Company NamePlay Limited
Company StatusDissolved
Company Number02485691
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date27 March 1990(34 years, 1 month ago)
Dissolution Date24 August 2010 (13 years, 8 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Secretary NameSandra Martin
NationalityAfrican Caribbean Br
StatusClosed
Appointed11 March 2002(11 years, 11 months after company formation)
Appointment Duration8 years, 5 months (closed 24 August 2010)
RoleLecturer
Correspondence Address169 Brockley Rise
London
SE23 1NL
Director NameSalimatu Kargbo
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed02 August 2004(14 years, 4 months after company formation)
Appointment Duration6 years (closed 24 August 2010)
RoleProgression Adviser Princes Tr
Correspondence Address59 Keedonwood Road
Donnham
Kent
BR1 4QJ
Director NameMr Maynard Cochrane
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(2 years after company formation)
Appointment Duration10 years, 7 months (resigned 31 October 2002)
RoleLocal Authority Officer
Correspondence Address4 Thistle Mead
Loughton
Essex
IG10 1TR
Director NameMr Vitus Evans
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(2 years after company formation)
Appointment Duration1 year, 11 months (resigned 25 February 1994)
RoleBarrister
Correspondence Address81 Templeton Avenue
Chingford
London
E4 6SS
Director NameMiss Yvette Philbart
Date of BirthJuly 1963 (Born 60 years ago)
NationalityGrenadiane
StatusResigned
Appointed27 March 1992(2 years after company formation)
Appointment Duration1 year, 6 months (resigned 30 September 1993)
RoleAdministrator
Correspondence Address84 Cedar Road
Strood
Rochester
Kent
ME2 2JP
Secretary NameMrs Eloise Guthrie
NationalityBritish
StatusResigned
Appointed27 March 1992(2 years after company formation)
Appointment Duration9 years, 11 months (resigned 11 March 2002)
RoleCompany Director
Correspondence Address24 Ebenezer House
London
SE11 4HL
Director NameJames McGloggan
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1993(3 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 09 January 1996)
RoleBuilder
Correspondence Address4 Tresco Road
Nunhead
London
SE15 3PX
Director NameAndrew Payne
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1993(3 years, 6 months after company formation)
Appointment Duration1 year (resigned 27 October 1994)
RoleBt Engineer
Correspondence Address168 Torridon Road
Catford
London
SE6 1RD
Director NameVernon Martin Payne
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1993(3 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 09 January 1996)
RoleElectrical Engineer
Country of ResidenceEngland
Correspondence Address85 Leigham Vale
Streatham
London
SW16 2JG
Director NameMr Earl Williams
Date of BirthAugust 1953 (Born 70 years ago)
NationalityJamaican
StatusResigned
Appointed27 October 1994(4 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 28 January 1999)
RoleLocal Authority Officer
Correspondence Address150 Gipsy Road
London
SE27 9RE
Director NameMr Earl Williams
Date of BirthAugust 1953 (Born 70 years ago)
NationalityJamaican
StatusResigned
Appointed27 October 1994(4 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 28 January 1999)
RoleLocal Authority Officer
Correspondence Address150 Gipsy Road
London
SE27 9RE
Director NamePhilip Johnson
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1996(5 years, 9 months after company formation)
Appointment Duration8 years, 1 month (resigned 28 February 2004)
RoleCivil Servant
Correspondence Address118 Wedgwood House
China Walk Estate
London
SE11 6LW
Director NameLincoln Lawrence Small
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1996(6 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 20 September 2000)
RoleSales Manager
Correspondence Address161 Rushmore Road
Hackney
London
E5 0HA
Director NameStephan Bolah
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2004(14 years, 8 months after company formation)
Appointment Duration1 year, 12 months (resigned 30 November 2006)
RoleHead Of Faculty
Correspondence Address56 56 Leyton Cross
Willingham
Kent
DA2 7AN

Contact

Websiteplay-limited.com/

Location

Registered Address218 Lambeth Road
London
SE1 7JY
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London

Financials

Year2014
Turnover£139,971
Net Worth£1,044
Cash£12,882
Current Liabilities£22,716

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryPartial Exemption
Accounts Year End31 March

Filing History

24 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
24 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
11 May 2010First Gazette notice for compulsory strike-off (1 page)
11 May 2010First Gazette notice for compulsory strike-off (1 page)
19 June 2009Annual return made up to 13/02/09 (2 pages)
19 June 2009Annual return made up to 13/02/09 (2 pages)
17 February 2009Partial exemption accounts made up to 31 March 2008 (14 pages)
17 February 2009Partial exemption accounts made up to 31 March 2008 (14 pages)
20 February 2008Annual return made up to 13/02/08 (2 pages)
20 February 2008Annual return made up to 13/02/08 (2 pages)
29 January 2008Partial exemption accounts made up to 31 March 2007 (13 pages)
29 January 2008Partial exemption accounts made up to 31 March 2007 (13 pages)
26 June 2007Partial exemption accounts made up to 31 March 2006 (12 pages)
26 June 2007Partial exemption accounts made up to 31 March 2006 (12 pages)
16 May 2007Annual return made up to 13/02/07 (2 pages)
16 May 2007Director resigned (1 page)
16 May 2007Director resigned (1 page)
16 May 2007Annual return made up to 13/02/07 (2 pages)
7 September 2006Annual return made up to 13/02/06 (2 pages)
7 September 2006Annual return made up to 13/02/06 (2 pages)
7 September 2006New director appointed (1 page)
7 September 2006New director appointed (1 page)
23 February 2006Partial exemption accounts made up to 31 March 2005 (16 pages)
23 February 2006Partial exemption accounts made up to 31 March 2005 (16 pages)
21 April 2005Annual return made up to 13/02/05 (2 pages)
21 April 2005Annual return made up to 13/02/05 (2 pages)
14 December 2004Director's particulars changed (1 page)
14 December 2004Director's particulars changed (1 page)
2 November 2004New director appointed (2 pages)
2 November 2004New director appointed (2 pages)
13 October 2004Partial exemption accounts made up to 31 March 2004 (14 pages)
13 October 2004Partial exemption accounts made up to 31 March 2004 (14 pages)
11 March 2004Annual return made up to 13/02/04 (3 pages)
11 March 2004Director resigned (1 page)
11 March 2004Director resigned (1 page)
11 March 2004Annual return made up to 13/02/04 (3 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
20 February 2003New secretary appointed (2 pages)
20 February 2003New secretary appointed (2 pages)
20 February 2003Annual return made up to 13/02/03 (6 pages)
20 February 2003Annual return made up to 13/02/03 (6 pages)
20 February 2003Secretary resigned (1 page)
20 February 2003Secretary resigned (1 page)
6 February 2003Accounts for a small company made up to 31 March 2002 (5 pages)
6 February 2003Accounts for a small company made up to 31 March 2002 (5 pages)
8 November 2002Director resigned (1 page)
8 November 2002Director resigned (1 page)
27 November 2001Full accounts made up to 31 March 2001 (9 pages)
27 November 2001Accounts made up to 31 March 2001 (9 pages)
3 April 2001Annual return made up to 27/03/01 (3 pages)
3 April 2001Annual return made up to 27/03/01 (3 pages)
13 November 2000Full accounts made up to 31 March 2000 (9 pages)
13 November 2000Accounts made up to 31 March 2000 (9 pages)
5 October 2000Director resigned (1 page)
5 October 2000Director resigned (1 page)
3 July 2000Annual return made up to 27/03/00
  • 363(288) ‐ Director resigned
(4 pages)
3 July 2000Annual return made up to 27/03/00 (4 pages)
11 January 2000Full accounts made up to 31 March 1999 (10 pages)
11 January 2000Accounts made up to 31 March 1999 (10 pages)
27 May 1999Annual return made up to 27/03/99 (4 pages)
27 May 1999Annual return made up to 27/03/99 (4 pages)
23 September 1998Full accounts made up to 31 March 1998 (10 pages)
23 September 1998Accounts made up to 31 March 1998 (10 pages)
15 October 1997Full accounts made up to 31 March 1997 (11 pages)
15 October 1997Accounts made up to 31 March 1997 (11 pages)
9 May 1997New director appointed (2 pages)
9 May 1997Annual return made up to 27/03/97 (4 pages)
9 May 1997Annual return made up to 27/03/97 (4 pages)
9 May 1997New director appointed (2 pages)
4 September 1996Accounts made up to 31 March 1996 (10 pages)
4 September 1996Full accounts made up to 31 March 1996 (10 pages)
28 March 1996Annual return made up to 27/03/96
  • 363(288) ‐ Director resigned
(4 pages)
28 March 1996Annual return made up to 27/03/96 (4 pages)
28 March 1996New director appointed (2 pages)
29 November 1995Accounts made up to 31 March 1995 (10 pages)
29 November 1995Full accounts made up to 31 March 1995 (10 pages)
23 May 1995Annual return made up to 27/03/95
  • 363(288) ‐ Director resigned
(4 pages)
23 May 1995New director appointed (2 pages)
23 May 1995Annual return made up to 27/03/95 (4 pages)
12 November 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(20 pages)
12 November 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(20 pages)
27 March 1990Incorporation (14 pages)
27 March 1990Incorporation (14 pages)