Company NameStadium Estates Management Limited
Company StatusDissolved
Company Number02937665
CategoryPrivate Limited Company
Incorporation Date10 June 1994(29 years, 10 months ago)
Dissolution Date18 August 2009 (14 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr William Dempsey Gammell
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed10 June 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSwiftsden House
Hurst Green
Etchingham
East Sussex
TN19 7QT
Secretary NameLisa Jahja
NationalityBritish
StatusClosed
Appointed10 June 1994(same day as company formation)
RoleCompany Director
Correspondence Address36 Elmtree Green
Great Missenden
Buckinghamshire
HP16 9AF
Director NameAnthony Joseph Emburey
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKiln House Henfold Lane
Holmwood
Dorking
Surrey
RH5 4NX
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed10 June 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed10 June 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressC/O W D Gammell & Partners
First Floor 81 Picadilly
London
W1J 8HY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth-£201
Current Liabilities£201

Accounts

Latest Accounts30 June 2008 (15 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

18 August 2009Final Gazette dissolved via voluntary strike-off (1 page)
5 May 2009First Gazette notice for voluntary strike-off (1 page)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
22 April 2009Application for striking-off (1 page)
10 July 2008Return made up to 10/06/08; no change of members (6 pages)
2 May 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
12 July 2007Return made up to 10/06/07; no change of members (6 pages)
10 May 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
5 July 2006Return made up to 10/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
7 June 2006Director resigned (1 page)
8 May 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
24 June 2005Return made up to 10/06/05; full list of members (7 pages)
22 April 2005Total exemption full accounts made up to 30 June 2004 (6 pages)
23 June 2004Return made up to 10/06/04; full list of members (7 pages)
27 April 2004Total exemption full accounts made up to 30 June 2003 (6 pages)
1 July 2003Return made up to 10/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
30 April 2003Total exemption full accounts made up to 30 June 2002 (6 pages)
26 June 2002Return made up to 10/06/02; full list of members (7 pages)
24 April 2002Total exemption full accounts made up to 30 June 2001 (6 pages)
5 July 2001Return made up to 10/06/01; full list of members
  • 363(287) ‐ Registered office changed on 05/07/01
(6 pages)
26 April 2001Full accounts made up to 30 June 2000 (6 pages)
6 July 2000Return made up to 10/06/00; full list of members (6 pages)
23 February 2000Full accounts made up to 30 June 1999 (6 pages)
7 July 1999Return made up to 10/06/99; no change of members (6 pages)
20 April 1999Full accounts made up to 30 June 1998 (6 pages)
25 June 1998Return made up to 10/06/98; full list of members
  • 363(287) ‐ Registered office changed on 25/06/98
(8 pages)
28 April 1998Full accounts made up to 30 June 1997 (6 pages)
7 July 1997Return made up to 10/06/97; no change of members (6 pages)
18 April 1997Full accounts made up to 30 June 1996 (6 pages)
13 December 1996Secretary's particulars changed (1 page)
1 August 1996Full accounts made up to 30 June 1995 (7 pages)
5 July 1996Return made up to 10/06/96; no change of members (6 pages)
17 June 1996Registered office changed on 17/06/96 from: 11 bryanston street london W1H 7AB (1 page)
26 March 1996Compulsory strike-off action has been discontinued (1 page)
21 March 1996Return made up to 10/06/95; full list of members (9 pages)
12 December 1995First Gazette notice for compulsory strike-off (2 pages)
10 June 1994Incorporation (17 pages)