Company NameA. Stanford And Company Limited
Company StatusDissolved
Company Number02891209
CategoryPrivate Limited Company
Incorporation Date25 January 1994(30 years, 2 months ago)
Dissolution Date14 July 2008 (15 years, 9 months 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 John Henry James Lewis
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed19 October 2003(9 years, 8 months after company formation)
Appointment Duration4 years, 9 months (closed 14 July 2008)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressShute House
Donhead St Mary
Shaftesbury
Dorset
SP7 9DG
Director NameAnthony David Stalbow
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed19 October 2003(9 years, 8 months after company formation)
Appointment Duration4 years, 9 months (closed 14 July 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Queripel House
1 Duke Of York Square
London
SW3 4LY
Secretary NamePanayi Georgiou
NationalityBritish
StatusClosed
Appointed01 February 2007(13 years after company formation)
Appointment Duration1 year, 5 months (closed 14 July 2008)
RoleCompany Director
Correspondence Address137 Arlington Road
Southgate
London
N14 5BA
Director NameAnthony David Stalbow
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1994(2 months, 3 weeks after company formation)
Appointment Duration9 years, 6 months (resigned 19 October 2003)
RoleCompany Director
Correspondence Address1-6 Sloane Square
London
SW1W 8EE
Director NameJohn Adrian Stalbow
Date of BirthFebruary 2002 (Born 22 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1994(2 months, 3 weeks after company formation)
Appointment Duration9 years, 6 months (resigned 19 October 2003)
RoleCompany Director
Correspondence AddressFeering Croft
Priory Drive Stanmore
Middlesex
HA7 3HL
Secretary NamePeter John Scott
NationalityBritish
StatusResigned
Appointed24 July 1994(5 months, 4 weeks after company formation)
Appointment Duration7 years, 5 months (resigned 17 January 2002)
RoleCompany Director
Correspondence Address12 York Avenue
London
SW14 7LG
Secretary NameAnthony David Stalbow
NationalityBritish
StatusResigned
Appointed19 October 2003(9 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 19 October 2003)
RoleCompany Director
Correspondence Address1-6 Sloane Square
London
SW1W 8EE
Director NameMr Nicolas Ivor Stalbow
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2005(11 years, 11 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 17 February 2006)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address61 Hotham Road
London
SW15 1QW
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed25 January 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed25 January 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Director NameMarkdirect Limited (Corporation)
StatusResigned
Appointed01 February 1994(1 week after company formation)
Appointment Duration1 year, 11 months (resigned 22 January 1996)
Correspondence Address4th Floor Senator House
85 Queen Victoria Street
London
EC4V 4JL
Secretary NameExcellet Investments Limited (Corporation)
StatusResigned
Appointed01 February 1994(1 week after company formation)
Appointment Duration5 months, 3 weeks (resigned 24 July 1994)
Correspondence AddressSenator House
85 Queen Victoria Street
London
EC4V 4JL
Secretary NameMAPA Management & Administration Services Limited (Corporation)
StatusResigned
Appointed17 January 2002(7 years, 11 months after company formation)
Appointment Duration5 years (resigned 01 February 2007)
Correspondence AddressHallswelle House
1 Hallswelle Road
London
NW11 0DH

Location

Registered AddressInternational Press Centre
76 Shoe Lane
London
EC4A 3JB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2014
Turnover£1,037,000
Gross Profit£444,000
Net Worth£10,703,000
Cash£10,784,000
Current Liabilities£213,000

Accounts

Latest Accounts30 June 2006 (17 years, 9 months ago)
Accounts CategoryGroup
Accounts Year End30 June

Filing History

14 July 2008Final Gazette dissolved via compulsory strike-off (1 page)
14 April 2008Return of final meeting in a members' voluntary winding up (7 pages)
14 April 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(16 pages)
3 April 2008Liquidators statement of receipts and payments (9 pages)
6 July 2007Notice of ceasing to act as a voluntary liquidator (1 page)
6 July 2007Resignation of a liquidator (1 page)
20 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
20 March 2007Resolutions
  • RES13 ‐ Wound up voluntarily 01/03/07
(16 pages)
16 March 2007Registered office changed on 16/03/07 from: hallswelle house 1 hallswelle road london NW11 0DH (1 page)
13 March 2007Declaration of solvency (3 pages)
13 March 2007Appointment of a voluntary liquidator (1 page)
7 March 2007Group of companies' accounts made up to 30 June 2006 (21 pages)
2 March 2007Secretary resigned (1 page)
2 March 2007New secretary appointed (2 pages)
31 January 2007Return made up to 25/01/07; full list of members (4 pages)
26 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
26 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
10 April 2006Director resigned (1 page)
10 February 2006Particulars of mortgage/charge (5 pages)
30 January 2006Return made up to 25/01/06; full list of members (4 pages)
23 January 2006New director appointed (2 pages)
22 November 2005Group of companies' accounts made up to 30 June 2005 (21 pages)
11 February 2005Return made up to 25/01/05; full list of members (7 pages)
11 February 2005Director's particulars changed (1 page)
1 February 2005Group of companies' accounts made up to 30 June 2004 (19 pages)
6 December 2004Registered office changed on 06/12/04 from: 1-6 sloane square london SW1W 8EE (1 page)
22 July 2004Secretary resigned (1 page)
22 July 2004Return made up to 25/01/04; full list of members (6 pages)
2 July 2004New secretary appointed;new director appointed (3 pages)
28 May 2004Director resigned (1 page)
10 May 2004Secretary's particulars changed (1 page)
18 February 2004Group of companies' accounts made up to 30 June 2003 (20 pages)
17 December 2003Director resigned (1 page)
17 December 2003New director appointed (2 pages)
19 May 2003Group of companies' accounts made up to 30 June 2002 (17 pages)
13 February 2003Return made up to 25/01/03; full list of members (6 pages)
26 February 2002Return made up to 25/01/02; full list of members (6 pages)
25 February 2002Director's particulars changed (1 page)
25 February 2002Director's particulars changed (2 pages)
30 January 2002Group of companies' accounts made up to 30 June 2001 (17 pages)
28 January 2002New secretary appointed (2 pages)
19 February 2001Return made up to 25/01/01; full list of members (5 pages)
19 February 2001Director's particulars changed (1 page)
19 January 2001Registered office changed on 19/01/01 from: senator house 85 queen victoria street london EC4V 4JL (1 page)
15 January 2001Full group accounts made up to 30 June 2000 (17 pages)
13 April 2000Return made up to 25/01/00; full list of members (11 pages)
11 February 2000Full group accounts made up to 30 June 1999 (17 pages)
3 February 1999Full group accounts made up to 30 June 1998 (16 pages)
28 January 1999Return made up to 25/01/99; no change of members (4 pages)
11 February 1998Return made up to 25/01/98; full list of members (6 pages)
3 February 1998Full group accounts made up to 30 June 1997 (16 pages)
19 March 1997Return made up to 25/01/97; no change of members (6 pages)
6 February 1997Full group accounts made up to 30 June 1996 (16 pages)
13 February 1996Return made up to 25/01/96; no change of members (6 pages)
23 November 1995Full group accounts made up to 30 June 1995 (18 pages)
16 March 1995Return made up to 25/01/95; full list of members (6 pages)
13 September 1994Statement of affairs (10 pages)
26 May 1994Particulars of mortgage/charge (4 pages)
8 May 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
25 April 1994Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
25 April 1994Memorandum and Articles of Association (13 pages)
25 January 1994Incorporation (15 pages)