Company NameStateform Financial Management Limited
DirectorsTrevor John Downing and Robert Cheong Guan Lim
Company StatusDissolved
Company Number01894675
CategoryPrivate Limited Company
Incorporation Date12 March 1985(39 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Trevor John Downing
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 1991(5 years, 11 months after company formation)
Appointment Duration33 years, 2 months
RoleCompany Director
Correspondence AddressFalonbury Lodge Woodcote Drive
Purley
Surrey
CR8 3PD
Director NameMr Robert Cheong Guan Lim
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 1991(5 years, 11 months after company formation)
Appointment Duration33 years, 2 months
RoleTax Consultant
Country of ResidenceUnited Kingdom
Correspondence Address130 Engel Park
London
NW7 2HP
Secretary NameMr Robert Cheong Guan Lim
NationalityBritish
StatusCurrent
Appointed05 March 1991(5 years, 11 months after company formation)
Appointment Duration33 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address130 Engel Park
London
NW7 2HP

Location

Registered Address78 Brook Street
London
W1Y 2AD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Turnover£1,617,000
Gross Profit£957,000
Net Worth£106,000
Current Liabilities£515,000

Accounts

Latest Accounts30 June 1990 (33 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

2 October 2002Dissolved (1 page)
2 July 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
15 May 2002Liquidators statement of receipts and payments (5 pages)
3 December 2001Liquidators statement of receipts and payments (5 pages)
3 December 2001Liquidators statement of receipts and payments (5 pages)
3 December 2001Liquidators statement of receipts and payments (5 pages)
3 December 2001Liquidators statement of receipts and payments (5 pages)
1 October 1999Liquidators statement of receipts and payments (5 pages)
20 April 1999Liquidators statement of receipts and payments (5 pages)
26 October 1998Liquidators statement of receipts and payments (5 pages)
15 May 1998Liquidators statement of receipts and payments (5 pages)
19 September 1997Liquidators statement of receipts and payments (5 pages)
24 March 1997Liquidators statement of receipts and payments (5 pages)
23 September 1996Liquidators statement of receipts and payments (5 pages)
9 April 1996Liquidators statement of receipts and payments (4 pages)
2 May 1995Liquidators statement of receipts and payments (10 pages)
15 March 1991Statement of affairs (8 pages)