STANDARD WHARF (NO.2)

Register to unlock more data on OkredoRegister

STANDARD WHARF (NO.2)

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01697455

Incorporation date

06/02/1983

Size

Unreported

Classification

-

Contacts

Registered address

Registered address

Global House, 5a Sandy's Row, London E1 7HWCopy
copy info iconCopy
See on map
Latest events (Record since 02/05/1986)
dot icon25/04/2011
Final Gazette dissolved via voluntary strike-off
dot icon10/01/2011
First Gazette notice for voluntary strike-off
dot icon12/12/2010
Application to strike the company off the register
dot icon30/11/2010
Annual return made up to 2010-12-01 with full list of shareholders
dot icon09/12/2009
Registered office address changed from 2nd Floor 93a Rivington Street London EC2A 3AY England on 2009-12-10
dot icon08/12/2009
Annual return made up to 2009-12-01 with full list of shareholders
dot icon08/12/2009
Secretary's details changed for Chalfen Secretaries Limited on 2009-12-01
dot icon07/12/2009
Registered office address changed from Global House 5a Sandy's Row London E1 7HW on 2009-12-08
dot icon07/12/2009
Director's details changed for Clarissa Katherine Rosamond Woollcombe Mitchell on 2009-12-01
dot icon23/04/2009
Registered office changed on 24/04/2009 from 93A rivington street london EC2A 3AY
dot icon05/01/2009
Particulars of a mortgage or charge / charge no: 7
dot icon23/12/2008
Particulars of a mortgage or charge / charge no: 6
dot icon11/12/2008
Return made up to 01/12/08; full list of members
dot icon02/11/2008
Resolutions
dot icon19/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon19/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon07/10/2008
Resolutions
dot icon12/12/2007
Return made up to 01/12/07; full list of members
dot icon12/12/2007
Location of register of members
dot icon05/12/2006
Registered office changed on 06/12/06 from: global house high street crawley west sussex RH10 1DL
dot icon05/12/2006
Return made up to 01/12/06; full list of members
dot icon09/03/2006
Secretary resigned
dot icon09/03/2006
New secretary appointed
dot icon25/01/2006
Return made up to 01/12/05; full list of members
dot icon28/01/2005
Return made up to 01/12/04; full list of members
dot icon29/12/2003
Secretary's particulars changed
dot icon17/12/2003
Return made up to 01/12/03; full list of members
dot icon15/01/2003
Return made up to 01/12/02; full list of members
dot icon07/02/2002
Return made up to 01/12/01; full list of members
dot icon07/02/2002
Location of debenture register address changed
dot icon14/10/2001
Resolutions
dot icon14/10/2001
Resolutions
dot icon14/10/2001
Resolutions
dot icon14/10/2001
Resolutions
dot icon28/07/2001
Secretary resigned
dot icon28/07/2001
New secretary appointed
dot icon29/05/2001
Registered office changed on 30/05/01 from: 63 high street crawley west sussex RH10 1BQ
dot icon29/05/2001
Location of register of members (non legible)
dot icon29/05/2001
Location of register of members
dot icon07/03/2001
Registered office changed on 08/03/01 from: hill house 1 little new street london EC4A 3TR
dot icon05/02/2001
Return made up to 01/12/00; full list of members
dot icon27/01/2000
Return made up to 01/12/99; full list of members
dot icon27/01/2000
Location of debenture register
dot icon06/01/1999
Director's particulars changed
dot icon06/01/1999
Return made up to 01/12/98; full list of members
dot icon16/12/1998
Particulars of mortgage/charge
dot icon04/11/1998
Particulars of mortgage/charge
dot icon18/03/1998
Return made up to 01/12/97; full list of members
dot icon14/01/1997
Return made up to 01/12/96; no change of members
dot icon03/01/1996
Return made up to 01/12/95; no change of members
dot icon15/02/1995
Registered office changed on 16/02/95 from: friary court 65 crutched friars london EC3N 2NP
dot icon07/02/1995
New secretary appointed
dot icon15/01/1995
Return made up to 01/12/94; full list of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon23/06/1994
Director's particulars changed
dot icon05/06/1994
Director resigned
dot icon27/04/1994
Secretary resigned
dot icon03/02/1994
Return made up to 01/12/93; no change of members
dot icon03/12/1992
Return made up to 01/12/92; full list of members
dot icon08/11/1992
Director's particulars changed
dot icon08/11/1992
Secretary's particulars changed
dot icon08/11/1992
Director's particulars changed
dot icon09/01/1992
Return made up to 01/12/91; full list of members
dot icon17/03/1991
Declaration of satisfaction of mortgage/charge
dot icon16/03/1991
Return made up to 15/10/90; full list of members
dot icon18/02/1990
Return made up to 01/12/89; full list of members
dot icon04/02/1989
Return made up to 14/12/88; full list of members
dot icon09/02/1988
Return made up to 05/09/87; full list of members
dot icon14/12/1987
Resolutions
dot icon06/10/1987
Director's particulars changed
dot icon06/10/1987
Director's particulars changed
dot icon06/10/1987
Secretary's particulars changed
dot icon20/08/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon21/12/1986
Declaration of satisfaction of mortgage/charge
dot icon24/11/1986
Declaration of satisfaction of mortgage/charge
dot icon21/09/1986
Return made up to 06/06/86; full list of members
dot icon19/05/1986
Accounting reference date shortened from 31/03 to 30/04
dot icon02/05/1986
Return made up to 31/12/85; full list of members
dot icon02/05/1986
Return made up to 02/08/84; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

Accounts

dot iconAccounts
Unreported
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Saggers, Michael Terry
Secretary
15/07/2001 - 01/02/2006
8
Roberts, David William
Secretary
21/04/1994 - 15/07/2001
10
CHALFEN SECRETARIES LIMITED
Corporate Secretary
01/02/2006 - Present
-

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 WHARF (NO.2)

STANDARD WHARF (NO.2) is an(a) Dissolved company incorporated on 06/02/1983 with the registered office located at Global House, 5a Sandy's Row, London E1 7HW. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of STANDARD WHARF (NO.2)?

toggle

STANDARD WHARF (NO.2) is currently Dissolved. It was registered on 06/02/1983 and dissolved on 25/04/2011.

Where is STANDARD WHARF (NO.2) located?

toggle

STANDARD WHARF (NO.2) is registered at Global House, 5a Sandy's Row, London E1 7HW.

What is the latest filing for STANDARD WHARF (NO.2)?

toggle

The latest filing was on 25/04/2011: Final Gazette dissolved via voluntary strike-off.