Company NameStandcourt Limited
DirectorsMichael Joseph Mohan and Delia Gethin Tooby
Company StatusDissolved
Company Number02703427
CategoryPrivate Limited Company
Incorporation Date3 April 1992(32 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMichael Joseph Mohan
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 1992(2 weeks, 4 days after company formation)
Appointment Duration32 years
RoleCompany Director
Correspondence Address294 Norwood Road
Norwood Green
Ealing
Middlesex
UB2 4JH
Director NameDelia Gethin Tooby
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 1992(2 weeks, 4 days after company formation)
Appointment Duration32 years
RoleCompany Director
Correspondence Address27 Ember Court Road
Thames Ditton
Surrey
KT7 0LH
Secretary NameDelia Gethin Tooby
NationalityBritish
StatusCurrent
Appointed03 April 1993(1 year after company formation)
Appointment Duration31 years, 1 month
RoleSecretary
Correspondence Address27 Ember Court Road
Thames Ditton
Surrey
KT7 0LH
Director NameMBC Nominees Limited (Corporation)
StatusResigned
Appointed03 April 1992(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed03 April 1992(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP

Location

Registered AddressLangley House Park Road
East Finchley
London
N2 8EX
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardEast Finchley
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

12 February 1998Dissolved (1 page)
12 November 1997Return of final meeting in a creditors' voluntary winding up (3 pages)
6 October 1997Liquidators statement of receipts and payments (5 pages)
10 April 1997Liquidators statement of receipts and payments (5 pages)
7 October 1996Liquidators statement of receipts and payments (5 pages)
28 March 1996Liquidators statement of receipts and payments (5 pages)
25 September 1995Liquidators statement of receipts and payments (12 pages)