THE STANDARD STEAMSHIP OWNERS' PROTECTION AND INDEMNITY ASSOCIATION (LONDON) LIMITED

Register to unlock more data on OkredoRegister

THE STANDARD STEAMSHIP OWNERS' PROTECTION AND INDEMNITY ASSOCIATION (LONDON) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00020758

Incorporation date

09/02/1885

Size

Full

Contacts

Registered address

Registered address

Standard House, 12-13 Essex Street, London WC2R 3AACopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1900)
dot icon06/11/2012
Miscellaneous
dot icon06/11/2012
Court order
dot icon06/11/2012
Final Gazette dissolved via compulsory strike-off
dot icon22/08/2012
Annual return made up to 2012-07-25 no member list
dot icon02/02/2012
Termination of appointment of Antoine Struyf as a director
dot icon02/02/2012
Termination of appointment of Michael Schroiff as a director
dot icon02/02/2012
Termination of appointment of Roland Puetz as a director
dot icon02/02/2012
Termination of appointment of Maxim Mirzoev as a director
dot icon02/02/2012
Termination of appointment of Axel Meynkohn as a director
dot icon02/02/2012
Termination of appointment of Gunther Jaegers as a director
dot icon02/02/2012
Termination of appointment of Jeremy De Halpert as a director
dot icon14/11/2011
Accounts made up to 2011-02-20
dot icon17/08/2011
Annual return made up to 2011-07-25 no member list
dot icon17/08/2011
Director's details changed for Rear Admiral Sir Jeremy Michael De Halpert on 2011-07-25
dot icon17/08/2011
Registered office address changed from , Standard House 12-13 Essex Street, London, WC2R 3AA, United Kingdom on 2011-08-17
dot icon16/08/2011
Director's details changed for Gunther Josef Jaegers on 2011-07-25
dot icon16/08/2011
Director's details changed for Pieter Wassenaar on 2011-07-25
dot icon16/08/2011
Director's details changed for Maxim Mirzoev on 2011-07-25
dot icon16/08/2011
Director's details changed for Dr Roland Puetz on 2011-07-25
dot icon16/08/2011
Director's details changed for Michael Franz Schroiff on 2011-07-25
dot icon16/08/2011
Director's details changed for Axel Meynkohn on 2011-07-25
dot icon16/08/2011
Director's details changed for Philippe Grulois on 2011-07-25
dot icon29/06/2011
Registered office address changed from , Standard House 2nd Floor 12-13 Essex Street, London, WC2R 3AA on 2011-06-29
dot icon30/11/2010
Resolutions
dot icon16/08/2010
Annual return made up to 2010-07-25 no member list
dot icon13/08/2010
Secretary's details changed for Charles Taylor & Co Ltd on 2010-07-25
dot icon13/08/2010
Director's details changed for Pieter Wassenaar on 2010-07-25
dot icon13/08/2010
Director's details changed for Dr Roland Puetz on 2010-07-25
dot icon13/08/2010
Director's details changed for Maxim Mirzoev on 2010-07-25
dot icon13/08/2010
Director's details changed for Michael Franz Schroiff on 2010-07-25
dot icon13/08/2010
Director's details changed for Gunther Josef Jaegers on 2010-07-25
dot icon13/08/2010
Director's details changed for Axel Meynkohn on 2010-07-25
dot icon13/08/2010
Director's details changed for Philippe Grulois on 2010-07-25
dot icon24/05/2010
Accounts made up to 2010-02-20
dot icon23/04/2010
Appointment of Mr Antoine Struyf as a director
dot icon23/04/2010
Termination of appointment of Antoine Struyf as a director
dot icon08/01/2010
Registered office address changed from , International House, 1 st Katharine's Way, London, E1W 1UT on 2010-01-08
dot icon11/09/2009
Director appointed mr antoine struyf
dot icon12/08/2009
Director's change of particulars / roland putz / 12/08/2009
dot icon12/08/2009
Annual return made up to 25/07/09
dot icon12/08/2009
Director's change of particulars / phillipe grulois / 12/08/2009
dot icon12/08/2009
Director's change of particulars / jeremy de halpert / 12/08/2009
dot icon28/05/2009
Accounts made up to 2009-02-20
dot icon13/08/2008
Annual return made up to 25/07/08
dot icon22/07/2008
Director appointed dr roland putz
dot icon30/06/2008
Appointment terminated director manfred thentie
dot icon13/06/2008
Accounts made up to 2008-02-20
dot icon27/11/2007
Accounts made up to 2007-02-20
dot icon23/08/2007
Annual return made up to 25/07/07
dot icon20/02/2007
Resolutions
dot icon31/01/2007
Particulars of mortgage/charge
dot icon25/01/2007
New director appointed
dot icon07/12/2006
Director resigned
dot icon10/08/2006
Annual return made up to 25/07/06
dot icon21/06/2006
Accounts made up to 2006-02-20
dot icon31/08/2005
New director appointed
dot icon26/08/2005
Annual return made up to 25/07/05
dot icon16/06/2005
Accounts made up to 2005-02-20
dot icon21/07/2004
Annual return made up to 25/07/04
dot icon26/05/2004
Accounts made up to 2004-02-20
dot icon08/02/2004
Resolutions
dot icon25/11/2003
New director appointed
dot icon20/11/2003
Auditor's resignation
dot icon17/11/2003
Director resigned
dot icon29/07/2003
Accounts made up to 2003-02-20
dot icon25/07/2003
New director appointed
dot icon25/07/2003
Annual return made up to 25/07/03
dot icon26/02/2003
New secretary appointed
dot icon17/02/2003
Director resigned
dot icon17/02/2003
Secretary resigned
dot icon28/01/2003
Resolutions
dot icon28/01/2003
Resolutions
dot icon09/01/2003
New director appointed
dot icon20/11/2002
Accounts made up to 2002-02-20
dot icon17/08/2002
New director appointed
dot icon08/08/2002
Annual return made up to 25/07/02
dot icon25/07/2002
Director resigned
dot icon18/07/2002
Director resigned
dot icon07/05/2002
Secretary's particulars changed
dot icon02/10/2001
Annual return made up to 25/07/01
dot icon24/09/2001
Accounts made up to 2001-02-20
dot icon04/09/2001
New director appointed
dot icon17/07/2001
New director appointed
dot icon03/05/2001
Director resigned
dot icon18/01/2001
New director appointed
dot icon24/11/2000
Director resigned
dot icon23/11/2000
Accounts made up to 2000-02-20
dot icon07/08/2000
Annual return made up to 25/07/00
dot icon15/02/2000
Resolutions
dot icon12/01/2000
Accounts made up to 1999-02-20
dot icon10/09/1999
New director appointed
dot icon02/09/1999
Annual return made up to 25/07/99
dot icon21/07/1999
New secretary appointed
dot icon21/07/1999
Secretary resigned
dot icon26/01/1999
Resolutions
dot icon11/12/1998
Accounts made up to 1998-02-20
dot icon03/12/1998
Auditor's resignation
dot icon12/08/1998
Annual return made up to 25/07/98
dot icon03/03/1998
Director resigned
dot icon12/02/1998
Certificate of change of name
dot icon09/02/1998
Resolutions
dot icon14/01/1998
Accounts made up to 1997-02-20
dot icon31/12/1997
New director appointed
dot icon20/08/1997
Annual return made up to 25/07/97
dot icon22/07/1997
New director appointed
dot icon19/06/1997
Director resigned
dot icon19/06/1997
Director resigned
dot icon19/06/1997
Director resigned
dot icon06/02/1997
New director appointed
dot icon03/02/1997
Resolutions
dot icon18/10/1996
Accounts made up to 1996-02-20
dot icon28/08/1996
Annual return made up to 25/07/96
dot icon11/06/1996
Director resigned
dot icon11/02/1996
Resolutions
dot icon14/09/1995
New director appointed
dot icon11/09/1995
Accounts made up to 1995-02-20
dot icon15/08/1995
Annual return made up to 25/07/95
dot icon13/02/1995
Accounts made up to 1994-02-20
dot icon05/02/1995
Resolutions
dot icon02/02/1995
Resolutions
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon26/08/1994
Annual return made up to 25/07/94
dot icon08/06/1994
Director resigned
dot icon22/02/1994
Resolutions
dot icon21/02/1994
Resolutions
dot icon21/08/1993
Accounts made up to 1993-02-20
dot icon21/08/1993
Annual return made up to 25/07/93
dot icon28/09/1992
Accounts made up to 1992-02-20
dot icon28/09/1992
Annual return made up to 25/07/92
dot icon04/08/1992
New director appointed
dot icon02/04/1992
Director resigned
dot icon28/08/1991
Accounts made up to 1991-02-20
dot icon28/08/1991
Annual return made up to 25/07/91
dot icon31/05/1991
Director resigned
dot icon31/05/1991
Director resigned
dot icon31/05/1991
Director resigned
dot icon16/05/1991
New director appointed
dot icon05/12/1990
Accounts made up to 1990-02-20
dot icon05/12/1990
Annual return made up to 24/07/90
dot icon03/11/1989
Annual return made up to 25/07/89
dot icon03/11/1989
Accounts made up to 1989-02-20
dot icon11/10/1989
New director appointed
dot icon10/10/1989
Director resigned
dot icon31/08/1989
Director resigned
dot icon20/03/1989
Director resigned
dot icon24/11/1988
New director appointed
dot icon02/11/1988
Accounts made up to 1988-02-20
dot icon02/11/1988
Annual return made up to 20/07/88
dot icon31/05/1988
Director resigned
dot icon26/05/1988
New director appointed
dot icon26/05/1988
Director resigned;new director appointed
dot icon14/03/1988
Director resigned;new director appointed
dot icon25/08/1987
Annual return made up to 22/07/87
dot icon19/08/1987
Accounts made up to 1987-02-20
dot icon10/08/1987
Director resigned
dot icon16/02/1987
Return made up to 23/07/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon19/11/1986
Accounts made up to 1986-02-20
dot icon01/01/1900
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
20/02/2011
dot iconLast change occurred
20/02/2011

Accounts

dot iconAccounts
Full
dot iconLast made up date
20/02/2011
dot iconNext account date
20/02/2012
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Struyf, Antoine
Director
25/08/2009 - 25/08/2009
-
Mirzoev, Maxim
Director
17/11/2006 - 20/01/2012
-
Thentie, Manfred
Director
07/05/2003 - 31/05/2008
-
Sieger, Hermann Josef Hugo
Director
26/11/1996 - 13/11/2002
-
Schroiff, Michael Franz
Director
25/03/1992 - 20/01/2012
-

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 THE STANDARD STEAMSHIP OWNERS' PROTECTION AND INDEMNITY ASSOCIATION (LONDON) LIMITED

THE STANDARD STEAMSHIP OWNERS' PROTECTION AND INDEMNITY ASSOCIATION (LONDON) LIMITED is an(a) Dissolved company incorporated on 09/02/1885 with the registered office located at Standard House, 12-13 Essex Street, London WC2R 3AA. 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 THE STANDARD STEAMSHIP OWNERS' PROTECTION AND INDEMNITY ASSOCIATION (LONDON) LIMITED?

toggle

THE STANDARD STEAMSHIP OWNERS' PROTECTION AND INDEMNITY ASSOCIATION (LONDON) LIMITED is currently Dissolved. It was registered on 09/02/1885 and dissolved on 06/11/2012.

Where is THE STANDARD STEAMSHIP OWNERS' PROTECTION AND INDEMNITY ASSOCIATION (LONDON) LIMITED located?

toggle

THE STANDARD STEAMSHIP OWNERS' PROTECTION AND INDEMNITY ASSOCIATION (LONDON) LIMITED is registered at Standard House, 12-13 Essex Street, London WC2R 3AA.

What does THE STANDARD STEAMSHIP OWNERS' PROTECTION AND INDEMNITY ASSOCIATION (LONDON) LIMITED do?

toggle

THE STANDARD STEAMSHIP OWNERS' PROTECTION AND INDEMNITY ASSOCIATION (LONDON) LIMITED operates in the Non-life insurance (65.12 - SIC 2007) sector.

What is the latest filing for THE STANDARD STEAMSHIP OWNERS' PROTECTION AND INDEMNITY ASSOCIATION (LONDON) LIMITED?

toggle

The latest filing was on 06/11/2012: Miscellaneous.