Company NameRoyale Stamp Company Limited
Company StatusDissolved
Company Number00357243
CategoryPrivate Limited Company
Incorporation Date18 October 1939(84 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5250Retail other secondhand goods
SIC 47799Retail sale of other second-hand goods in stores (not incl. antiques)

Directors

Director NameJeremy Patrick Brown
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 1992(52 years, 5 months after company formation)
Appointment Duration32 years, 1 month
RoleStamp Dealer
Correspondence Address7 Princes Road
Buckhurst Hill
Essex
IG9 5EE
Director NameTimothy James Francis
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 1992(52 years, 5 months after company formation)
Appointment Duration32 years, 1 month
RoleStamp Dealer
Correspondence Address36a Somerset Road
Kingston Upon Thames
Surrey
KT1 3EA
Director NameIrene Mary Moane
Date of BirthMarch 1933 (Born 91 years ago)
NationalityIrish
StatusCurrent
Appointed26 March 1992(52 years, 5 months after company formation)
Appointment Duration32 years, 1 month
RoleAdministrator
Correspondence Address14 Amherst Avenue
London
W13 8NQ
Director NameClive Patrick Tillin
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 1992(52 years, 5 months after company formation)
Appointment Duration32 years, 1 month
RoleChartered Accountant
Correspondence Address57 Park House Gardens
Twickenham
Middlesex
TW1 2DF
Secretary NameClive Patrick Tillin
NationalityBritish
StatusCurrent
Appointed26 March 1992(52 years, 5 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Correspondence Address57 Park House Gardens
Twickenham
Middlesex
TW1 2DF

Location

Registered AddressSpectrum House
20/26 Cursitor St
London
EC4A 1HY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1993 (30 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

9 April 2001Dissolved (1 page)
9 January 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
3 November 2000Liquidators statement of receipts and payments (5 pages)
23 May 2000Liquidators statement of receipts and payments (5 pages)
29 October 1999Liquidators statement of receipts and payments (5 pages)
28 October 1998Liquidators statement of receipts and payments (5 pages)
28 January 1998Receiver's abstract of receipts and payments (2 pages)
28 January 1998Receiver ceasing to act (1 page)
23 October 1997Appointment of a voluntary liquidator (1 page)
23 October 1997Statement of affairs (12 pages)
23 October 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 June 1997Receiver's abstract of receipts and payments (2 pages)
21 June 1996Receiver's abstract of receipts and payments (2 pages)
20 September 1995Administrative Receiver's report (22 pages)
13 July 1995Statement of Affairs in administrative receivership following report to creditors (18 pages)
28 June 1995Appointment of receiver/manager (2 pages)
27 June 1995Registered office changed on 27/06/95 from: 310/312 chiswick high road london W4 1NR (1 page)
3 May 1995Full accounts made up to 31 December 1993 (14 pages)
24 April 1995Return made up to 26/03/95; full list of members (6 pages)
11 April 1995Ad 12/01/95--------- £ si 50000@1 (8 pages)
11 April 1995Particulars of contract relating to shares (6 pages)
28 April 1989Full group accounts made up to 31 December 1987 (18 pages)