STRUCTURAL SYSTEMS (UK) LIMITED

2nd Floor 110 Cannon Street, London, EC4N 6EU
StatusLIQUIDATION
Company No.04159184
CategoryPrivate Limited Company
Incorporated13 Feb 2001
Age23 years, 2 months, 25 days
JurisdictionEngland Wales

SUMMARY

STRUCTURAL SYSTEMS (UK) LIMITED is an liquidation private limited company with number 04159184. It was incorporated 23 years, 2 months, 25 days ago, on 13 February 2001. The company address is 2nd Floor 110 Cannon Street, London, EC4N 6EU.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 11 Aug 2023

Action Date: 25 Jul 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-07-25

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 14 Mar 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 03 Oct 2022

Action Date: 25 Jul 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-07-25

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 11 Aug 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation in administration move to creditors voluntary liquidation

Date: 26 Jul 2021

Category: Insolvency

Sub Category: Administration

Type: AM22

Documents

View document PDF

Liquidation in administration progress report

Date: 05 Feb 2021

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration progress report

Date: 28 Aug 2020

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration extension of period

Date: 23 Jun 2020

Category: Insolvency

Sub Category: Administration

Type: AM19

Documents

View document PDF

Liquidation in administration progress report

Date: 14 Feb 2020

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration result creditors meeting

Date: 02 Oct 2019

Category: Insolvency

Sub Category: Administration

Type: AM07

Documents

View document PDF

Liquidation in administration proposals

Date: 05 Sep 2019

Category: Insolvency

Sub Category: Administration

Type: AM03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Aug 2019

Action Date: 05 Aug 2019

Category: Address

Type: AD01

Old address: 12 Collett Way Collett Way Southall UB2 4SE England

New address: 2nd Floor 110 Cannon Street London EC4N 6EU

Change date: 2019-08-05

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 02 Aug 2019

Category: Insolvency

Sub Category: Administration

Type: AM01

Documents

View document PDF

Change person director company with change date

Date: 04 Apr 2019

Action Date: 31 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-03-31

Officer name: Mr Patrick Christopher Harrington

Documents

View document PDF

Termination director company with name termination date

Date: 26 Mar 2019

Action Date: 25 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-02-25

Officer name: Roger Stables

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Mar 2019

Action Date: 20 Mar 2019

Category: Address

Type: AD01

Change date: 2019-03-20

New address: 12 Collett Way Collett Way Southall UB2 4SE

Old address: Harrington House 7 Dean Way Great Western Ind Park Southall Middx UB2 4SB

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Feb 2019

Action Date: 13 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-13

Documents

View document PDF

Accounts with accounts type full

Date: 20 Mar 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Feb 2018

Action Date: 13 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-13

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jul 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Change person secretary company with change date

Date: 16 Feb 2017

Action Date: 12 Feb 2017

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2017-02-12

Officer name: Mrs Anne Marie Mcgann

Documents

View document PDF

Move registers to sail company with new address

Date: 16 Feb 2017

Category: Address

Type: AD03

New address: 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD

Documents

View document PDF

Change sail address company with new address

Date: 16 Feb 2017

Category: Address

Type: AD02

New address: 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD

Documents

View document PDF

Confirmation statement with updates

Date: 15 Feb 2017

Action Date: 13 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-13

Documents

View document PDF

Auditors resignation company

Date: 24 Nov 2016

Category: Auditors

Type: AUD

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Oct 2016

Action Date: 14 Oct 2016

Category: Address

Type: AD01

Old address: 171-173 Gray's Inn Road London WC1X 8UE

Change date: 2016-10-14

New address: Harrington House 7 Dean Waygreat Western Ind Park Southall Middx Ub24 5B

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Mar 2016

Action Date: 13 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-13

Documents

View document PDF

Accounts with accounts type full

Date: 07 Mar 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 06 Nov 2015

Action Date: 30 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patrick John Harrington

Termination date: 2015-04-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Jul 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 041591840005

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jun 2015

Action Date: 14 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Duncan Salt

Termination date: 2015-05-14

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jun 2015

Action Date: 25 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-06-25

Officer name: Robert William Freedman

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jun 2015

Action Date: 15 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Wood

Termination date: 2015-06-15

Documents

View document PDF

Termination director company with name termination date

Date: 08 May 2015

Action Date: 30 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-04-30

Officer name: Vincent Mcloughlin

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Apr 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 041591840004

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Apr 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 041591840003

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Apr 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 041591840002

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Apr 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 041591840001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Apr 2015

Action Date: 16 Apr 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 041591840005

Charge creation date: 2015-04-16

Documents

View document PDF

Accounts with accounts type small

Date: 10 Mar 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Feb 2015

Action Date: 13 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-13

Documents

View document PDF

Change person director company with change date

Date: 12 Feb 2015

Action Date: 04 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-11-04

Officer name: Robert William Freedman

Documents

View document PDF

Change person director company with change date

Date: 12 Feb 2015

Action Date: 04 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-11-04

Officer name: Patrick Christopher Harrington

Documents

View document PDF

Change person director company with change date

Date: 12 Feb 2015

Action Date: 04 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-11-04

Officer name: Roger Stables

Documents

View document PDF

Change person director company with change date

Date: 12 Feb 2015

Action Date: 04 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-11-04

Officer name: Mr Vincent Mcloughlin

Documents

View document PDF

Change person director company with change date

Date: 12 Feb 2015

Action Date: 04 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Patrick John Harrington

Change date: 2014-11-04

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 31 Jul 2014

Action Date: 25 Jul 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 041591840004

Charge creation date: 2014-07-25

Documents

View document PDF

Appoint person director company with name

Date: 09 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Duncan Salt

Documents

View document PDF

Mortgage create with deed with charge number

Date: 26 Apr 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 041591840003

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Mar 2014

Action Date: 13 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-13

Documents

View document PDF

Accounts with accounts type small

Date: 14 Feb 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Mortgage create with deed with charge number

Date: 09 Aug 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 041591840001

Documents

View document PDF

Mortgage create with deed with charge number

Date: 09 Aug 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 041591840002

Documents

View document PDF

Appoint person director company with name

Date: 18 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Vincent Mcloughlin

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Feb 2013

Action Date: 13 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-13

Documents

View document PDF

Accounts with accounts type small

Date: 13 Feb 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Change person director company with change date

Date: 07 Dec 2012

Action Date: 12 Nov 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-11-12

Officer name: Mr Andrew Wood

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Mar 2012

Action Date: 13 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-13

Documents

View document PDF

Accounts with accounts type small

Date: 28 Feb 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Change person director company with change date

Date: 05 Dec 2011

Action Date: 25 Oct 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-10-25

Officer name: Patrick John Harrington

Documents

View document PDF

Accounts with accounts type full

Date: 25 Feb 2011

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Feb 2011

Action Date: 13 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 May 2010

Action Date: 13 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-13

Documents

View document PDF

Accounts with accounts type medium

Date: 15 Feb 2010

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Dec 2009

Action Date: 09 Dec 2009

Category: Address

Type: AD01

Change date: 2009-12-09

Old address: 24 Grays Inn Road London WC1X 8HP

Documents

View document PDF

Legacy

Date: 16 Sep 2009

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/06/2009 to 31/05/2009

Documents

View document PDF

Legacy

Date: 10 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 13/02/09; full list of members

Documents

View document PDF

Legacy

Date: 11 May 2009

Category: Officers

Type: 288a

Description: Director appointed roger stables

Documents

View document PDF

Accounts with accounts type medium

Date: 04 Apr 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 05 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated director stuart crole

Documents

View document PDF

Legacy

Date: 28 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 13/02/08; full list of members

Documents

View document PDF

Legacy

Date: 27 Aug 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / andrew wood / 12/02/2008

Documents

View document PDF

Memorandum articles

Date: 10 Jul 2008

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 10 Jul 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type medium

Date: 28 Mar 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 17 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 13/02/07; full list of members

Documents

View document PDF

Legacy

Date: 14 Dec 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 12 Dec 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type small

Date: 05 Apr 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 19 Oct 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Aug 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 13/02/06; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 03 Apr 2006

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Mar 2005

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Legacy

Date: 22 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 13/02/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Apr 2004

Action Date: 30 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-30

Documents

View document PDF

Legacy

Date: 09 Mar 2004

Category: Annual-return

Type: 363s

Description: Return made up to 13/02/04; full list of members

Documents

View document PDF

Legacy

Date: 21 Feb 2003

Category: Annual-return

Type: 363s

Description: Return made up to 13/02/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Feb 2003

Action Date: 30 Jun 2002

Category: Accounts

Type: AA

Made up date: 2002-06-30

Documents

View document PDF

Legacy

Date: 09 Jul 2002

Category: Capital

Type: 88(2)R

Description: Ad 20/05/02--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 10 Jun 2002

Category: Annual-return

Type: 363s

Description: Return made up to 13/02/02; full list of members

Documents

View document PDF

Legacy

Date: 05 Mar 2002

Category: Address

Type: 287

Description: Registered office changed on 05/03/02 from: fairfax house fulwood place grays inn london WC1V 6UB

Documents

View document PDF

Legacy

Date: 31 Dec 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Dec 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 11 Dec 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 11 Dec 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Dec 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 May 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 May 2001

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 03 May 2001

Category: Accounts

Type: 225

Description: Accounting reference date extended from 28/02/02 to 30/06/02

Documents

View document PDF


Some Companies

AIRTIME PAINT LIMITED

HANGAR 103 AVIATION PARK WEST,CHRISTCHURCH,BH23 6NW

Number:08105186
Status:ACTIVE
Category:Private Limited Company

DELICATE DRY CLEANER LTD

341 FULHAM PALACE ROAD,LONDON,SW6 6TD

Number:07506228
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

FITZGIBBON PROPERTY SERVICES LTD

SEYMOUR CHAMBERS,LIVERPOOL,L3 5NW

Number:10862552
Status:ACTIVE
Category:Private Limited Company

KELLY STEAD CONSULTANCY LTD

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:08910425
Status:ACTIVE
Category:Private Limited Company

MARTLAND CATERING LIMITED

BURNDEN HOUSE,BOLTON,BL3 2RR

Number:11454001
Status:ACTIVE
Category:Private Limited Company

NAOMI LYNCH LTD

271 UPPER STREET,LONDON,N1 2UQ

Number:11962609
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source