London
SW1Y 5NQ
Director Name | Mr David Patrick Murphy |
---|---|
Date of Birth | June 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 100 Pall Mall London SW1Y 5NQ |
Secretary Name | Richard Murphy |
---|---|
Status | Resigned |
Appointed | 05 November 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 100 Pall Mall London SW1Y 5NQ |
Director Name | Shauna Murphy |
---|---|
Date of Birth | April 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2012(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 12 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 100 Pall Mall London SW1Y 5NQ |
Registered Address | 100 Pall Mall London SW1Y 5NQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
100 at £1 | Shauna Murphy 100.00% Ordinary |
---|
Latest Accounts | 30 November 2011 (12 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
18 March 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 March 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
3 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
24 May 2013 | Annual return made up to 3 April 2013 with a full list of shareholders Statement of capital on 2013-05-24
|
24 May 2013 | Termination of appointment of Shauna Murphy as a director on 12 February 2013 (1 page) |
24 May 2013 | Annual return made up to 3 April 2013 with a full list of shareholders Statement of capital on 2013-05-24
|
24 May 2013 | Appointment of Mr David Patrick Murphy as a director (2 pages) |
24 May 2013 | Appointment of Mr David Patrick Murphy as a director on 12 February 2013 (2 pages) |
24 May 2013 | Termination of appointment of Shauna Murphy as a director (1 page) |
24 May 2013 | Annual return made up to 3 April 2013 with a full list of shareholders Statement of capital on 2013-05-24
|
27 March 2013 | Termination of appointment of Richard Murphy as a secretary on 10 November 2009 (1 page) |
27 March 2013 | Termination of appointment of Richard Murphy as a secretary (1 page) |
9 July 2012 | Resolutions
|
9 July 2012 | Company name changed my stadium dream LTD\certificate issued on 09/07/12
|
4 April 2012 | Secretary's details changed for Richard Peter Murphy on 1 January 2012 (1 page) |
4 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (3 pages) |
4 April 2012 | Secretary's details changed for Richard Peter Murphy on 1 January 2012 (1 page) |
4 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (3 pages) |
4 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (3 pages) |
30 March 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (3 pages) |
30 March 2012 | Appointment of Shauna Murphy as a director (2 pages) |
30 March 2012 | Appointment of Shauna Murphy as a director on 1 January 2012 (2 pages) |
30 March 2012 | Termination of appointment of David Murphy as a director (1 page) |
30 March 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (3 pages) |
30 March 2012 | Termination of appointment of David Patrick Murphy as a director on 1 January 2012 (1 page) |
9 March 2012 | Director's details changed for Mr David Patrick Murphy on 1 February 2012 (2 pages) |
9 March 2012 | Director's details changed for Mr David Patrick Murphy on 1 February 2012 (2 pages) |
9 March 2012 | Director's details changed for Mr David Patrick Murphy on 1 February 2012 (2 pages) |
8 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (4 pages) |
8 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (4 pages) |
8 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (4 pages) |
29 February 2012 | Registered office address changed from 224 Whitton Avenue East Greenford Middlesex UB6 0QA United Kingdom on 29 February 2012 (1 page) |
29 February 2012 | Registered office address changed from 224 Whitton Avenue East Greenford Middlesex UB6 0QA United Kingdom on 29 February 2012 (1 page) |
26 January 2012 | Annual return made up to 5 November 2011 with a full list of shareholders (4 pages) |
26 January 2012 | Annual return made up to 5 November 2011 with a full list of shareholders (4 pages) |
26 January 2012 | Annual return made up to 5 November 2011 with a full list of shareholders (4 pages) |
2 December 2011 | Accounts for a dormant company made up to 30 November 2011 (2 pages) |
2 December 2011 | Accounts for a dormant company made up to 30 November 2011 (2 pages) |
18 August 2011 | Accounts for a dormant company made up to 30 November 2010 (2 pages) |
18 August 2011 | Accounts for a dormant company made up to 30 November 2010 (2 pages) |
9 December 2010 | Annual return made up to 5 November 2010 with a full list of shareholders (4 pages) |
9 December 2010 | Annual return made up to 5 November 2010 with a full list of shareholders (4 pages) |
9 December 2010 | Annual return made up to 5 November 2010 with a full list of shareholders (4 pages) |
5 November 2009 | Incorporation (22 pages) |
5 November 2009 | Incorporation (22 pages) |