About

Registered Number: 05019907
Date of Incorporation: 20/01/2004 (20 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 17/07/2018 (5 years and 10 months ago)
Registered Address: 6 Blackburn Road, Sheffield, South Yorkshire, S61 2DR

 

Standard Medical Products Ltd was setup in 2004, it's status in the Companies House registry is set to "Dissolved". The companies directors are listed as Al Zaharani, Yaseer Saeed, Al Zaharani, Saeed Mohammad at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AL ZAHARANI, Yaseer Saeed 20 January 2004 - 1
AL ZAHARANI, Saeed Mohammad 20 January 2004 25 October 2017 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 17 July 2018
GAZ1(A) - First notification of strike-off in London Gazette) 01 May 2018
DS01 - Striking off application by a company 20 April 2018
GAZ1 - First notification of strike-off action in London Gazette 10 April 2018
TM01 - Termination of appointment of director 04 April 2018
CS01 - N/A 01 February 2017
AA - Annual Accounts 17 January 2017
AR01 - Annual Return 04 March 2016
AA - Annual Accounts 05 January 2016
AA - Annual Accounts 22 May 2015
AR01 - Annual Return 20 January 2015
AA - Annual Accounts 24 March 2014
AR01 - Annual Return 20 January 2014
AA - Annual Accounts 07 May 2013
AR01 - Annual Return 21 January 2013
AA - Annual Accounts 18 April 2012
AR01 - Annual Return 20 January 2012
AA - Annual Accounts 10 June 2011
AR01 - Annual Return 06 April 2011
AA - Annual Accounts 20 April 2010
AR01 - Annual Return 03 March 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 03 March 2010
CH01 - Change of particulars for director 03 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 March 2010
CH01 - Change of particulars for director 03 March 2010
AA - Annual Accounts 04 June 2009
363a - Annual Return 03 March 2009
363s - Annual Return 04 August 2008
AA - Annual Accounts 07 July 2008
AA - Annual Accounts 02 April 2007
363a - Annual Return 09 March 2007
AA - Annual Accounts 08 February 2006
363a - Annual Return 01 February 2006
353 - Register of members 01 February 2006
363s - Annual Return 04 March 2005
AA - Annual Accounts 04 March 2005
288a - Notice of appointment of directors or secretaries 06 March 2004
288a - Notice of appointment of directors or secretaries 06 March 2004
288a - Notice of appointment of directors or secretaries 06 March 2004
288a - Notice of appointment of directors or secretaries 06 March 2004
288b - Notice of resignation of directors or secretaries 06 March 2004
288b - Notice of resignation of directors or secretaries 06 March 2004
287 - Change in situation or address of Registered Office 01 March 2004
225 - Change of Accounting Reference Date 01 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 February 2004
NEWINC - New incorporation documents 20 January 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.