Company NameStandard Medical Limited
Company StatusDissolved
Company Number04311164
CategoryPrivate Limited Company
Incorporation Date25 October 2001(22 years, 6 months ago)
Dissolution Date10 November 2015 (8 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5187Wholesale of other machinery for use in industry, trade & navigation
SIC 46690Wholesale of other machinery and equipment

Directors

Director NameMr Eric King
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed25 October 2001(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Fremont Street
London
E9 7NQ
Director NameNigel Ian Lumbard
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2003(1 year, 9 months after company formation)
Appointment Duration12 years, 3 months (closed 10 November 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Avignon Road
Spalding
Lincs
PE11 1HW
Secretary NameNigel Ian Lumbard
NationalityBritish
StatusClosed
Appointed01 August 2003(1 year, 9 months after company formation)
Appointment Duration12 years, 3 months (closed 10 November 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Avignon Road
Spalding
Lincs
PE11 1HW
Director NameMiss Julie Honora Daniels
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2001(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address11 Fremont Street
London
E9 7NQ
Secretary NameMiss Julie Honora Daniels
NationalityBritish
StatusResigned
Appointed25 October 2001(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address11 Fremont Street
London
E9 7NQ
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed25 October 2001(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed25 October 2001(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Websitestandardmedicalltd.co.uk
Telephone07 583463356
Telephone regionMobile

Location

Registered Address11 Fremont Street
London
E9 7NQ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardVictoria
Built Up AreaGreater London

Shareholders

10k at £1Elaine Lumbard
50.00%
Ordinary
10k at £1Eric King
50.00%
Ordinary

Financials

Year2014
Net Worth£105
Cash£7,358
Current Liabilities£11,408

Accounts

Latest Accounts31 October 2014 (9 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

10 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
10 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
28 July 2015First Gazette notice for voluntary strike-off (1 page)
28 July 2015First Gazette notice for voluntary strike-off (1 page)
17 July 2015Application to strike the company off the register (3 pages)
17 July 2015Application to strike the company off the register (3 pages)
24 April 2015Micro company accounts made up to 31 October 2014 (3 pages)
24 April 2015Micro company accounts made up to 31 October 2014 (3 pages)
26 October 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-10-26
  • GBP 20,000
(5 pages)
26 October 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-10-26
  • GBP 20,000
(5 pages)
16 July 2014Registered 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 2014Registered 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 2014Total exemption small company accounts made up to 31 October 2013 (10 pages)
16 May 2014Total exemption small company accounts made up to 31 October 2013 (10 pages)
28 October 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 20,000
(5 pages)
28 October 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 20,000
(5 pages)
20 June 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
20 June 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
29 October 2012Annual return made up to 25 October 2012 with a full list of shareholders (5 pages)
29 October 2012Annual return made up to 25 October 2012 with a full list of shareholders (5 pages)
2 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
2 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
3 November 2011Annual return made up to 25 October 2011 with a full list of shareholders (5 pages)
3 November 2011Annual return made up to 25 October 2011 with a full list of shareholders (5 pages)
7 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
7 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
3 November 2010Annual return made up to 25 October 2010 with a full list of shareholders (5 pages)
3 November 2010Annual return made up to 25 October 2010 with a full list of shareholders (5 pages)
26 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
26 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
4 November 2009Director's details changed for Nigel Ian Lumbard on 24 October 2009 (2 pages)
4 November 2009Annual return made up to 25 October 2009 with a full list of shareholders (6 pages)
4 November 2009Annual return made up to 25 October 2009 with a full list of shareholders (6 pages)
4 November 2009Director's details changed for Eric King on 24 October 2009 (2 pages)
4 November 2009Director's details changed for Eric King on 24 October 2009 (2 pages)
4 November 2009Director's details changed for Nigel Ian Lumbard on 24 October 2009 (2 pages)
25 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
25 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
3 November 2008Return made up to 25/10/08; full list of members (4 pages)
3 November 2008Return made up to 25/10/08; full list of members (4 pages)
6 August 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
6 August 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
14 November 2007Return made up to 25/10/07; no change of members (7 pages)
14 November 2007Return made up to 25/10/07; no change of members (7 pages)
21 August 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
21 August 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
17 November 2006Director resigned (1 page)
17 November 2006Return made up to 25/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 November 2006Director resigned (1 page)
17 November 2006Return made up to 25/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 June 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
7 June 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
28 November 2005Return made up to 25/10/05; full list of members (7 pages)
28 November 2005Return made up to 25/10/05; full list of members (7 pages)
28 June 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
28 June 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
8 November 2004Return made up to 25/10/04; full list of members (7 pages)
8 November 2004Return made up to 25/10/04; full list of members (7 pages)
28 May 2004Accounts for a small company made up to 31 October 2003 (5 pages)
28 May 2004Accounts for a small company made up to 31 October 2003 (5 pages)
18 November 2003Return made up to 25/10/03; full list of members (7 pages)
18 November 2003Return made up to 25/10/03; full list of members (7 pages)
24 August 2003New secretary appointed;new director appointed (2 pages)
24 August 2003Secretary resigned (1 page)
24 August 2003Secretary resigned (1 page)
24 August 2003New secretary appointed;new director appointed (2 pages)
16 April 2003Accounts for a small company made up to 31 October 2002 (5 pages)
16 April 2003Accounts for a small company made up to 31 October 2002 (5 pages)
2 December 2002Return made up to 25/10/02; full list of members
  • 363(287) ‐ Registered office changed on 02/12/02
(7 pages)
2 December 2002Return made up to 25/10/02; full list of members
  • 363(287) ‐ Registered office changed on 02/12/02
(7 pages)
5 April 2002Particulars of mortgage/charge (3 pages)
5 April 2002Particulars of mortgage/charge (3 pages)
6 November 2001New director appointed (2 pages)
6 November 2001New secretary appointed;new director appointed (2 pages)
6 November 2001Registered office changed on 06/11/01 from: 11 fremont street london E9 7NQ (1 page)
6 November 2001New director appointed (2 pages)
6 November 2001New secretary appointed;new director appointed (2 pages)
6 November 2001Registered office changed on 06/11/01 from: 11 fremont street london E9 7NQ (1 page)
1 November 2001Registered office changed on 01/11/01 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
1 November 2001Secretary resigned (1 page)
1 November 2001Director resigned (1 page)
1 November 2001Director resigned (1 page)
1 November 2001Registered office changed on 01/11/01 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
1 November 2001Secretary resigned (1 page)
25 October 2001Incorporation (7 pages)
25 October 2001Incorporation (7 pages)