About

Registered Number: 02388664
Date of Incorporation: 24/05/1989 (34 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 20/08/2019 (4 years and 8 months ago)
Registered Address: Tudor House, 16 Cathedral Road, Cardiff, CF11 9LJ,

 

Standard Development Co. Ltd was registered on 24 May 1989 with its registered office in Cardiff, it's status at Companies House is "Dissolved". We don't currently know the number of employees at the company. There are no directors listed for this company at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 20 August 2019
GAZ1(A) - First notification of strike-off in London Gazette) 04 June 2019
DS01 - Striking off application by a company 24 May 2019
AA - Annual Accounts 16 April 2019
CS01 - N/A 31 July 2018
AP04 - Appointment of corporate secretary 17 July 2018
TM02 - Termination of appointment of secretary 17 July 2018
AD01 - Change of registered office address 17 July 2018
AA - Annual Accounts 25 April 2018
CS01 - N/A 05 June 2017
AA - Annual Accounts 24 April 2017
AD01 - Change of registered office address 28 June 2016
AR01 - Annual Return 06 June 2016
AA - Annual Accounts 07 May 2016
AR01 - Annual Return 02 June 2015
AA - Annual Accounts 29 April 2015
AR01 - Annual Return 30 May 2014
AA - Annual Accounts 25 April 2014
AD01 - Change of registered office address 29 August 2013
AR01 - Annual Return 29 May 2013
AA - Annual Accounts 03 May 2013
AR01 - Annual Return 29 May 2012
AA - Annual Accounts 26 April 2012
AR01 - Annual Return 02 June 2011
AA - Annual Accounts 04 May 2011
AR01 - Annual Return 01 June 2010
AA - Annual Accounts 04 May 2010
AD01 - Change of registered office address 23 March 2010
363a - Annual Return 06 June 2009
AA - Annual Accounts 20 May 2009
363a - Annual Return 29 May 2008
AA - Annual Accounts 15 May 2008
363a - Annual Return 18 June 2007
287 - Change in situation or address of Registered Office 18 June 2007
287 - Change in situation or address of Registered Office 15 June 2007
AA - Annual Accounts 11 June 2007
288a - Notice of appointment of directors or secretaries 29 May 2007
288b - Notice of resignation of directors or secretaries 29 May 2007
287 - Change in situation or address of Registered Office 29 May 2007
363a - Annual Return 14 June 2006
AA - Annual Accounts 31 May 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 November 2005
395 - Particulars of a mortgage or charge 09 September 2005
363s - Annual Return 01 June 2005
AA - Annual Accounts 01 June 2005
363s - Annual Return 14 June 2004
AA - Annual Accounts 04 June 2004
395 - Particulars of a mortgage or charge 07 April 2004
395 - Particulars of a mortgage or charge 07 April 2004
363s - Annual Return 09 June 2003
AA - Annual Accounts 31 May 2003
288a - Notice of appointment of directors or secretaries 15 November 2002
288b - Notice of resignation of directors or secretaries 15 November 2002
287 - Change in situation or address of Registered Office 24 October 2002
363s - Annual Return 25 June 2002
AA - Annual Accounts 24 May 2002
363s - Annual Return 21 June 2001
AA - Annual Accounts 04 June 2001
395 - Particulars of a mortgage or charge 12 February 2001
363s - Annual Return 21 June 2000
AA - Annual Accounts 31 May 2000
AA - Annual Accounts 28 May 1999
363s - Annual Return 19 May 1999
395 - Particulars of a mortgage or charge 17 December 1998
395 - Particulars of a mortgage or charge 17 December 1998
AA - Annual Accounts 27 May 1998
363s - Annual Return 22 May 1998
AA - Annual Accounts 04 June 1997
363s - Annual Return 28 May 1997
395 - Particulars of a mortgage or charge 20 March 1997
395 - Particulars of a mortgage or charge 20 March 1997
395 - Particulars of a mortgage or charge 20 March 1997
395 - Particulars of a mortgage or charge 20 March 1997
395 - Particulars of a mortgage or charge 20 March 1997
395 - Particulars of a mortgage or charge 20 March 1997
395 - Particulars of a mortgage or charge 20 March 1997
395 - Particulars of a mortgage or charge 20 March 1997
395 - Particulars of a mortgage or charge 17 October 1996
CERTNM - Change of name certificate 30 August 1996
AA - Annual Accounts 18 July 1996
363s - Annual Return 09 July 1996
363s - Annual Return 12 May 1995
AA - Annual Accounts 28 February 1995
395 - Particulars of a mortgage or charge 22 December 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 03 November 1994
AA - Annual Accounts 01 June 1994
363s - Annual Return 11 May 1994
288 - N/A 11 May 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 06 May 1994
363s - Annual Return 28 May 1993
AA - Annual Accounts 10 May 1993
AA - Annual Accounts 15 June 1992
363s - Annual Return 15 May 1992
RESOLUTIONS - N/A 09 August 1991
AA - Annual Accounts 09 August 1991
363b - Annual Return 06 June 1991
395 - Particulars of a mortgage or charge 24 January 1991
395 - Particulars of a mortgage or charge 24 January 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 02 August 1990
RESOLUTIONS - N/A 20 February 1990
288 - N/A 20 February 1990
287 - Change in situation or address of Registered Office 20 February 1990
CERTNM - Change of name certificate 02 February 1990
NEWINC - New incorporation documents 24 May 1989

Mortgages & Charges

Description Date Status Charge by
Charge over cash deposit 06 September 2005 Fully Satisfied

N/A

Legal mortgage 26 March 2004 Outstanding

N/A

Debenture 26 March 2004 Outstanding

N/A

Legal charge 01 February 2001 Outstanding

N/A

Mortgage debenture 14 December 1998 Outstanding

N/A

Legal charge 14 December 1998 Outstanding

N/A

Legal charge 03 March 1997 Outstanding

N/A

Legal charge 03 March 1997 Outstanding

N/A

Legal charge 03 March 1997 Outstanding

N/A

Legal charge 03 March 1997 Outstanding

N/A

Legal charge 03 March 1997 Outstanding

N/A

Legal charge 03 March 1997 Outstanding

N/A

Legal charge 03 March 1997 Outstanding

N/A

Legal charge 03 March 1997 Outstanding

N/A

Legal charge 07 October 1996 Outstanding

N/A

Guarantee and debenture 07 December 1994 Outstanding

N/A

Legal charge 08 January 1991 Outstanding

N/A

Floating charge 08 January 1991 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.