Company NameStandtaste Limited
Company StatusDissolved
Company Number03052008
CategoryPrivate Limited Company
Incorporation Date1 May 1995(29 years ago)
Dissolution Date20 August 2013 (10 years, 8 months ago)

Business Activity

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

Directors

Director NameFarhad Mawani
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed13 July 1995(2 months, 1 week after company formation)
Appointment Duration18 years, 1 month (closed 20 August 2013)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence Address163 Mitcham Lane
London
SW16 6NA
Director NameRahim Nizar Mawani
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed13 July 1995(2 months, 1 week after company formation)
Appointment Duration18 years, 1 month (closed 20 August 2013)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence Address163 Mitcham Lane
London
SW16 6NA
Secretary NameFarhad Mawani
NationalityBritish
StatusClosed
Appointed17 July 1995(2 months, 2 weeks after company formation)
Appointment Duration18 years, 1 month (closed 20 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address163 Mitcham Lane
London
SW16 6NA
Director NameShirin Mawani
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1995(2 months, 1 week after company formation)
Appointment Duration10 years, 10 months (resigned 01 June 2006)
RolePharmacist
Correspondence Address163 Mitcham Lane
Streatham
London
SW16 6NA
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed01 May 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed01 May 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressKajaine House
57-67 High Street
Edgware
Middlesex
HA8 7DD
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardEdgware
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2011 (12 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

20 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
20 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2013First Gazette notice for voluntary strike-off (1 page)
7 May 2013First Gazette notice for voluntary strike-off (1 page)
25 April 2013Application to strike the company off the register (3 pages)
25 April 2013Application to strike the company off the register (3 pages)
3 October 2012Compulsory strike-off action has been discontinued (1 page)
3 October 2012Compulsory strike-off action has been discontinued (1 page)
2 October 2012Annual return made up to 1 May 2012 with a full list of shareholders
Statement of capital on 2012-10-02
  • GBP 2
(5 pages)
2 October 2012Annual return made up to 1 May 2012 with a full list of shareholders
Statement of capital on 2012-10-02
  • GBP 2
(5 pages)
2 October 2012Annual return made up to 1 May 2012 with a full list of shareholders
Statement of capital on 2012-10-02
  • GBP 2
(5 pages)
28 August 2012First Gazette notice for compulsory strike-off (1 page)
28 August 2012First Gazette notice for compulsory strike-off (1 page)
2 April 2012Registered office address changed from 1st Floor Alpine House Unit 2 Honeypot Lane London NW9 9RX on 2 April 2012 (1 page)
2 April 2012Registered office address changed from 1St Floor Alpine House Unit 2 Honeypot Lane London NW9 9RX on 2 April 2012 (1 page)
2 April 2012Registered office address changed from 1St Floor Alpine House Unit 2 Honeypot Lane London NW9 9RX on 2 April 2012 (1 page)
29 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
29 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
31 August 2011Compulsory strike-off action has been discontinued (1 page)
31 August 2011Compulsory strike-off action has been discontinued (1 page)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
30 August 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
30 August 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
30 August 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
2 March 2011Accounts for a dormant company made up to 31 May 2010 (4 pages)
2 March 2011Accounts for a dormant company made up to 31 May 2010 (4 pages)
18 August 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
18 August 2010Director's details changed for Rahim Nizar Mawani on 1 May 2010 (2 pages)
18 August 2010Director's details changed for Farhad Mawani on 1 May 2010 (2 pages)
18 August 2010Director's details changed for Rahim Nizar Mawani on 1 May 2010 (2 pages)
18 August 2010Director's details changed for Rahim Nizar Mawani on 1 May 2010 (2 pages)
18 August 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
18 August 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
18 August 2010Director's details changed for Farhad Mawani on 1 May 2010 (2 pages)
18 August 2010Director's details changed for Farhad Mawani on 1 May 2010 (2 pages)
9 March 2010Accounts for a dormant company made up to 31 May 2009 (4 pages)
9 March 2010Accounts for a dormant company made up to 31 May 2009 (4 pages)
6 May 2009Return made up to 01/05/09; full list of members (3 pages)
6 May 2009Return made up to 01/05/09; full list of members (3 pages)
3 April 2009Accounts made up to 31 May 2008 (3 pages)
3 April 2009Accounts for a dormant company made up to 31 May 2008 (3 pages)
5 February 2009Return made up to 01/05/08; full list of members (3 pages)
5 February 2009Return made up to 01/05/08; full list of members (3 pages)
17 April 2008Accounts made up to 31 May 2007 (4 pages)
17 April 2008Accounts for a dormant company made up to 31 May 2007 (4 pages)
1 August 2007Return made up to 01/05/07; full list of members (2 pages)
1 August 2007Return made up to 01/05/07; full list of members (2 pages)
5 April 2007Accounts made up to 31 May 2006 (4 pages)
5 April 2007Accounts for a dormant company made up to 31 May 2006 (4 pages)
16 November 2006Director resigned (1 page)
16 November 2006Director resigned (1 page)
26 May 2006Return made up to 01/05/06; full list of members (2 pages)
26 May 2006Return made up to 01/05/06; full list of members (2 pages)
4 April 2006Accounts made up to 31 May 2005 (4 pages)
4 April 2006Accounts for a dormant company made up to 31 May 2005 (4 pages)
2 June 2005Return made up to 01/05/05; full list of members (2 pages)
2 June 2005Return made up to 01/05/05; full list of members (2 pages)
5 April 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
5 April 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
11 June 2004Return made up to 01/05/04; full list of members (7 pages)
11 June 2004Return made up to 01/05/04; full list of members (7 pages)
30 December 2003Accounts made up to 31 May 2003 (5 pages)
30 December 2003Accounts for a dormant company made up to 31 May 2003 (5 pages)
30 December 2003Return made up to 01/05/03; full list of members (7 pages)
30 December 2003Return made up to 01/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 December 2003Compulsory strike-off action has been discontinued (1 page)
30 December 2003Compulsory strike-off action has been discontinued (1 page)
18 November 2003First Gazette notice for compulsory strike-off (1 page)
18 November 2003First Gazette notice for compulsory strike-off (1 page)
15 August 2003Registered office changed on 15/08/03 from: c/o gold raymond & co sintacel house 43-45 high road bushey heath hertfordshire WD2 1EE (1 page)
15 August 2003Registered office changed on 15/08/03 from: c/o gold raymond & co sintacel house 43-45 high road bushey heath hertfordshire WD2 1EE (1 page)
9 May 2002Return made up to 01/05/02; full list of members (7 pages)
9 May 2002Return made up to 01/05/02; full list of members (7 pages)
4 February 2002Accounts for a dormant company made up to 31 May 2001 (1 page)
4 February 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
4 February 2002Accounts made up to 31 May 2001 (1 page)
4 February 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
18 May 2001Return made up to 01/05/01; full list of members (7 pages)
18 May 2001Return made up to 01/05/01; full list of members (7 pages)
24 January 2001Accounts made up to 31 May 2000 (1 page)
24 January 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 January 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 January 2001Accounts for a dormant company made up to 31 May 2000 (1 page)
18 May 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 May 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 May 2000Return made up to 01/05/00; full list of members (7 pages)
18 May 2000Return made up to 01/05/00; full list of members (7 pages)
18 May 2000Accounts made up to 31 May 1999 (1 page)
18 May 2000Accounts for a dormant company made up to 31 May 1999 (1 page)
16 July 1999Return made up to 01/05/99; full list of members (6 pages)
16 July 1999Return made up to 01/05/99; full list of members (6 pages)
31 March 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
31 March 1999Accounts for a dormant company made up to 31 May 1998 (1 page)
31 March 1999Accounts made up to 31 May 1998 (1 page)
31 March 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 May 1998Return made up to 01/05/98; no change of members (4 pages)
15 May 1998Return made up to 01/05/98; no change of members (4 pages)
2 March 1998Accounts for a dormant company made up to 31 May 1997 (1 page)
2 March 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 March 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 March 1998Accounts made up to 31 May 1997 (1 page)
7 May 1997Return made up to 01/05/97; no change of members (4 pages)
7 May 1997Return made up to 01/05/97; no change of members (4 pages)
21 February 1997Accounts for a dormant company made up to 31 May 1996 (1 page)
21 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 February 1997Accounts made up to 31 May 1996 (1 page)
24 December 1996New secretary appointed (2 pages)
24 December 1996Return made up to 01/05/96; full list of members (5 pages)
24 December 1996Return made up to 01/05/96; full list of members (5 pages)
24 December 1996Secretary resigned (1 page)
24 December 1996Secretary resigned (1 page)
24 December 1996New secretary appointed (2 pages)
26 September 1996New director appointed (2 pages)
26 September 1996New director appointed (2 pages)
26 September 1996New director appointed (2 pages)
1 May 1995Incorporation (38 pages)