STAMPOFTEN LIMITED
Overview
Company Name | STAMPOFTEN LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02835689 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of STAMPOFTEN LIMITED?
- Other retail sale not in stores, stalls or markets (47990) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is STAMPOFTEN LIMITED located?
Registered Office Address | 43a Front Street Cleadon SR6 7PG Sunderland England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for STAMPOFTEN LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jul 31, 2017 |
What are the latest filings for STAMPOFTEN LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Confirmation statement made on Jul 13, 2018 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Jul 31, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on Jul 13, 2017 with updates | 4 pages | CS01 | ||||||||||
Micro company accounts made up to Jul 31, 2016 | 2 pages | AA | ||||||||||
Confirmation statement made on Jul 13, 2016 with updates | 5 pages | CS01 | ||||||||||
Registered office address changed from Kings Hall 4 Imperial Buildings Houghton Le Spring Tyne & Wear DH4 4DJ to 43a Front Street Cleadon Sunderland SR6 7PG on Sep 16, 2016 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Jul 31, 2015 | 3 pages | AA | ||||||||||
Annual return made up to Jul 13, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jul 31, 2014 | 3 pages | AA | ||||||||||
Annual return made up to Jul 13, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jul 31, 2013 | 5 pages | AA | ||||||||||
Annual return made up to Jul 13, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jul 31, 2012 | 5 pages | AA | ||||||||||
Annual return made up to Jul 13, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Jul 31, 2011 | 7 pages | AA | ||||||||||
Annual return made up to Jul 13, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Termination of appointment of George Cooper (Jnr) as a director | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Jul 31, 2010 | 5 pages | AA | ||||||||||
Annual return made up to Jul 13, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Jul 31, 2009 | 5 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
Total exemption small company accounts made up to Jul 31, 2008 | 5 pages | AA | ||||||||||
Who are the officers of STAMPOFTEN LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
COOPER, Barbara | Secretary | 4 Serlby Park DH5 0SF Hetton Le Hole Tyne And Wear | British | 87151960001 | ||||||
COOPER, George Richard | Director | 4 Serlby Park DH5 0SF Hetton Le Hole Tyne + Wear | England | British | Company Director | 127183660001 | ||||
COOPER, Curtis | Secretary | Shincliffe Pittington Road DH5 9RG Rainton Gate Tyne & Wear | British | Company Secretary | 39969150001 | |||||
COOPER, George Richard | Secretary | Shincliffe Pittington Road Rainton Gate DH5 9RG Houghton Le Spring Tyne And Wear | British | Retail Greeting Cards | 1485150001 | |||||
JL NOMINEES TWO LIMITED | Nominee Secretary | 1 Saville Chambers 5 North Street NE1 8DF Newcastle Upon Tyne | 900007220001 | |||||||
COOPER (JNR), George Richard | Director | 2 Gillside Gillas Lane DH5 8NF Houghton Le Spring Tyne And Wear | England | British | Retail Greeting Cards | 49764300001 | ||||
JL NOMINEES ONE LIMITED | Nominee Director | 1 Saville Chambers 5 North Street NE1 8DF Newcastle Upon Tyne | 900007210001 |
Who are the persons with significant control of STAMPOFTEN LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr George Richard Cooper | Jul 13, 2016 | Serlby Park Hetton-Le-Hole DH5 0SF Houghton Le Spring 4 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
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