About

Registered Number: 05139932
Date of Incorporation: 27/05/2004 (19 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 19/08/2015 (8 years and 8 months ago)
Registered Address: 56 Gloucester Road, London, Uk, SW7 4UB,

 

Based in London, Uk, D(Icon)struct Ltd was founded on 27 May 2004, it's status in the Companies House registry is set to "Dissolved". Schimek, Isabelle, Andrews, Nadine Allison, Buchanan Jardine, Isabel, Lauffer, Oded are listed as the directors of D(Icon)struct Ltd. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAUFFER, Oded 19 September 2006 18 March 2013 1
Secretary Name Appointed Resigned Total Appointments
SCHIMEK, Isabelle 01 May 2008 - 1
ANDREWS, Nadine Allison 23 June 2005 31 December 2006 1
BUCHANAN JARDINE, Isabel 31 December 2006 01 May 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 19 August 2015
LIQ MISC - N/A 19 May 2015
4.43 - Notice of final meeting of creditors 19 May 2015
4.31 - Notice of Appointment of Liquidator in winding up by the Court 19 February 2015
COCOMP - Order to wind up 19 February 2015
LIQ MISC OC - N/A 19 February 2015
LIQ MISC - N/A 21 October 2014
4.31 - Notice of Appointment of Liquidator in winding up by the Court 17 September 2013
COCOMP - Order to wind up 29 May 2013
TM01 - Termination of appointment of director 18 April 2013
DISS16(SOAS) - N/A 05 March 2013
GAZ1 - First notification of strike-off action in London Gazette 15 January 2013
DISS40 - Notice of striking-off action discontinued 20 October 2012
AA - Annual Accounts 19 October 2012
DISS16(SOAS) - N/A 30 June 2012
GAZ1 - First notification of strike-off action in London Gazette 05 June 2012
AD01 - Change of registered office address 06 December 2011
AR01 - Annual Return 23 November 2011
DISS40 - Notice of striking-off action discontinued 18 June 2011
AA - Annual Accounts 17 June 2011
GAZ1 - First notification of strike-off action in London Gazette 31 May 2011
MG01 - Particulars of a mortgage or charge 07 December 2010
AD01 - Change of registered office address 13 September 2010
AA - Annual Accounts 22 June 2010
GAZ1 - First notification of strike-off action in London Gazette 08 June 2010
DISS40 - Notice of striking-off action discontinued 05 June 2010
AR01 - Annual Return 04 June 2010
CH01 - Change of particulars for director 03 June 2010
CH01 - Change of particulars for director 03 June 2010
CH01 - Change of particulars for director 03 June 2010
CH01 - Change of particulars for director 03 June 2010
363a - Annual Return 07 September 2009
DISS40 - Notice of striking-off action discontinued 31 July 2009
AA - Annual Accounts 30 July 2009
GAZ1 - First notification of strike-off action in London Gazette 30 June 2009
363a - Annual Return 11 February 2009
288b - Notice of resignation of directors or secretaries 08 December 2008
288a - Notice of appointment of directors or secretaries 08 December 2008
AA - Annual Accounts 13 March 2008
AA - Annual Accounts 25 September 2007
363s - Annual Return 14 August 2007
395 - Particulars of a mortgage or charge 10 July 2007
288b - Notice of resignation of directors or secretaries 22 June 2007
288a - Notice of appointment of directors or secretaries 22 June 2007
288a - Notice of appointment of directors or secretaries 23 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 November 2006
395 - Particulars of a mortgage or charge 04 November 2006
AA - Annual Accounts 26 September 2006
363s - Annual Return 14 June 2006
363s - Annual Return 14 September 2005
288a - Notice of appointment of directors or secretaries 01 September 2005
288b - Notice of resignation of directors or secretaries 12 August 2005
288b - Notice of resignation of directors or secretaries 12 August 2005
287 - Change in situation or address of Registered Office 12 August 2005
288a - Notice of appointment of directors or secretaries 22 July 2005
CERTNM - Change of name certificate 06 August 2004
NEWINC - New incorporation documents 27 May 2004

Mortgages & Charges

Description Date Status Charge by
Legal charge of a registered estate 06 December 2010 Outstanding

N/A

Legal charge 19 June 2007 Outstanding

N/A

Mortgage debenture 01 November 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.