STANDWOOD LIMITED

Register to unlock more data on OkredoRegister

STANDWOOD LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02275375

Incorporation date

07/07/1988

Size

Full

Contacts

Registered address

Registered address

30 Finsbury Square, London EC2P 2YUCopy
copy info iconCopy
See on map
Latest events (Record since 07/07/1988)
dot icon08/03/2016
Final Gazette dissolved following liquidation
dot icon08/12/2015
Notice of move from Administration to Dissolution on 2015-12-01
dot icon13/07/2015
Administrator's progress report to 2015-06-07
dot icon05/01/2015
Administrator's progress report to 2014-12-07
dot icon01/12/2014
Notice of extension of period of Administration
dot icon10/07/2014
Administrator's progress report to 2014-06-07
dot icon14/01/2014
Administrator's progress report to 2013-12-07
dot icon03/09/2013
Notice of vacation of office by administrator
dot icon08/07/2013
Administrator's progress report to 2013-06-07
dot icon08/01/2013
Administrator's progress report to 2012-12-07
dot icon04/12/2012
Notice of extension of period of Administration
dot icon09/07/2012
Administrator's progress report to 2012-06-07
dot icon18/01/2012
Administrator's progress report to 2011-12-07
dot icon19/09/2011
Administrator's progress report to 2011-06-07
dot icon24/07/2011
Notice of extension of period of Administration
dot icon24/07/2011
Notice of extension of period of Administration
dot icon20/01/2011
Termination of appointment of Siva Namasivayam as a director
dot icon12/01/2011
Termination of appointment of Carmelo Belligero as a director
dot icon10/01/2011
Notice of extension of period of Administration
dot icon10/01/2011
Administrator's progress report to 2010-12-07
dot icon10/01/2011
Notice of extension of period of Administration
dot icon10/01/2011
Administrator's progress report to 2010-12-07
dot icon10/01/2011
Notice of extension of period of Administration
dot icon03/11/2010
Notice of extension of period of Administration
dot icon25/07/2010
Administrator's progress report to 2010-06-07
dot icon12/07/2010
Administrator's progress report to 2010-06-07
dot icon03/03/2010
Statement of affairs with form 2.14B
dot icon16/02/2010
Registered office address changed from 10-12 Weir Road London SW12 0NA on 2010-02-17
dot icon05/02/2010
Statement of administrator's proposal
dot icon01/02/2010
Statement of administrator's proposal
dot icon01/02/2010
Statement of administrator's proposal
dot icon31/01/2010
Statement of administrator's proposal
dot icon10/12/2009
Appointment of an administrator
dot icon12/11/2009
Register(s) moved to registered inspection location
dot icon12/11/2009
Register inspection address has been changed
dot icon31/10/2009
Full accounts made up to 2008-12-31
dot icon26/10/2009
Director's details changed for Siva Namasivayam on 2009-10-01
dot icon26/10/2009
Director's details changed for Carmelo Belligero on 2009-10-01
dot icon09/08/2009
Return made up to 08/07/09; full list of members
dot icon27/07/2009
Resolutions
dot icon15/06/2009
Location of register of members
dot icon02/11/2008
Full accounts made up to 2007-12-31
dot icon12/10/2008
Appointment terminated secretary elizabeth lee
dot icon07/09/2008
Return made up to 08/07/08; full list of members
dot icon04/09/2007
Return made up to 08/07/07; full list of members
dot icon23/07/2007
Full accounts made up to 2006-12-31
dot icon28/08/2006
Full accounts made up to 2005-12-31
dot icon13/07/2006
Return made up to 08/07/06; full list of members
dot icon03/11/2005
Full accounts made up to 2004-12-31
dot icon23/08/2005
Director's particulars changed
dot icon11/07/2005
Return made up to 08/07/05; full list of members
dot icon05/01/2005
Director resigned
dot icon05/01/2005
Director resigned
dot icon21/10/2004
Full accounts made up to 2003-12-31
dot icon11/07/2004
Return made up to 08/07/04; full list of members
dot icon12/10/2003
Director's particulars changed
dot icon09/09/2003
Full accounts made up to 2002-12-31
dot icon15/07/2003
Return made up to 08/07/03; full list of members
dot icon26/02/2003
Particulars of mortgage/charge
dot icon23/01/2003
Declaration of satisfaction of mortgage/charge
dot icon23/01/2003
Declaration of satisfaction of mortgage/charge
dot icon14/10/2002
Director's particulars changed
dot icon07/10/2002
Full accounts made up to 2001-12-31
dot icon13/07/2002
Resolutions
dot icon11/07/2002
Return made up to 08/07/02; full list of members
dot icon02/07/2002
Particulars of mortgage/charge
dot icon02/07/2002
Particulars of mortgage/charge
dot icon02/07/2002
Particulars of mortgage/charge
dot icon02/07/2002
Particulars of mortgage/charge
dot icon02/07/2002
Particulars of mortgage/charge
dot icon15/05/2002
Director's particulars changed
dot icon15/05/2002
Director's particulars changed
dot icon31/10/2001
Full accounts made up to 2000-12-31
dot icon11/07/2001
Return made up to 08/07/01; full list of members
dot icon01/11/2000
Full accounts made up to 1999-12-31
dot icon13/07/2000
Return made up to 08/07/00; full list of members
dot icon26/03/2000
Declaration of satisfaction of mortgage/charge
dot icon26/03/2000
Declaration of satisfaction of mortgage/charge
dot icon26/03/2000
Declaration of satisfaction of mortgage/charge
dot icon26/03/2000
Declaration of satisfaction of mortgage/charge
dot icon26/03/2000
Declaration of satisfaction of mortgage/charge
dot icon26/03/2000
Declaration of satisfaction of mortgage/charge
dot icon26/03/2000
Declaration of satisfaction of mortgage/charge
dot icon26/03/2000
Declaration of satisfaction of mortgage/charge
dot icon26/03/2000
Declaration of satisfaction of mortgage/charge
dot icon26/03/2000
Declaration of satisfaction of mortgage/charge
dot icon26/03/2000
Declaration of satisfaction of mortgage/charge
dot icon26/03/2000
Declaration of satisfaction of mortgage/charge
dot icon26/03/2000
Declaration of satisfaction of mortgage/charge
dot icon26/03/2000
Declaration of satisfaction of mortgage/charge
dot icon26/03/2000
Declaration of satisfaction of mortgage/charge
dot icon26/03/2000
Declaration of satisfaction of mortgage/charge
dot icon26/03/2000
Declaration of satisfaction of mortgage/charge
dot icon26/03/2000
Declaration of satisfaction of mortgage/charge
dot icon26/03/2000
Declaration of satisfaction of mortgage/charge
dot icon26/03/2000
Declaration of satisfaction of mortgage/charge
dot icon26/03/2000
Declaration of satisfaction of mortgage/charge
dot icon26/03/2000
Declaration of satisfaction of mortgage/charge
dot icon10/11/1999
Resolutions
dot icon21/09/1999
New director appointed
dot icon20/09/1999
New director appointed
dot icon19/09/1999
New director appointed
dot icon13/09/1999
Auditor's resignation
dot icon13/09/1999
Accounting reference date extended from 31/10/99 to 31/12/99
dot icon01/07/1999
Return made up to 08/07/99; no change of members
dot icon06/05/1999
Full accounts made up to 1998-10-31
dot icon17/02/1999
Director resigned
dot icon31/08/1998
Full accounts made up to 1997-11-01
dot icon05/08/1998
Return made up to 08/07/98; full list of members
dot icon18/03/1998
Director's particulars changed
dot icon18/03/1998
Secretary resigned
dot icon18/03/1998
New secretary appointed
dot icon17/11/1997
Particulars of mortgage/charge
dot icon08/07/1997
Return made up to 08/07/97; no change of members
dot icon28/04/1997
Full accounts made up to 1996-10-31
dot icon18/01/1997
Registered office changed on 19/01/97 from: 62 wilson st. London EC2A 2BU
dot icon18/01/1997
Return made up to 08/07/96; full list of members
dot icon23/12/1996
Full accounts made up to 1995-10-31
dot icon03/08/1996
Director resigned
dot icon21/03/1996
Particulars of mortgage/charge
dot icon03/10/1995
New secretary appointed
dot icon27/09/1995
Ad 05/09/94--------- £ si 20000@1
dot icon27/09/1995
Ad 14/09/94--------- £ si 30000@1
dot icon17/09/1995
Secretary resigned
dot icon15/08/1995
Return made up to 08/07/95; full list of members
dot icon23/03/1995
Declaration of satisfaction of mortgage/charge
dot icon23/03/1995
Declaration of satisfaction of mortgage/charge
dot icon15/03/1995
Particulars of mortgage/charge
dot icon06/03/1995
Full group accounts made up to 1994-10-31
dot icon02/02/1995
Particulars of mortgage/charge
dot icon23/01/1995
Ad 12/12/94--------- £ si 25000@1=25000 £ ic 100000/125000
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon06/12/1994
Particulars of mortgage/charge
dot icon04/12/1994
Particulars of mortgage/charge
dot icon04/12/1994
Particulars of mortgage/charge
dot icon04/12/1994
Particulars of mortgage/charge
dot icon04/12/1994
Particulars of mortgage/charge
dot icon04/12/1994
Particulars of mortgage/charge
dot icon29/11/1994
Particulars of mortgage/charge
dot icon23/11/1994
New director appointed
dot icon04/11/1994
Ad 25/08/88--------- £ si 98@1
dot icon18/09/1994
New secretary appointed
dot icon12/09/1994
Ad 18/08/94--------- £ si 50000@1=50000 £ ic 50000/100000
dot icon12/09/1994
Resolutions
dot icon12/09/1994
Resolutions
dot icon12/09/1994
£ nc 50000/10000000 18/08/94
dot icon06/09/1994
Return made up to 08/07/94; no change of members
dot icon04/09/1994
Accounts for a small company made up to 1993-10-31
dot icon11/08/1994
New director appointed
dot icon07/06/1994
Particulars of mortgage/charge
dot icon17/04/1994
Particulars of mortgage/charge
dot icon17/04/1994
Particulars of mortgage/charge
dot icon06/04/1994
New director appointed
dot icon29/03/1994
Particulars of mortgage/charge
dot icon14/03/1994
Particulars of mortgage/charge
dot icon13/03/1994
Particulars of mortgage/charge
dot icon09/02/1994
Particulars of mortgage/charge
dot icon24/01/1994
Return made up to 08/07/93; full list of members
dot icon01/09/1993
Full accounts made up to 1992-10-31
dot icon19/07/1993
Particulars of mortgage/charge
dot icon01/07/1993
Particulars of mortgage/charge
dot icon30/12/1992
Particulars of mortgage/charge
dot icon21/12/1992
Return made up to 08/07/92; no change of members
dot icon08/06/1992
Particulars of mortgage/charge
dot icon22/04/1992
Full accounts made up to 1991-10-31
dot icon18/03/1992
Particulars of mortgage/charge
dot icon18/03/1992
Particulars of mortgage/charge
dot icon25/02/1992
Ad 20/10/91--------- £ si 49900@1=49900 £ ic 100/50000
dot icon25/02/1992
Resolutions
dot icon25/02/1992
£ nc 100/50000 20/10/91
dot icon25/02/1992
Secretary resigned;new secretary appointed
dot icon12/02/1992
Particulars of mortgage/charge
dot icon13/06/1991
Full accounts made up to 1990-10-31
dot icon03/06/1991
Return made up to 31/12/90; no change of members
dot icon12/05/1991
Registered office changed on 13/05/91 from: 62 wilson street london EC2A 2BU
dot icon11/05/1991
Full accounts made up to 1989-10-31
dot icon08/05/1991
Registered office changed on 09/05/91 from: 159-163 clapham high street london SW4 7SS
dot icon06/01/1991
Return made up to 31/12/89; full list of members
dot icon21/02/1990
Accounting reference date shortened from 31/03 to 31/10
dot icon12/06/1989
Particulars of mortgage/charge
dot icon30/08/1988
Secretary resigned
dot icon30/08/1988
Director resigned
dot icon30/08/1988
Registered office changed on 31/08/88 from: 25 streatham vale london SW16
dot icon07/07/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2008
dot iconLast change occurred
30/12/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2008
dot iconNext account date
30/12/2009
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chapman, Keith John
Director
13/09/1999 - 31/12/2004
39
Mealey, Michael Charles
Director
09/11/1994 - 31/12/2004
21
Belligero, Carmelo
Director
13/09/1999 - 05/01/2011
12
Newing, Richard James Harold
Director
10/01/1994 - 31/10/1996
5
Namasivayam, Siva
Director
08/09/1999 - 19/01/2010
11

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 STANDWOOD LIMITED

STANDWOOD LIMITED is an(a) Dissolved company incorporated on 07/07/1988 with the registered office located at 30 Finsbury Square, London EC2P 2YU. There is currently no 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 STANDWOOD LIMITED?

toggle

STANDWOOD LIMITED is currently Dissolved. It was registered on 07/07/1988 and dissolved on 08/03/2016.

Where is STANDWOOD LIMITED located?

toggle

STANDWOOD LIMITED is registered at 30 Finsbury Square, London EC2P 2YU.

What does STANDWOOD LIMITED do?

toggle

STANDWOOD LIMITED operates in the Bars (55.40 - SIC 2003) sector.

What is the latest filing for STANDWOOD LIMITED?

toggle

The latest filing was on 08/03/2016: Final Gazette dissolved following liquidation.