About

Registered Number: 06100912
Date of Incorporation: 13/02/2007 (17 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 12/02/2015 (9 years and 2 months ago)
Registered Address: 3 Field Court, Grays Inn, London, WC1R 5EF

 

Stanford Contracting Ltd was founded on 13 February 2007 with its registered office in London, it's status in the Companies House registry is set to "Dissolved". The companies directors are listed as Croucher Needham Limited, Hardesty, Jay William in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARDESTY, Jay William 16 November 2007 - 1
Secretary Name Appointed Resigned Total Appointments
CROUCHER NEEDHAM LIMITED 11 March 2010 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 12 February 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 12 November 2014
4.68 - Liquidator's statement of receipts and payments 01 September 2014
4.20 - N/A 22 August 2013
AD01 - Change of registered office address 19 August 2013
RESOLUTIONS - N/A 16 August 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 16 August 2013
DISS16(SOAS) - N/A 30 August 2012
GAZ1 - First notification of strike-off action in London Gazette 24 July 2012
AD01 - Change of registered office address 28 May 2012
AA - Annual Accounts 10 November 2011
AR01 - Annual Return 05 April 2011
AA - Annual Accounts 18 January 2011
TM02 - Termination of appointment of secretary 07 April 2010
AD01 - Change of registered office address 07 April 2010
AP04 - Appointment of corporate secretary 07 April 2010
AR01 - Annual Return 07 April 2010
AA - Annual Accounts 04 January 2010
363a - Annual Return 02 March 2009
AA - Annual Accounts 22 December 2008
363a - Annual Return 28 February 2008
RESOLUTIONS - N/A 20 November 2007
RESOLUTIONS - N/A 20 November 2007
RESOLUTIONS - N/A 20 November 2007
288a - Notice of appointment of directors or secretaries 20 November 2007
288a - Notice of appointment of directors or secretaries 20 November 2007
287 - Change in situation or address of Registered Office 15 November 2007
288b - Notice of resignation of directors or secretaries 15 November 2007
288b - Notice of resignation of directors or secretaries 15 November 2007
287 - Change in situation or address of Registered Office 13 July 2007
NEWINC - New incorporation documents 13 February 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.