Company NameStandard Deluxe Clothing Limited
DirectorAjay Maloni
Company StatusDissolved
Company Number03539448
CategoryPrivate Limited Company
Incorporation Date2 April 1998(26 years ago)
Previous NameTalatrend Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameAjay Maloni
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 1998(4 months, 2 weeks after company formation)
Appointment Duration25 years, 7 months
RoleGarment Merchant
Correspondence Address6 Randolph Avenue
London
W9 1BP
Secretary NamePayal Maloni
NationalityIndian
StatusCurrent
Appointed14 August 1998(4 months, 2 weeks after company formation)
Appointment Duration25 years, 7 months
RoleCompany Director
Correspondence Address6 Randolph Avenue
London
W9 1BP
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed02 April 1998(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameRichard Bevan
Date of BirthAugust 1967 (Born 56 years ago)
NationalityAustralian
StatusResigned
Appointed05 May 1998(1 month after company formation)
Appointment Duration3 months, 1 week (resigned 14 August 1998)
RoleCompany Director
Correspondence Address22 Gloucester Place
London
W1H 3AW
Secretary NameRuby Patricia Bevan
NationalityIrish
StatusResigned
Appointed05 May 1998(1 month after company formation)
Appointment Duration3 months, 1 week (resigned 14 August 1998)
RoleCompany Director
Correspondence Address22 Gloucester Place
London
W1H 3AW
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed02 April 1998(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address25 Harley Street
London
W1N 2BR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

17 January 2002Dissolved (1 page)
17 October 2001Liquidators statement of receipts and payments (5 pages)
17 October 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
18 July 2001Liquidators statement of receipts and payments (5 pages)
31 January 2001Liquidators statement of receipts and payments (5 pages)
16 August 2000Liquidators statement of receipts and payments (5 pages)
21 September 1999Notice of Constitution of Liquidation Committee (2 pages)
5 August 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 August 1999Appointment of a voluntary liquidator (1 page)
5 August 1999Statement of affairs (8 pages)
20 July 1999Registered office changed on 20/07/99 from: the pavilion 56 rosslyn crescent harrow middlesex HA1 2SZ (1 page)
27 May 1999Return made up to 02/04/99; full list of members (6 pages)
16 September 1998Secretary resigned (1 page)
16 September 1998Ad 14/08/98--------- £ si 2@1=2 £ ic 1/3 (2 pages)
14 September 1998New director appointed (2 pages)
14 September 1998New secretary appointed (2 pages)
14 September 1998Director resigned (1 page)
18 August 1998Particulars of mortgage/charge (3 pages)
18 June 1998£ nc 100/100100 15/05/98 (1 page)
18 June 1998Registered office changed on 18/06/98 from: 47 49 green lane northwood middlesex HA6 3AE (1 page)
18 June 1998New secretary appointed (2 pages)
18 June 1998New director appointed (2 pages)
18 June 1998Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(2 pages)
17 June 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
13 May 1998Secretary resigned (1 page)
13 May 1998Director resigned (1 page)
11 May 1998Company name changed talatrend LIMITED\certificate issued on 12/05/98 (2 pages)
2 April 1998Incorporation (18 pages)