STANDARD CHARTERED FINANCIAL INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

STANDARD CHARTERED FINANCIAL INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04883015

Incorporation date

31/08/2003

Size

Full

Contacts

Registered address

Registered address

Hill House, 1 Little New Street, London EC4A 3TRCopy
copy info iconCopy
See on map
Latest events (Record since 31/08/2003)
dot icon08/06/2018
Final Gazette dissolved following liquidation
dot icon08/03/2018
Return of final meeting in a members' voluntary winding up
dot icon15/08/2017
Liquidators' statement of receipts and payments to 2017-07-01
dot icon01/06/2017
Appointment of a voluntary liquidator
dot icon01/06/2017
Removal of liquidator by court order
dot icon08/09/2016
Liquidators' statement of receipts and payments to 2016-07-01
dot icon14/07/2015
Registered office address changed from 1 Basinghall Avenue London EC2V 5DD to Hill House 1 Little New Street London EC4A 3TR on 2015-07-15
dot icon12/07/2015
Appointment of a voluntary liquidator
dot icon12/07/2015
Declaration of solvency
dot icon12/07/2015
Resolutions
dot icon29/06/2015
Termination of appointment of Stephen Gordon Delano Barnes as a director on 2015-06-26
dot icon10/05/2015
Annual return made up to 2015-04-10 with full list of shareholders
dot icon06/01/2015
Termination of appointment of David William Ryman Richards as a director on 2015-01-05
dot icon06/01/2015
Appointment of Stephen Gordon Delano Barnes as a director on 2015-01-05
dot icon25/09/2014
Termination of appointment of Krishnakumar Narayanan Trichur as a director on 2014-09-26
dot icon25/09/2014
Termination of appointment of Stephen Gordon Delano Barnes as a director on 2014-09-26
dot icon25/09/2014
Previous accounting period extended from 2013-12-31 to 2014-06-30
dot icon14/09/2014
Solvency Statement dated 01/09/14
dot icon03/09/2014
Resolutions
dot icon05/05/2014
Annual return made up to 2014-04-10 with full list of shareholders
dot icon02/04/2014
Appointment of Stephen Gordon Delano Barnes as a director
dot icon02/04/2014
Termination of appointment of Barbara Mcall as a director
dot icon25/07/2013
Full accounts made up to 2012-12-31
dot icon01/05/2013
Annual return made up to 2013-04-10 with full list of shareholders
dot icon11/11/2012
Director's details changed for Mrs Barbara Anne Mcall on 2012-11-09
dot icon04/11/2012
Termination of appointment of Terry Skippen as a director
dot icon22/10/2012
Director's details changed
dot icon02/10/2012
Termination of appointment of Averina Snow as a director
dot icon02/10/2012
Appointment of Krishnakumar Narayan Trichur as a director
dot icon02/10/2012
Appointment of Paul Stuart Chambers as a director
dot icon02/10/2012
Termination of appointment of Sandeep Jain as a director
dot icon25/09/2012
Full accounts made up to 2011-12-31
dot icon07/06/2012
Secretary's details changed for Sc (Secretaries) Limited on 2012-06-01
dot icon31/05/2012
Registered office address changed from 1 Aldermanbury Square London EC2V 7SB on 2012-06-01
dot icon02/05/2012
Annual return made up to 2012-04-10 with full list of shareholders
dot icon19/12/2011
Resolutions
dot icon19/12/2011
Statement of capital on 2011-12-20
dot icon19/12/2011
Solvency statement dated 15/12/11
dot icon19/12/2011
Statement by directors
dot icon19/12/2011
Resolutions
dot icon04/10/2011
Full accounts made up to 2010-12-31
dot icon18/04/2011
Annual return made up to 2011-04-10 with full list of shareholders
dot icon08/12/2010
Resolutions
dot icon08/12/2010
Statement of company's objects
dot icon29/09/2010
Full accounts made up to 2009-12-31
dot icon04/05/2010
Annual return made up to 2010-04-10 with full list of shareholders
dot icon09/02/2010
Director's details changed for Mr Terry Charles Skippen on 2009-10-01
dot icon09/02/2010
Director's details changed for Mr Sandeep Kumar Jain on 2009-10-01
dot icon14/01/2010
Termination of appointment of Julie Bamford as a director
dot icon14/01/2010
Appointment of Barbara Anne Mcall as a director
dot icon16/10/2009
Full accounts made up to 2008-12-31
dot icon08/10/2009
Appointment of Sc (Secretaries) Limited as a secretary
dot icon08/10/2009
Termination of appointment of Terry Charles Skippen as a secretary
dot icon20/04/2009
Return made up to 10/04/09; full list of members
dot icon01/11/2008
Full accounts made up to 2007-12-31
dot icon21/09/2008
Return made up to 01/09/08; full list of members
dot icon10/09/2007
Full accounts made up to 2006-12-31
dot icon04/09/2007
Return made up to 01/09/07; full list of members
dot icon28/01/2007
Director resigned
dot icon21/01/2007
Return made up to 01/09/06; full list of members
dot icon23/11/2006
New director appointed
dot icon04/11/2006
Full accounts made up to 2005-12-31
dot icon14/08/2006
Ad 13/06/05--------- £ si 50000@1
dot icon27/03/2006
Director's particulars changed
dot icon09/10/2005
New director appointed
dot icon25/09/2005
Memorandum and Articles of Association
dot icon25/09/2005
Resolutions
dot icon13/09/2005
Return made up to 01/09/05; full list of members
dot icon16/06/2005
Resolutions
dot icon16/06/2005
Resolutions
dot icon16/06/2005
Resolutions
dot icon16/06/2005
Full accounts made up to 2004-12-31
dot icon12/06/2005
New director appointed
dot icon12/05/2005
Return made up to 10/04/05; full list of members
dot icon10/11/2004
Resolutions
dot icon03/10/2004
Return made up to 01/09/04; full list of members
dot icon02/12/2003
Nc inc already adjusted 27/10/03
dot icon02/12/2003
Resolutions
dot icon02/12/2003
Resolutions
dot icon17/11/2003
Memorandum and Articles of Association
dot icon16/11/2003
Resolutions
dot icon16/11/2003
Resolutions
dot icon16/11/2003
Resolutions
dot icon03/11/2003
Certificate of change of name
dot icon29/10/2003
Director resigned
dot icon29/10/2003
Director resigned
dot icon29/10/2003
Secretary resigned
dot icon29/10/2003
New director appointed
dot icon29/10/2003
New secretary appointed
dot icon29/10/2003
New director appointed
dot icon29/10/2003
New director appointed
dot icon29/10/2003
Registered office changed on 30/10/03 from: 10 upper bank street london E14 5JJ
dot icon29/10/2003
Accounting reference date extended from 30/09/04 to 31/12/04
dot icon31/08/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2012
dot iconLast change occurred
30/12/2012

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2012
dot iconNext account date
30/12/2013
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CLIFFORD CHANCE SECRETARIES LIMITED
Nominee Secretary
31/08/2003 - 22/10/2003
1588
Layton, Matthew Robert
Nominee Director
31/08/2003 - 22/10/2003
645
Pudge, David John
Director
31/08/2003 - 22/10/2003
1174
Mcall, Barbara Anne
Director
16/12/2009 - 31/03/2014
46
Jain, Sandeep Kumar
Director
18/10/2006 - 30/09/2012
41

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About STANDARD CHARTERED FINANCIAL INVESTMENTS LIMITED

STANDARD CHARTERED FINANCIAL INVESTMENTS LIMITED is an(a) Dissolved company incorporated on 31/08/2003 with the registered office located at Hill House, 1 Little New Street, London EC4A 3TR. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of STANDARD CHARTERED FINANCIAL INVESTMENTS LIMITED?

toggle

STANDARD CHARTERED FINANCIAL INVESTMENTS LIMITED is currently Dissolved. It was registered on 31/08/2003 and dissolved on 08/06/2018.

Where is STANDARD CHARTERED FINANCIAL INVESTMENTS LIMITED located?

toggle

STANDARD CHARTERED FINANCIAL INVESTMENTS LIMITED is registered at Hill House, 1 Little New Street, London EC4A 3TR.

What does STANDARD CHARTERED FINANCIAL INVESTMENTS LIMITED do?

toggle

STANDARD CHARTERED FINANCIAL INVESTMENTS LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for STANDARD CHARTERED FINANCIAL INVESTMENTS LIMITED?

toggle

The latest filing was on 08/06/2018: Final Gazette dissolved following liquidation.