This company is commonly known as Structured Exit Limited. The company was founded 16 years ago and was given the registration number 06490133. The firm's registered office is in EGHAM. You can find them at C/o Wilkins Kennedy Llp Gladstone House, 77-79 High Street, Egham, Surrey. This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | STRUCTURED EXIT LIMITED |
---|---|---|
Company Number | : | 06490133 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 31 January 2008 |
End of financial year | : | 30 April 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Wilkins Kennedy Llp Gladstone House, 77-79 High Street, Egham, Surrey, TW20 9HY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Wilkins Kennedy Llp, Gladstone House, 77-79 High Street, Egham, TW20 9HY | Director | 20 May 2015 | Active |
C/O Wilkins Kennedy Llp, Gladstone House, 77-79 High Street, Egham, TW20 9HY | Director | 09 October 2017 | Active |
27, Mortimer Street, London, England, W1T 3BL | Secretary | 31 January 2008 | Active |
6, Zealand Road, London, E3 5RB | Director | 30 July 2009 | Active |
29, Portland Place, London, United Kingdom, W1B 1QB | Director | 31 January 2008 | Active |
29, Portland Place, London, United Kingdom, W1B 1QB | Director | 16 August 2011 | Active |
11, St. James's Place, London, England, SW1A 1NP | Director | 12 January 2012 | Active |
27, Mortimer Street, London, England, W1T 3BL | Director | 31 January 2008 | Active |
Mr Samuel William Martin | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1984 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 11, St. James's Place, London, England, SW1A 1NP |
Nature of control | : |
|
Mr Alastair Hunter | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1972 |
Nationality | : | British |
Address | : | C/O Wilkins Kennedy Llp, Gladstone House, Egham, TW20 9HY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-01-25 | Gazette | Gazette dissolved liquidation. | Download |
2022-10-25 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2021-10-22 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-07-08 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2021-07-08 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-10-30 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-09-20 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-06-19 | Insolvency | Liquidation disclaimer notice. | Download |
2018-09-24 | Address | Change registered office address company with date old address new address. | Download |
2018-09-21 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2018-09-21 | Resolution | Resolution. | Download |
2018-09-21 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2018-08-01 | Resolution | Resolution. | Download |
2018-07-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-06-20 | Accounts | Change account reference date company previous shortened. | Download |
2018-03-27 | Address | Change registered office address company with date old address new address. | Download |
2018-03-21 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-23 | Persons with significant control | Change to a person with significant control. | Download |
2018-02-22 | Officers | Change person director company with change date. | Download |
2018-02-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-02-19 | Officers | Termination director company with name termination date. | Download |
2018-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-12 | Officers | Appoint person director company with name date. | Download |
2017-03-17 | Address | Change registered office address company with date old address new address. | Download |
2017-02-27 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.