London
E9 7NQ
Director Name | Nigel Ian Lumbard |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2003(1 year, 9 months after company formation) |
Appointment Duration | 12 years, 3 months (closed 10 November 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Avignon Road Spalding Lincs PE11 1HW |
Secretary Name | Nigel Ian Lumbard |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 August 2003(1 year, 9 months after company formation) |
Appointment Duration | 12 years, 3 months (closed 10 November 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Avignon Road Spalding Lincs PE11 1HW |
Director Name | Miss Julie Honora Daniels |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2001(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 11 Fremont Street London E9 7NQ |
Secretary Name | Miss Julie Honora Daniels |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 2001(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 11 Fremont Street London E9 7NQ |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 2001(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 2001(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Website | standardmedicalltd.co.uk |
---|---|
Telephone | 07 583463356 |
Telephone region | Mobile |
Registered Address | 11 Fremont Street London E9 7NQ |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Victoria |
Built Up Area | Greater London |
10k at £1 | Elaine Lumbard 50.00% Ordinary |
---|---|
10k at £1 | Eric King 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £105 |
Cash | £7,358 |
Current Liabilities | £11,408 |
Latest Accounts | 31 October 2014 (9 years, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 October |
10 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
28 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
17 July 2015 | Application to strike the company off the register (3 pages) |
17 July 2015 | Application to strike the company off the register (3 pages) |
24 April 2015 | Micro company accounts made up to 31 October 2014 (3 pages) |
24 April 2015 | Micro company accounts made up to 31 October 2014 (3 pages) |
26 October 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-10-26
|
26 October 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-10-26
|
16 July 2014 | Registered office address changed from Rowan House Delamare Road, Cheshunt Waltham Cross Hertfordshire EN8 9SP to 11 Fremont Street London E9 7NQ on 16 July 2014 (1 page) |
16 July 2014 | Registered office address changed from Rowan House Delamare Road, Cheshunt Waltham Cross Hertfordshire EN8 9SP to 11 Fremont Street London E9 7NQ on 16 July 2014 (1 page) |
16 May 2014 | Total exemption small company accounts made up to 31 October 2013 (10 pages) |
16 May 2014 | Total exemption small company accounts made up to 31 October 2013 (10 pages) |
28 October 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
20 June 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
20 June 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
29 October 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (5 pages) |
29 October 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (5 pages) |
2 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
2 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
3 November 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (5 pages) |
3 November 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (5 pages) |
7 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
7 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
3 November 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (5 pages) |
3 November 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (5 pages) |
26 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
26 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
4 November 2009 | Director's details changed for Nigel Ian Lumbard on 24 October 2009 (2 pages) |
4 November 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (6 pages) |
4 November 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (6 pages) |
4 November 2009 | Director's details changed for Eric King on 24 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Eric King on 24 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Nigel Ian Lumbard on 24 October 2009 (2 pages) |
25 August 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
25 August 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
3 November 2008 | Return made up to 25/10/08; full list of members (4 pages) |
3 November 2008 | Return made up to 25/10/08; full list of members (4 pages) |
6 August 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
6 August 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
14 November 2007 | Return made up to 25/10/07; no change of members (7 pages) |
14 November 2007 | Return made up to 25/10/07; no change of members (7 pages) |
21 August 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
21 August 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
17 November 2006 | Director resigned (1 page) |
17 November 2006 | Return made up to 25/10/06; full list of members
|
17 November 2006 | Director resigned (1 page) |
17 November 2006 | Return made up to 25/10/06; full list of members
|
7 June 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
7 June 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
28 November 2005 | Return made up to 25/10/05; full list of members (7 pages) |
28 November 2005 | Return made up to 25/10/05; full list of members (7 pages) |
28 June 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
28 June 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
8 November 2004 | Return made up to 25/10/04; full list of members (7 pages) |
8 November 2004 | Return made up to 25/10/04; full list of members (7 pages) |
28 May 2004 | Accounts for a small company made up to 31 October 2003 (5 pages) |
28 May 2004 | Accounts for a small company made up to 31 October 2003 (5 pages) |
18 November 2003 | Return made up to 25/10/03; full list of members (7 pages) |
18 November 2003 | Return made up to 25/10/03; full list of members (7 pages) |
24 August 2003 | New secretary appointed;new director appointed (2 pages) |
24 August 2003 | Secretary resigned (1 page) |
24 August 2003 | Secretary resigned (1 page) |
24 August 2003 | New secretary appointed;new director appointed (2 pages) |
16 April 2003 | Accounts for a small company made up to 31 October 2002 (5 pages) |
16 April 2003 | Accounts for a small company made up to 31 October 2002 (5 pages) |
2 December 2002 | Return made up to 25/10/02; full list of members
|
2 December 2002 | Return made up to 25/10/02; full list of members
|
5 April 2002 | Particulars of mortgage/charge (3 pages) |
5 April 2002 | Particulars of mortgage/charge (3 pages) |
6 November 2001 | New director appointed (2 pages) |
6 November 2001 | New secretary appointed;new director appointed (2 pages) |
6 November 2001 | Registered office changed on 06/11/01 from: 11 fremont street london E9 7NQ (1 page) |
6 November 2001 | New director appointed (2 pages) |
6 November 2001 | New secretary appointed;new director appointed (2 pages) |
6 November 2001 | Registered office changed on 06/11/01 from: 11 fremont street london E9 7NQ (1 page) |
1 November 2001 | Registered office changed on 01/11/01 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
1 November 2001 | Secretary resigned (1 page) |
1 November 2001 | Director resigned (1 page) |
1 November 2001 | Director resigned (1 page) |
1 November 2001 | Registered office changed on 01/11/01 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
1 November 2001 | Secretary resigned (1 page) |
25 October 2001 | Incorporation (7 pages) |
25 October 2001 | Incorporation (7 pages) |