Company NameStampz Solutions Limited
Company StatusDissolved
Company Number05127490
CategoryPrivate Limited Company
Incorporation Date13 May 2004(19 years, 11 months ago)
Dissolution Date5 February 2008 (16 years, 2 months ago)

Business Activity

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

Directors

Director NameSebastian Christopher Gray
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed13 May 2004(same day as company formation)
RoleCompany Director
Correspondence Address18d Ellerdale Road
London
NW3 6BB
Director NameMr Simon Rodney Whittaker
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed13 May 2004(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address24d Randolph Crescent
London
W9 1DR
Secretary NameMr Simon Rodney Whittaker
NationalityBritish
StatusClosed
Appointed13 May 2004(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address24d Randolph Crescent
London
W9 1DR
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed13 May 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed13 May 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address88 Crawford Street
London
W1H 2EJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 May 2005 (18 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

5 February 2008Final Gazette dissolved via compulsory strike-off (1 page)
23 October 2007First Gazette notice for compulsory strike-off (1 page)
2 August 2006Registered office changed on 02/08/06 from: 88-90 crawford street london W1H 2EJ (1 page)
2 August 2006Return made up to 13/05/06; full list of members (2 pages)
14 March 2006Accounts for a dormant company made up to 31 May 2005 (2 pages)
7 July 2005Return made up to 13/05/05; full list of members
  • 363(287) ‐ Registered office changed on 07/07/05
(3 pages)
7 June 2004Director resigned (1 page)
7 June 2004Secretary resigned (1 page)
7 June 2004Ad 20/05/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 June 2004New secretary appointed;new director appointed (2 pages)
7 June 2004New director appointed (2 pages)
13 May 2004Incorporation (16 pages)