Company NameStadia Marketing Limited
Company StatusDissolved
Company Number06904508
CategoryPrivate Limited Company
Incorporation Date13 May 2009(14 years, 11 months ago)
Dissolution Date22 September 2015 (8 years, 7 months ago)
Previous NamePortland Associates Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameCarol Elizabeth Deaman
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed13 May 2009(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address174 Victoria Park Road
London
E9 7HD
Director NamePeter Edward Deaman
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed13 May 2009(same day as company formation)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address174 Victoria Park Road
London
E9 7HD
Secretary NamePeter Edward Deaman
NationalityBritish
StatusClosed
Appointed13 May 2009(same day as company formation)
RoleSales Director
Country of ResidenceEngland
Correspondence Address174 Victoria Park Road
London
E9 7HD
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address788 Finchley Road
London
NW11 7TJ

Location

Registered Address174 Victoria Park Road
London
E9 7HD
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardVictoria
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Carol Elizabeth Deaman
50.00%
Ordinary
50 at £1Peter Edward Deaman
50.00%
Ordinary

Financials

Year2014
Net Worth£6,135
Cash£3,415
Current Liabilities£2,024

Accounts

Latest Accounts31 May 2013 (10 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

22 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
22 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
9 June 2015First Gazette notice for compulsory strike-off (1 page)
9 June 2015First Gazette notice for compulsory strike-off (1 page)
28 June 2014Compulsory strike-off action has been discontinued (1 page)
28 June 2014Compulsory strike-off action has been discontinued (1 page)
26 June 2014Director's details changed for Carol Elizabeth Deaman on 1 June 2013 (2 pages)
26 June 2014Director's details changed for Peter Edward Deaman on 1 June 2013 (2 pages)
26 June 2014Secretary's details changed for Peter Edward Deaman on 1 June 2013 (1 page)
26 June 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
26 June 2014Secretary's details changed for Peter Edward Deaman on 1 June 2013 (1 page)
26 June 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 100
(4 pages)
26 June 2014Director's details changed for Carol Elizabeth Deaman on 1 June 2013 (2 pages)
26 June 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
26 June 2014Director's details changed for Carol Elizabeth Deaman on 1 June 2013 (2 pages)
26 June 2014Director's details changed for Peter Edward Deaman on 1 June 2013 (2 pages)
26 June 2014Secretary's details changed for Peter Edward Deaman on 1 June 2013 (1 page)
26 June 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 100
(4 pages)
26 June 2014Director's details changed for Peter Edward Deaman on 1 June 2013 (2 pages)
3 June 2014First Gazette notice for compulsory strike-off (1 page)
3 June 2014First Gazette notice for compulsory strike-off (1 page)
31 July 2013Annual return made up to 13 May 2013 with a full list of shareholders (5 pages)
31 July 2013Annual return made up to 13 May 2013 with a full list of shareholders (5 pages)
27 November 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
27 November 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
30 July 2012Annual return made up to 13 May 2012 with a full list of shareholders (5 pages)
30 July 2012Annual return made up to 13 May 2012 with a full list of shareholders (5 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
6 August 2011Annual return made up to 13 May 2011 with a full list of shareholders (5 pages)
6 August 2011Annual return made up to 13 May 2011 with a full list of shareholders (5 pages)
13 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
13 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
8 June 2010Annual return made up to 13 May 2010 with a full list of shareholders (5 pages)
8 June 2010Annual return made up to 13 May 2010 with a full list of shareholders (5 pages)
8 June 2010Director's details changed for Carol Elizabeth Deaman on 13 May 2010 (2 pages)
8 June 2010Director's details changed for Carol Elizabeth Deaman on 13 May 2010 (2 pages)
13 August 2009Memorandum and Articles of Association (9 pages)
13 August 2009Memorandum and Articles of Association (9 pages)
6 August 2009Company name changed portland associates LIMITED\certificate issued on 07/08/09 (2 pages)
6 August 2009Company name changed portland associates LIMITED\certificate issued on 07/08/09 (2 pages)
6 June 2009Director and secretary's change of particulars / peter deaman / 21/05/2009 (1 page)
6 June 2009Director and secretary's change of particulars / peter deaman / 21/05/2009 (1 page)
6 June 2009Director's change of particulars / carol deaman / 21/05/2009 (1 page)
6 June 2009Director's change of particulars / carol deaman / 21/05/2009 (1 page)
18 May 2009Director and secretary appointed peter deaman (1 page)
18 May 2009Director appointed carol deaman (1 page)
18 May 2009Director and secretary appointed peter deaman (1 page)
18 May 2009Director appointed carol deaman (1 page)
15 May 2009Appointment terminated director barbara kahan (1 page)
15 May 2009Appointment terminated director barbara kahan (1 page)
13 May 2009Incorporation (12 pages)
13 May 2009Incorporation (12 pages)