About

Registered Number: 04181298
Date of Incorporation: 16/03/2001 (23 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 15/12/2015 (8 years and 4 months ago)
Registered Address: New Penderel House 2nd Floor, 283 - 288 High Holborn, London, WC1V 7HP

 

Established in 2001, Pro - Struct Building Services (UK) Ltd have registered office in London. The companies directors are listed as Osberg, Rosaleen, O'shea, Catherine Nuala, Oshea, Michael Joseph.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OSBERG, Rosaleen 31 March 2011 - 1
O'SHEA, Catherine Nuala 16 March 2001 31 March 2011 1
OSHEA, Michael Joseph 16 March 2001 31 March 2011 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 15 December 2015
GAZ1(A) - First notification of strike-off in London Gazette) 01 September 2015
DS01 - Striking off application by a company 22 August 2015
AA - Annual Accounts 03 May 2015
AR01 - Annual Return 10 April 2015
AD01 - Change of registered office address 12 November 2014
AA - Annual Accounts 20 August 2014
AR01 - Annual Return 09 April 2014
TM02 - Termination of appointment of secretary 04 April 2014
AA - Annual Accounts 16 December 2013
AR01 - Annual Return 11 April 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 13 April 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 12 April 2011
TM01 - Termination of appointment of director 11 April 2011
AP01 - Appointment of director 11 April 2011
TM01 - Termination of appointment of director 11 April 2011
AA - Annual Accounts 12 January 2011
AR01 - Annual Return 06 April 2010
CH01 - Change of particulars for director 01 April 2010
CH01 - Change of particulars for director 01 April 2010
AA - Annual Accounts 08 December 2009
363a - Annual Return 17 March 2009
AA - Annual Accounts 31 December 2008
363a - Annual Return 15 April 2008
AA - Annual Accounts 25 January 2008
363s - Annual Return 15 April 2007
AA - Annual Accounts 06 January 2007
363s - Annual Return 15 March 2006
AA - Annual Accounts 28 July 2005
363s - Annual Return 09 May 2005
AA - Annual Accounts 05 October 2004
363s - Annual Return 23 March 2004
AA - Annual Accounts 29 January 2004
363s - Annual Return 20 March 2003
AA - Annual Accounts 05 September 2002
MISC - Miscellaneous document 29 August 2002
287 - Change in situation or address of Registered Office 09 July 2002
363s - Annual Return 15 May 2002
288a - Notice of appointment of directors or secretaries 03 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 May 2002
287 - Change in situation or address of Registered Office 12 October 2001
288a - Notice of appointment of directors or secretaries 05 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 April 2001
288a - Notice of appointment of directors or secretaries 18 April 2001
287 - Change in situation or address of Registered Office 28 March 2001
288b - Notice of resignation of directors or secretaries 26 March 2001
288b - Notice of resignation of directors or secretaries 26 March 2001
NEWINC - New incorporation documents 16 March 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.