STANDARD CHARTERED FINANCING NO 2 (UK) LIMITED
Overview
Company Name | STANDARD CHARTERED FINANCING NO 2 (UK) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 06879280 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of STANDARD CHARTERED FINANCING NO 2 (UK) LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is STANDARD CHARTERED FINANCING NO 2 (UK) LIMITED located?
Registered Office Address | Hill House 1 Little New Street EC4A 3TR London |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for STANDARD CHARTERED FINANCING NO 2 (UK) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2011 |
What is the status of the latest annual return for STANDARD CHARTERED FINANCING NO 2 (UK) LIMITED?
Annual Return |
|
---|
What are the latest filings for STANDARD CHARTERED FINANCING NO 2 (UK) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 5 pages | 4.71 | ||||||||||
Register inspection address has been changed | 2 pages | AD02 | ||||||||||
Registered office address changed from * 1 Basinghall Avenue London EC2V 5DD United Kingdom* on Jul 24, 2013 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Director's details changed for Mrs Barbara Anne Mcall on Nov 09, 2012 | 2 pages | CH01 | ||||||||||
Termination of appointment of Averina Snow as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Sandeep Jain as a director | 1 pages | TM01 | ||||||||||
Director's details changed for Pamela Ann Walkden on Oct 30, 2012 | 2 pages | CH01 | ||||||||||
Annual return made up to Oct 19, 2012 with full list of shareholders | 9 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Terry Skippen as a director | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2011 | 15 pages | AA | ||||||||||
Secretary's details changed for Sc (Secreataries) Limited on Jun 01, 2012 | 2 pages | CH04 | ||||||||||
Registered office address changed from * 1 Aldermanbury Square London EC2V 7SB* on Jun 01, 2012 | 1 pages | AD01 | ||||||||||
Annual return made up to Apr 16, 2012 with full list of shareholders | 9 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2010 | 14 pages | AA | ||||||||||
Annual return made up to Apr 16, 2011 with full list of shareholders | 9 pages | AR01 | ||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Resolutions Resolutions | 36 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2009 | 14 pages | AA | ||||||||||
Appointment of Mr Sandeep Kumar Jain as a director | 2 pages | AP01 | ||||||||||
Annual return made up to Apr 16, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
Termination of appointment of Julie Bamford as a director | 1 pages | TM01 | ||||||||||
Who are the officers of STANDARD CHARTERED FINANCING NO 2 (UK) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SC (SECREATARIES) LIMITED | Secretary | Basinghall Avenue EC2V 5DD London 1 United Kingdom | 137801660001 | |||||||
MCALL, Barbara Anne | Director | Basinghall Avenue EC2V 5DD London 1 United Kingdom | United Kingdom | British | Company Director | 147969860019 | ||||
WALKDEN, Pamela Ann | Director | Basinghall Avenue EC2V 5DD London 1 United Kingdom | United Kingdom | British | Banker | 112524100001 | ||||
TRUSEC LIMITED | Nominee Secretary | 2 Lambs Passage EC1Y 8BB London | 900007200001 | |||||||
BAMFORD, Julie | Director | 18 Abbey Road EX4 7BG Exeter Devon | England | British | Chartered Secretary | 53637130001 | ||||
BHATIA, Rajesh | Director | Stoneham Lodge Mount Park Road, Harrow-On-The Hill HA1 3LD Harrow Middlesex | England | British | Group Treasurer | 119143960001 | ||||
JAIN, Sandeep Kumar | Director | Basinghall Avenue EC2V 5DD London 1 United Kingdom | United Kingdom | Indian | Company Director | 154448750001 | ||||
MONIR, Nicole Frances | Director | 92 Crosslands Caddington LU1 4ER Luton Bedfordshire | United Kingdom | British | Chartered Secretary | 102866950001 | ||||
SKIPPEN, Terry Charles | Director | 61 Richmond Road Leytonstone E11 4BX London | England | British | Chartered Secretary | 54597200001 | ||||
SNOW, Averina Anita | Director | 59 Spencer Road TW2 5TG Twickenham Middlesex | United Kingdom | British | Chartered Accountant | 67192720001 | ||||
WONG, Cecilia, Ms. | Director | 14 Norway Place Limehouse E14 7HT London | England | British | Solicitor | 124203830001 | ||||
TRUSEC LIMITED | Nominee Director | 2 Lambs Passage EC1Y 8BB London | 900007200001 |
Does STANDARD CHARTERED FINANCING NO 2 (UK) LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0