Company NameStandlink Limited
Company StatusDissolved
Company Number03041103
CategoryPrivate Limited Company
Incorporation Date3 April 1995(29 years ago)
Dissolution Date12 December 2006 (17 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameMr George Joseph Clay
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed20 April 1995(2 weeks, 3 days after company formation)
Appointment Duration11 years, 7 months (closed 12 December 2006)
RoleCompany Director
Correspondence AddressGreenacres
Broad Oak
Sturminster Newton
Dorset
DT10 2HG
Secretary NameMs Nicola Newton
NationalityBritish
StatusClosed
Appointed20 April 1995(2 weeks, 3 days after company formation)
Appointment Duration11 years, 7 months (closed 12 December 2006)
RoleCompany Director
Correspondence Address26 Church Road
Ashford
Middlesex
TW15 2UY
Secretary NameClifford Donald Wing
NationalityBritish
StatusResigned
Appointed03 April 1995(same day as company formation)
RoleCompany Director
Correspondence Address253 Bury Street West
Edmonton
London
N9 9JN
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed03 April 1995(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressDavis House
331 Lillie Road
London
SW6 7NR
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardFulham Reach
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

12 December 2006Final Gazette dissolved via voluntary strike-off (1 page)
29 August 2006First Gazette notice for voluntary strike-off (1 page)
14 July 2006Application for striking-off (1 page)
22 November 2005Return made up to 03/04/05; full list of members (6 pages)
13 July 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
6 December 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
26 March 2004Return made up to 03/04/04; full list of members (6 pages)
22 November 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
16 April 2003Return made up to 03/04/03; full list of members (6 pages)
10 December 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
9 April 2002Return made up to 03/04/02; full list of members (6 pages)
13 November 2001Partial exemption accounts made up to 31 March 2001 (6 pages)
23 April 2001Return made up to 03/04/01; full list of members (6 pages)
12 July 2000Full accounts made up to 31 March 2000 (10 pages)
11 April 2000Return made up to 03/04/00; full list of members (6 pages)
5 May 1999Accounts for a small company made up to 31 March 1999 (6 pages)
19 April 1999Return made up to 03/04/99; full list of members (6 pages)
21 May 1998Full accounts made up to 31 March 1998 (10 pages)
19 May 1997Full accounts made up to 31 March 1997 (9 pages)
4 April 1997Return made up to 03/04/97; no change of members (4 pages)
28 June 1996Full accounts made up to 31 March 1996 (9 pages)
10 April 1996Return made up to 03/04/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 March 1996Accounting reference date shortened from 30/04 to 31/03 (1 page)
10 May 1995Secretary resigned (2 pages)
10 May 1995Registered office changed on 10/05/95 from: 134 percival road enfield middlesex EN1 1QU (1 page)
3 May 1995Accounting reference date notified as 30/04 (1 page)
3 May 1995Ad 01/05/95--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 April 1995Accounting reference date shortened from 31/03 to 20/04 (1 page)
27 April 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
27 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
27 April 1995Memorandum and Articles of Association (6 pages)
27 April 1995Accounts for a dormant company made up to 20 April 1995 (1 page)
3 April 1995Incorporation (24 pages)