Company NameD & E Stamp Limited
Company StatusDissolved
Company Number05158849
CategoryPrivate Limited Company
Incorporation Date21 June 2004(19 years, 10 months ago)
Dissolution Date6 July 2021 (2 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr David Patrick Stamp
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1386 London Road
Leigh On Sea
Essex
SS9 2UJ
Secretary NameEna Doris Stamp
NationalityBritish
StatusClosed
Appointed21 June 2004(same day as company formation)
RoleCompany Director
Correspondence Address1386 London Road
Leigh On Sea
Essex
SS9 2UJ

Location

Registered Address1386 London Road
Leigh On Sea
Essex
SS9 2UJ
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardWest Leigh
Built Up AreaSouthend-on-Sea
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £1David Patrick Stamp
100.00%
Ordinary

Accounts

Latest Accounts30 June 2020 (3 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

3 September 2020Compulsory strike-off action has been discontinued (1 page)
2 September 2020Micro company accounts made up to 30 June 2020 (5 pages)
11 February 2020First Gazette notice for compulsory strike-off (1 page)
11 September 2019Compulsory strike-off action has been discontinued (1 page)
10 September 2019First Gazette notice for compulsory strike-off (1 page)
4 September 2019Micro company accounts made up to 30 June 2019 (5 pages)
20 August 2018Micro company accounts made up to 30 June 2018 (5 pages)
10 August 2018Confirmation statement made on 21 June 2018 with updates (4 pages)
8 September 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
8 September 2017Notification of David Patrick Stamp as a person with significant control on 1 July 2016 (2 pages)
8 September 2017Notification of David Patrick Stamp as a person with significant control on 1 July 2016 (2 pages)
8 September 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
2 August 2017Micro company accounts made up to 30 June 2017 (5 pages)
2 August 2017Micro company accounts made up to 30 June 2017 (5 pages)
25 August 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-08-25
  • GBP 1
(6 pages)
25 August 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-08-25
  • GBP 1
(6 pages)
11 August 2016Accounts for a dormant company made up to 30 June 2016 (6 pages)
11 August 2016Accounts for a dormant company made up to 30 June 2016 (6 pages)
8 February 2016Accounts for a dormant company made up to 30 June 2015 (6 pages)
8 February 2016Accounts for a dormant company made up to 30 June 2015 (6 pages)
28 August 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 1
(4 pages)
28 August 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 1
(4 pages)
11 August 2014Accounts for a dormant company made up to 30 June 2014 (6 pages)
11 August 2014Accounts for a dormant company made up to 30 June 2014 (6 pages)
7 August 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 1
(4 pages)
7 August 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 1
(4 pages)
20 September 2013Annual return made up to 21 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-20
(4 pages)
20 September 2013Annual return made up to 21 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-20
(4 pages)
5 September 2013Accounts for a dormant company made up to 30 June 2013 (11 pages)
5 September 2013Accounts for a dormant company made up to 30 June 2013 (11 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
24 August 2012Director's details changed for David Patrick Stamp on 22 June 2011 (2 pages)
24 August 2012Secretary's details changed for Ena Doris Stamp on 22 June 2011 (2 pages)
24 August 2012Secretary's details changed for Ena Doris Stamp on 22 June 2011 (2 pages)
24 August 2012Annual return made up to 21 June 2012 with a full list of shareholders (4 pages)
24 August 2012Director's details changed for David Patrick Stamp on 22 June 2011 (2 pages)
24 August 2012Annual return made up to 21 June 2012 with a full list of shareholders (4 pages)
20 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
20 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
20 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (4 pages)
20 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (4 pages)
27 August 2010Total exemption small company accounts made up to 30 June 2010 (8 pages)
27 August 2010Annual return made up to 21 June 2010 with a full list of shareholders (4 pages)
27 August 2010Annual return made up to 21 June 2010 with a full list of shareholders (4 pages)
27 August 2010Total exemption small company accounts made up to 30 June 2010 (8 pages)
18 February 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
18 February 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
4 December 2009Registered office address changed from Turnpike House 1208/1210 London Road Leigh-on-Sea Essex SS9 2UA on 4 December 2009 (1 page)
4 December 2009Registered office address changed from Turnpike House 1208/1210 London Road Leigh-on-Sea Essex SS9 2UA on 4 December 2009 (1 page)
4 December 2009Registered office address changed from Turnpike House 1208/1210 London Road Leigh-on-Sea Essex SS9 2UA on 4 December 2009 (1 page)
6 August 2009Return made up to 21/06/09; full list of members (3 pages)
6 August 2009Return made up to 21/06/09; full list of members (3 pages)
6 August 2008Return made up to 21/06/07; full list of members (3 pages)
6 August 2008Total exemption small company accounts made up to 30 June 2008 (3 pages)
6 August 2008Return made up to 21/06/08; full list of members (3 pages)
6 August 2008Total exemption small company accounts made up to 30 June 2008 (3 pages)
6 August 2008Return made up to 21/06/07; full list of members (3 pages)
6 August 2008Return made up to 21/06/08; full list of members (3 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
22 December 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
22 December 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
28 November 2006Return made up to 21/06/06; full list of members (2 pages)
28 November 2006Return made up to 21/06/06; full list of members (2 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
27 July 2005Return made up to 21/06/05; full list of members (2 pages)
27 July 2005Return made up to 21/06/05; full list of members (2 pages)
21 June 2004Incorporation (16 pages)
21 June 2004Incorporation (16 pages)