STAMPORTS UK LIMITED

Register to unlock more data on OkredoRegister

STAMPORTS UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06986144

Incorporation date

10/08/2009

Size

Full

Contacts

Registered address

Registered address

Office 6.01 Nova North, 11 Bressenden Place, Westminster, London SW1E 5BYCopy
copy info iconCopy
See on map
Latest events (Record since 10/08/2009)
dot icon04/02/2020
Final Gazette dissolved via voluntary strike-off
dot icon19/11/2019
First Gazette notice for voluntary strike-off
dot icon06/11/2019
Application to strike the company off the register
dot icon13/08/2019
Confirmation statement made on 2019-08-10 with no updates
dot icon19/06/2019
Registered office address changed from 33 Cavendish Square London W1G 0PW to Office 6.01 Nova North 11 Bressenden Place Westminster London SW1E 5BY on 2019-06-19
dot icon10/08/2018
Confirmation statement made on 2018-08-10 with no updates
dot icon18/07/2018
Full accounts made up to 2017-12-31
dot icon23/03/2018
Termination of appointment of Paul James Bernard Mcgarry as a director on 2018-03-23
dot icon27/11/2017
Full accounts made up to 2016-12-31
dot icon12/09/2017
Termination of appointment of Martin Baxter Kelly as a director on 2017-08-25
dot icon12/09/2017
Appointment of Mr Timothy Martin Eyre as a director on 2017-08-25
dot icon11/08/2017
Confirmation statement made on 2017-08-10 with no updates
dot icon12/12/2016
Secretary's details changed for Chee Ying Lim on 2016-12-01
dot icon13/10/2016
Full accounts made up to 2015-12-31
dot icon17/08/2016
Confirmation statement made on 2016-08-10 with updates
dot icon12/08/2016
Register(s) moved to registered inspection location C/O Tlt Llp One Redcliff Street Bristol BS1 6TP
dot icon12/08/2016
Register inspection address has been changed to C/O Tlt Llp One Redcliff Street Bristol BS1 6TP
dot icon27/07/2016
Appointment of Mr Paul James Bernard Mcgarry as a director on 2016-07-26
dot icon26/07/2016
Termination of appointment of Kevin Jeremiah Walsh as a director on 2016-07-26
dot icon01/06/2016
Second filing of AR01 previously delivered to Companies House made up to 2015-08-10
dot icon01/06/2016
Second filing of AR01 previously delivered to Companies House made up to 2014-08-10
dot icon01/06/2016
Second filing of AR01 previously delivered to Companies House made up to 2013-08-10
dot icon01/06/2016
Second filing of AR01 previously delivered to Companies House made up to 2012-08-10
dot icon01/06/2016
Second filing of AR01 previously delivered to Companies House made up to 2011-08-10
dot icon01/06/2016
Second filing of AR01 previously delivered to Companies House made up to 2010-08-10
dot icon04/03/2016
Director's details changed for Mr Kevin Jeremiah Walsh on 2016-03-04
dot icon12/10/2015
Full accounts made up to 2014-12-31
dot icon08/09/2015
Annual return made up to 2015-08-10 with full list of shareholders
dot icon10/08/2015
Register(s) moved to registered office address 33 Cavendish Square London W1G 0PW
dot icon29/07/2015
Appointment of Mr Kevin Jeremiah Walsh as a director on 2015-07-20
dot icon28/07/2015
Termination of appointment of Robert Ian Honeyball as a director on 2015-07-20
dot icon11/02/2015
Director's details changed for Mr Martin Baxter Kelly on 2015-02-11
dot icon25/11/2014
Appointment of Mr Robert Ian Honeyball as a director on 2014-11-21
dot icon25/11/2014
Termination of appointment of Robert Leslie Johnson as a director on 2014-11-21
dot icon08/10/2014
Full accounts made up to 2013-12-31
dot icon13/08/2014
Annual return made up to 2014-08-10 with full list of shareholders
dot icon13/08/2014
Register(s) moved to registered inspection location C/O Tlt Llp One Redcliff Street Bristol BS1 6TP
dot icon13/08/2014
Director's details changed for Mr Martin Baxter Kelly on 2014-08-13
dot icon13/08/2014
Register inspection address has been changed to C/O Tlt Llp One Redcliff Street Bristol BS1 6TP
dot icon04/10/2013
Full accounts made up to 2012-12-31
dot icon16/08/2013
Annual return made up to 2013-08-10 with full list of shareholders
dot icon16/08/2013
Director's details changed for Mr Robert Leslie Johnson on 2013-08-16
dot icon01/08/2013
Director's details changed for Mr Robert Leslie Johnson on 2013-07-25
dot icon03/10/2012
Full accounts made up to 2011-12-31
dot icon13/08/2012
Annual return made up to 2012-08-10 with full list of shareholders
dot icon12/01/2012
Appointment of Mr Robert Leslie Johnson as a director
dot icon12/01/2012
Termination of appointment of Robert Van Der Zalm as a director
dot icon12/01/2012
Termination of appointment of Jeffrey Alam as a director
dot icon01/12/2011
Full accounts made up to 2010-12-31
dot icon28/11/2011
Appointment of Chee Ying Lim as a secretary
dot icon28/11/2011
Termination of appointment of Lisa Yim as a secretary
dot icon12/09/2011
Annual return made up to 2011-08-10 with full list of shareholders
dot icon26/07/2011
Director's details changed for Mr Jeffrey Mark Alam on 2011-05-07
dot icon26/07/2011
Director's details changed for Martin Baxter Kelly on 2011-07-15
dot icon26/07/2011
Director's details changed for Robert Jan Van Der Zalm on 2011-07-24
dot icon10/05/2011
Director's details changed for Jeffrey Mark Alam on 2011-05-07
dot icon07/03/2011
Appointment of Robert Jan Van Der Zalm as a director
dot icon07/03/2011
Termination of appointment of David Beringer as a director
dot icon03/10/2010
Full accounts made up to 2009-12-31
dot icon21/09/2010
Previous accounting period shortened from 2010-08-31 to 2009-12-31
dot icon10/09/2010
Annual return made up to 2010-08-10 with full list of shareholders
dot icon10/09/2010
Termination of appointment of Tlt Directors Limited as a director
dot icon15/09/2009
Director appointed martin baxter kelly
dot icon24/08/2009
Secretary appointed lisa wai yin yim
dot icon24/08/2009
Director appointed jeffrey mark alam
dot icon24/08/2009
Director appointed david john beringer
dot icon11/08/2009
Director appointed tlt directors LIMITED
dot icon10/08/2009
Appointment terminated director ricardo leiman
dot icon10/08/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2017
dot iconLast change occurred
31/12/2017

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2017
dot iconNext account date
31/12/2018
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lim, Chee Ying
Secretary
23/09/2011 - Present
-
Mcgarry, Paul James Bernard
Director
26/07/2016 - 23/03/2018
-
Yim, Lisa
Secretary
10/08/2009 - 23/09/2011
-
Van Der Zalm, Robert Jan
Director
10/01/2011 - 03/01/2012
-
TLT DIRECTORS LIMITED
Corporate Director
10/08/2009 - 01/10/2009
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About STAMPORTS UK LIMITED

STAMPORTS UK LIMITED is an(a) Dissolved company incorporated on 10/08/2009 with the registered office located at Office 6.01 Nova North, 11 Bressenden Place, Westminster, London SW1E 5BY. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of STAMPORTS UK LIMITED?

toggle

STAMPORTS UK LIMITED is currently Dissolved. It was registered on 10/08/2009 and dissolved on 04/02/2020.

Where is STAMPORTS UK LIMITED located?

toggle

STAMPORTS UK LIMITED is registered at Office 6.01 Nova North, 11 Bressenden Place, Westminster, London SW1E 5BY.

What does STAMPORTS UK LIMITED do?

toggle

STAMPORTS UK LIMITED operates in the Sea and coastal freight water transport (50.20 - SIC 2007) sector.

What is the latest filing for STAMPORTS UK LIMITED?

toggle

The latest filing was on 04/02/2020: Final Gazette dissolved via voluntary strike-off.