About

Registered Number: 04630661
Date of Incorporation: 08/01/2003 (21 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 25/01/2017 (7 years and 3 months ago)
Registered Address: 150 Aldersgate Street, London, EC1A 4AB

 

Having been setup in 2003, Standard Financial Group Ltd has its registered office in London, it's status in the Companies House registry is set to "Dissolved". The business has 5 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WATKINS, Kevin John 19 November 2012 30 April 2014 1
WRIGHTON, Keith Arthur 10 September 2007 07 December 2007 1
Secretary Name Appointed Resigned Total Appointments
HENSON, Ian Robert 15 July 2014 - 1
FOSTER, Georgina Alexandra Nancy 07 October 2010 14 February 2011 1
GRIGG, Paivi Katriina 14 February 2011 15 July 2014 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 25 January 2017
4.71 - Return of final meeting in members' voluntary winding-up 25 October 2016
AD01 - Change of registered office address 30 October 2015
RESOLUTIONS - N/A 29 October 2015
4.70 - N/A 29 October 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 29 October 2015
TM01 - Termination of appointment of director 30 April 2015
TM01 - Termination of appointment of director 03 March 2015
AR01 - Annual Return 16 January 2015
RESOLUTIONS - N/A 22 October 2014
RR02 - Application by a public company for re-registration as a private limited company 22 October 2014
AA - Annual Accounts 06 October 2014
AP03 - Appointment of secretary 21 July 2014
TM02 - Termination of appointment of secretary 21 July 2014
AP01 - Appointment of director 30 May 2014
TM01 - Termination of appointment of director 14 May 2014
TM01 - Termination of appointment of director 14 May 2014
TM01 - Termination of appointment of director 17 February 2014
TM01 - Termination of appointment of director 17 February 2014
AR01 - Annual Return 13 January 2014
AA - Annual Accounts 06 November 2013
AP01 - Appointment of director 19 September 2013
TM01 - Termination of appointment of director 24 July 2013
AP01 - Appointment of director 17 January 2013
TM01 - Termination of appointment of director 17 January 2013
AR01 - Annual Return 16 January 2013
AP01 - Appointment of director 20 December 2012
AP01 - Appointment of director 20 December 2012
AP01 - Appointment of director 15 November 2012
TM01 - Termination of appointment of director 15 November 2012
TM01 - Termination of appointment of director 15 November 2012
AA - Annual Accounts 02 August 2012
AR01 - Annual Return 09 January 2012
CH01 - Change of particulars for director 09 January 2012
CH01 - Change of particulars for director 09 January 2012
CH01 - Change of particulars for director 09 January 2012
AP01 - Appointment of director 06 October 2011
TM01 - Termination of appointment of director 13 September 2011
AA - Annual Accounts 02 August 2011
RESOLUTIONS - N/A 26 May 2011
MEM/ARTS - N/A 26 May 2011
AP01 - Appointment of director 24 May 2011
AP03 - Appointment of secretary 14 February 2011
TM02 - Termination of appointment of secretary 14 February 2011
AR01 - Annual Return 01 February 2011
AP03 - Appointment of secretary 25 October 2010
TM02 - Termination of appointment of secretary 25 October 2010
AA - Annual Accounts 13 July 2010
TM01 - Termination of appointment of director 27 May 2010
AP01 - Appointment of director 11 May 2010
AR01 - Annual Return 15 January 2010
CH01 - Change of particulars for director 15 January 2010
CH01 - Change of particulars for director 15 January 2010
CH01 - Change of particulars for director 15 January 2010
CH01 - Change of particulars for director 15 January 2010
AA - Annual Accounts 07 October 2009
MEM/ARTS - N/A 03 September 2009
CERTNM - Change of name certificate 02 September 2009
288a - Notice of appointment of directors or secretaries 11 June 2009
288a - Notice of appointment of directors or secretaries 11 June 2009
288b - Notice of resignation of directors or secretaries 11 June 2009
288b - Notice of resignation of directors or secretaries 11 June 2009
363a - Annual Return 10 February 2009
288a - Notice of appointment of directors or secretaries 09 February 2009
288c - Notice of change of directors or secretaries or in their particulars 09 February 2009
AAMD - Amended Accounts 21 January 2009
RESOLUTIONS - N/A 24 November 2008
266(1) - Notice of intention to carry on business as an investment company 24 November 2008
123 - Notice of increase in nominal capital 24 November 2008
BS - Balance sheet 03 November 2008
AUDS - Auditor's statement 03 November 2008
CERT5 - Re-registration of a company from private to public 03 November 2008
AUDR - Auditor's report 03 November 2008
43(3)e - Declaration on application by a private company for re-registration as a public company 03 November 2008
43(3) - Application by a private company for re-registration as a public company 03 November 2008
MAR - Memorandum and Articles - used in re-registration 03 November 2008
RESOLUTIONS - N/A 21 October 2008
RESOLUTIONS - N/A 21 October 2008
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 21 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 21 October 2008
AA - Annual Accounts 21 August 2008
288a - Notice of appointment of directors or secretaries 12 August 2008
288a - Notice of appointment of directors or secretaries 12 August 2008
363a - Annual Return 13 February 2008
288b - Notice of resignation of directors or secretaries 07 December 2007
288b - Notice of resignation of directors or secretaries 07 December 2007
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 25 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 September 2007
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 25 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 September 2007
288a - Notice of appointment of directors or secretaries 17 September 2007
288a - Notice of appointment of directors or secretaries 17 September 2007
287 - Change in situation or address of Registered Office 04 September 2007
AA - Annual Accounts 24 August 2007
363a - Annual Return 19 January 2007
288a - Notice of appointment of directors or secretaries 18 January 2007
AA - Annual Accounts 05 October 2006
363s - Annual Return 24 January 2006
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 20 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 January 2006
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 16 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 January 2006
123 - Notice of increase in nominal capital 22 December 2005
RESOLUTIONS - N/A 07 December 2005
AA - Annual Accounts 27 October 2005
CERTNM - Change of name certificate 16 February 2005
363s - Annual Return 04 January 2005
AA - Annual Accounts 12 August 2004
363s - Annual Return 22 January 2004
225 - Change of Accounting Reference Date 10 November 2003
NEWINC - New incorporation documents 08 January 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.