Company NameStamps.com UK Limited
Company StatusDissolved
Company Number03849002
CategoryPrivate Limited Company
Incorporation Date22 September 1999(24 years, 6 months ago)
Dissolution Date18 February 2003 (21 years, 1 month ago)

Business Activity

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

Directors

Director NameSeth Weisberg
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityAmerican
StatusClosed
Appointed05 March 2001(1 year, 5 months after company formation)
Appointment Duration1 year, 11 months (closed 18 February 2003)
RoleLawyer
Correspondence Address11657 Chenault Street No 307
Los Angeles
California
90049
Foreign
Secretary NameHale And Dorr Secretaries Limited (Corporation)
StatusClosed
Appointed06 March 2001(1 year, 5 months after company formation)
Appointment Duration1 year, 11 months (closed 18 February 2003)
Correspondence Address5th Floor Alder Castle
10 Noble Street
London
EC2V 7QJ
Director NameJohn Lavalle
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed22 September 1999(same day as company formation)
RoleExecutive
Correspondence Address1171 Westbond Road
Westlake Village
California 91362
United States
Director NameWalter Christian Trezek
Date of BirthNovember 1965 (Born 58 years ago)
NationalityAustrian
StatusResigned
Appointed22 September 1999(same day as company formation)
RoleConsultant And Managing Direct
Correspondence AddressHeinrich Collinstrasse 8-14/10/21
Vienna
Austria 1140
Foreign
Secretary NameThomas Kellerman
NationalityAmerican
StatusResigned
Appointed22 September 1999(same day as company formation)
RoleCompany Director
Correspondence Address22 Ellerdale Road
London
NW3 6BB
Director NameGary Leslie Winter
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2000(9 months, 1 week after company formation)
Appointment Duration9 months, 3 weeks (resigned 20 April 2001)
RoleCompany Director
Correspondence Address14 Oakfield
Stebbing
Dunmow
Essex
CM6 3SX
Director NameMichael Zuercher
NationalityBritish
StatusResigned
Appointed17 October 2000(1 year after company formation)
Appointment Duration4 months, 2 weeks (resigned 05 March 2001)
RoleAttorney
Correspondence Address2015 Monterey Boulevard
Hermosa Beach
California
90254
United States
Director NameMr John Joseph Ivers
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2001(1 year, 3 months after company formation)
Appointment Duration7 months, 1 week (resigned 14 August 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrook Lodge
Maldon Road
Chelmsford
Essex
CM2 7RZ

Location

Registered Address5th Floor Alder Castle
10 Noble Street
London
EC2V 7QJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldersgate
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

18 February 2003Final Gazette dissolved via voluntary strike-off (1 page)
5 November 2002First Gazette notice for voluntary strike-off (1 page)
25 September 2002Application for striking-off (1 page)
11 October 2001Return made up to 22/09/01; full list of members (6 pages)
22 August 2001Registered office changed on 22/08/01 from: brook lodge sandon brook manor chelmsford essex CM2 7RZ (1 page)
22 August 2001Director resigned (1 page)
9 August 2001Director resigned (1 page)
9 August 2001Registered office changed on 09/08/01 from: regus house 400 thames valley park drive, reading berkshire RG6 1PT (1 page)
22 March 2001New director appointed (2 pages)
22 March 2001New director appointed (2 pages)
22 March 2001New secretary appointed (2 pages)
15 March 2001Secretary resigned (1 page)
15 March 2001Director resigned (1 page)
12 March 2001New director appointed (2 pages)
19 December 2000Return made up to 22/09/00; full list of members (5 pages)
26 October 2000New director appointed (2 pages)
19 October 2000Director resigned (1 page)
26 September 2000Particulars of mortgage/charge (3 pages)
8 August 2000New director appointed (2 pages)
8 February 2000Director resigned (1 page)
9 December 1999Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
22 September 1999Incorporation (20 pages)