Download leads from Nexok and grow your business. Find out more

Stanford Reede Limited

Documents

Total Documents117
Total Pages359

Filing History

12 January 2013Final Gazette dissolved following liquidation
12 January 2013Final Gazette dissolved following liquidation
12 January 2013Final Gazette dissolved via compulsory strike-off
12 October 2012Completion of winding up
12 October 2012Completion of winding up
28 March 2011Order of court to wind up
28 March 2011Order of court to wind up
25 March 2011Order of court to wind up
25 March 2011Order of court to wind up
21 February 2011Annual return made up to 21 February 2011 with a full list of shareholders
Statement of capital on 2011-02-21
  • GBP 150,000
21 February 2011Annual return made up to 21 February 2011 with a full list of shareholders
Statement of capital on 2011-02-21
  • GBP 150,000
21 February 2011Register(s) moved to registered office address
21 February 2011Register(s) moved to registered office address
22 September 2010Appointment of Mr Laurence Onwufuju as a director
22 September 2010Appointment of Mr Laurence Onwufuju as a director
21 September 2010Termination of appointment of Richard Hodges as a director
21 September 2010Termination of appointment of Richard Hodges as a director
20 May 2010Total exemption small company accounts made up to 31 March 2010
20 May 2010Total exemption small company accounts made up to 31 March 2010
6 May 2010Statement of capital following an allotment of shares on 29 January 2010
  • GBP 150,000
6 May 2010Statement of capital following an allotment of shares on 29 January 2010
  • GBP 150,000
25 February 2010Annual return made up to 21 February 2010 with a full list of shareholders
25 February 2010Register(s) moved to registered inspection location
25 February 2010Annual return made up to 21 February 2010 with a full list of shareholders
25 February 2010Register(s) moved to registered inspection location
24 February 2010Director's details changed for Mr Richard Donaldson Hodges on 24 February 2010
24 February 2010Register inspection address has been changed
24 February 2010Director's details changed for Mr Richard Donaldson Hodges on 24 February 2010
24 February 2010Register inspection address has been changed
4 September 2009Total exemption small company accounts made up to 31 March 2009
4 September 2009Total exemption small company accounts made up to 31 March 2009
15 May 2009Director appointed richard donaldson hodges
15 May 2009Director appointed richard donaldson hodges
8 May 2009Secretary appointed scott charleston
8 May 2009Secretary appointed scott charleston
6 April 2009Return made up to 21/02/09; full list of members
6 April 2009Return made up to 21/02/09; full list of members
19 March 2009Appointment Terminated Director laurence onwufuju
19 March 2009Appointment Terminated Secretary godwin onwufuju
19 March 2009Appointment terminated secretary godwin onwufuju
19 March 2009Appointment terminated director laurence onwufuju
2 October 2008Total exemption small company accounts made up to 31 March 2008
2 October 2008Total exemption small company accounts made up to 31 March 2008
16 September 2008Company name changed systemstar LIMITED\certificate issued on 17/09/08
16 September 2008Company name changed systemstar LIMITED\certificate issued on 17/09/08
16 April 2008Return made up to 21/02/08; full list of members
16 April 2008Return made up to 21/02/08; full list of members
17 January 2008Total exemption small company accounts made up to 31 March 2007
17 January 2008Total exemption small company accounts made up to 31 March 2007
26 November 2007Registered office changed on 26/11/07 from: 62 brookhill road east barnet hertfordshire EN4 8SL
26 November 2007Registered office changed on 26/11/07 from: 62 brookhill road east barnet hertfordshire EN4 8SL
10 March 2007Return made up to 21/02/07; full list of members
10 March 2007Return made up to 21/02/07; full list of members
6 February 2007Total exemption small company accounts made up to 31 March 2006
6 February 2007Total exemption small company accounts made up to 31 March 2006
11 April 2006Return made up to 21/02/06; full list of members
11 April 2006Return made up to 21/02/06; full list of members
31 March 2006Director resigned
31 March 2006Director resigned
17 March 2006New director appointed
17 March 2006New director appointed
24 November 2005Registered office changed on 24/11/05 from: 6 beaufort court admirals way london E14 9XL
24 November 2005Registered office changed on 24/11/05 from: 6 beaufort court admirals way london E14 9XL
24 February 2005Return made up to 21/02/05; full list of members
24 February 2005Return made up to 21/02/05; full list of members
30 June 2004Total exemption full accounts made up to 31 March 2004
30 June 2004Total exemption full accounts made up to 31 March 2004
6 March 2004New secretary appointed
6 March 2004Return made up to 21/02/04; full list of members
6 March 2004New secretary appointed
6 March 2004Return made up to 21/02/04; full list of members
20 November 2003Secretary resigned
20 November 2003Secretary resigned
25 July 2003Total exemption full accounts made up to 31 March 2003
25 July 2003Total exemption full accounts made up to 31 March 2003
13 March 2003Return made up to 21/02/03; full list of members
13 March 2003Return made up to 21/02/03; full list of members
  • 363(287) ‐ Registered office changed on 13/03/03
18 December 2002Accounts for a dormant company made up to 31 March 2002
18 December 2002Accounts made up to 31 March 2002
10 December 2002New director appointed
10 December 2002New director appointed
21 November 2002Director resigned
21 November 2002Director resigned
22 October 2002Director's particulars changed
22 October 2002Director's particulars changed
31 July 2002New secretary appointed
31 July 2002New secretary appointed
31 July 2002Registered office changed on 31/07/02 from: 40 charlton road london N9 8EJ
31 July 2002Director resigned
31 July 2002Registered office changed on 31/07/02 from: 40 charlton road london N9 8EJ
31 July 2002Secretary resigned
31 July 2002Director resigned
31 July 2002New director appointed
31 July 2002Secretary resigned
31 July 2002New director appointed
12 July 2002Return made up to 21/02/02; full list of members
12 July 2002Return made up to 21/02/02; full list of members
24 October 2001Total exemption small company accounts made up to 31 March 2001
24 October 2001Total exemption small company accounts made up to 31 March 2001
7 March 2001Return made up to 21/02/01; full list of members
7 March 2001Return made up to 21/02/01; full list of members
13 April 2000Ad 20/03/00--------- £ si 98@1=98 £ ic 2/100
13 April 2000Ad 20/03/00--------- £ si 98@1=98 £ ic 2/100
13 April 2000Accounting reference date extended from 28/02/01 to 31/03/01
13 April 2000Accounting reference date extended from 28/02/01 to 31/03/01
1 March 2000New secretary appointed
1 March 2000New secretary appointed
1 March 2000New director appointed
1 March 2000New director appointed
29 February 2000Director resigned
29 February 2000Director resigned
29 February 2000Secretary resigned
29 February 2000Secretary resigned
28 February 2000Registered office changed on 28/02/00 from: the studio saint nicholas close elstree, borehamwood hertfordshire WD6 3EW
28 February 2000Registered office changed on 28/02/00 from: the studio saint nicholas close elstree, borehamwood hertfordshire WD6 3EW
21 February 2000Incorporation
21 February 2000Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed