Company NameStandard Communications Ltd
Company StatusDissolved
Company Number06784968
CategoryPrivate Limited Company
Incorporation Date7 January 2009(15 years, 3 months ago)
Dissolution Date3 May 2011 (12 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameZalkind Yaakov Wise
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2009(2 months, 3 weeks after company formation)
Appointment Duration2 years, 1 month (closed 03 May 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address4 Ravens Close
Prestwich
Manchester
Lancs
M25 0FU
Secretary NameDr Zalkind Yaakov Wise
NationalityBritish
StatusClosed
Appointed01 April 2009(2 months, 3 weeks after company formation)
Appointment Duration2 years, 1 month (closed 03 May 2011)
RoleCompany Director
Correspondence Address4 Ravens Close
Prestwich
Manchester
Lancs
M25 0FU
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW

Location

Registered Address4 Ravens Close
Prestwich
Manchester
M25 0FU
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardSedgley
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

3 May 2011Final Gazette dissolved via compulsory strike-off (1 page)
3 May 2011Final Gazette dissolved via compulsory strike-off (1 page)
18 January 2011First Gazette notice for compulsory strike-off (1 page)
18 January 2011First Gazette notice for compulsory strike-off (1 page)
28 July 2010Compulsory strike-off action has been discontinued (1 page)
28 July 2010Compulsory strike-off action has been discontinued (1 page)
27 July 2010Annual return made up to 7 January 2010 with a full list of shareholders
Statement of capital on 2010-07-27
  • GBP 1
(4 pages)
27 July 2010Director's details changed for Zalkind Yaakov Wise on 1 October 2009 (2 pages)
27 July 2010Annual return made up to 7 January 2010 with a full list of shareholders
Statement of capital on 2010-07-27
  • GBP 1
(4 pages)
27 July 2010Annual return made up to 7 January 2010 with a full list of shareholders
Statement of capital on 2010-07-27
  • GBP 1
(4 pages)
27 July 2010Director's details changed for Zalkind Yaakov Wise on 1 October 2009 (2 pages)
27 July 2010Director's details changed for Zalkind Yaakov Wise on 1 October 2009 (2 pages)
18 May 2010First Gazette notice for compulsory strike-off (1 page)
18 May 2010First Gazette notice for compulsory strike-off (1 page)
8 December 2009Appointment of Dr Zalkind Yaakov Wise as a secretary (1 page)
8 December 2009First Gazette notice for compulsory strike-off (1 page)
8 December 2009First Gazette notice for compulsory strike-off (1 page)
8 December 2009Appointment of Dr Zalkind Yaakov Wise as a secretary (1 page)
8 December 2009Appointment of Zalkind Yaakov Wise as a director (3 pages)
8 December 2009Appointment of Zalkind Yaakov Wise as a director (3 pages)
12 February 2009Appointment terminated director yomtov jacobs (1 page)
12 February 2009Registered office changed on 12/02/2009 from 39A leicester road salford manchester M7 4AS (1 page)
12 February 2009Registered office changed on 12/02/2009 from 39A leicester road salford manchester M7 4AS (1 page)
12 February 2009Appointment Terminated Director yomtov jacobs (1 page)
7 January 2009Incorporation (9 pages)
7 January 2009Incorporation (9 pages)