Company NameSir Rowland Hill (Stamps) Limited
Company StatusDissolved
Company Number01345651
CategoryPrivate Limited Company
Incorporation Date23 December 1977(46 years, 4 months ago)
Dissolution Date29 September 2020 (3 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameNiklaus Hermann Becker
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2000(22 years after company formation)
Appointment Duration20 years, 9 months (closed 29 September 2020)
RoleCompany Director
Correspondence AddressBuchhorstblick 8
Weddel
Niedersachsen
D38162
Director NameJoachim Prusse
Date of BirthMay 1939 (Born 85 years ago)
NationalityGerman
StatusResigned
Appointed31 December 1992(15 years after company formation)
Appointment Duration7 years, 1 month (resigned 01 February 2000)
RoleCompany Director
Correspondence AddressBuchhorstblick 7
D 3302 Weddel
Germany
Secretary NameKarin Prusse
NationalityGerman
StatusResigned
Appointed31 December 1992(15 years after company formation)
Appointment Duration17 years, 3 months (resigned 03 April 2010)
RoleSecretary
Correspondence AddressBuchhorstblick 7
Weddel
38162
Director NameKarin Prusse
Date of BirthAugust 1940 (Born 83 years ago)
NationalityGerman
StatusResigned
Appointed16 April 1996(18 years, 3 months after company formation)
Appointment Duration13 years, 11 months (resigned 03 April 2010)
RoleSecretary
Correspondence AddressBuchhorstblick 7
Weddel
38162
Director NameBelinda Stein
Date of BirthDecember 1973 (Born 50 years ago)
NationalitySouth African
StatusResigned
Appointed27 January 2000(22 years, 1 month after company formation)
Appointment Duration4 weeks, 1 day (resigned 25 February 2000)
RoleCompany Director
Correspondence AddressGround Floor Flat
10 Golders Green Crescent
London
NW11 8LE

Location

Registered AddressLower Ground Floor
One George Yard
London
EC3V 9DF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Niklaus Hermann Becker
100.00%
Ordinary

Financials

Year2014
Net Worth£26,140
Cash£19,248
Current Liabilities£2,491

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

29 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
10 March 2020First Gazette notice for voluntary strike-off (1 page)
27 February 2020Application to strike the company off the register (3 pages)
29 January 2020Confirmation statement made on 31 December 2019 with updates (4 pages)
27 January 2020Change of details for Niklaus Hermann Becker as a person with significant control on 6 April 2016 (2 pages)
23 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
21 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
20 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
5 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
5 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
27 February 2017Registered office address changed from First Floor 41 Chalton Street London NW1 1JD to Lower Ground Floor One George Yard London EC3V 9DF on 27 February 2017 (1 page)
27 February 2017Registered office address changed from First Floor 41 Chalton Street London NW1 1JD to Lower Ground Floor One George Yard London EC3V 9DF on 27 February 2017 (1 page)
3 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
3 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
11 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
(3 pages)
11 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
(3 pages)
10 August 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
10 August 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
13 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
(3 pages)
13 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
(3 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
16 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 100
(3 pages)
16 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 100
(3 pages)
9 May 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
9 May 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
24 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
24 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
9 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
9 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
18 July 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
18 July 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
27 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
27 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
19 May 2010Termination of appointment of Karin Prusse as a director (2 pages)
19 May 2010Termination of appointment of Karin Prusse as a secretary (2 pages)
19 May 2010Termination of appointment of Karin Prusse as a secretary (2 pages)
19 May 2010Termination of appointment of Karin Prusse as a director (2 pages)
5 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
5 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
26 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
26 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
30 January 2009Return made up to 31/12/08; full list of members (4 pages)
30 January 2009Return made up to 31/12/08; full list of members (4 pages)
26 January 2009Director and secretary's change of particulars / karin prusse / 01/12/2008 (1 page)
26 January 2009Director and secretary's change of particulars / karin prusse / 01/12/2008 (1 page)
26 January 2009Director and secretary's change of particulars / karin prusse / 01/12/2008 (1 page)
26 January 2009Director's change of particulars / niklaus becker / 01/12/2008 (1 page)
26 January 2009Director and secretary's change of particulars / karin prusse / 01/12/2008 (1 page)
26 January 2009Director's change of particulars / niklaus becker / 01/12/2008 (1 page)
1 August 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
1 August 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
10 March 2008Return made up to 31/12/07; full list of members (4 pages)
10 March 2008Return made up to 31/12/07; full list of members (4 pages)
15 February 2008Director's particulars changed (1 page)
15 February 2008Director resigned (1 page)
15 February 2008Director's particulars changed (1 page)
15 February 2008Secretary's particulars changed;director's particulars changed (1 page)
15 February 2008Secretary's particulars changed;director's particulars changed (1 page)
15 February 2008Secretary's particulars changed;director's particulars changed (1 page)
15 February 2008Director's particulars changed (1 page)
15 February 2008Director's particulars changed (1 page)
15 February 2008Secretary's particulars changed;director's particulars changed (1 page)
15 February 2008Director resigned (1 page)
4 April 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
4 April 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
7 March 2007Return made up to 31/12/06; full list of members (3 pages)
7 March 2007Return made up to 31/12/06; full list of members (3 pages)
13 June 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
13 June 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
20 January 2006Director's particulars changed (1 page)
20 January 2006Director's particulars changed (1 page)
19 January 2006Return made up to 31/12/05; full list of members (3 pages)
19 January 2006Return made up to 31/12/05; full list of members (3 pages)
20 July 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
20 July 2005Amended accounts made up to 31 December 2003 (4 pages)
20 July 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
20 July 2005Amended accounts made up to 31 December 2003 (4 pages)
6 January 2005Return made up to 31/12/04; full list of members (6 pages)
6 January 2005Return made up to 31/12/04; full list of members (6 pages)
6 September 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
6 September 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
8 July 2004Registered office changed on 08/07/04 from: finsgate 5-7 cranwood street london EC1V 9EE (1 page)
8 July 2004Registered office changed on 08/07/04 from: finsgate 5-7 cranwood street london EC1V 9EE (1 page)
3 February 2004Return made up to 31/12/03; full list of members (6 pages)
3 February 2004Return made up to 31/12/03; full list of members (6 pages)
15 September 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
15 September 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
3 February 2003Return made up to 31/12/02; full list of members (6 pages)
3 February 2003Return made up to 31/12/02; full list of members (6 pages)
8 November 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
8 November 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
26 September 2002Delivery ext'd 3 mth 31/12/01 (1 page)
26 September 2002Delivery ext'd 3 mth 31/12/01 (1 page)
4 February 2002Total exemption full accounts made up to 31 December 2000 (7 pages)
4 February 2002Total exemption full accounts made up to 31 December 2000 (7 pages)
25 January 2002Return made up to 31/12/01; full list of members (6 pages)
25 January 2002Return made up to 31/12/01; full list of members (6 pages)
1 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
1 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
3 April 2001Return made up to 31/12/00; full list of members (6 pages)
3 April 2001Return made up to 31/12/00; full list of members (6 pages)
15 February 2001Full accounts made up to 31 December 1999 (7 pages)
15 February 2001Full accounts made up to 31 December 1999 (7 pages)
31 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
31 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
2 March 2000Director resigned (1 page)
2 March 2000Director resigned (1 page)
22 February 2000Return made up to 31/12/99; full list of members (5 pages)
22 February 2000Return made up to 31/12/99; full list of members (5 pages)
3 February 2000Full accounts made up to 31 December 1998 (8 pages)
3 February 2000Full accounts made up to 31 December 1998 (8 pages)
1 February 2000New director appointed (2 pages)
1 February 2000New director appointed (2 pages)
20 January 2000New director appointed (2 pages)
20 January 2000New director appointed (2 pages)
12 October 1999Delivery ext'd 3 mth 31/12/98 (1 page)
12 October 1999Delivery ext'd 3 mth 31/12/98 (1 page)
3 August 1999Full accounts made up to 31 December 1997 (8 pages)
3 August 1999Full accounts made up to 31 December 1997 (8 pages)
22 March 1999Return made up to 31/12/98; full list of members (5 pages)
22 March 1999Return made up to 31/12/98; full list of members (5 pages)
29 September 1998Delivery ext'd 3 mth 31/12/97 (1 page)
29 September 1998Delivery ext'd 3 mth 31/12/97 (1 page)
17 March 1998Return made up to 31/12/97; full list of members (5 pages)
17 March 1998Return made up to 31/12/97; full list of members (5 pages)
25 January 1998Full accounts made up to 31 December 1996 (8 pages)
25 January 1998Full accounts made up to 31 December 1996 (8 pages)
29 September 1997Accounting reference date shortened from 02/01/97 to 31/12/96 (1 page)
29 September 1997Accounting reference date shortened from 02/01/97 to 31/12/96 (1 page)
17 September 1997Full accounts made up to 31 December 1995 (9 pages)
17 September 1997Full accounts made up to 31 December 1995 (9 pages)
21 April 1997Return made up to 31/12/96; no change of members (4 pages)
21 April 1997Return made up to 31/12/96; no change of members (4 pages)
5 September 1996Delivery ext'd 3 mth 02/01/96 (1 page)
5 September 1996Delivery ext'd 3 mth 02/01/96 (1 page)
3 June 1996New director appointed (2 pages)
3 June 1996New director appointed (2 pages)
29 April 1996Full accounts made up to 31 December 1994 (9 pages)
29 April 1996Full accounts made up to 31 December 1994 (9 pages)
25 April 1996Return made up to 31/12/95; full list of members (6 pages)
25 April 1996Return made up to 31/12/95; full list of members (6 pages)
18 September 1995Delivery ext'd 3 mth 02/01/95 (2 pages)
18 September 1995Delivery ext'd 3 mth 02/01/95 (2 pages)
29 June 1995Full accounts made up to 31 December 1993 (8 pages)
29 June 1995Full accounts made up to 31 December 1993 (8 pages)
23 May 1995Full accounts made up to 31 December 1992 (10 pages)
23 May 1995Full accounts made up to 31 December 1992 (10 pages)
23 December 1977Incorporation (12 pages)
23 December 1977Incorporation (12 pages)