Company NameStanford Financial Services Limited
Company StatusDissolved
Company Number02132951
CategoryPrivate Limited Company
Incorporation Date20 May 1987(36 years, 11 months ago)
Dissolution Date20 May 2003 (20 years, 11 months ago)

Business Activity

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

Directors

Secretary NameCHT Secretaries Limited (Corporation)
StatusClosed
Appointed01 April 1999(11 years, 10 months after company formation)
Appointment Duration4 years, 1 month (closed 20 May 2003)
Correspondence AddressSceptre House
169-173 Regent Street
London
W1B 4JH
Director NameKAS Secretarial Services Limited (Corporation)
StatusClosed
Appointed08 April 2002(14 years, 10 months after company formation)
Appointment Duration1 year, 1 month (closed 20 May 2003)
Correspondence Address3rd Floor 38 Esplanade St Helier
Jersey
JE4 8QL
Director NameMr Gerald Leon Tedder
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1991(4 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 04 May 1995)
RoleDeputy Chairman Consortium Bank
Country of ResidenceUnited Kingdom
Correspondence AddressOkenhill Hall
Badingham
Woodbridge
Suffolk
IP13 8JW
Secretary NameGraham Atkin
NationalityBritish
StatusResigned
Appointed14 July 1991(4 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 18 October 1994)
RoleCompany Director
Correspondence AddressRutland House 44 Masons Hill
Bromley
Kent
BR2 9EQ
Director NameJulian Richard Beardsley
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1995(7 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 13 December 1996)
RoleManager
Correspondence AddressFlat 2
27 Moring Road
London
SW17 8DN
Director NameMark William Denton
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1995(7 years, 11 months after company formation)
Appointment Duration3 years (resigned 01 June 1998)
RoleManager
Correspondence Address1 Sussex Court
50 Roan Street Greenwich
London
SE10 9JT
Director NameJennifer Eileen Butterfield
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1997(10 years, 3 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 June 1998)
RolePersonnel Manager
Correspondence Address9 Waldeck Road
Strand On The Green
London
W4 3NL
Director NameMr Forbes Malcolm Forrai
Date of BirthNovember 1963 (Born 60 years ago)
NationalityEnglish
StatusResigned
Appointed20 August 1997(10 years, 3 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 June 1998)
RoleGroup Accountant
Country of ResidenceUnited Kingdom
Correspondence Address125 Elmsleigh Drive
Leigh On Sea
Essex
SS9 3DS
Director NameMiss Fiona Helen Parsons
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(11 years after company formation)
Appointment Duration10 months (resigned 01 April 1999)
RoleTrust Manager
Correspondence Address1 Ballacubbon
Ballabeg
Arbory
Isle Of Man
IM9 4HR
Director NameAnthony Michael Taylor
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(11 years after company formation)
Appointment Duration10 months (resigned 01 April 1999)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address23 Bullescroft Road
Edgware
Middlesex
HA8 8RN
Director NameMrs Linda Ruth Taylor
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(11 years after company formation)
Appointment Duration10 months (resigned 01 April 1999)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address23 Bullescroft Road
Edgware
Middlesex
HA8 8RN
Director NameCharles Guy Malet De Carteret
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(11 years, 10 months after company formation)
Appointment Duration3 years (resigned 08 April 2002)
RoleChartered Accountant
Correspondence AddressFontis
La Rue Des Sillons
St Peter
Jersey
JE3 7DP
Director NameJohn Zimmerman Miller
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(11 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 15 September 2000)
RoleAccountant
Correspondence Address4 Clos Du Moulin
La Route De St Aubin St. Lawrence
Jersey
Channel Islands
JE3 1LT
Director NameJuliet Norma Stevenson
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(11 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 15 September 2000)
RoleDir Of A Trust Company
Correspondence AddressFlat 1 3 Devon Gardens
Plat Douet Road St Clement
Jersey
JE2 6PN
Director NameBrian Frith
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2000(13 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 08 April 2002)
RoleChartered Banker
Country of ResidenceJersey
Correspondence AddressChapelle Des Landes
Le Mont Des Landes
St Martin
Jersey
JE3 6DJ
Director NameMr Kenneth Andrew Le Claire
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish,
StatusResigned
Appointed15 September 2000(13 years, 4 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 31 January 2001)
RoleCompany Director
Country of ResidenceJersey
Correspondence Address1 Hillbrook Close
Rue De Trachy
St Helier
Jersey
JE2 3JN
Director NameAbbas Padidar
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2000(13 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 08 April 2002)
RoleChartered Accountant
Correspondence AddressLes Hiboux
La Rue Due Haut
St Lawrence
Jersey Channel Islands
JE3 1JZ
Secretary NameSceptre Consultants Limited (Corporation)
StatusResigned
Appointed18 October 1994(7 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 April 1999)
Correspondence Address6 Babmaes Street
London
SW1Y 6HD

Location

Registered AddressSceptre House
169-173 Regent Street
London
W1R 7FB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Turnover£68,189
Net Worth£417,920
Cash£449,886
Current Liabilities£31,965

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

20 May 2003Final Gazette dissolved via voluntary strike-off (1 page)
4 February 2003First Gazette notice for voluntary strike-off (1 page)
23 December 2002Application for striking-off (1 page)
20 August 2002Full accounts made up to 31 December 2001 (9 pages)
12 April 2002Director resigned (1 page)
12 April 2002New director appointed (3 pages)
12 April 2002Director resigned (1 page)
12 April 2002Director resigned (1 page)
13 February 2002Director's particulars changed (1 page)
8 October 2001Full accounts made up to 31 December 2000 (11 pages)
10 August 2001Return made up to 14/07/01; no change of members (6 pages)
20 February 2001Director resigned (1 page)
20 October 2000Full accounts made up to 31 December 1999 (11 pages)
12 October 2000New director appointed (2 pages)
12 October 2000New director appointed (2 pages)
12 October 2000New director appointed (2 pages)
18 September 2000Director resigned (1 page)
18 September 2000Director resigned (1 page)
29 August 2000Memorandum and Articles of Association (13 pages)
29 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
24 July 2000Return made up to 14/07/00; no change of members (6 pages)
30 September 1999Full accounts made up to 31 December 1998 (9 pages)
21 July 1999Return made up to 14/07/99; full list of members (8 pages)
2 May 1999New director appointed (2 pages)
2 May 1999New director appointed (2 pages)
2 May 1999New director appointed (2 pages)
25 April 1999Director resigned (1 page)
25 April 1999Secretary resigned (1 page)
25 April 1999Director resigned (1 page)
25 April 1999New secretary appointed (2 pages)
25 April 1999Director resigned (1 page)
25 April 1999Registered office changed on 25/04/99 from: 27 hanson street london W1P 7L2 (1 page)
16 November 1998Full accounts made up to 31 December 1997 (11 pages)
12 October 1998Delivery ext'd 3 mth 31/12/97 (1 page)
23 July 1998Return made up to 14/07/98; no change of members (4 pages)
3 June 1998New director appointed (2 pages)
3 June 1998Registered office changed on 03/06/98 from: sceptre house 169-173 regent street london W1R 7FB (1 page)
3 June 1998Director resigned (1 page)
3 June 1998New director appointed (2 pages)
3 June 1998Director resigned (1 page)
3 June 1998New director appointed (2 pages)
3 June 1998Director resigned (1 page)
26 January 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
28 October 1997Full accounts made up to 31 December 1996 (11 pages)
12 October 1997New director appointed (10 pages)
12 October 1997New director appointed (9 pages)
25 July 1997Return made up to 14/07/97; full list of members (6 pages)
7 January 1997Director resigned (1 page)
20 October 1996Full accounts made up to 31 December 1995 (10 pages)
23 July 1996Return made up to 14/07/96; no change of members (25 pages)
13 December 1995Return made up to 14/07/95; no change of members; amend (10 pages)
13 December 1995Director resigned (2 pages)
7 December 1995Amended full accounts made up to 31 December 1994 (12 pages)
27 October 1995Full accounts made up to 31 December 1994 (11 pages)
5 October 1995Director resigned (2 pages)
25 August 1995Return made up to 14/07/95; no change of members (36 pages)
10 May 1995Director resigned;new director appointed (44 pages)