STANDARD DEBT FINANCE LIMITED

Register to unlock more data on OkredoRegister

STANDARD DEBT FINANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03406092

Incorporation date

14/07/1997

Size

Full

Contacts

Registered address

Registered address

20 Gresham Street, London EC2V 7JECopy
copy info iconCopy
See on map
Latest events (Record since 14/07/1997)
dot icon17/11/2014
Final Gazette dissolved via voluntary strike-off
dot icon04/08/2014
First Gazette notice for voluntary strike-off
dot icon21/07/2014
Application to strike the company off the register
dot icon23/04/2014
Full accounts made up to 2013-12-31
dot icon02/01/2014
Memorandum and Articles of Association
dot icon02/01/2014
Resolutions
dot icon22/12/2013
Statement by directors
dot icon22/12/2013
Solvency statement dated 20/12/13
dot icon22/12/2013
Statement of capital on 2013-12-23
dot icon22/12/2013
Resolutions
dot icon26/09/2013
Re-registration of Memorandum and Articles
dot icon26/09/2013
Certificate of re-registration from Public Limited Company to Private
dot icon26/09/2013
Resolutions
dot icon26/09/2013
Re-registration from a public company to a private limited company
dot icon19/09/2013
Statement of company's objects
dot icon04/08/2013
Annual return made up to 2013-07-15 with full list of shareholders
dot icon13/05/2013
Miscellaneous
dot icon15/04/2013
Full accounts made up to 2012-12-31
dot icon03/03/2013
Termination of appointment of Gert Vogel as a director
dot icon26/07/2012
Annual return made up to 2012-07-15 with full list of shareholders
dot icon11/06/2012
Full accounts made up to 2011-12-31
dot icon11/08/2011
Annual return made up to 2011-07-15
dot icon05/06/2011
Full accounts made up to 2010-12-31
dot icon21/03/2011
Appointment of Mr Grant Joyce as a director
dot icon25/10/2010
Termination of appointment of David Duffy as a director
dot icon01/09/2010
Director's details changed for Mr David Duffy on 2010-09-01
dot icon08/08/2010
Annual return made up to 2010-07-15 with full list of shareholders
dot icon08/08/2010
Director's details changed for Mr David Duffy on 2010-07-15
dot icon08/08/2010
Director's details changed for Gert Marthinus Vogel on 2010-07-15
dot icon08/08/2010
Director's details changed for Dennis Frank Dugmore on 2010-07-15
dot icon18/04/2010
Full accounts made up to 2009-12-31
dot icon02/08/2009
Return made up to 15/07/09; full list of members
dot icon22/07/2009
Location of register of members
dot icon22/07/2009
Registered office changed on 23/07/2009 from cannon bridge house 25 dowgate hill london EC4R 2SB
dot icon19/04/2009
Full accounts made up to 2008-12-31
dot icon05/01/2009
Director appointed gert marthinus vogel
dot icon16/12/2008
Appointment terminate, director bradley james koen logged form
dot icon16/12/2008
Appointment terminated director bradley koen
dot icon03/08/2008
Full accounts made up to 2007-12-31
dot icon27/07/2008
Return made up to 15/07/08; full list of members
dot icon27/07/2008
Location of register of members
dot icon24/07/2008
Director's change of particulars / david duffy / 27/06/2008
dot icon23/08/2007
Return made up to 15/07/07; change of members
dot icon25/06/2007
New director appointed
dot icon21/06/2007
Full accounts made up to 2006-12-31
dot icon25/04/2007
Secretary resigned
dot icon25/04/2007
New secretary appointed
dot icon22/04/2007
Director resigned
dot icon26/07/2006
Return made up to 15/07/06; full list of members
dot icon01/06/2006
New secretary appointed
dot icon01/06/2006
Secretary resigned
dot icon31/05/2006
Full accounts made up to 2005-12-31
dot icon26/07/2005
Return made up to 15/07/05; full list of members
dot icon10/03/2005
Certificate of change of name and re-registration from Private to Public Limited Company
dot icon10/03/2005
Auditor's statement
dot icon10/03/2005
Auditor's report
dot icon10/03/2005
Balance Sheet
dot icon10/03/2005
Declaration on reregistration from private to PLC
dot icon10/03/2005
Application for reregistration from private to PLC
dot icon10/03/2005
Re-registration of Memorandum and Articles
dot icon10/03/2005
Resolutions
dot icon27/02/2005
Total exemption full accounts made up to 2003-12-31
dot icon24/02/2005
Full accounts made up to 2004-12-31
dot icon06/09/2004
Ad 02/08/04--------- £ si 49998@1=49998 £ ic 2/50000
dot icon06/09/2004
Nc inc already adjusted 02/08/04
dot icon06/09/2004
Resolutions
dot icon06/09/2004
Resolutions
dot icon06/09/2004
Resolutions
dot icon06/09/2004
Resolutions
dot icon10/08/2004
New director appointed
dot icon10/08/2004
Director resigned
dot icon25/07/2004
Return made up to 15/07/04; full list of members
dot icon23/07/2003
Return made up to 15/07/03; full list of members
dot icon02/05/2003
Accounts for a dormant company made up to 2002-12-31
dot icon11/04/2003
New director appointed
dot icon09/04/2003
Director resigned
dot icon18/02/2003
New director appointed
dot icon12/01/2003
New director appointed
dot icon12/01/2003
Director resigned
dot icon16/10/2002
Director resigned
dot icon25/07/2002
Return made up to 15/07/02; full list of members
dot icon08/07/2002
Full accounts made up to 2001-12-31
dot icon22/07/2001
Return made up to 15/07/01; full list of members
dot icon12/03/2001
Full accounts made up to 2000-12-31
dot icon23/01/2001
Director's particulars changed
dot icon09/10/2000
Return made up to 15/07/00; full list of members
dot icon09/03/2000
Full accounts made up to 1999-12-31
dot icon08/02/2000
Director's particulars changed
dot icon06/01/2000
Director's particulars changed
dot icon02/11/1999
Secretary resigned
dot icon02/11/1999
New secretary appointed
dot icon24/08/1999
New director appointed
dot icon08/08/1999
Return made up to 15/07/99; full list of members
dot icon20/06/1999
Accounting reference date extended from 30/09/99 to 31/12/99
dot icon04/03/1999
Director resigned
dot icon25/01/1999
Full accounts made up to 1998-09-30
dot icon12/08/1998
Return made up to 15/07/98; full list of members
dot icon02/02/1998
Full accounts made up to 1997-09-30
dot icon14/08/1997
Accounting reference date shortened from 31/07/98 to 30/09/97
dot icon10/08/1997
Registered office changed on 11/08/97 from: 25 dowgate hill cannon bridge house london EC4R 2SB
dot icon10/08/1997
New director appointed
dot icon24/07/1997
New secretary appointed
dot icon24/07/1997
New director appointed
dot icon24/07/1997
New director appointed
dot icon24/07/1997
Secretary resigned
dot icon24/07/1997
Director resigned
dot icon14/07/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2013
dot iconLast change occurred
30/12/2013

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2013
dot iconNext account date
30/12/2014
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW SECRETARIES LIMITED
Nominee Secretary
14/07/1997 - 14/07/1997
38039
WATERLOW NOMINEES LIMITED
Nominee Director
14/07/1997 - 14/07/1997
36021
Koen, Bradley James
Director
01/08/2004 - 09/12/2008
-
Phillips, Rebecca Louise
Secretary
16/05/2006 - 09/11/2006
-
Chisholm, Burnett James
Secretary
14/07/1997 - 29/09/1999
1

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 DEBT FINANCE LIMITED

STANDARD DEBT FINANCE LIMITED is an(a) Dissolved company incorporated on 14/07/1997 with the registered office located at 20 Gresham Street, London EC2V 7JE. There are currently 3 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 DEBT FINANCE LIMITED?

toggle

STANDARD DEBT FINANCE LIMITED is currently Dissolved. It was registered on 14/07/1997 and dissolved on 17/11/2014.

Where is STANDARD DEBT FINANCE LIMITED located?

toggle

STANDARD DEBT FINANCE LIMITED is registered at 20 Gresham Street, London EC2V 7JE.

What does STANDARD DEBT FINANCE LIMITED do?

toggle

STANDARD DEBT FINANCE LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for STANDARD DEBT FINANCE LIMITED?

toggle

The latest filing was on 17/11/2014: Final Gazette dissolved via voluntary strike-off.