About

Registered Number: 05302924
Date of Incorporation: 02/12/2004 (20 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 02/07/2019 (5 years and 9 months ago)
Registered Address: Andrews Coaches Cambridge Road, Foxton, Cambridge, CB22 6SH

 

Based in Cambridge, Standcom Commerce Ltd was established in 2004, it has a status of "Dissolved". We don't currently know the number of employees at this company. There are no directors listed for this business in the Companies House registry.

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 02 July 2019
GAZ1(A) - First notification of strike-off in London Gazette) 16 April 2019
DS01 - Striking off application by a company 09 April 2019
CS01 - N/A 09 January 2019
AA01 - Change of accounting reference date 27 September 2018
CS01 - N/A 08 December 2017
AA - Annual Accounts 03 October 2017
AA01 - Change of accounting reference date 30 August 2017
AA - Annual Accounts 31 January 2017
CS01 - N/A 05 December 2016
AA - Annual Accounts 24 December 2015
AR01 - Annual Return 10 December 2015
AR01 - Annual Return 12 February 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 14 January 2014
AA - Annual Accounts 20 December 2013
AA - Annual Accounts 08 January 2013
AR01 - Annual Return 31 December 2012
AP01 - Appointment of director 28 December 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 23 December 2011
AR01 - Annual Return 21 December 2010
AD01 - Change of registered office address 21 December 2010
AA - Annual Accounts 03 November 2010
AR01 - Annual Return 18 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 December 2009
CH01 - Change of particulars for director 14 December 2009
CH01 - Change of particulars for director 14 December 2009
AA - Annual Accounts 24 November 2009
288b - Notice of resignation of directors or secretaries 02 May 2009
AA - Annual Accounts 02 May 2009
363a - Annual Return 09 January 2009
288c - Notice of change of directors or secretaries or in their particulars 09 January 2009
288c - Notice of change of directors or secretaries or in their particulars 05 December 2008
288c - Notice of change of directors or secretaries or in their particulars 05 December 2008
363a - Annual Return 27 December 2007
287 - Change in situation or address of Registered Office 27 December 2007
288c - Notice of change of directors or secretaries or in their particulars 27 December 2007
288c - Notice of change of directors or secretaries or in their particulars 27 December 2007
AA - Annual Accounts 04 October 2007
AA - Annual Accounts 04 October 2007
363s - Annual Return 29 December 2006
225 - Change of Accounting Reference Date 08 February 2006
363s - Annual Return 30 January 2006
288b - Notice of resignation of directors or secretaries 30 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 January 2006
288a - Notice of appointment of directors or secretaries 13 June 2005
288a - Notice of appointment of directors or secretaries 07 June 2005
288b - Notice of resignation of directors or secretaries 16 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 March 2005
288a - Notice of appointment of directors or secretaries 04 February 2005
288a - Notice of appointment of directors or secretaries 04 February 2005
287 - Change in situation or address of Registered Office 18 January 2005
288b - Notice of resignation of directors or secretaries 14 January 2005
288b - Notice of resignation of directors or secretaries 14 January 2005
NEWINC - New incorporation documents 02 December 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.