Company NameThe Stadium Tour Limited
Company StatusDissolved
Company Number05422825
CategoryPrivate Limited Company
Incorporation Date12 April 2005(19 years ago)
Dissolution Date11 September 2012 (11 years, 7 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMark Taffler
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed12 April 2005(same day as company formation)
RoleManaging Director
Correspondence Address1 Pinfold Lane
Market Overton
Rutland
Leicestershire
LE15 7PN
Secretary NameMr Peter Moisey
NationalityBritish
StatusClosed
Appointed31 March 2007(1 year, 11 months after company formation)
Appointment Duration5 years, 5 months (closed 11 September 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4 Sycamore Close
Bourne
Lincolnshire
PE10 9RS
Secretary NameJennifer Ann Taffler
NationalityBritish
StatusResigned
Appointed12 April 2005(same day as company formation)
RoleCompany Director
Correspondence Address1 Pinfold Lane
Market Overton
Oakham
Rutland
LE15 7PN
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed12 April 2005(same day as company formation)
Correspondence AddressPO Box 384
10 St George Street
Douglas
Isle Of Man
IM99 2XD
Secretary NameAr Corporate Services Limited (Corporation)
StatusResigned
Appointed12 April 2005(same day as company formation)
Correspondence AddressPO Box 384
10 St George Street
Douglas
Isle Of Man
IM99 2XD

Location

Registered AddressOne American Square
Crosswall
London
EC3N 2LB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London

Financials

Year2014
Net Worth£4,638
Cash£208,644
Current Liabilities£304,567

Accounts

Latest Accounts31 August 2008 (15 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

11 September 2012Final Gazette dissolved following liquidation (1 page)
11 September 2012Final Gazette dissolved following liquidation (1 page)
11 September 2012Final Gazette dissolved via compulsory strike-off (1 page)
11 June 2012Return of final meeting in a creditors' voluntary winding up (16 pages)
11 June 2012Return of final meeting in a creditors' voluntary winding up (16 pages)
19 April 2012Liquidators statement of receipts and payments to 7 March 2012 (6 pages)
19 April 2012Liquidators' statement of receipts and payments to 7 March 2012 (6 pages)
19 April 2012Liquidators statement of receipts and payments to 7 March 2012 (6 pages)
19 April 2012Liquidators' statement of receipts and payments to 7 March 2012 (6 pages)
23 September 2011Liquidators statement of receipts and payments to 7 September 2011 (6 pages)
23 September 2011Liquidators statement of receipts and payments to 7 September 2011 (6 pages)
23 September 2011Liquidators' statement of receipts and payments to 7 September 2011 (6 pages)
23 September 2011Liquidators' statement of receipts and payments to 7 September 2011 (6 pages)
25 March 2011Liquidators statement of receipts and payments to 7 March 2011 (5 pages)
25 March 2011Liquidators' statement of receipts and payments to 7 March 2011 (5 pages)
25 March 2011Liquidators' statement of receipts and payments to 7 March 2011 (5 pages)
25 March 2011Liquidators statement of receipts and payments to 7 March 2011 (5 pages)
16 March 2010Appointment of a voluntary liquidator (1 page)
16 March 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-03-08
(1 page)
16 March 2010Statement of affairs with form 4.19 (6 pages)
16 March 2010Registered office address changed from 2a Alton House Office Park Gatehouse Way Aylesbury Buckinghamshire HP19 8YF on 16 March 2010 (2 pages)
16 March 2010Appointment of a voluntary liquidator (1 page)
16 March 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 March 2010Statement of affairs with form 4.19 (6 pages)
16 March 2010Registered office address changed from 2a Alton House Office Park Gatehouse Way Aylesbury Buckinghamshire HP19 8YF on 16 March 2010 (2 pages)
26 February 2010Registered office address changed from Star Lane House Star Lane Stamford Lincolnshire PE9 1PH on 26 February 2010 (2 pages)
26 February 2010Registered office address changed from Star Lane House Star Lane Stamford Lincolnshire PE9 1PH on 26 February 2010 (2 pages)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
14 April 2009Return made up to 12/04/09; full list of members (3 pages)
14 April 2009Return made up to 12/04/09; full list of members (3 pages)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
2 May 2008Return made up to 12/04/08; full list of members (3 pages)
2 May 2008Return made up to 12/04/08; full list of members (3 pages)
4 June 2007Ad 04/05/07--------- £ si 350@1=350 £ ic 1/351 (2 pages)
4 June 2007Ad 04/05/07--------- £ si 350@1=350 £ ic 1/351 (2 pages)
21 May 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 May 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 May 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 May 2007Nc inc already adjusted 03/05/07 (1 page)
21 May 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 May 2007Nc inc already adjusted 03/05/07 (1 page)
26 April 2007Return made up to 12/04/07; full list of members (2 pages)
26 April 2007New secretary appointed (1 page)
26 April 2007Return made up to 12/04/07; full list of members (2 pages)
26 April 2007New secretary appointed (1 page)
20 February 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
20 February 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
20 November 2006Ad 28/07/06--------- £ si 98@1=98 £ ic 1/99 (2 pages)
20 November 2006Secretary resigned (1 page)
20 November 2006Accounting reference date extended from 30/04/06 to 31/08/06 (1 page)
20 November 2006Ad 28/07/06--------- £ si 98@1=98 £ ic 1/99 (2 pages)
20 November 2006Accounting reference date extended from 30/04/06 to 31/08/06 (1 page)
20 November 2006Secretary resigned (1 page)
20 November 2006Ad 12/04/05--------- £ si 2@1 (2 pages)
20 November 2006Ad 12/04/05--------- £ si 2@1 (2 pages)
13 April 2006Return made up to 12/04/06; full list of members (2 pages)
13 April 2006Return made up to 12/04/06; full list of members (2 pages)
29 April 2005New secretary appointed (2 pages)
29 April 2005Director resigned (1 page)
29 April 2005New director appointed (2 pages)
29 April 2005Secretary resigned (1 page)
29 April 2005Registered office changed on 29/04/05 from: 12-14 st mary`s street newport shropshire TF10 7AB (1 page)
29 April 2005Secretary resigned (1 page)
29 April 2005New secretary appointed (2 pages)
29 April 2005Registered office changed on 29/04/05 from: 12-14 st mary`s street newport shropshire TF10 7AB (1 page)
29 April 2005New director appointed (2 pages)
29 April 2005Director resigned (1 page)
12 April 2005Incorporation (12 pages)
12 April 2005Incorporation (12 pages)