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.
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 |
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 |
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 |