Company NameLondon Stadium Hackney Limited
Company StatusDissolved
Company Number02742570
CategoryPrivate Limited Company
Incorporation Date25 August 1992(31 years, 8 months ago)
Dissolution Date28 September 1999 (24 years, 7 months ago)
Previous NameFleetfoot Racing Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9271Gambling and betting activities
SIC 92000Gambling and betting activities

Directors

Secretary NameKeith Charles Saunders
NationalityBritish
StatusClosed
Appointed25 August 1993(1 year after company formation)
Appointment Duration6 years, 1 month (closed 28 September 1999)
RoleAccountant
Correspondence Address11 Parkwood Road
Bexley
Kent
DA5 3NW
Director NameKeith Charles Saunders
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed02 September 1993(1 year after company formation)
Appointment Duration6 years (closed 28 September 1999)
RoleCompany Director
Correspondence Address11 Parkwood Road
Bexley
Kent
DA5 3NW
Director NameSir James Harvie-Watt
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed05 October 1993(1 year, 1 month after company formation)
Appointment Duration5 years, 11 months (closed 28 September 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Somerset Square
Addison Road
London
W14 8EE
Director NameStephen Rea
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed11 April 1994(1 year, 7 months after company formation)
Appointment Duration5 years, 5 months (closed 28 September 1999)
RoleOperations Director
Correspondence Address1 Chambers Cottages
Westwood Road
Betsham
Kent
DA13 9LY
Director NameMr Timothy Edward Quinlan
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed06 October 1994(2 years, 1 month after company formation)
Appointment Duration4 years, 11 months (closed 28 September 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address121 Thorpe Bay Gardens
Thorpe Bay
Southend On Sea
Essex
SS1 3NW
Director NameRoger Alexander Cochrane
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed02 February 1995(2 years, 5 months after company formation)
Appointment Duration4 years, 7 months (closed 28 September 1999)
RoleCompany Director
Correspondence AddressDovecote House East End
Long Clawson
Melton Mowbray
Leicestershire
LE14 4NG
Director NameMr Robert Malcolm Parker
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1992(1 month after company formation)
Appointment Duration1 year, 8 months (resigned 14 June 1994)
RoleBloodstock Agent
Correspondence Address16 Irewe Road
London
Sw6
Director NameBrian Sweeny
Date of BirthApril 1940 (Born 84 years ago)
NationalityAmerican
StatusResigned
Appointed24 September 1992(1 month after company formation)
Appointment Duration11 months (resigned 20 August 1993)
RoleIndependent Financial Adviser
Country of ResidenceUnited Kingdom
Correspondence Address38 Kirkstall Road
London
SW2 4HF
Secretary NameBrian Sweeny
NationalityAmerican
StatusResigned
Appointed24 September 1992(1 month after company formation)
Appointment Duration11 months (resigned 20 August 1993)
RoleIndependent Financial Adviser
Country of ResidenceUnited Kingdom
Correspondence Address38 Kirkstall Road
London
SW2 4HF
Director NameMichael Palmer
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1993(1 year after company formation)
Appointment Duration1 year, 1 month (resigned 02 October 1994)
RoleLawyer
Correspondence Address14 Irene Road
Parsons Green
London
Sw6 4az
SW6 4AL
Director NameStephen Frank Welton
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1993(1 year, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 24 November 1995)
RoleVenture Capitalist
Correspondence AddressInchreed
Hadlow Down
Rotherfield
East Sussex
TN6 3SA
Director NameMr Peter John Nicholas Linthwaite
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1993(1 year, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 06 December 1994)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address44 Priory Road
Kew
Richmond
Surrey
TW9 3DH
Director NameMr Ian Colin Stewart Menzies
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1994(1 year, 7 months after company formation)
Appointment Duration7 months (resigned 08 November 1994)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressHempstead Oast Hempstead Farm
Hempstead Road
Uckfield
East Sussex
TN22 3DL
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed25 August 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed25 August 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address35 St Thomas Street
London
SE1 9SN
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 1993 (30 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

28 September 1999Final Gazette dissolved via compulsory strike-off (1 page)
8 June 1999First Gazette notice for compulsory strike-off (1 page)
15 December 1998Receiver's abstract of receipts and payments (2 pages)
14 December 1998Receiver ceasing to act (1 page)
24 November 1998Receiver's abstract of receipts and payments (2 pages)
4 December 1997Receiver's abstract of receipts and payments (3 pages)
6 March 1997Receiver's abstract of receipts and payments (2 pages)
5 December 1996Registered office changed on 05/12/96 from: hackney stadium waterden road stratford london E15 2EQ (1 page)
10 April 1996Amended certificate of constitution of creditors' committee (1 page)
7 February 1996Administrative Receiver's report (150 pages)
28 November 1995Director resigned (4 pages)
6 November 1995Appointment of receiver/manager (1 page)
4 October 1995New director appointed (2 pages)
7 September 1995Return made up to 15/08/95; change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(22 pages)
22 August 1995Ad 17/08/95--------- £ si [email protected]=2678 £ ic 2540649/2543327 (2 pages)
22 August 1995S-div 16/08/95 (1 page)
22 August 1995Nc inc already adjusted 16/08/95 (1 page)
22 August 1995Memorandum and Articles of Association (78 pages)
22 August 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(82 pages)
15 August 1995Particulars of mortgage/charge (16 pages)
24 May 1995Company name changed fleetfoot racing LIMITED\certificate issued on 25/05/95 (4 pages)
16 May 1995Particulars of mortgage/charge (10 pages)
25 April 1995Particulars of mortgage/charge (10 pages)
16 November 1994Full accounts made up to 31 December 1993 (17 pages)