Company NameStructures International Limited
Company StatusDissolved
Company Number04524460
CategoryPrivate Limited Company
Incorporation Date3 September 2002(21 years, 7 months ago)
Dissolution Date7 April 2015 (9 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameBrian John Stanley
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed03 September 2002(same day as company formation)
RoleCompany Director
Correspondence Address3 Warners Mill
Silks Way
Braintree
Essex
CM7 3GB
Secretary NameDeanne Marie Pritchard
NationalityBritish
StatusResigned
Appointed03 September 2002(same day as company formation)
RoleCompany Director
Correspondence Address78 Nalla Gardens
Chelmsford
Essex
CM1 4AX
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed03 September 2002(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed03 September 2002(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered Address3 Warners Mill
Silks Way
Braintree
Essex
CM7 3GB
RegionEast of England
ConstituencyBraintree
CountyEssex
WardBraintree Central & Beckers Green
Built Up AreaBraintree
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1000 at £1Mr Brian John Stanley
96.15%
Ordinary A
40 at £1Mr Brian John Stanley
3.85%
Ordinary B

Financials

Year2014
Net Worth-£25,196
Cash£22,124
Current Liabilities£47,436

Accounts

Latest Accounts31 October 2012 (11 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

7 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
7 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
23 December 2014First Gazette notice for voluntary strike-off (1 page)
23 December 2014First Gazette notice for voluntary strike-off (1 page)
6 June 2014Voluntary strike-off action has been suspended (1 page)
6 June 2014Voluntary strike-off action has been suspended (1 page)
22 April 2014First Gazette notice for voluntary strike-off (1 page)
22 April 2014First Gazette notice for voluntary strike-off (1 page)
8 April 2014Application to strike the company off the register (4 pages)
8 April 2014Application to strike the company off the register (4 pages)
31 October 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
31 October 2013Total exemption small company accounts made up to 31 October 2011 (4 pages)
31 October 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
31 October 2013Total exemption small company accounts made up to 31 October 2010 (4 pages)
31 October 2013Total exemption small company accounts made up to 31 October 2009 (5 pages)
31 October 2013Total exemption small company accounts made up to 31 October 2011 (4 pages)
31 October 2013Total exemption small company accounts made up to 31 October 2009 (5 pages)
31 October 2013Total exemption small company accounts made up to 31 October 2010 (4 pages)
10 September 2013Compulsory strike-off action has been discontinued (1 page)
10 September 2013Compulsory strike-off action has been discontinued (1 page)
9 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 1,040
(4 pages)
9 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 1,040
(4 pages)
9 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 1,040
(4 pages)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
8 January 2013Compulsory strike-off action has been discontinued (1 page)
8 January 2013Compulsory strike-off action has been discontinued (1 page)
7 January 2013Director's details changed for Brian John Stanley on 7 January 2013 (2 pages)
7 January 2013Annual return made up to 3 September 2012 with a full list of shareholders (4 pages)
7 January 2013Annual return made up to 3 September 2012 with a full list of shareholders (4 pages)
7 January 2013Annual return made up to 3 September 2012 with a full list of shareholders (4 pages)
7 January 2013Director's details changed for Brian John Stanley on 7 January 2013 (2 pages)
7 January 2013Director's details changed for Brian John Stanley on 7 January 2013 (2 pages)
3 April 2012Compulsory strike-off action has been suspended (1 page)
3 April 2012Compulsory strike-off action has been suspended (1 page)
7 February 2012First Gazette notice for compulsory strike-off (1 page)
7 February 2012First Gazette notice for compulsory strike-off (1 page)
1 October 2011Annual return made up to 3 September 2011 with a full list of shareholders (4 pages)
1 October 2011Annual return made up to 3 September 2011 with a full list of shareholders (4 pages)
1 October 2011Annual return made up to 3 September 2011 with a full list of shareholders (4 pages)
12 May 2011Total exemption small company accounts made up to 30 September 2008 (6 pages)
12 May 2011Total exemption small company accounts made up to 30 September 2008 (6 pages)
5 May 2011Annual return made up to 3 September 2010 with a full list of shareholders (4 pages)
5 May 2011Annual return made up to 3 September 2010 with a full list of shareholders (4 pages)
5 May 2011Annual return made up to 3 September 2010 with a full list of shareholders (4 pages)
14 September 2010First Gazette notice for compulsory strike-off (1 page)
14 September 2010First Gazette notice for compulsory strike-off (1 page)
28 April 2010Total exemption small company accounts made up to 30 September 2007 (6 pages)
28 April 2010Total exemption small company accounts made up to 30 September 2007 (6 pages)
30 October 2009Current accounting period extended from 30 September 2009 to 31 October 2009 (1 page)
30 October 2009Current accounting period extended from 30 September 2009 to 31 October 2009 (1 page)
28 October 2009Annual return made up to 3 September 2009 with a full list of shareholders (3 pages)
28 October 2009Annual return made up to 3 September 2009 with a full list of shareholders (3 pages)
28 October 2009Annual return made up to 3 September 2009 with a full list of shareholders (3 pages)
5 October 2009Total exemption small company accounts made up to 30 September 2006 (6 pages)
5 October 2009Total exemption small company accounts made up to 30 September 2006 (6 pages)
5 October 2009Termination of appointment of Deanne Pritchard as a secretary (1 page)
5 October 2009Termination of appointment of Deanne Pritchard as a secretary (1 page)
5 October 2009Registered office address changed from 3rd Floor 4 Bulls Head Passage London EC3V 1LU on 5 October 2009 (1 page)
5 October 2009Total exemption small company accounts made up to 30 September 2005 (6 pages)
5 October 2009Registered office address changed from 3rd Floor 4 Bulls Head Passage London EC3V 1LU on 5 October 2009 (1 page)
5 October 2009Registered office address changed from 3rd Floor 4 Bulls Head Passage London EC3V 1LU on 5 October 2009 (1 page)
5 October 2009Total exemption small company accounts made up to 30 September 2005 (6 pages)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
2 October 2008Return made up to 03/09/08; full list of members (3 pages)
2 October 2008Return made up to 03/09/08; full list of members (3 pages)
1 October 2008Secretary's change of particulars / deanne pritchard / 01/10/2008 (1 page)
1 October 2008Secretary's change of particulars / deanne pritchard / 01/10/2008 (1 page)
29 September 2008Return made up to 03/09/07; full list of members (3 pages)
29 September 2008Return made up to 03/09/07; full list of members (3 pages)
6 August 2008First Gazette notice for compulsory strike-off (1 page)
6 August 2008First Gazette notice for compulsory strike-off (1 page)
30 January 2007Return made up to 03/09/06; full list of members (6 pages)
30 January 2007Return made up to 03/09/06; full list of members (6 pages)
2 August 2006Total exemption small company accounts made up to 30 September 2004 (5 pages)
2 August 2006Total exemption small company accounts made up to 30 September 2004 (5 pages)
17 January 2006Return made up to 03/09/05; full list of members (6 pages)
17 January 2006Return made up to 03/09/05; full list of members (6 pages)
28 October 2005Registered office changed on 28/10/05 from: 2ND floor 29-30 leadenhall market london EC3V 1LR (1 page)
28 October 2005Registered office changed on 28/10/05 from: 2ND floor 29-30 leadenhall market london EC3V 1LR (1 page)
7 July 2005Ad 03/09/02--------- £ si 1039@1 (2 pages)
7 July 2005Total exemption small company accounts made up to 30 September 2003 (5 pages)
7 July 2005Ad 03/09/02--------- £ si 1039@1 (2 pages)
7 July 2005Total exemption small company accounts made up to 30 September 2003 (5 pages)
8 November 2004Return made up to 03/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 November 2004Return made up to 03/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 October 2003Return made up to 03/09/03; full list of members
  • 363(287) ‐ Registered office changed on 10/10/03
(6 pages)
10 October 2003Return made up to 03/09/03; full list of members
  • 363(287) ‐ Registered office changed on 10/10/03
(6 pages)
27 February 2003Ad 03/09/02--------- £ si 5039@1=5039 £ ic 1/5040 (2 pages)
27 February 2003Ad 03/09/02--------- £ si 5039@1=5039 £ ic 1/5040 (2 pages)
3 September 2002New secretary appointed (1 page)
3 September 2002New director appointed (1 page)
3 September 2002Incorporation (30 pages)
3 September 2002Registered office changed on 03/09/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
3 September 2002New director appointed (1 page)
3 September 2002Director resigned (1 page)
3 September 2002Registered office changed on 03/09/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
3 September 2002New secretary appointed (1 page)
3 September 2002Incorporation (30 pages)
3 September 2002Secretary resigned (1 page)
3 September 2002Director resigned (1 page)
3 September 2002Secretary resigned (1 page)