UKBizDB.co.uk

STRUCTURED EXIT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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..

Company Information

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:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
C/O Wilkins Kennedy Llp, Gladstone House, 77-79 High Street, Egham, TW20 9HY

Director20 May 2015Active
C/O Wilkins Kennedy Llp, Gladstone House, 77-79 High Street, Egham, TW20 9HY

Director09 October 2017Active
27, Mortimer Street, London, England, W1T 3BL

Secretary31 January 2008Active
6, Zealand Road, London, E3 5RB

Director30 July 2009Active
29, Portland Place, London, United Kingdom, W1B 1QB

Director31 January 2008Active
29, Portland Place, London, United Kingdom, W1B 1QB

Director16 August 2011Active
11, St. James's Place, London, England, SW1A 1NP

Director12 January 2012Active
27, Mortimer Street, London, England, W1T 3BL

Director31 January 2008Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-01-25Gazette

Gazette dissolved liquidation.

Download
2022-10-25Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-10-22Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-07-08Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2021-07-08Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-10-30Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-09-20Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-06-19Insolvency

Liquidation disclaimer notice.

Download
2018-09-24Address

Change registered office address company with date old address new address.

Download
2018-09-21Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-09-21Resolution

Resolution.

Download
2018-09-21Insolvency

Liquidation voluntary statement of affairs.

Download
2018-08-01Resolution

Resolution.

Download
2018-07-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-06-20Accounts

Change account reference date company previous shortened.

Download
2018-03-27Address

Change registered office address company with date old address new address.

Download
2018-03-21Confirmation statement

Confirmation statement with updates.

Download
2018-02-23Persons with significant control

Change to a person with significant control.

Download
2018-02-22Officers

Change person director company with change date.

Download
2018-02-22Persons with significant control

Cessation of a person with significant control.

Download
2018-02-19Officers

Termination director company with name termination date.

Download
2018-01-31Accounts

Accounts with accounts type total exemption full.

Download
2017-10-12Officers

Appoint person director company with name date.

Download
2017-03-17Address

Change registered office address company with date old address new address.

Download
2017-02-27Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.