About

Registered Number: 04134607
Date of Incorporation: 02/01/2001 (23 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 06/03/2018 (6 years and 2 months ago)
Registered Address: 89 King Street, Maidstone, Kent, ME14 1BG,

 

Whitstable Stamp Craft Ltd was established in 2001, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOLT, Graham Neil 02 January 2001 01 June 2016 1
Secretary Name Appointed Resigned Total Appointments
GALBRAITH, Sandra Mary 01 February 2008 - 1
GALBRAITH, Thomas Scoullar 02 January 2001 01 January 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 March 2018
AA - Annual Accounts 22 December 2017
GAZ1(A) - First notification of strike-off in London Gazette) 19 December 2017
DS01 - Striking off application by a company 12 December 2017
CH01 - Change of particulars for director 02 May 2017
CH03 - Change of particulars for secretary 02 May 2017
AD01 - Change of registered office address 02 May 2017
CS01 - N/A 27 March 2017
AA - Annual Accounts 28 December 2016
TM01 - Termination of appointment of director 08 June 2016
AR01 - Annual Return 29 February 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 31 March 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 27 February 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 12 February 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 08 February 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 20 January 2011
AA - Annual Accounts 07 December 2010
AA - Annual Accounts 30 April 2010
AR01 - Annual Return 23 February 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 23 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 February 2010
CH01 - Change of particulars for director 22 February 2010
CH01 - Change of particulars for director 22 February 2010
287 - Change in situation or address of Registered Office 09 February 2009
AA - Annual Accounts 31 January 2009
363a - Annual Return 30 January 2009
363a - Annual Return 03 April 2008
288b - Notice of resignation of directors or secretaries 02 April 2008
288a - Notice of appointment of directors or secretaries 02 April 2008
AA - Annual Accounts 29 January 2008
363a - Annual Return 08 March 2007
AA - Annual Accounts 12 December 2006
363a - Annual Return 11 April 2006
AA - Annual Accounts 16 December 2005
363s - Annual Return 12 January 2005
AA - Annual Accounts 01 November 2004
AA - Annual Accounts 08 June 2004
363s - Annual Return 13 February 2004
AA - Annual Accounts 18 March 2003
363s - Annual Return 23 January 2003
363s - Annual Return 23 April 2002
287 - Change in situation or address of Registered Office 25 January 2002
225 - Change of Accounting Reference Date 22 November 2001
288b - Notice of resignation of directors or secretaries 09 January 2001
288b - Notice of resignation of directors or secretaries 09 January 2001
288a - Notice of appointment of directors or secretaries 09 January 2001
288a - Notice of appointment of directors or secretaries 09 January 2001
287 - Change in situation or address of Registered Office 09 January 2001
NEWINC - New incorporation documents 02 January 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.