Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > STAMRATE LIMITED
Company Information for

STAMRATE LIMITED

2 KINGSMILL TERRACE, LONDON, NW8 6BN,
Company Registration Number
01544533
Private Limited Company
Dissolved

Dissolved 2015-06-23

Company Overview

About Stamrate Ltd
STAMRATE LIMITED was founded on 1981-02-10 and had its registered office in 2 Kingsmill Terrace. The company was dissolved on the 2015-06-23 and is no longer trading or active.

Key Data
Company Name
STAMRATE LIMITED
 
Legal Registered Office
2 KINGSMILL TERRACE
LONDON
NW8 6BN
Other companies in NW8
 
Filing Information
Company Number 01544533
Date formed 1981-02-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-12-31
Date Dissolved 2015-06-23
Type of accounts FULL
Last Datalog update: 2015-09-11 03:44:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STAMRATE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of STAMRATE LIMITED

Current Directors
Officer Role Date Appointed
GRAYS INN SECRETARIES LIMITED
Company Secretary 1992-07-03
HASSAN EL BASTAWISI EL KASAR
Director 1992-07-03
DIRHEM ABDO SAEED
Director 1992-07-03
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN ALEXANDER ROSS COOK
Director 1992-07-03 2006-07-31
STEVEN RODERIC BEHARRELL
Director 1992-07-03 1998-07-15
ABDUL GABBAR HAYEL SAEED
Director 1992-07-03 1996-03-06
ABDULLA ABDO SAEED
Director 1992-07-03 1996-03-06
IBRAHIM HAYEL SAEED
Director 1992-07-03 1996-03-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAYS INN SECRETARIES LIMITED BBM MACHINERY LIMITED Company Secretary 2008-08-14 CURRENT 2005-05-28 Dissolved 2015-02-17
GRAYS INN SECRETARIES LIMITED TYBURN TOBACCO COMPANY LIMITED Company Secretary 2002-05-13 CURRENT 1968-12-20 Dissolved 2015-01-27
GRAYS INN SECRETARIES LIMITED BVLGARI (UK) LIMITED Company Secretary 2000-02-05 CURRENT 1987-05-13 Active
GRAYS INN SECRETARIES LIMITED JOTUL (UK) LIMITED Company Secretary 1999-11-15 CURRENT 1999-11-15 Active
GRAYS INN SECRETARIES LIMITED SPINNEYS 1948 LIMITED Company Secretary 1999-05-10 CURRENT 1959-12-16 Active - Proposal to Strike off
GRAYS INN SECRETARIES LIMITED GRAY MACKENZIE OILFIELD SERVICES LIMITED Company Secretary 1999-05-10 CURRENT 1991-07-18 Active - Proposal to Strike off
GRAYS INN SECRETARIES LIMITED ARVATO SYSTEMS UK & IRELAND LIMITED Company Secretary 1998-12-10 CURRENT 1998-12-10 Active - Proposal to Strike off
GRAYS INN SECRETARIES LIMITED DENTONS MIDDLE EAST LIMITED Company Secretary 1998-10-30 CURRENT 1992-04-02 Active
GRAYS INN SECRETARIES LIMITED DENTONS UK AND MIDDLE EAST OVERSEAS SERVICES LIMITED Company Secretary 1997-06-18 CURRENT 1997-06-18 Active
GRAYS INN SECRETARIES LIMITED CEPAC LIMITED Company Secretary 1997-05-20 CURRENT 1997-05-20 Active
GRAYS INN SECRETARIES LIMITED DENTONS (CIS) LIMITED Company Secretary 1997-05-13 CURRENT 1997-05-13 Active - Proposal to Strike off
GRAYS INN SECRETARIES LIMITED BERTELSMANN UK LIMITED Company Secretary 1996-04-12 CURRENT 1996-04-12 Active
GRAYS INN SECRETARIES LIMITED MACHINERY INTERTRADE LIMITED Company Secretary 1994-07-01 CURRENT 1994-07-01 Active
GRAYS INN SECRETARIES LIMITED VILLAS ROAD (1993) LIMITED Company Secretary 1993-06-07 CURRENT 1993-06-07 Dissolved 2016-04-05
GRAYS INN SECRETARIES LIMITED PIERRE FABRE LIMITED Company Secretary 1992-12-28 CURRENT 1970-08-12 Active
GRAYS INN SECRETARIES LIMITED KINGSMILL INTERNATIONAL LIMITED Company Secretary 1992-12-06 CURRENT 1991-12-06 Active
GRAYS INN SECRETARIES LIMITED DUBAI MARINE AREAS LIMITED Company Secretary 1992-11-29 CURRENT 1954-07-09 Liquidation
GRAYS INN SECRETARIES LIMITED SURVIVAL SYSTEMS INTERNATIONAL (UK) LIMITED Company Secretary 1992-10-10 CURRENT 1977-12-14 Active
GRAYS INN SECRETARIES LIMITED DENTONS UK AND MIDDLE EAST LEGAL SERVICES Company Secretary 1992-09-04 CURRENT 1992-09-04 Active
GRAYS INN SECRETARIES LIMITED SEABIRD BAKERIES LIMITED Company Secretary 1992-07-18 CURRENT 1987-04-06 Active
GRAYS INN SECRETARIES LIMITED TEASHOP BAKERIES LIMITED Company Secretary 1992-07-18 CURRENT 1978-09-12 Active
GRAYS INN SECRETARIES LIMITED SUNRAYS BAKERIES LIMITED Company Secretary 1992-07-18 CURRENT 1984-09-10 Active
GRAYS INN SECRETARIES LIMITED LONGULF TRADING (UK) LIMITED Company Secretary 1992-07-03 CURRENT 1976-11-19 Active
GRAYS INN SECRETARIES LIMITED YOUR GULF LINE LIMITED Company Secretary 1992-07-03 CURRENT 1983-05-19 Active
GRAYS INN SECRETARIES LIMITED LONGULF LIMITED Company Secretary 1992-07-03 CURRENT 1977-03-16 Active
GRAYS INN SECRETARIES LIMITED HARTLEY & JOHNSON LIMITED Company Secretary 1992-04-14 CURRENT 1988-07-19 Active
GRAYS INN SECRETARIES LIMITED STAMFORD NOMINEES LIMITED Company Secretary 1992-04-01 CURRENT 1992-04-01 Active - Proposal to Strike off
GRAYS INN SECRETARIES LIMITED YEMEN GULF CONSULTANCY LIMITED Company Secretary 1992-03-08 CURRENT 1977-03-01 Active
GRAYS INN SECRETARIES LIMITED JESMOND LIMITED Company Secretary 1991-09-22 CURRENT 1984-12-10 Active
GRAYS INN SECRETARIES LIMITED FINSQUARE REGISTRARS LIMITED Company Secretary 1991-04-18 CURRENT 1980-06-27 Active
HASSAN EL BASTAWISI EL KASAR WONDER REALISATIONS LIMITED Director 2002-07-29 CURRENT 1994-11-22 Liquidation
HASSAN EL BASTAWISI EL KASAR CEPAC LIMITED Director 1999-03-18 CURRENT 1997-05-20 Active
HASSAN EL BASTAWISI EL KASAR LUNA INTERNATIONAL LIMITED Director 1994-01-24 CURRENT 1994-01-24 Active
HASSAN EL BASTAWISI EL KASAR KINGSMILL INTERNATIONAL LIMITED Director 1992-12-06 CURRENT 1991-12-06 Active
HASSAN EL BASTAWISI EL KASAR SEABIRD BAKERIES LIMITED Director 1992-07-18 CURRENT 1987-04-06 Active
HASSAN EL BASTAWISI EL KASAR TEASHOP BAKERIES LIMITED Director 1992-07-18 CURRENT 1978-09-12 Active
HASSAN EL BASTAWISI EL KASAR SUNRAYS BAKERIES LIMITED Director 1992-07-18 CURRENT 1984-09-10 Active
HASSAN EL BASTAWISI EL KASAR LONGULF TRADING (UK) LIMITED Director 1992-07-03 CURRENT 1976-11-19 Active
HASSAN EL BASTAWISI EL KASAR YOUR GULF LINE LIMITED Director 1992-07-03 CURRENT 1983-05-19 Active
HASSAN EL BASTAWISI EL KASAR LONGULF LIMITED Director 1992-07-03 CURRENT 1977-03-16 Active
HASSAN EL BASTAWISI EL KASAR HARTLEY & JOHNSON LIMITED Director 1992-04-14 CURRENT 1988-07-19 Active
HASSAN EL BASTAWISI EL KASAR YEMEN GULF CONSULTANCY LIMITED Director 1992-03-08 CURRENT 1977-03-01 Active
DIRHEM ABDO SAEED SEABIRD BAKERIES LIMITED Director 1992-07-18 CURRENT 1987-04-06 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2015-06-23GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2015-03-10GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2015-03-02DS01APPLICATION FOR STRIKING-OFF
2014-07-28LATEST SOC28/07/14 STATEMENT OF CAPITAL;GBP 1000
2014-07-28AR0103/07/14 FULL LIST
2014-05-28AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-07-22AR0103/07/13 FULL LIST
2013-04-22AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-07-24AR0103/07/12 FULL LIST
2012-06-28AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-07-19AR0103/07/11 FULL LIST
2011-04-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-09-24AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-07-20AR0103/07/10 FULL LIST
2010-07-20CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GRAYS INN SECRETARIES LIMITED / 01/10/2009
2010-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DIRHAM ABDO SAEED / 01/04/2010
2009-07-21363aRETURN MADE UP TO 03/07/09; FULL LIST OF MEMBERS
2009-05-28AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-09-12AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-22363aRETURN MADE UP TO 03/07/08; FULL LIST OF MEMBERS
2007-10-24AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-31363aRETURN MADE UP TO 03/07/07; FULL LIST OF MEMBERS
2006-11-04AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-08-21288bDIRECTOR RESIGNED
2006-08-01363aRETURN MADE UP TO 03/07/06; FULL LIST OF MEMBERS
2006-01-25288cSECRETARY'S PARTICULARS CHANGED
2005-10-14AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-07-22363sRETURN MADE UP TO 03/07/05; FULL LIST OF MEMBERS
2005-05-24287REGISTERED OFFICE CHANGED ON 24/05/05 FROM: PRINCE ALBERT HOUSE 2 KINGSMILL TERRACE LONDON NW8 6AA
2004-10-20AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-08-03363sRETURN MADE UP TO 03/07/04; FULL LIST OF MEMBERS
2003-10-18288cDIRECTOR'S PARTICULARS CHANGED
2003-10-10AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-09-25244DELIVERY EXT'D 3 MTH 31/12/02
2003-07-28363sRETURN MADE UP TO 03/07/03; FULL LIST OF MEMBERS
2003-01-10395PARTICULARS OF MORTGAGE/CHARGE
2002-09-26AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-09-11123NC INC ALREADY ADJUSTED 02/09/02
2002-09-11RES04£ NC 100/1000 02/09/0
2002-09-1188(2)RAD 29/06/81--------- £ SI 998@1
2002-07-27363sRETURN MADE UP TO 03/07/02; FULL LIST OF MEMBERS
2002-01-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2001-10-30244DELIVERY EXT'D 3 MTH 31/12/00
2001-08-06363sRETURN MADE UP TO 03/07/01; FULL LIST OF MEMBERS
2000-10-25AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-07-24363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-07-24363sRETURN MADE UP TO 03/07/00; FULL LIST OF MEMBERS
1999-11-04AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-08-04363aRETURN MADE UP TO 03/07/99; FULL LIST OF MEMBERS
1998-09-21AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-08-24363aRETURN MADE UP TO 03/07/98; NO CHANGE OF MEMBERS
1998-07-28288bDIRECTOR RESIGNED
1997-08-04AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-07-29288cDIRECTOR'S PARTICULARS CHANGED
1997-07-29363aRETURN MADE UP TO 03/07/97; NO CHANGE OF MEMBERS
1997-03-19288cDIRECTOR'S PARTICULARS CHANGED
1996-10-24AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-08-01363sRETURN MADE UP TO 03/07/96; FULL LIST OF MEMBERS
1996-03-25SRES01ADOPT MEM AND ARTS 06/03/96
1996-03-25288DIRECTOR RESIGNED
1996-03-25288DIRECTOR RESIGNED
1996-03-25288DIRECTOR RESIGNED
1995-10-27AAFULL ACCOUNTS MADE UP TO 31/12/94
1995-07-06363sRETURN MADE UP TO 03/07/95; FULL LIST OF MEMBERS
1994-09-02ELRESS252 DISP LAYING ACC 30/06/93
1994-09-02ELRESS386 DISP APP AUDS 30/06/93
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to STAMRATE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against STAMRATE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE 2002-12-20 Satisfied CREDIT AGRICOLE INDOSUEZ
Intangible Assets
Patents
We have not found any records of STAMRATE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STAMRATE LIMITED
Trademarks
We have not found any records of STAMRATE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STAMRATE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as STAMRATE LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where STAMRATE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STAMRATE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded STAMRATE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.