About

Registered Number: 06490133
Date of Incorporation: 31/01/2008 (16 years and 3 months ago)
Company Status: Liquidation
Registered Address: C/O Wilkins Kennedy Llp Gladstone House, 77-79 High Street, Egham, Surrey, TW20 9HY

 

Having been setup in 2008, Structured Exit Ltd are based in Egham, it has a status of "Liquidation". There is only one director listed for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARTIN, Samuel William 12 January 2012 08 February 2018 1

Filing History

Document Type Date
AD01 - Change of registered office address 24 September 2018
RESOLUTIONS - N/A 21 September 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 21 September 2018
LIQ02 - N/A 21 September 2018
RESOLUTIONS - N/A 01 August 2018
MR01 - N/A 26 July 2018
AA01 - Change of accounting reference date 20 June 2018
AD01 - Change of registered office address 27 March 2018
CS01 - N/A 21 March 2018
PSC04 - N/A 23 February 2018
CH01 - Change of particulars for director 22 February 2018
PSC07 - N/A 22 February 2018
TM01 - Termination of appointment of director 19 February 2018
AA - Annual Accounts 31 January 2018
AP01 - Appointment of director 12 October 2017
AD01 - Change of registered office address 17 March 2017
CS01 - N/A 27 February 2017
SH01 - Return of Allotment of shares 24 February 2017
AA - Annual Accounts 13 January 2017
AD01 - Change of registered office address 23 May 2016
AR01 - Annual Return 02 March 2016
AA - Annual Accounts 04 January 2016
AP01 - Appointment of director 04 August 2015
TM02 - Termination of appointment of secretary 27 July 2015
TM01 - Termination of appointment of director 27 July 2015
TM01 - Termination of appointment of director 27 July 2015
TM01 - Termination of appointment of director 27 July 2015
AD01 - Change of registered office address 17 June 2015
AR01 - Annual Return 20 March 2015
AA - Annual Accounts 14 November 2014
AR01 - Annual Return 12 February 2014
AA - Annual Accounts 03 February 2014
CH01 - Change of particulars for director 26 June 2013
CH01 - Change of particulars for director 20 June 2013
AR01 - Annual Return 12 March 2013
CH01 - Change of particulars for director 11 March 2013
CH03 - Change of particulars for secretary 11 March 2013
SH01 - Return of Allotment of shares 07 February 2013
AA - Annual Accounts 05 February 2013
SH01 - Return of Allotment of shares 21 February 2012
AR01 - Annual Return 20 February 2012
CH01 - Change of particulars for director 20 February 2012
CH01 - Change of particulars for director 20 February 2012
AP01 - Appointment of director 13 January 2012
AP01 - Appointment of director 26 October 2011
TM01 - Termination of appointment of director 10 October 2011
CERTNM - Change of name certificate 01 September 2011
AA - Annual Accounts 14 July 2011
AD01 - Change of registered office address 16 March 2011
CERTNM - Change of name certificate 10 February 2011
CONNOT - N/A 10 February 2011
AR01 - Annual Return 04 February 2011
AA - Annual Accounts 08 December 2010
AR01 - Annual Return 04 March 2010
AA - Annual Accounts 22 December 2009
288a - Notice of appointment of directors or secretaries 17 August 2009
363a - Annual Return 13 March 2009
288c - Notice of change of directors or secretaries or in their particulars 01 October 2008
225 - Change of Accounting Reference Date 15 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 May 2008
NEWINC - New incorporation documents 31 January 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 July 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.