Company NameStandard & Atlas Consultants Limited
Company StatusDissolved
Company Number03984705
CategoryPrivate Limited Company
Incorporation Date3 May 2000(23 years, 11 months ago)
Dissolution Date17 December 2019 (4 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Philip Parsons
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2001(10 months after company formation)
Appointment Duration18 years, 9 months (closed 17 December 2019)
RoleSecurity Consultant
Country of ResidenceFrance
Correspondence AddressWisteria House, Clarendon Road
South Woodford
London
E18 2AW
Secretary NameMrs Pippa Parsons
NationalityBritish
StatusClosed
Appointed01 March 2001(10 months after company formation)
Appointment Duration18 years, 9 months (closed 17 December 2019)
RoleSecretary
Correspondence Address9 Route De L'Etang
L'Aumone
Mouhet
Indre
36170
Director NameLeslie Parsons
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2002(2 years after company formation)
Appointment Duration6 years, 5 months (resigned 31 October 2008)
RoleAdministration
Correspondence Address105 Victoria Road West
Prestatyn
Denbighshire
LL19 7DS
Wales
Director NameNominee Company Directors Limited (Corporation)
StatusResigned
Appointed03 May 2000(same day as company formation)
Correspondence AddressUnit 30 The Old Woodyard
Hall Drive
Hagley
Worcestershire
DY9 9LQ
Secretary NameNominee Company Secretaries Limited (Corporation)
StatusResigned
Appointed03 May 2000(same day as company formation)
Correspondence AddressUnit 30 The Old Woodyard
Hall Drive
Hagley
Worcestershire
DY9 9LQ

Contact

Websitewww.indremotards.net

Location

Registered AddressC/O Apperley Rowley & Co
Bell House Bell Street
Great Baddow Chelmsford
Essex
CM2 7JS
RegionEast of England
ConstituencyChelmsford
CountyEssex
ParishGreat Baddow
WardGreat Baddow East
Built Up AreaChelmsford

Financials

Year2013
Net Worth£59,640
Cash£74,879
Current Liabilities£17,504

Accounts

Latest Accounts31 October 2018 (5 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

17 December 2019Final Gazette dissolved via voluntary strike-off (1 page)
1 October 2019First Gazette notice for voluntary strike-off (1 page)
23 September 2019Application to strike the company off the register (1 page)
5 May 2019Confirmation statement made on 3 May 2019 with no updates (3 pages)
12 April 2019Micro company accounts made up to 31 October 2018 (2 pages)
3 May 2018Confirmation statement made on 3 May 2018 with no updates (3 pages)
15 March 2018Micro company accounts made up to 31 October 2017 (2 pages)
9 May 2017Micro company accounts made up to 31 October 2016 (2 pages)
9 May 2017Micro company accounts made up to 31 October 2016 (2 pages)
5 May 2017Confirmation statement made on 3 May 2017 with updates (6 pages)
5 May 2017Confirmation statement made on 3 May 2017 with updates (6 pages)
28 June 2016Micro company accounts made up to 31 October 2015 (2 pages)
28 June 2016Micro company accounts made up to 31 October 2015 (2 pages)
3 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 2
(4 pages)
3 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 2
(4 pages)
6 June 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
6 June 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
3 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-03
  • GBP 2
(4 pages)
3 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-03
  • GBP 2
(4 pages)
3 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-03
  • GBP 2
(4 pages)
12 February 2015Director's details changed for Mr Philip Parsons on 12 February 2015 (2 pages)
12 February 2015Director's details changed for Mr Philip Parsons on 12 February 2015 (2 pages)
3 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-03
  • GBP 2
(4 pages)
3 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-03
  • GBP 2
(4 pages)
3 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-03
  • GBP 2
(4 pages)
14 April 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
14 April 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
9 May 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
9 May 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
7 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (4 pages)
7 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (4 pages)
7 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (4 pages)
17 May 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
17 May 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
16 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (4 pages)
16 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (4 pages)
16 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (4 pages)
12 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (4 pages)
12 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (4 pages)
12 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (4 pages)
12 April 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
12 April 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
7 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (4 pages)
7 May 2010Director's details changed for Philip Parsons on 1 October 2009 (3 pages)
7 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (4 pages)
7 May 2010Director's details changed for Philip Parsons on 1 October 2009 (3 pages)
7 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (4 pages)
7 May 2010Director's details changed for Philip Parsons on 1 October 2009 (3 pages)
21 January 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
21 January 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
8 May 2009Return made up to 03/05/09; full list of members (3 pages)
8 May 2009Return made up to 03/05/09; full list of members (3 pages)
24 March 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
24 March 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
7 November 2008Director's change of particulars / philip parsons / 01/11/2008 (1 page)
7 November 2008Appointment terminated director leslie parsons (1 page)
7 November 2008Director's change of particulars / philip parsons / 01/11/2008 (1 page)
7 November 2008Appointment terminated director leslie parsons (1 page)
7 November 2008Secretary's change of particulars / pippa parsons / 01/11/2008 (2 pages)
7 November 2008Secretary's change of particulars / pippa parsons / 01/11/2008 (2 pages)
28 May 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
28 May 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
21 May 2008Return made up to 03/05/08; full list of members (4 pages)
21 May 2008Return made up to 03/05/08; full list of members (4 pages)
31 May 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
31 May 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
22 May 2007Return made up to 03/05/07; full list of members (3 pages)
22 May 2007Return made up to 03/05/07; full list of members (3 pages)
26 May 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
26 May 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
10 May 2006Return made up to 03/05/06; full list of members (3 pages)
10 May 2006Return made up to 03/05/06; full list of members (3 pages)
5 May 2005Return made up to 03/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
5 May 2005Return made up to 03/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
25 April 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
25 April 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
31 March 2005Registered office changed on 31/03/05 from: 105 victoria road west prestatyn denbighshire LL19 7DS (1 page)
31 March 2005Registered office changed on 31/03/05 from: 105 victoria road west prestatyn denbighshire LL19 7DS (1 page)
28 May 2004Return made up to 03/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
28 May 2004Return made up to 03/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
11 May 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
11 May 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
4 July 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
4 July 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
16 May 2003Return made up to 03/05/03; full list of members (8 pages)
16 May 2003Return made up to 03/05/03; full list of members (8 pages)
9 July 2002New director appointed (2 pages)
9 July 2002New director appointed (2 pages)
16 May 2002Registered office changed on 16/05/02 from: 38 dacre gardens upper beeding steyning west sussex BN44 3TD (1 page)
16 May 2002Registered office changed on 16/05/02 from: 38 dacre gardens upper beeding steyning west sussex BN44 3TD (1 page)
16 May 2002Return made up to 03/05/02; full list of members (6 pages)
16 May 2002Return made up to 03/05/02; full list of members (6 pages)
15 February 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
15 February 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
11 September 2001Secretary's particulars changed (2 pages)
11 September 2001Secretary's particulars changed (2 pages)
10 May 2001Return made up to 03/05/01; full list of members (6 pages)
10 May 2001Director's particulars changed (1 page)
10 May 2001Registered office changed on 10/05/01 from: 8 hazel court naldrett close horsham west sussex RH12 4UH (1 page)
10 May 2001Director's particulars changed (1 page)
10 May 2001Secretary's particulars changed (1 page)
10 May 2001Return made up to 03/05/01; full list of members (6 pages)
10 May 2001Registered office changed on 10/05/01 from: 8 hazel court naldrett close horsham west sussex RH12 4UH (1 page)
10 May 2001Secretary's particulars changed (1 page)
15 March 2001Accounting reference date extended from 31/05/01 to 31/10/01 (1 page)
15 March 2001Accounting reference date extended from 31/05/01 to 31/10/01 (1 page)
7 March 2001New secretary appointed (2 pages)
7 March 2001New secretary appointed (2 pages)
7 March 2001New director appointed (2 pages)
7 March 2001Registered office changed on 07/03/01 from: midlands company services LIMITED suite 116 lonsdale house 52 blucher street birmingham west midlands B1 1QU (1 page)
7 March 2001New director appointed (2 pages)
7 March 2001Registered office changed on 07/03/01 from: midlands company services LIMITED suite 116 lonsdale house 52 blucher street birmingham west midlands B1 1QU (1 page)
28 February 2001Secretary resigned (1 page)
28 February 2001Director resigned (1 page)
28 February 2001Director resigned (1 page)
28 February 2001Secretary resigned (1 page)
3 May 2000Incorporation (15 pages)
3 May 2000Incorporation (15 pages)