Company NameStanford Solutions Integrated Limited
Company StatusDissolved
Company Number04376868
CategoryPrivate Limited Company
Incorporation Date19 February 2002(22 years, 2 months ago)
Dissolution Date22 November 2005 (18 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities
Section SOther service activities
SIC 7250Maintenance office & computing machinery
SIC 95110Repair of computers and peripheral equipment

Directors

Secretary NameVara Prasad Madda
NationalityBritish
StatusClosed
Appointed26 February 2002(1 week after company formation)
Appointment Duration3 years, 9 months (closed 22 November 2005)
RoleCompany Director
Correspondence Address295a Green Street
Upton Park
London
E13 9AR
Director NameSameer Janwadkar
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityIndian
StatusClosed
Appointed07 April 2003(1 year, 1 month after company formation)
Appointment Duration2 years, 7 months (closed 22 November 2005)
RoleManaging Director
Correspondence Address295a Green Street
Upton Park
London
E13 9AR
Director NameJames Carlton
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed02 February 2004(1 year, 11 months after company formation)
Appointment Duration1 year, 9 months (closed 22 November 2005)
RoleManaging Director
Correspondence Address200 High Street North
Eastham
London
E6 2JA
Director NameSatish Shah
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2002(1 week after company formation)
Appointment Duration2 weeks (resigned 12 March 2002)
RoleCompany Director
Correspondence Address291 Green Street
Upton Park
London
E13 9AR
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed19 February 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed19 February 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address2nd Floor City Gate House
246-250 Romford Road
Stratford
London
E7 9HZ
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardForest Gate South
Built Up AreaGreater London

Financials

Year2014
Turnover£17,167
Net Worth£2,410
Current Liabilities£3,649

Accounts

Latest Accounts28 February 2003 (21 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

22 November 2005Final Gazette dissolved via compulsory strike-off (1 page)
9 August 2005First Gazette notice for compulsory strike-off (1 page)
26 March 2004Total exemption full accounts made up to 28 February 2003 (8 pages)
18 February 2004New director appointed (1 page)
11 February 2004Return made up to 19/02/04; full list of members (6 pages)
20 January 2004Compulsory strike-off action has been discontinued (1 page)
14 January 2004Return made up to 19/02/03; full list of members
  • 363(287) ‐ Registered office changed on 14/01/04
(7 pages)
14 January 2004Registered office changed on 14/01/04 from: 291-295 green street upton park london E13 9AR (1 page)
24 June 2003Registered office changed on 24/06/03 from: 291-295 green street upton park london E13 9AR (1 page)
22 April 2003Registered office changed on 22/04/03 from: 295A green street upton park london E13 9AR (1 page)
22 April 2003New director appointed (1 page)
15 March 2002Director resigned (1 page)
13 March 2002Director resigned (1 page)
13 March 2002Secretary resigned (1 page)
5 March 2002New secretary appointed (2 pages)
5 March 2002New director appointed (2 pages)
5 March 2002Registered office changed on 05/03/02 from: 570 romford road manor park london E12 5AF (1 page)
19 February 2002Incorporation (9 pages)