ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Stampsbytext Limited

Stampsbytext Limited is a dissolved company incorporated on 15 January 2013 with the registered office located in Bourne End, Buckinghamshire. Stampsbytext Limited was registered 12 years ago.
Status
Dissolved
Dissolved on 26 January 2016 (9 years ago)
Was 3 years old at the time of dissolution
Company No
08361916
Private limited company
Age
12 years
Incorporated 15 January 2013
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Address
Lipton Lodge
Marlow Road
Bourne End
SL8 5PP
England
Same address for the past 10 years
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
4
Controllers (PSC)
-
Director • Business Executive • British • Lives in England • Born in Nov 1973
Director • British • Lives in England • Born in Jul 1964
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Smart Hydration Limited
Mr Nabil Lodey and Mr Sean Malachy Reel are mutual people.
Active
Stampsbytext International Limited
Mr Nabil Lodey is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2014–2014)
Period Ended
31 Jan 2014
For period 31 Jan31 Jan 2014
Traded for 12 months
Cash in Bank
£1
Turnover
Unreported
Employees
Unreported
Total Assets
£1
Total Liabilities
£0
Net Assets
£1
Debt Ratio (%)
0%
Latest Activity
Voluntary Gazette Notice
10 Years Ago on 13 Oct 2015
Registered Address Changed
10 Years Ago on 9 Oct 2015
Application To Strike Off
10 Years Ago on 30 Sep 2015
Registered Address Changed
10 Years Ago on 22 Jul 2015
Joe Barrie Robert Baily Resigned
10 Years Ago on 6 Jul 2015
Michael Charles Robinson Resigned
10 Years Ago on 2 Jun 2015
Confirmation Submitted
10 Years Ago on 13 Feb 2015
Registered Address Changed
10 Years Ago on 8 Jan 2015
Dormant Accounts Submitted
11 Years Ago on 13 Oct 2014
Mr Joe Barrie Robert Baily Appointed
11 Years Ago on 8 May 2014
Get Credit Report
Discover Stampsbytext Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
First Gazette notice for voluntary strike-off
Submitted on 13 Oct 2015
Registered office address changed from C/O Sean Reel New Ventures House 9 Daleside Gerrards Cross Buckinghamshire SL9 7JE England to Lipton Lodge Marlow Road Bourne End SL8 5PP on 9 October 2015
Submitted on 9 Oct 2015
Application to strike the company off the register
Submitted on 30 Sep 2015
Registered office address changed from Unit 13 Thatcham Business Village Colthrop Way Thatcham Berkshire RG19 4LW to C/O Sean Reel New Ventures House 9 Daleside Gerrards Cross Buckinghamshire SL9 7JE on 22 July 2015
Submitted on 22 Jul 2015
Termination of appointment of Joe Barrie Robert Baily as a director on 6 July 2015
Submitted on 7 Jul 2015
Termination of appointment of Michael Charles Robinson as a director on 2 June 2015
Submitted on 4 Jun 2015
Annual return made up to 15 January 2015 with full list of shareholders
Submitted on 13 Feb 2015
Registered office address changed from New Ventures House 9 Daleside Gerrards Cross Buckinghamshire SL9 7JE to Unit 13 Thatcham Business Village Colthrop Way Thatcham Berkshire RG19 4LW on 8 January 2015
Submitted on 8 Jan 2015
Accounts for a dormant company made up to 31 January 2014
Submitted on 13 Oct 2014
Appointment of Mr Joe Barrie Robert Baily as a director
Submitted on 8 May 2014
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year