STANDARD CHARTERED FINANCING NO 2 (UK) LIMITED

Hill House 1 Hill House 1, London, EC4A 3TR
StatusDISSOLVED
Company No.06879280
CategoryPrivate Limited Company
Incorporated16 Apr 2009
Age15 years, 1 month
JurisdictionEngland Wales
Dissolution19 Jun 2014
Years9 years, 10 months, 27 days

SUMMARY

STANDARD CHARTERED FINANCING NO 2 (UK) LIMITED is an dissolved private limited company with number 06879280. It was incorporated 15 years, 1 month ago, on 16 April 2009 and it was dissolved 9 years, 10 months, 27 days ago, on 19 June 2014. The company address is Hill House 1 Hill House 1, London, EC4A 3TR.



Company Fillings

Gazette dissolved liquidation

Date: 19 Jun 2014

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 19 Mar 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.71

Documents

View document PDF

Change sail address company

Date: 11 Nov 2013

Category: Address

Type: AD02

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Jul 2013

Action Date: 24 Jul 2013

Category: Address

Type: AD01

Change date: 2013-07-24

Old address: 1 Basinghall Avenue London EC2V 5DD United Kingdom

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 23 Jul 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 23 Jul 2013

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 23 Jul 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2012

Action Date: 09 Nov 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-11-09

Officer name: Mrs Barbara Anne Mcall

Documents

View document PDF

Termination director company with name

Date: 01 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Averina Snow

Documents

View document PDF

Termination director company with name

Date: 01 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sandeep Jain

Documents

View document PDF

Change person director company with change date

Date: 30 Oct 2012

Action Date: 30 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-10-30

Officer name: Pamela Ann Walkden

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Oct 2012

Action Date: 19 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-19

Documents

View document PDF

Termination director company with name

Date: 24 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Terry Skippen

Documents

View document PDF

Accounts with accounts type full

Date: 19 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change corporate secretary company with change date

Date: 08 Jun 2012

Action Date: 01 Jun 2012

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Sc (Secreataries) Limited

Change date: 2012-06-01

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Jun 2012

Action Date: 01 Jun 2012

Category: Address

Type: AD01

Old address: 1 Aldermanbury Square London EC2V 7SB

Change date: 2012-06-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 May 2012

Action Date: 16 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-16

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 May 2011

Action Date: 16 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-16

Documents

View document PDF

Statement of companys objects

Date: 09 Dec 2010

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 09 Dec 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Appoint person director company with name

Date: 28 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sandeep Kumar Jain

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Apr 2010

Action Date: 16 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-16

Documents

View document PDF

Termination director company with name

Date: 15 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julie Bamford

Documents

View document PDF

Appoint person director company with name

Date: 15 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Barbara Anne Mcall

Documents

View document PDF

Legacy

Date: 15 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed rajesh bhatia logged form

Documents

View document PDF

Legacy

Date: 06 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated director rajesh bhatia

Documents

View document PDF

Legacy

Date: 06 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed pamela walkden

Documents

View document PDF

Memorandum articles

Date: 29 Jun 2009

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Legacy

Date: 29 Jun 2009

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Legacy

Date: 29 Jun 2009

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 29/06/09

Documents

View document PDF

Legacy

Date: 29 Jun 2009

Category: Capital

Type: CAP-MDSC

Description: Min detail amend capital eff 29/06/09

Documents

View document PDF

Resolution

Date: 29 Jun 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 17 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminate, director and secretary trusec LIMITED logged form

Documents

View document PDF

Legacy

Date: 27 May 2009

Category: Officers

Type: 288a

Description: Director appointed julie bamford

Documents

View document PDF

Legacy

Date: 27 May 2009

Category: Capital

Type: 88(2)

Description: Ad 22/04/09\gbp si 210350000@1=210350000\gbp ic 200/210350200\

Documents

View document PDF

Legacy

Date: 21 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed cecilia wong

Documents

View document PDF

Legacy

Date: 21 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated director nicole monir

Documents

View document PDF

Legacy

Date: 21 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminate, director logged form

Documents

View document PDF

Legacy

Date: 21 Apr 2009

Category: Officers

Type: 288a

Description: Secretary appointed SC (secreataries) LIMITED

Documents

View document PDF

Legacy

Date: 21 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed terry charles skippen

Documents

View document PDF

Legacy

Date: 21 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed averina anita snow

Documents

View document PDF

Legacy

Date: 21 Apr 2009

Category: Address

Type: 287

Description: Registered office changed on 21/04/2009 from 2 lambs passage london EC1Y 8BB

Documents

View document PDF

Legacy

Date: 21 Apr 2009

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/04/2010 to 31/12/2009

Documents

View document PDF

Incorporation company

Date: 16 Apr 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DUTY FREE HOLDING LIMITED

10 GRANDALE STREET,MANCHESTER,M14 5WG

Number:10185881
Status:ACTIVE
Category:Private Limited Company

EDGETECH CONSULTANTS LTD

UNIT 1,POOLE,BH15 3TB

Number:10712787
Status:ACTIVE
Category:Private Limited Company

GLEN ELECTRIC LIMITED

RAMPART ROAD,WARRENPOINT ROAD NEWRY,BT34 2QU

Number:NI009677
Status:ACTIVE
Category:Private Limited Company

SEVER & SEVER DIGITAL LIMITED

85 GREAT PORTLAND STREET,LONDON,W1W 7LT

Number:07524452
Status:ACTIVE
Category:Private Limited Company

THE BESPOKE BLACK BOOK LIMITED

142 ST. JOHNS ROAD,TUNBRIDGE WELLS,TN4 9UT

Number:08468638
Status:ACTIVE
Category:Private Limited Company

THE EYE SPECIALIST LTD

CONISTON,HEATON MERSEY,SK4 3NT

Number:08282574
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source