
Trust Company Complex Ajeltake Island
Majuro
Marshall Islands
LLP Designated Member NameIreland & Overseas Acquisitions Limited (Corporation)
StatusResigned
Appointed23 April 2007(same day as company formation)
Correspondence Address1st Floor Yamraj Building
Market Square Road Town
Tortola
British Virgin Islands
LLP Designated Member NameMilltown Corporate Services Limited (Corporation)
StatusResigned
Appointed23 April 2007(same day as company formation)
Correspondence AddressNo 35 New Road
Belize City
Belize

Location

Registered Address4 Meadowbank
Primrose Hill Road
London
NW3 3AY
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£11,435
Net Worth£56,842
Cash£907
Current Liabilities£3,000

Accounts

Latest Accounts30 April 2015 (9 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

19 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
3 May 2016First Gazette notice for voluntary strike-off (1 page)
3 May 2016First Gazette notice for voluntary strike-off (1 page)
25 April 2016Application to strike the limited liability partnership off the register (2 pages)
25 April 2016Application to strike the limited liability partnership off the register (2 pages)
25 September 2015Total exemption full accounts made up to 30 April 2015 (3 pages)
25 September 2015Total exemption full accounts made up to 30 April 2015 (3 pages)
23 April 2015Annual return made up to 23 April 2015 (3 pages)
23 April 2015Annual return made up to 23 April 2015 (3 pages)
18 June 2014Total exemption full accounts made up to 30 April 2014 (3 pages)
18 June 2014Total exemption full accounts made up to 30 April 2014 (3 pages)
25 April 2014Annual return made up to 23 April 2014 (3 pages)
25 April 2014Annual return made up to 23 April 2014 (3 pages)
13 August 2013Total exemption full accounts made up to 30 April 2013 (3 pages)
13 August 2013Total exemption full accounts made up to 30 April 2013 (3 pages)
23 April 2013Annual return made up to 23 April 2013 (3 pages)
23 April 2013Annual return made up to 23 April 2013 (3 pages)
11 June 2012Total exemption full accounts made up to 30 April 2012 (3 pages)
11 June 2012Total exemption full accounts made up to 30 April 2012 (3 pages)
23 April 2012Annual return made up to 23 April 2012 (3 pages)
23 April 2012Annual return made up to 23 April 2012 (3 pages)
22 March 2012Termination of appointment of Milltown Corporate Services Limited as a member (1 page)
22 March 2012Termination of appointment of Ireland & Overseas Acquisitions Limited as a member (1 page)
22 March 2012Appointment of Primecross Inc. as a member (2 pages)
22 March 2012Appointment of Formond Inc. as a member (2 pages)
22 March 2012Termination of appointment of Milltown Corporate Services Limited as a member (1 page)
22 March 2012Appointment of Formond Inc. as a member (2 pages)
22 March 2012Appointment of Primecross Inc. as a member (2 pages)
22 March 2012Termination of appointment of Ireland & Overseas Acquisitions Limited as a member (1 page)
5 September 2011Total exemption full accounts made up to 30 April 2011 (3 pages)
5 September 2011Total exemption full accounts made up to 30 April 2011 (3 pages)
3 May 2011Annual return made up to 23 April 2011 (7 pages)
3 May 2011Annual return made up to 23 April 2011 (7 pages)
14 March 2011Member's details changed for Milltown Corporate Services Limited on 15 September 2010 (2 pages)
14 March 2011Member's details changed for Milltown Corporate Services Limited on 15 September 2010 (2 pages)
28 July 2010Total exemption full accounts made up to 30 April 2010 (3 pages)
28 July 2010Total exemption full accounts made up to 30 April 2010 (3 pages)
14 May 2010Annual return made up to 23 April 2010 (5 pages)
14 May 2010Annual return made up to 23 April 2010 (5 pages)
5 January 2010Total exemption full accounts made up to 30 April 2009 (3 pages)
5 January 2010Total exemption full accounts made up to 30 April 2009 (3 pages)
15 May 2009Annual return made up to 23/04/09 (2 pages)
15 May 2009Annual return made up to 23/04/09 (2 pages)
18 June 2008Total exemption full accounts made up to 30 April 2008 (3 pages)
18 June 2008Total exemption full accounts made up to 30 April 2008 (3 pages)
14 April 2008Annual return made up to 23/04/08 (2 pages)
14 April 2008Annual return made up to 23/04/08 (2 pages)
25 September 2007Registered office changed on 25/09/07 from: 39 wetherby mansions earls court square london SW5 9BH (1 page)
25 September 2007Registered office changed on 25/09/07 from: 39 wetherby mansions earls court square london SW5 9BH (1 page)
23 April 2007Incorporation (3 pages)
23 April 2007Incorporation (3 pages)