STANDARD COMMERCE CONSULTING LTD
REDDITCH

Hellopages » Worcestershire » Bromsgrove » B97 6RG

Company number 07572495
Status Liquidation
Incorporation Date 21 March 2011
Company Type Private Limited Company
Address UNIT 50, WEIGHTS LANE, REDDITCH, ENGLAND, B97 6RG
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration seventeen events have happened. The last three records are Dissolution deferment; Completion of winding up; Order of court to wind up. The most likely internet sites of STANDARD COMMERCE CONSULTING LTD are www.standardcommerceconsulting.co.uk, and www.standard-commerce-consulting.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and seven months. Standard Commerce Consulting Ltd is a Private Limited Company. The company registration number is 07572495. Standard Commerce Consulting Ltd has been working since 21 March 2011. The present status of the company is Liquidation. The registered address of Standard Commerce Consulting Ltd is Unit 50 Weights Lane Redditch England B97 6rg. . Secretary NOMINEE SECRETARY LTD has been resigned. Director COALES, Edwina has been resigned. Director DIMMOCK, Jason has been resigned. Director WHITEHOUSE, Julian John has been resigned. Director NOMINEE DIRECTOR LTD has been resigned. The company operates in "Information technology consultancy activities".


Resigned Directors

Secretary
NOMINEE SECRETARY LTD
Resigned: 05 April 2012
Appointed Date: 21 March 2011

Director
COALES, Edwina
Resigned: 05 April 2012
Appointed Date: 21 March 2011
90 years old

Director
DIMMOCK, Jason
Resigned: 27 March 2013
Appointed Date: 27 November 2012
33 years old

Director
WHITEHOUSE, Julian John
Resigned: 27 March 2013
Appointed Date: 05 April 2012
57 years old

Director
NOMINEE DIRECTOR LTD
Resigned: 05 April 2012
Appointed Date: 21 March 2011

STANDARD COMMERCE CONSULTING LTD Events

13 Mar 2015
Dissolution deferment
13 Mar 2015
Completion of winding up
25 Jun 2014
Order of court to wind up
08 Apr 2014
First Gazette notice for compulsory strike-off
27 Mar 2013
Termination of appointment of Jason Dimmock as a director
...
... and 7 more events
05 Apr 2012
Registered office address changed from Suite B 29 Harley Street London W1G 9QR England on 5 April 2012
05 Apr 2012
Termination of appointment of Edwina Coales as a director
05 Apr 2012
Appointment of Mr Julian John Whitehouse as a director
05 Apr 2012
Termination of appointment of Nominee Secretary Ltd as a secretary
21 Mar 2012
Annual return made up to 21 March 2012 with full list of shareholders