Company NameChildsplay Software Limited
Company StatusDissolved
Company Number05875346
CategoryPrivate Limited Company
Incorporation Date13 July 2006(17 years, 9 months ago)
Dissolution Date20 December 2016 (7 years, 3 months ago)
Previous NameChildplay Software Limited

Directors

Director NameJoseph James Foster
Date of BirthMarch 1989 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2006(1 week after company formation)
Appointment Duration10 years, 5 months (closed 20 December 2016)
RoleTrainee Electrician
Country of ResidenceUnited Kingdom
Correspondence Address94 Merewood Road
Bexleyheath
Kent
DA7 6PQ
Secretary NameMrs Adele Richter
NationalityBritish
StatusClosed
Appointed20 July 2006(1 week after company formation)
Appointment Duration10 years, 5 months (closed 20 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address144a Broom Hill Road
Strood
Kent
ME2 3LQ
Director NameMrs Adele Richter
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2006(1 week after company formation)
Appointment Duration1 year, 8 months (resigned 06 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address144a Broom Hill Road
Strood
Kent
ME2 3LQ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed13 July 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed13 July 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressGriffins Tavistock House South
Tavistock Square
London
WC1H 9LG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London

Financials

Year2007
Net Worth-£53,980
Cash£2,144
Current Liabilities£66,859

Accounts

Latest Accounts30 April 2007 (16 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

20 December 2016Final Gazette dissolved following liquidation (1 page)
20 December 2016Final Gazette dissolved following liquidation (1 page)
20 September 2016Notice of final account prior to dissolution (1 page)
20 September 2016Notice of final account prior to dissolution (1 page)
18 July 2012Registered office address changed from 1 Kings Avenue Winchmore Hill London N21 3NA on 18 July 2012 (2 pages)
18 July 2012Registered office address changed from 1 Kings Avenue Winchmore Hill London N21 3NA on 18 July 2012 (2 pages)
17 July 2012Appointment of a liquidator (1 page)
17 July 2012Court order insolvency:- replacement of liquidator (4 pages)
17 July 2012Appointment of a liquidator (1 page)
17 July 2012Court order insolvency:- replacement of liquidator (4 pages)
30 January 2012Registered office address changed from C/O C/O Bond Partners Llp the Grange 100 High Street London N14 6TB on 30 January 2012 (2 pages)
30 January 2012Registered office address changed from C/O C/O Bond Partners Llp the Grange 100 High Street London N14 6TB on 30 January 2012 (2 pages)
27 January 2012Court order insolvency:replacement of liq (5 pages)
27 January 2012Court order insolvency:replacement of liq (5 pages)
27 January 2012Appointment of a liquidator (1 page)
27 January 2012Appointment of a liquidator (1 page)
19 January 2011Registered office address changed from 144a Broom Hill Road Strood Rochester Kent ME2 3LQ on 19 January 2011 (2 pages)
19 January 2011Registered office address changed from 144a Broom Hill Road Strood Rochester Kent ME2 3LQ on 19 January 2011 (2 pages)
28 December 2008Order of court to wind up (1 page)
28 December 2008Order of court to wind up (1 page)
24 December 2008Order of court to wind up (1 page)
24 December 2008Appointment of a liquidator (1 page)
24 December 2008Order of court to wind up (1 page)
24 December 2008Appointment of a liquidator (1 page)
11 September 2008Appointment terminated director adele richter (1 page)
11 September 2008Appointment terminated director adele richter (1 page)
1 July 2008Notice of completion of voluntary arrangement (5 pages)
1 July 2008Notice of completion of voluntary arrangement (5 pages)
5 March 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
5 March 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
26 October 2007Notice to Registrar of companies voluntary arrangement taking effect (8 pages)
26 October 2007Notice to Registrar of companies voluntary arrangement taking effect (8 pages)
26 October 2006Registered office changed on 26/10/06 from: 2A beta house culpepper close laser quay rochester kent ME2 4HU (1 page)
26 October 2006Registered office changed on 26/10/06 from: 2A beta house culpepper close laser quay rochester kent ME2 4HU (1 page)
1 September 2006Memorandum and Articles of Association (5 pages)
1 September 2006Memorandum and Articles of Association (5 pages)
16 August 2006Company name changed childplay software LIMITED\certificate issued on 16/08/06 (2 pages)
16 August 2006Company name changed childplay software LIMITED\certificate issued on 16/08/06 (2 pages)
28 July 2006Accounting reference date shortened from 31/07/07 to 30/04/07 (1 page)
28 July 2006Registered office changed on 28/07/06 from: 43A high street, newington sittingbourne kent ME9 7JR (1 page)
28 July 2006Ad 20/07/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 July 2006Ad 20/07/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 July 2006Accounting reference date shortened from 31/07/07 to 30/04/07 (1 page)
28 July 2006Registered office changed on 28/07/06 from: 43A high street, newington sittingbourne kent ME9 7JR (1 page)
26 July 2006New secretary appointed;new director appointed (2 pages)
26 July 2006New secretary appointed;new director appointed (2 pages)
26 July 2006New director appointed (2 pages)
26 July 2006New director appointed (2 pages)
14 July 2006Secretary resigned (1 page)
14 July 2006Secretary resigned (1 page)
14 July 2006Director resigned (1 page)
14 July 2006Director resigned (1 page)
13 July 2006Incorporation (9 pages)
13 July 2006Incorporation (9 pages)