Company NameFunstamps Limited
Company StatusDissolved
Company Number04118931
CategoryPrivate Limited Company
Incorporation Date4 December 2000(23 years, 4 months ago)
Dissolution Date14 January 2020 (4 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Andrew John Richford
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed04 December 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRose Cottage The Street
Little Waldingfield
Sudbury
Suffolk
CO10 0SZ
Secretary NameMr Andrew John Richford
NationalityBritish
StatusClosed
Appointed04 December 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRose Cottage The Street
Little Waldingfield
Sudbury
Suffolk
CO10 0SZ
Director NameMichael John Gutteridge
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2000(same day as company formation)
RoleCompany Director
Correspondence AddressWaverley 25 Crescent East
Hadley Wood
Barnet
Hertfordshire
EN4 0EY
Director NameMalcolm John Whitehead
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2004(3 years, 11 months after company formation)
Appointment Duration9 years, 2 months (resigned 31 January 2014)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressNew House 47 Head Lane
Great Cornard
Sudbury
Suffolk
CO10 0JS
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed04 December 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed04 December 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed04 December 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websitepersonalimpressions.com
Email address[email protected]
Telephone01787 375241
Telephone regionSudbury

Location

Registered AddressDevonshire House
60 Goswell Road
London
EC1M 7AD
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Em Richford LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

14 January 2020Final Gazette dissolved via voluntary strike-off (1 page)
29 October 2019First Gazette notice for voluntary strike-off (1 page)
18 October 2019Application to strike the company off the register (1 page)
10 October 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
5 December 2018Confirmation statement made on 24 November 2018 with no updates (3 pages)
3 August 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
11 December 2017Confirmation statement made on 4 December 2017 with no updates (3 pages)
11 December 2017Confirmation statement made on 4 December 2017 with no updates (3 pages)
4 October 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
4 October 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
5 December 2016Confirmation statement made on 4 December 2016 with updates (6 pages)
5 December 2016Confirmation statement made on 4 December 2016 with updates (6 pages)
9 June 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
9 June 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
19 January 2016Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 1
(4 pages)
19 January 2016Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 1
(4 pages)
18 January 2016Termination of appointment of Malcolm John Whitehead as a director on 31 January 2014 (1 page)
18 January 2016Termination of appointment of Malcolm John Whitehead as a director on 31 January 2014 (1 page)
12 May 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
12 May 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
7 January 2015Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1
(5 pages)
7 January 2015Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1
(5 pages)
7 January 2015Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1
(5 pages)
11 August 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
11 August 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
14 January 2014Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 1
(5 pages)
14 January 2014Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 1
(5 pages)
14 January 2014Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 1
(5 pages)
4 July 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
4 July 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
1 February 2013Annual return made up to 4 December 2012 with a full list of shareholders (5 pages)
1 February 2013Annual return made up to 4 December 2012 with a full list of shareholders (5 pages)
1 February 2013Annual return made up to 4 December 2012 with a full list of shareholders (5 pages)
8 August 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
8 August 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
29 February 2012Annual return made up to 4 December 2011 with a full list of shareholders (5 pages)
29 February 2012Annual return made up to 4 December 2011 with a full list of shareholders (5 pages)
29 February 2012Annual return made up to 4 December 2011 with a full list of shareholders (5 pages)
21 April 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
21 April 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
9 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (5 pages)
9 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (5 pages)
9 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (5 pages)
20 May 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
20 May 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
16 December 2009Annual return made up to 4 December 2009 with a full list of shareholders (5 pages)
16 December 2009Annual return made up to 4 December 2009 with a full list of shareholders (5 pages)
16 December 2009Annual return made up to 4 December 2009 with a full list of shareholders (5 pages)
4 June 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
4 June 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
19 January 2009Return made up to 04/12/08; full list of members (3 pages)
19 January 2009Return made up to 04/12/08; full list of members (3 pages)
17 June 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
17 June 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
4 June 2008Return made up to 04/12/07; full list of members (3 pages)
4 June 2008Return made up to 04/12/07; full list of members (3 pages)
21 June 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
21 June 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
31 January 2007Return made up to 04/12/06; full list of members (2 pages)
31 January 2007Return made up to 04/12/06; full list of members (2 pages)
23 June 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
23 June 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
6 December 2005Return made up to 04/12/05; full list of members (2 pages)
6 December 2005Return made up to 04/12/05; full list of members (2 pages)
9 June 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
9 June 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
28 January 2005Return made up to 04/12/04; full list of members (5 pages)
28 January 2005Return made up to 04/12/04; full list of members (5 pages)
28 January 2005New director appointed (3 pages)
28 January 2005New director appointed (3 pages)
16 December 2004Director resigned (1 page)
16 December 2004Director resigned (1 page)
11 May 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
11 May 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
29 January 2004Return made up to 04/12/03; full list of members (5 pages)
29 January 2004Return made up to 04/12/03; full list of members (5 pages)
24 March 2003Accounts for a dormant company made up to 30 September 2002 (3 pages)
24 March 2003Accounts for a dormant company made up to 30 September 2002 (3 pages)
26 January 2003Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
26 January 2003Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
31 December 2002Return made up to 04/12/02; full list of members (5 pages)
31 December 2002Return made up to 04/12/02; full list of members (5 pages)
15 March 2002Accounts for a dormant company made up to 30 September 2001 (3 pages)
15 March 2002Accounts for a dormant company made up to 30 September 2001 (3 pages)
3 January 2002Return made up to 04/12/01; full list of members (5 pages)
3 January 2002Return made up to 04/12/01; full list of members (5 pages)
21 September 2001Accounting reference date shortened from 31/12/01 to 30/09/01 (1 page)
21 September 2001Accounting reference date shortened from 31/12/01 to 30/09/01 (1 page)
2 January 2001Secretary resigned;director resigned (1 page)
2 January 2001Director resigned (1 page)
2 January 2001New director appointed (2 pages)
2 January 2001Secretary resigned;director resigned (1 page)
2 January 2001Director resigned (1 page)
2 January 2001Registered office changed on 02/01/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
2 January 2001New secretary appointed;new director appointed (2 pages)
2 January 2001New secretary appointed;new director appointed (2 pages)
2 January 2001Registered office changed on 02/01/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
2 January 2001New director appointed (2 pages)
4 December 2000Incorporation (18 pages)
4 December 2000Incorporation (18 pages)