Company NameStandard Freight International Limited
Company StatusDissolved
Company Number04007752
CategoryPrivate Limited Company
Incorporation Date5 June 2000(23 years, 11 months ago)
Dissolution Date10 February 2004 (20 years, 3 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Osamede Okhomina
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed08 June 2000(3 days after company formation)
Appointment Duration3 years, 8 months (closed 10 February 2004)
RoleCompany Director
Correspondence AddressThe Garden Flat
3 Oldfield Road
Bromley
Kent
BR1 2LE
Secretary NameMarlene Umbelina
NationalityPortuguese
StatusClosed
Appointed08 June 2000(3 days after company formation)
Appointment Duration3 years, 8 months (closed 10 February 2004)
RoleCompany Director
Correspondence AddressThe Garden Flat
3 Oldfield Road
Bromley
Kent
BR1 2LE
Director NamePaul Akpofure
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2000(3 days after company formation)
Appointment Duration7 months, 3 weeks (resigned 30 January 2001)
RoleCompany Director
Correspondence Address23b Wellmeadow Road
London
SE13 6SY
Director NameJody Wayne Nesbitt
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2000(3 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 28 March 2001)
RoleDirector Operations
Correspondence Address37 Devonshire Road
Palmers Green
London
N13 4QU
Director NameGuy Rosenzweig
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2000(3 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 17 April 2001)
RoleFinance Director
Correspondence Address26 Bedford Road
East Finchley
London
N2 9DA
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed05 June 2000(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed05 June 2000(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address183a Angel Place
Fore Street Edmonton
London
N18 2UD
RegionLondon
ConstituencyEdmonton
CountyGreater London
WardEdmonton Green
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

10 February 2004Final Gazette dissolved via compulsory strike-off (1 page)
28 October 2003First Gazette notice for compulsory strike-off (1 page)
12 November 2001Total exemption small company accounts made up to 30 June 2001 (2 pages)
24 July 2001Return made up to 05/06/01; full list of members (6 pages)
18 May 2001Director resigned (1 page)
14 April 2001Director resigned (1 page)
8 February 2001Director resigned (1 page)
8 February 2001Director's particulars changed (1 page)
8 February 2001Director's particulars changed (1 page)
27 November 2000New secretary appointed (2 pages)
21 September 2000Registered office changed on 21/09/00 from: 37 devonshire road london N13 4QU (1 page)
11 September 2000New director appointed (2 pages)
11 September 2000New director appointed (2 pages)
16 June 2000New director appointed (2 pages)
16 June 2000Registered office changed on 16/06/00 from: 1ST floor offices 8-10 stamford hill, london N16 6XZ (1 page)
16 June 2000New director appointed (2 pages)
16 June 2000Director resigned (1 page)
16 June 2000Secretary resigned (1 page)
16 June 2000New secretary appointed (2 pages)
5 June 2000Incorporation (12 pages)