About

Registered Number: 05373768
Date of Incorporation: 23/02/2005 (20 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 12/01/2016 (9 years and 2 months ago)
Registered Address: 113a London Road, Waterlooville, Portsmouth, Hampshire, PO7 7DZ

 

Structured Cabling Systems Ltd was founded on 23 February 2005 and are based in Hampshire, it's status at Companies House is "Dissolved". We don't know the number of employees at the organisation. There are 4 directors listed for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FERRIER, Marc Andrew 05 December 2005 18 April 2006 1
WINTER, Jon 05 December 2005 18 April 2006 1
Secretary Name Appointed Resigned Total Appointments
WALLIS, Kelly 25 August 2011 - 1
WALLIS, Kelly 23 February 2005 25 August 2011 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 12 January 2016
SOAS(A) - Striking-off action suspended (Section 652A) 24 June 2015
GAZ1(A) - First notification of strike-off in London Gazette) 14 April 2015
SOAS(A) - Striking-off action suspended (Section 652A) 27 September 2014
GAZ1(A) - First notification of strike-off in London Gazette) 12 August 2014
SOAS(A) - Striking-off action suspended (Section 652A) 30 January 2014
GAZ1(A) - First notification of strike-off in London Gazette) 10 December 2013
SOAS(A) - Striking-off action suspended (Section 652A) 24 May 2013
GAZ1(A) - First notification of strike-off in London Gazette) 19 March 2013
SOAS(A) - Striking-off action suspended (Section 652A) 12 April 2012
GAZ1(A) - First notification of strike-off in London Gazette) 20 March 2012
DS01 - Striking off application by a company 12 March 2012
TM01 - Termination of appointment of director 07 November 2011
TM02 - Termination of appointment of secretary 07 November 2011
AP03 - Appointment of secretary 07 November 2011
AD01 - Change of registered office address 07 November 2011
AD01 - Change of registered office address 19 October 2011
CERTNM - Change of name certificate 20 September 2011
RESOLUTIONS - N/A 13 September 2011
CONNOT - N/A 13 September 2011
AP01 - Appointment of director 13 September 2011
SH01 - Return of Allotment of shares 08 September 2011
AA01 - Change of accounting reference date 07 September 2011
TM02 - Termination of appointment of secretary 07 September 2011
AP04 - Appointment of corporate secretary 07 September 2011
AR01 - Annual Return 24 May 2011
AA - Annual Accounts 24 May 2011
AA - Annual Accounts 12 April 2010
AR01 - Annual Return 09 April 2010
AA - Annual Accounts 02 July 2009
287 - Change in situation or address of Registered Office 15 May 2009
363a - Annual Return 08 April 2009
AA - Annual Accounts 17 September 2008
363a - Annual Return 14 May 2008
AA - Annual Accounts 10 September 2007
363a - Annual Return 20 April 2007
AA - Annual Accounts 07 August 2006
363s - Annual Return 08 May 2006
288b - Notice of resignation of directors or secretaries 25 April 2006
288b - Notice of resignation of directors or secretaries 25 April 2006
288a - Notice of appointment of directors or secretaries 14 December 2005
288a - Notice of appointment of directors or secretaries 14 December 2005
NEWINC - New incorporation documents 23 February 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.