Company NameStamplight Limited
Company StatusDissolved
Company Number03833855
CategoryPrivate Limited Company
Incorporation Date31 August 1999(24 years, 8 months ago)
Dissolution Date18 August 2009 (14 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameGrosvenor Administration Limited (Corporation)
StatusClosed
Appointed03 April 2000(7 months after company formation)
Appointment Duration9 years, 4 months (closed 18 August 2009)
Correspondence Address6th Floor Queens House
55-56 Lincoln's Inn Field
London
WC2A 3LJ
Secretary NameGrosvenor Secretaries Limited (Corporation)
StatusClosed
Appointed03 April 2000(7 months after company formation)
Appointment Duration9 years, 4 months (closed 18 August 2009)
Correspondence Address6th Floor Queens House
55/56 Lincolns Inn Fields
London
WC2A 3LJ
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed31 August 1999(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed31 August 1999(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address6th Floor Queens House
55/56 Lincoln's Inn Fields
London
WC2A 3LJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at 1Bladex Finance LTD
50.00%
Ordinary
1 at 1Olinda Investments Inc
50.00%
Ordinary

Financials

Year2014
Turnover£1,230
Net Worth-£17,512
Current Liabilities£21,713

Accounts

Latest Accounts31 August 2008 (15 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

18 August 2009Final Gazette dissolved via voluntary strike-off (1 page)
5 May 2009First Gazette notice for voluntary strike-off (1 page)
25 April 2009Application for striking-off (1 page)
17 October 2008Total exemption full accounts made up to 31 August 2008 (6 pages)
23 September 2008Return made up to 31/08/08; full list of members (3 pages)
25 March 2008Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
24 January 2008Total exemption full accounts made up to 31 August 2007 (6 pages)
17 September 2007Return made up to 31/08/07; full list of members (2 pages)
19 February 2007Total exemption full accounts made up to 31 August 2006 (6 pages)
2 October 2006Return made up to 31/08/06; full list of members (2 pages)
29 September 2006Registered office changed on 29/09/06 from: 6TH floor queens house 55-56 lincolns inn fields london WC2A 3LJ (1 page)
26 September 2006Secretary's particulars changed (1 page)
26 September 2006Director's particulars changed (1 page)
23 February 2006Secretary's particulars changed (1 page)
21 February 2006Total exemption full accounts made up to 31 August 2005 (6 pages)
20 February 2006Registered office changed on 20/02/06 from: 4TH floor queens house 55-56 lincolns inn fields london WC2A 3LJ (1 page)
20 February 2006Director's particulars changed (1 page)
9 September 2005Return made up to 31/08/05; full list of members (6 pages)
8 February 2005Total exemption full accounts made up to 31 August 2004 (7 pages)
10 September 2004Return made up to 31/08/04; full list of members (6 pages)
23 June 2004Total exemption full accounts made up to 31 August 2003 (7 pages)
7 October 2003Return made up to 31/08/03; full list of members
  • 363(287) ‐ Registered office changed on 07/10/03
(6 pages)
16 December 2002Total exemption full accounts made up to 31 August 2002 (8 pages)
1 August 2002Delivery ext'd 3 mth 31/08/02 (1 page)
9 March 2002Total exemption full accounts made up to 31 August 2001 (7 pages)
8 November 2001Registered office changed on 08/11/01 from: 4TH floor, 12 grosvenor place london SW1X 7HH (1 page)
12 September 2001Return made up to 31/08/01; full list of members (6 pages)
25 June 2001Accounts for a dormant company made up to 31 August 2000 (1 page)
20 March 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
22 September 2000Return made up to 31/08/00; full list of members (6 pages)
6 April 2000Director resigned (1 page)
6 April 2000Registered office changed on 06/04/00 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
6 April 2000Secretary resigned (1 page)
31 August 1999Incorporation (14 pages)