Company NameBurstamp Limited
Company StatusDissolved
Company Number03995272
CategoryPrivate Limited Company
Incorporation Date17 May 2000(23 years, 11 months ago)
Dissolution Date15 March 2005 (19 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameShirley Anne Morgan
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2001(1 year, 1 month after company formation)
Appointment Duration3 years, 8 months (closed 15 March 2005)
RoleManager
Correspondence AddressPear Tree Cottage
Rue Des Monts St Sampsons
Guernsey
GY2 4HU
Secretary NameFallan Limited (Corporation)
StatusClosed
Appointed07 July 2000(1 month, 3 weeks after company formation)
Appointment Duration4 years, 8 months (closed 15 March 2005)
Correspondence Address4th Floor New Gallery House
6 Vigo Street
London
W1S 3HF
Director NameMrs Jennifer Jayne Fuller
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2000(1 month, 3 weeks after company formation)
Appointment Duration11 months, 4 weeks (resigned 01 July 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Hoppingwood Avenue
New Malden
Surrey
KT3 4JX
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed17 May 2000(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed17 May 2000(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered Address8 Salisbury Court
London
EC4Y 8AA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2014
Net Worth£3,771
Cash£5,543
Current Liabilities£175,801

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

15 March 2005Final Gazette dissolved via voluntary strike-off (1 page)
30 November 2004First Gazette notice for voluntary strike-off (1 page)
19 October 2004Application for striking-off (1 page)
21 January 2004Accounts for a small company made up to 31 December 2002 (4 pages)
24 September 2003Delivery ext'd 3 mth 31/12/02 (1 page)
3 June 2003Return made up to 17/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 February 2003Accounts for a small company made up to 31 December 2001 (4 pages)
9 October 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
2 June 2002Return made up to 17/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 March 2002Accounts for a small company made up to 31 December 2000 (4 pages)
14 March 2002Director resigned (1 page)
14 March 2002New director appointed (2 pages)
26 October 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
20 June 2001Return made up to 17/05/01; full list of members (6 pages)
1 June 2001Secretary resigned (1 page)
10 May 2001Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page)
4 August 2000New secretary appointed (2 pages)
4 August 2000New director appointed (3 pages)
4 August 2000Registered office changed on 04/08/00 from: new gallery house 6 vigo street london W1X 1AH (1 page)
13 July 2000Registered office changed on 13/07/00 from: suite 17, city business centre lower road london SE16 2XB (1 page)
13 July 2000Director resigned (1 page)
17 May 2000Incorporation (11 pages)