STANDARD FINANCIAL GROUP LIMITED

Register to unlock more data on OkredoRegister

STANDARD FINANCIAL GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04630661

Incorporation date

07/01/2003

Size

Group

Contacts

Registered address

Registered address

150 Aldersgate Street, London EC1A 4ABCopy
copy info iconCopy
See on map
Latest events (Record since 07/01/2003)
dot icon24/01/2017
Final Gazette dissolved following liquidation
dot icon24/10/2016
Return of final meeting in a members' voluntary winding up
dot icon29/10/2015
Registered office address changed from Andoversford Business Park Andoversford Cheltenham Glos GL54 4LB to 150 Aldersgate Street London EC1A 4AB on 2015-10-30
dot icon28/10/2015
Declaration of solvency
dot icon28/10/2015
Appointment of a voluntary liquidator
dot icon28/10/2015
Resolutions
dot icon29/04/2015
Termination of appointment of Richard Warrington as a director on 2015-04-30
dot icon02/03/2015
Termination of appointment of Charles Anthony Llewellen Palmer as a director on 2015-02-12
dot icon15/01/2015
Annual return made up to 2015-01-08 with full list of shareholders
dot icon21/10/2014
Re-registration of Memorandum and Articles
dot icon21/10/2014
Certificate of re-registration from Public Limited Company to Private
dot icon21/10/2014
Resolutions
dot icon21/10/2014
Re-registration from a public company to a private limited company
dot icon05/10/2014
Group of companies' accounts made up to 2014-03-31
dot icon20/07/2014
Appointment of Mr Ian Robert Henson as a secretary on 2014-07-15
dot icon20/07/2014
Termination of appointment of Paivi Katriina Grigg as a secretary on 2014-07-15
dot icon29/05/2014
Appointment of Mr André Imre Oszmann as a director
dot icon13/05/2014
Termination of appointment of Stuart Bernau as a director
dot icon13/05/2014
Termination of appointment of Kevin Watkins as a director
dot icon16/02/2014
Termination of appointment of Robin Bailey as a director
dot icon16/02/2014
Termination of appointment of Paivi Grigg as a director
dot icon12/01/2014
Annual return made up to 2014-01-08 with full list of shareholders
dot icon05/11/2013
Group of companies' accounts made up to 2013-03-31
dot icon18/09/2013
Appointment of Mr Ian Robert Henson as a director
dot icon23/07/2013
Termination of appointment of Angela Evans as a director
dot icon16/01/2013
Appointment of Mr Richard Warrington as a director
dot icon16/01/2013
Termination of appointment of Stephen Bell as a director
dot icon15/01/2013
Annual return made up to 2013-01-08 with full list of shareholders
dot icon19/12/2012
Appointment of Mr Stuart David Murray Bernau as a director
dot icon19/12/2012
Appointment of Mr Kevin John Watkins as a director
dot icon14/11/2012
Appointment of Mr Robin Thomas Bailey as a director
dot icon14/11/2012
Termination of appointment of Ian Mccallum as a director
dot icon14/11/2012
Termination of appointment of George Hayter as a director
dot icon01/08/2012
Group of companies' accounts made up to 2012-03-31
dot icon08/01/2012
Annual return made up to 2012-01-08 with full list of shareholders
dot icon08/01/2012
Director's details changed for Charles Anthony Llewellen Palmer on 2012-01-08
dot icon08/01/2012
Director's details changed for Mr Ian Norman Mccallum on 2012-01-08
dot icon08/01/2012
Director's details changed for Stephen Edward Bell on 2012-01-08
dot icon05/10/2011
Appointment of Mr Brian Christopher Galvin as a director
dot icon12/09/2011
Termination of appointment of Georgina Foster as a director
dot icon01/08/2011
Group of companies' accounts made up to 2011-03-31
dot icon25/05/2011
Memorandum and Articles of Association
dot icon25/05/2011
Resolutions
dot icon23/05/2011
Appointment of Mr George Anthony Hayter as a director
dot icon13/02/2011
Appointment of Mrs Paivi Katriina Grigg as a secretary
dot icon13/02/2011
Termination of appointment of Georgina Foster as a secretary
dot icon31/01/2011
Annual return made up to 2011-01-08 with full list of shareholders
dot icon24/10/2010
Appointment of Miss Georgina Alexandra Nancy Foster as a secretary
dot icon24/10/2010
Termination of appointment of Paivi Grigg as a secretary
dot icon12/07/2010
Group of companies' accounts made up to 2010-03-31
dot icon26/05/2010
Termination of appointment of Martin Fetherston Godley as a director
dot icon10/05/2010
Appointment of Mrs Angela Evans as a director
dot icon14/01/2010
Annual return made up to 2010-01-08 with full list of shareholders
dot icon14/01/2010
Director's details changed for Mrs Paivi Katriina Grigg on 2010-01-08
dot icon14/01/2010
Director's details changed for Miss Georgina Alexandra Nancy Foster on 2010-01-08
dot icon14/01/2010
Director's details changed for Mr Ian Norman Mccallum on 2010-01-08
dot icon14/01/2010
Director's details changed for Stephen Edward Bell on 2010-01-08
dot icon06/10/2009
Group of companies' accounts made up to 2009-03-31
dot icon02/09/2009
Memorandum and Articles of Association
dot icon01/09/2009
Certificate of change of name
dot icon10/06/2009
Director appointed mrs paivi katriina grigg
dot icon10/06/2009
Secretary appointed mrs paivi katriina grigg
dot icon10/06/2009
Appointment terminated director lisa llewellen palmer
dot icon10/06/2009
Appointment terminated secretary lisa llewellen palmer
dot icon09/02/2009
Return made up to 08/01/09; full list of members
dot icon08/02/2009
Director appointed mr ian norman mccallum
dot icon08/02/2009
Director's change of particulars / georgina foster / 03/08/2007
dot icon20/01/2009
Amended group of companies' accounts made up to 2008-03-31
dot icon23/11/2008
Notice of intention to trade as an investment co.
dot icon23/11/2008
Nc inc already adjusted 30/10/08
dot icon23/11/2008
Resolutions
dot icon02/11/2008
Auditor's statement
dot icon02/11/2008
Certificate of re-registration from Private to Public Limited Company
dot icon02/11/2008
Balance Sheet
dot icon02/11/2008
Application rereg as PLC
dot icon02/11/2008
Auditor's report
dot icon02/11/2008
Declaration rereg as PLC
dot icon02/11/2008
Re-registration of Memorandum and Articles
dot icon20/10/2008
Particulars of contract relating to shares
dot icon20/10/2008
Resolutions
dot icon20/10/2008
Resolutions
dot icon20/10/2008
Ad 30/09/08\gbp si 100000@1=100000\gbp ic 426900/526900\
dot icon20/08/2008
Group of companies' accounts made up to 2008-03-31
dot icon11/08/2008
Director appointed stephen edward bell
dot icon11/08/2008
Director appointed martin john fetherston godley
dot icon12/02/2008
Return made up to 08/01/08; full list of members
dot icon06/12/2007
Director resigned
dot icon06/12/2007
Director resigned
dot icon24/09/2007
Particulars of contract relating to shares
dot icon24/09/2007
Ad 01/04/07--------- £ si 18000@1=18000 £ ic 408900/426900
dot icon24/09/2007
Particulars of contract relating to shares
dot icon24/09/2007
Ad 01/04/07--------- £ si 301200@1=301200 £ ic 107700/408900
dot icon16/09/2007
New director appointed
dot icon16/09/2007
New director appointed
dot icon03/09/2007
Registered office changed on 04/09/07 from: colgate ham road cheltenham gloucestershire GL54 4LZ
dot icon23/08/2007
Accounts made up to 2007-03-31
dot icon18/01/2007
Return made up to 08/01/07; full list of members
dot icon17/01/2007
New director appointed
dot icon04/10/2006
Group of companies' accounts made up to 2006-03-31
dot icon23/01/2006
Return made up to 08/01/06; full list of members
dot icon19/01/2006
Particulars of contract relating to shares
dot icon19/01/2006
Ad 01/04/05--------- £ si 1000@1=1000 £ ic 106700/107700
dot icon15/01/2006
Particulars of contract relating to shares
dot icon15/01/2006
Ad 01/04/05--------- £ si 106600@1=106600 £ ic 100/106700
dot icon02/01/2006
Ad 01/04/05--------- £ si 25@1=25 £ ic 75/100
dot icon21/12/2005
Nc inc already adjusted 01/04/05
dot icon06/12/2005
Resolutions
dot icon26/10/2005
Accounts for a dormant company made up to 2005-03-31
dot icon15/02/2005
Certificate of change of name
dot icon03/01/2005
Return made up to 08/01/05; full list of members
dot icon11/08/2004
Accounts for a dormant company made up to 2004-03-31
dot icon21/01/2004
Return made up to 08/01/04; full list of members
dot icon09/11/2003
Accounting reference date extended from 31/01/04 to 31/03/04
dot icon07/01/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2014
dot iconLast change occurred
30/03/2014

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/03/2014
dot iconNext account date
30/03/2015
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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Watkins, Kevin John
Director
19/11/2012 - 30/04/2014
6
Evans, Angela
Director
03/05/2010 - 12/07/2013
8
Mccallum, Ian Norman
Director
29/01/2009 - 01/11/2012
7
Grigg, Paivi Katriina
Director
02/06/2009 - 29/01/2014
27
Llewellen Palmer, Lisa Julia
Secretary
08/01/2003 - 02/06/2009
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 FINANCIAL GROUP LIMITED

STANDARD FINANCIAL GROUP LIMITED is an(a) Dissolved company incorporated on 07/01/2003 with the registered office located at 150 Aldersgate Street, London EC1A 4AB. There are currently 4 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 FINANCIAL GROUP LIMITED?

toggle

STANDARD FINANCIAL GROUP LIMITED is currently Dissolved. It was registered on 07/01/2003 and dissolved on 24/01/2017.

Where is STANDARD FINANCIAL GROUP LIMITED located?

toggle

STANDARD FINANCIAL GROUP LIMITED is registered at 150 Aldersgate Street, London EC1A 4AB.

What does STANDARD FINANCIAL GROUP LIMITED do?

toggle

STANDARD FINANCIAL GROUP LIMITED operates in the Activities of financial services holding companies (64.20/5 - SIC 2007) sector.

What is the latest filing for STANDARD FINANCIAL GROUP LIMITED?

toggle

The latest filing was on 24/01/2017: Final Gazette dissolved following liquidation.