Company NameStandard Telecommunications Corporation Limited
Company StatusDissolved
Company Number03949512
CategoryPrivate Limited Company
Incorporation Date16 March 2000(24 years, 1 month ago)
Dissolution Date18 July 2006 (17 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameStefan Huba
Date of BirthJuly 1948 (Born 75 years ago)
NationalitySlovak
StatusClosed
Appointed10 March 2004(3 years, 12 months after company formation)
Appointment Duration2 years, 4 months (closed 18 July 2006)
RoleManager
Correspondence AddressMierova 17
827 15 Brataslava
Slovak Republic
Slovakia
Secretary NameTatjana Huba
NationalitySlovak
StatusClosed
Appointed10 March 2004(3 years, 12 months after company formation)
Appointment Duration2 years, 4 months (closed 18 July 2006)
RoleTeacher
Correspondence AddressMierova 17
827 15 Brataslava
Brataslava
Slovak Republic
Slovakia
Director NameJames Douglas Nickel
Date of BirthAugust 1960 (Born 63 years ago)
NationalityCanadian
StatusResigned
Appointed16 March 2000(same day as company formation)
RoleSales
Correspondence Address18 Woodland Way
London
SE2 0QQ
Secretary NameJohanna Marie Nickel
NationalityAustria
StatusResigned
Appointed16 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address18 Woodland Way
London
SE2 0QQ
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed16 March 2000(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address90-100 Sydney Street
London
SW3 6NJ
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardStanley
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2014
Net Worth-£969
Cash£74
Current Liabilities£1,958

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

18 July 2006Final Gazette dissolved via compulsory strike-off (1 page)
4 April 2006First Gazette notice for compulsory strike-off (1 page)
6 September 2005First Gazette notice for compulsory strike-off (1 page)
1 April 2004Return made up to 16/03/04; full list of members
  • 363(287) ‐ Registered office changed on 01/04/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 March 2004New secretary appointed (2 pages)
29 March 2004New director appointed (2 pages)
29 March 2004Director resigned (2 pages)
29 March 2004Secretary resigned (2 pages)
18 June 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
15 April 2003Accounting reference date shortened from 15/09/03 to 31/03/03 (1 page)
25 March 2003Return made up to 16/03/03; full list of members (6 pages)
17 March 2003Total exemption small company accounts made up to 15 September 2002 (4 pages)
21 March 2002Return made up to 16/03/02; full list of members (6 pages)
19 March 2002Total exemption small company accounts made up to 15 September 2001 (3 pages)
25 February 2002Registered office changed on 25/02/02 from: suite 27773 72 new bond street london W1Y 9DD (1 page)
9 April 2001Return made up to 16/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 March 2001Accounting reference date extended from 31/03/01 to 15/09/01 (1 page)
21 March 2000Secretary resigned (1 page)
16 March 2000Incorporation (17 pages)