About

Registered Number: 05971606
Date of Incorporation: 18/10/2006 (17 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 11/02/2016 (8 years and 2 months ago)
Registered Address: The Old Exchange, 234 Southchurch Road, Southend On Sea, SS1 2EG

 

Established in 2006, Standard Telecoms Ltd has its registered office in Southend On Sea, it's status is listed as "Dissolved". Rowley, Lilian is the current director of the company. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROWLEY, Lilian 21 October 2008 01 December 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 11 February 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 11 November 2015
4.68 - Liquidator's statement of receipts and payments 26 January 2015
AD01 - Change of registered office address 18 March 2014
RESOLUTIONS - N/A 03 December 2013
RESOLUTIONS - N/A 03 December 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 03 December 2013
4.20 - N/A 03 December 2013
DISS16(SOAS) - N/A 24 September 2013
GAZ1 - First notification of strike-off action in London Gazette 02 July 2013
DISS40 - Notice of striking-off action discontinued 26 February 2013
AR01 - Annual Return 25 February 2013
GAZ1 - First notification of strike-off action in London Gazette 19 February 2013
AA01 - Change of accounting reference date 14 September 2012
AR01 - Annual Return 08 February 2012
CH03 - Change of particulars for secretary 08 February 2012
AA - Annual Accounts 02 December 2011
AA01 - Change of accounting reference date 24 November 2011
AA - Annual Accounts 11 March 2011
AP01 - Appointment of director 04 January 2011
TM01 - Termination of appointment of director 04 January 2011
TM01 - Termination of appointment of director 04 January 2011
CERTNM - Change of name certificate 31 December 2010
CONNOT - N/A 31 December 2010
AR01 - Annual Return 15 December 2010
AA - Annual Accounts 26 January 2010
AR01 - Annual Return 17 December 2009
288a - Notice of appointment of directors or secretaries 18 May 2009
363a - Annual Return 13 February 2009
AA - Annual Accounts 13 February 2009
AA - Annual Accounts 13 February 2009
225 - Change of Accounting Reference Date 13 February 2009
288a - Notice of appointment of directors or secretaries 11 November 2008
288b - Notice of resignation of directors or secretaries 11 November 2008
288a - Notice of appointment of directors or secretaries 09 April 2008
288b - Notice of resignation of directors or secretaries 09 April 2008
288b - Notice of resignation of directors or secretaries 05 February 2008
363s - Annual Return 15 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 January 2007
288a - Notice of appointment of directors or secretaries 09 January 2007
288a - Notice of appointment of directors or secretaries 09 January 2007
288b - Notice of resignation of directors or secretaries 20 October 2006
288b - Notice of resignation of directors or secretaries 20 October 2006
NEWINC - New incorporation documents 18 October 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.