About

Registered Number: 03877263
Date of Incorporation: 15/11/1999 (24 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 10/04/2018 (6 years ago)
Registered Address: MLG ASSOCIATES, Unit 4 Sunfield Business Park New Mill Road Finchampstead, Wokingham, Berkshire, RG40 4QT

 

The Standard Press Ltd was registered on 15 November 1999 and has its registered office in Berkshire, it's status at Companies House is "Dissolved". Leung, Iona, Booth, Paul James, Leung, John, Wan, Flora, Williams, Paul Martin are listed as the directors 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
LEUNG, Iona 17 November 1999 - 1
BOOTH, Paul James 09 September 2016 28 September 2016 1
LEUNG, John 29 February 2000 22 September 2014 1
WAN, Flora 17 November 1999 31 March 2000 1
WILLIAMS, Paul Martin 20 March 2000 12 November 2004 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 10 April 2018
LIQ14 - N/A 10 January 2018
F10.2 - N/A 09 February 2017
AD01 - Change of registered office address 20 December 2016
RESOLUTIONS - N/A 19 December 2016
4.20 - N/A 19 December 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 19 December 2016
TM01 - Termination of appointment of director 28 September 2016
TM01 - Termination of appointment of director 28 September 2016
AP01 - Appointment of director 09 September 2016
AP01 - Appointment of director 09 September 2016
AR01 - Annual Return 22 November 2015
AA - Annual Accounts 15 November 2015
AR01 - Annual Return 27 November 2014
AA - Annual Accounts 21 November 2014
TM01 - Termination of appointment of director 22 September 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 18 November 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 16 November 2012
MG01 - Particulars of a mortgage or charge 01 February 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 19 November 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 15 November 2010
CH01 - Change of particulars for director 15 November 2010
CH01 - Change of particulars for director 15 November 2010
AA - Annual Accounts 24 December 2009
AR01 - Annual Return 24 November 2009
AA - Annual Accounts 27 December 2008
363a - Annual Return 17 November 2008
AA - Annual Accounts 01 February 2008
363a - Annual Return 26 November 2007
AA - Annual Accounts 05 February 2007
363s - Annual Return 28 November 2006
395 - Particulars of a mortgage or charge 24 March 2006
AA - Annual Accounts 03 February 2006
363s - Annual Return 24 November 2005
AA - Annual Accounts 01 February 2005
363s - Annual Return 26 November 2004
AA - Annual Accounts 14 January 2004
363s - Annual Return 26 November 2003
AA - Annual Accounts 04 February 2003
363s - Annual Return 08 November 2002
395 - Particulars of a mortgage or charge 25 April 2002
AA - Annual Accounts 17 December 2001
363s - Annual Return 12 November 2001
287 - Change in situation or address of Registered Office 18 October 2001
363s - Annual Return 05 December 2000
225 - Change of Accounting Reference Date 11 September 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 May 2000
288a - Notice of appointment of directors or secretaries 23 March 2000
288b - Notice of resignation of directors or secretaries 23 March 2000
288a - Notice of appointment of directors or secretaries 23 March 2000
RESOLUTIONS - N/A 02 December 1999
RESOLUTIONS - N/A 02 December 1999
RESOLUTIONS - N/A 02 December 1999
MEM/ARTS - N/A 02 December 1999
123 - Notice of increase in nominal capital 02 December 1999
287 - Change in situation or address of Registered Office 02 December 1999
288b - Notice of resignation of directors or secretaries 02 December 1999
288b - Notice of resignation of directors or secretaries 02 December 1999
288a - Notice of appointment of directors or secretaries 02 December 1999
288a - Notice of appointment of directors or secretaries 02 December 1999
CERTNM - Change of name certificate 24 November 1999
NEWINC - New incorporation documents 15 November 1999

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 26 January 2012 Outstanding

N/A

Rent deposit deed 17 March 2006 Outstanding

N/A

Debenture 16 April 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.