Company NamePlaywell Mobile Creche Limited
Company StatusDissolved
Company Number05786093
CategoryPrivate Limited Company
Incorporation Date19 April 2006(18 years ago)
Dissolution Date29 November 2011 (12 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section RArts, entertainment and recreation
SIC 9233Fair and amusement park activities
SIC 93210Activities of amusement parks and theme parks
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Secretary NameMiss Omolara Abosede Odumeru
NationalityBritish
StatusClosed
Appointed19 April 2006(same day as company formation)
RoleChildren Practitioner
Country of ResidenceEngland
Correspondence Address1443b London Road
Norbury
London
SW16 4AQ
Director NameMiss Omolara Abosede Odumeru
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2007(11 months after company formation)
Appointment Duration4 years, 8 months (closed 29 November 2011)
RoleChildren Practitioner
Country of ResidenceEngland
Correspondence Address1443b London Road
Norbury
London
SW16 4AQ
Director NameMr Babatunde Kolawole Odumeru
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2006(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1443b London Road
Norbury
London
SW16 4AQ

Location

Registered Address1443b London Road
Norbury
London
SW16 4AQ
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardNorbury
Built Up AreaGreater London

Shareholders

600 at £1Omolara Abosede Odumeru
100.00%
Ordinary

Accounts

Latest Accounts30 April 2010 (14 years ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

29 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
29 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
16 August 2011First Gazette notice for compulsory strike-off (1 page)
16 August 2011First Gazette notice for compulsory strike-off (1 page)
1 June 2011Current accounting period extended from 30 April 2011 to 31 August 2011 (1 page)
1 June 2011Current accounting period extended from 30 April 2011 to 31 August 2011 (1 page)
26 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
26 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
26 August 2010Termination of appointment of Babatunde Odumeru as a director (1 page)
26 August 2010Termination of appointment of Babatunde Odumeru as a director (1 page)
18 August 2010Compulsory strike-off action has been discontinued (1 page)
18 August 2010Compulsory strike-off action has been discontinued (1 page)
17 August 2010Secretary's details changed for Miss Omolara Abosede Odumeru on 18 April 2010 (1 page)
17 August 2010Director's details changed for Mr Babatunde Kolawole Odumeru on 18 April 2010 (2 pages)
17 August 2010Director's details changed for Miss Omolara Abosede Odumeru on 18 April 2010 (2 pages)
17 August 2010Annual return made up to 19 April 2010 with a full list of shareholders
Statement of capital on 2010-08-17
  • GBP 600
(4 pages)
17 August 2010Director's details changed for Miss Omolara Abosede Odumeru on 18 April 2010 (2 pages)
17 August 2010First Gazette notice for compulsory strike-off (1 page)
17 August 2010Registered office address changed from Office B 1423 London Road Norbury London SW16 4AH United Kingdom on 17 August 2010 (1 page)
17 August 2010Annual return made up to 19 April 2010 with a full list of shareholders
Statement of capital on 2010-08-17
  • GBP 600
(4 pages)
17 August 2010Director's details changed for Mr Babatunde Kolawole Odumeru on 18 April 2010 (2 pages)
17 August 2010Registered office address changed from Office B 1423 London Road Norbury London SW16 4AH United Kingdom on 17 August 2010 (1 page)
17 August 2010First Gazette notice for compulsory strike-off (1 page)
17 August 2010Secretary's details changed for Miss Omolara Abosede Odumeru on 18 April 2010 (1 page)
2 February 2010Total exemption full accounts made up to 30 April 2009 (11 pages)
2 February 2010Total exemption full accounts made up to 30 April 2009 (11 pages)
7 July 2009Return made up to 19/04/09; full list of members (3 pages)
7 July 2009Return made up to 19/04/09; full list of members (3 pages)
15 December 2008Registered office changed on 15/12/2008 from suite fgc, 182 mitcham road tooting london SW17 9NJ britain (1 page)
15 December 2008Registered office changed on 15/12/2008 from suite fgc, 182 mitcham road tooting london SW17 9NJ britain (1 page)
23 September 2008Total exemption full accounts made up to 30 April 2008 (11 pages)
23 September 2008Total exemption full accounts made up to 30 April 2008 (11 pages)
27 August 2008Secretary's change of particulars / omolara odumeru / 26/08/2008 (2 pages)
27 August 2008Return made up to 19/04/08; full list of members (3 pages)
27 August 2008Return made up to 19/04/08; full list of members (3 pages)
27 August 2008Secretary's Change of Particulars / omolara odumeru / 26/08/2008 / Date of Birth was: none, now: 26-Oct-1969; Title was: , now: miss; HouseName/Number was: , now: 32; Street was: 1 courtney road, now: coe avenue; Post Town was: croydon, now: south norwood; Region was: surrey, now: london; Post Code was: CR0 4LS, now: SE25 5HW; Country was: , now: b (2 pages)
15 August 2008Registered office changed on 15/08/2008 from 32 coe avenue south norwood london SE25 5HW (1 page)
15 August 2008Registered office changed on 15/08/2008 from 32 coe avenue south norwood london SE25 5HW (1 page)
19 February 2008Total exemption full accounts made up to 30 April 2007 (9 pages)
19 February 2008Total exemption full accounts made up to 30 April 2007 (9 pages)
31 January 2008Return made up to 19/04/07; full list of members (6 pages)
31 January 2008Return made up to 19/04/07; full list of members (6 pages)
31 January 2008New director appointed (2 pages)
31 January 2008New director appointed (2 pages)
6 November 2007First Gazette notice for compulsory strike-off (1 page)
6 November 2007First Gazette notice for compulsory strike-off (1 page)
18 July 2007Registered office changed on 18/07/07 from: 2ND floor 145-157 st.john street london EC1V 4PY (1 page)
18 July 2007Registered office changed on 18/07/07 from: 2ND floor 145-157 st.john street london EC1V 4PY (1 page)
19 April 2006Incorporation (14 pages)
19 April 2006Incorporation (14 pages)