Company NameStandwood Storage & Distribution Limited
Company StatusDissolved
Company Number04352471
CategoryPrivate Limited Company
Incorporation Date14 January 2002(22 years, 3 months ago)
Dissolution Date16 March 2010 (14 years, 1 month ago)
Previous NameClearcase Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Jagmohan Singh Grewal
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed15 July 2009(7 years, 6 months after company formation)
Appointment Duration8 months (closed 16 March 2010)
RoleCompany Director
Correspondence Address110 Penhill Road
Bexley
Kent
DA5 3EL
Director NameJames Bernard Kelly
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2002(2 months, 2 weeks after company formation)
Appointment Duration7 years, 2 months (resigned 24 June 2009)
RoleCompany Director
Correspondence Address74 Kingston Avenue
North Cheam
Sutton
SM3 9UF
Director NameTroy Murphy
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2002(2 months, 2 weeks after company formation)
Appointment Duration7 years, 2 months (resigned 24 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressG002 Sir Giles Gilbert Scott
Building Scott Avenue
London
SW15 3SG
Director NameNino Petoia
Date of BirthOctober 1964 (Born 59 years ago)
NationalityItalian
StatusResigned
Appointed05 April 2002(2 months, 2 weeks after company formation)
Appointment Duration7 years, 3 months (resigned 15 July 2009)
RoleCompany Director
Correspondence Address26 Ashgrove House
28 Lindsay Square
London
SW1V 2HW
Secretary NameElizabeth Marie Lee
NationalityBritish
StatusResigned
Appointed16 April 2002(3 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 August 2008)
RoleCompany Director
Correspondence AddressHigh Spinney Zion Hill
Ruscombe
Stroud
Gloucestershire
GL6 6DB
Wales
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed14 January 2002(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed14 January 2002(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressStandwood House
10-12 Weir Road
Balham
London
SW12 0NA
RegionLondon
ConstituencyStreatham
CountyGreater London
WardThornton
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2007 (16 years, 6 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

16 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
16 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
1 December 2009First Gazette notice for compulsory strike-off (1 page)
1 December 2009First Gazette notice for compulsory strike-off (1 page)
21 July 2009Director appointed mr. Jagmohan singh grewal (1 page)
21 July 2009Director appointed mr. Jagmohan singh grewal (1 page)
16 July 2009Appointment Terminated Director nino petoia (1 page)
16 July 2009Appointment terminated director nino petoia (1 page)
25 June 2009Appointment Terminated Director troy murphy (1 page)
25 June 2009Appointment terminated director james kelly (1 page)
25 June 2009Appointment terminated director troy murphy (1 page)
25 June 2009Appointment Terminated Director james kelly (1 page)
27 February 2009Return made up to 14/01/09; full list of members (3 pages)
27 February 2009Return made up to 14/01/09; full list of members (3 pages)
30 September 2008Appointment terminated secretary elizabeth lee (1 page)
30 September 2008Appointment Terminated Secretary elizabeth lee (1 page)
15 September 2008Amended full accounts made up to 31 October 2007 (11 pages)
15 September 2008Amended full accounts made up to 31 October 2007 (11 pages)
2 September 2008Full accounts made up to 31 October 2007 (11 pages)
2 September 2008Full accounts made up to 31 October 2007 (11 pages)
25 February 2008Full accounts made up to 31 October 2006 (11 pages)
25 February 2008Full accounts made up to 31 October 2006 (11 pages)
21 January 2008Return made up to 14/01/08; full list of members (2 pages)
21 January 2008Return made up to 14/01/08; full list of members (2 pages)
16 July 2007Director's particulars changed (1 page)
16 July 2007Director's particulars changed (1 page)
30 January 2007Return made up to 14/01/07; full list of members (2 pages)
30 January 2007Return made up to 14/01/07; full list of members (2 pages)
7 December 2006Full accounts made up to 31 October 2005 (11 pages)
7 December 2006Full accounts made up to 31 October 2005 (11 pages)
14 July 2006Director's particulars changed (1 page)
14 July 2006Director's particulars changed (1 page)
30 January 2006Return made up to 14/01/06; full list of members (2 pages)
30 January 2006Return made up to 14/01/06; full list of members (2 pages)
22 September 2005Total exemption full accounts made up to 31 October 2004 (7 pages)
22 September 2005Total exemption full accounts made up to 31 October 2004 (7 pages)
1 March 2005Particulars of mortgage/charge (3 pages)
1 March 2005Particulars of mortgage/charge (3 pages)
15 February 2005Return made up to 14/01/05; full list of members (7 pages)
15 February 2005Return made up to 14/01/05; full list of members (7 pages)
1 September 2004Total exemption full accounts made up to 31 October 2003 (6 pages)
1 September 2004Total exemption full accounts made up to 31 October 2003 (6 pages)
8 May 2004Particulars of mortgage/charge (7 pages)
8 May 2004Particulars of mortgage/charge (7 pages)
14 February 2004Director's particulars changed (1 page)
14 February 2004Director's particulars changed (1 page)
28 January 2004Return made up to 14/01/04; full list of members (7 pages)
28 January 2004Return made up to 14/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 October 2003Accounts made up to 31 October 2002 (1 page)
28 October 2003Accounts for a dormant company made up to 31 October 2002 (1 page)
12 August 2003Accounting reference date shortened from 31/01/03 to 31/10/02 (1 page)
12 August 2003Accounting reference date shortened from 31/01/03 to 31/10/02 (1 page)
8 February 2003Return made up to 14/01/03; full list of members (7 pages)
8 February 2003Return made up to 14/01/03; full list of members (7 pages)
8 August 2002Secretary resigned (1 page)
8 August 2002Director resigned (1 page)
8 August 2002Secretary resigned (1 page)
8 August 2002Director resigned (1 page)
17 July 2002Registered office changed on 17/07/02 from: 62 wilson street london EC2A 2BU (1 page)
17 July 2002Registered office changed on 17/07/02 from: 62 wilson street london EC2A 2BU (1 page)
16 May 2002Director's particulars changed (1 page)
16 May 2002Director's particulars changed (1 page)
25 April 2002New secretary appointed (2 pages)
25 April 2002New secretary appointed (2 pages)
23 April 2002New director appointed (2 pages)
23 April 2002New director appointed (2 pages)
23 April 2002New director appointed (2 pages)
23 April 2002New director appointed (2 pages)
23 April 2002New director appointed (2 pages)
23 April 2002New director appointed (2 pages)
23 April 2002Registered office changed on 23/04/02 from: 134 percival road enfield middlesex EN1 1QU (1 page)
22 April 2002Company name changed clearcase LIMITED\certificate issued on 22/04/02 (2 pages)
22 April 2002Company name changed clearcase LIMITED\certificate issued on 22/04/02 (2 pages)
2 February 2002Memorandum and Articles of Association (6 pages)
2 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 February 2002Memorandum and Articles of Association (6 pages)
14 January 2002Incorporation (15 pages)