Company NamePooodle Limited
Company StatusDissolved
Company Number07067709
CategoryPrivate Limited Company
Incorporation Date5 November 2009(14 years, 4 months ago)
Dissolution Date18 March 2014 (10 years ago)
Previous NameMy Stadium Dream Ltd

Business Activity

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

Directors

Director NameMr David Patrick Murphy
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2013(3 years, 3 months after company formation)
Appointment Duration1 year, 1 month (closed 18 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address100 Pall Mall
London
SW1Y 5NQ
Director NameMr David Patrick Murphy
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address100 Pall Mall
London
SW1Y 5NQ
Secretary NameRichard Murphy
StatusResigned
Appointed05 November 2009(same day as company formation)
RoleCompany Director
Correspondence Address100 Pall Mall
London
SW1Y 5NQ
Director NameShauna Murphy
Date of BirthApril 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2012(2 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 12 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Pall Mall
London
SW1Y 5NQ

Location

Registered Address100 Pall Mall
London
SW1Y 5NQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100 at £1Shauna Murphy
100.00%
Ordinary

Accounts

Latest Accounts30 November 2011 (12 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

18 March 2014Final Gazette dissolved via compulsory strike-off (1 page)
18 March 2014Final Gazette dissolved via compulsory strike-off (1 page)
3 December 2013First Gazette notice for compulsory strike-off (1 page)
3 December 2013First Gazette notice for compulsory strike-off (1 page)
24 May 2013Annual return made up to 3 April 2013 with a full list of shareholders
Statement of capital on 2013-05-24
  • GBP 100
(3 pages)
24 May 2013Termination of appointment of Shauna Murphy as a director on 12 February 2013 (1 page)
24 May 2013Annual return made up to 3 April 2013 with a full list of shareholders
Statement of capital on 2013-05-24
  • GBP 100
(3 pages)
24 May 2013Appointment of Mr David Patrick Murphy as a director (2 pages)
24 May 2013Appointment of Mr David Patrick Murphy as a director on 12 February 2013 (2 pages)
24 May 2013Termination of appointment of Shauna Murphy as a director (1 page)
24 May 2013Annual return made up to 3 April 2013 with a full list of shareholders
Statement of capital on 2013-05-24
  • GBP 100
(3 pages)
27 March 2013Termination of appointment of Richard Murphy as a secretary on 10 November 2009 (1 page)
27 March 2013Termination of appointment of Richard Murphy as a secretary (1 page)
9 July 2012Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-07-06
(3 pages)
9 July 2012Company name changed my stadium dream LTD\certificate issued on 09/07/12
  • RES15 ‐ Change company name resolution on 2012-07-06
  • NM01 ‐ Change of name by resolution
(3 pages)
4 April 2012Secretary's details changed for Richard Peter Murphy on 1 January 2012 (1 page)
4 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (3 pages)
4 April 2012Secretary's details changed for Richard Peter Murphy on 1 January 2012 (1 page)
4 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (3 pages)
4 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (3 pages)
30 March 2012Annual return made up to 30 March 2012 with a full list of shareholders (3 pages)
30 March 2012Appointment of Shauna Murphy as a director (2 pages)
30 March 2012Appointment of Shauna Murphy as a director on 1 January 2012 (2 pages)
30 March 2012Termination of appointment of David Murphy as a director (1 page)
30 March 2012Annual return made up to 30 March 2012 with a full list of shareholders (3 pages)
30 March 2012Termination of appointment of David Patrick Murphy as a director on 1 January 2012 (1 page)
9 March 2012Director's details changed for Mr David Patrick Murphy on 1 February 2012 (2 pages)
9 March 2012Director's details changed for Mr David Patrick Murphy on 1 February 2012 (2 pages)
9 March 2012Director's details changed for Mr David Patrick Murphy on 1 February 2012 (2 pages)
8 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
8 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
8 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
29 February 2012Registered office address changed from 224 Whitton Avenue East Greenford Middlesex UB6 0QA United Kingdom on 29 February 2012 (1 page)
29 February 2012Registered office address changed from 224 Whitton Avenue East Greenford Middlesex UB6 0QA United Kingdom on 29 February 2012 (1 page)
26 January 2012Annual return made up to 5 November 2011 with a full list of shareholders (4 pages)
26 January 2012Annual return made up to 5 November 2011 with a full list of shareholders (4 pages)
26 January 2012Annual return made up to 5 November 2011 with a full list of shareholders (4 pages)
2 December 2011Accounts for a dormant company made up to 30 November 2011 (2 pages)
2 December 2011Accounts for a dormant company made up to 30 November 2011 (2 pages)
18 August 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
18 August 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
9 December 2010Annual return made up to 5 November 2010 with a full list of shareholders (4 pages)
9 December 2010Annual return made up to 5 November 2010 with a full list of shareholders (4 pages)
9 December 2010Annual return made up to 5 November 2010 with a full list of shareholders (4 pages)
5 November 2009Incorporation (22 pages)
5 November 2009Incorporation (22 pages)