Company NamePlayer Properties Limited
Company StatusDissolved
Company Number06568645
CategoryPrivate Limited Company
Incorporation Date17 April 2008(16 years, 1 month ago)
Dissolution Date5 December 2017 (6 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Eugene Parete
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed23 July 2008(3 months, 1 week after company formation)
Appointment Duration9 years, 4 months (closed 05 December 2017)
RoleDeveloper
Country of ResidenceUnited Kingdom
Correspondence Address26 Woollard Street
Waltham Abbey
Essex
EN9 1HB
Director NameMr Vincent Christopher O'Malley
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2013(4 years, 8 months after company formation)
Appointment Duration4 years, 11 months (closed 05 December 2017)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7 Dominion Business Park
Goodwin Road
London
N9 0BG
Director NameMr Kevin Raymond Carr
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2008(3 months, 1 week after company formation)
Appointment Duration2 months, 1 week (resigned 29 September 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat G02 Tower Point
Sydney Road
Enfield
Middlesex
EN2 6SZ
Secretary NameMr Alim Lalji
NationalityBritish
StatusResigned
Appointed23 July 2008(3 months, 1 week after company formation)
Appointment Duration7 months, 2 weeks (resigned 04 March 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address31 Elmcroft Avenue
Edmonton
London
N9 7DR
Director NameMr Kevin Raymond Carr
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2008(5 months, 2 weeks after company formation)
Appointment Duration5 months (resigned 04 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat G02 Tower Point
Sydney Road
Enfield
Middlesex
EN2 6SZ
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed17 April 2008(same day as company formation)
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed17 April 2008(same day as company formation)
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts Wd6 3ew
WD6 3EW

Contact

Websiteplayersproperties.co.uk

Location

Registered AddressUnit 7 Dominion Business Park
Goodwin Road
London
N9 0BG
RegionLondon
ConstituencyEdmonton
CountyGreater London
WardLower Edmonton
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Vande Developments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£57,608
Current Liabilities£2,193

Accounts

Latest Accounts30 April 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

5 December 2017Final Gazette dissolved via voluntary strike-off (1 page)
5 December 2017Final Gazette dissolved via voluntary strike-off (1 page)
19 September 2017First Gazette notice for voluntary strike-off (1 page)
19 September 2017First Gazette notice for voluntary strike-off (1 page)
12 September 2017Application to strike the company off the register (3 pages)
12 September 2017Application to strike the company off the register (3 pages)
11 July 2017First Gazette notice for compulsory strike-off (1 page)
11 July 2017First Gazette notice for compulsory strike-off (1 page)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
27 May 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 1
(4 pages)
27 May 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 1
(4 pages)
12 May 2016Withdraw the company strike off application (1 page)
12 May 2016Withdraw the company strike off application (1 page)
29 March 2016First Gazette notice for voluntary strike-off (1 page)
29 March 2016First Gazette notice for voluntary strike-off (1 page)
16 March 2016Application to strike the company off the register (3 pages)
16 March 2016Application to strike the company off the register (3 pages)
25 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
25 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
20 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1
(4 pages)
20 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1
(4 pages)
6 February 2015Registered office address changed from Gor-Ray House 758 Great Cambridge Road Enfield Middlesex EN1 3GN to Unit 7 Dominion Business Park Goodwin Road London N9 0BG on 6 February 2015 (1 page)
6 February 2015Registered office address changed from Gor-Ray House 758 Great Cambridge Road Enfield Middlesex EN1 3GN to Unit 7 Dominion Business Park Goodwin Road London N9 0BG on 6 February 2015 (1 page)
6 February 2015Registered office address changed from Gor-Ray House 758 Great Cambridge Road Enfield Middlesex EN1 3GN to Unit 7 Dominion Business Park Goodwin Road London N9 0BG on 6 February 2015 (1 page)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
30 April 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1
(4 pages)
30 April 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1
(4 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
3 June 2013Appointment of Mr Vincent Christopher O'malley as a director (2 pages)
3 June 2013Appointment of Mr Vincent Christopher O'malley as a director (2 pages)
3 June 2013Annual return made up to 17 April 2013 with a full list of shareholders (4 pages)
3 June 2013Annual return made up to 17 April 2013 with a full list of shareholders (4 pages)
7 March 2013Registered office address changed from 1 Coopers Yard 181 Upper Street London N1 1RQ United Kingdom on 7 March 2013 (1 page)
7 March 2013Registered office address changed from 1 Coopers Yard 181 Upper Street London N1 1RQ United Kingdom on 7 March 2013 (1 page)
7 March 2013Registered office address changed from 1 Coopers Yard 181 Upper Street London N1 1RQ United Kingdom on 7 March 2013 (1 page)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
30 May 2012Annual return made up to 17 April 2012 with a full list of shareholders (3 pages)
30 May 2012Annual return made up to 17 April 2012 with a full list of shareholders (3 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
3 May 2011Annual return made up to 17 April 2011 with a full list of shareholders (3 pages)
3 May 2011Annual return made up to 17 April 2011 with a full list of shareholders (3 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
26 May 2010Director's details changed for Eugene John Parete on 17 April 2010 (2 pages)
26 May 2010Annual return made up to 17 April 2010 with a full list of shareholders (4 pages)
26 May 2010Director's details changed for Eugene John Parete on 17 April 2010 (2 pages)
26 May 2010Annual return made up to 17 April 2010 with a full list of shareholders (4 pages)
20 April 2010First Gazette notice for compulsory strike-off (1 page)
20 April 2010First Gazette notice for compulsory strike-off (1 page)
20 April 2010Compulsory strike-off action has been discontinued (1 page)
20 April 2010Compulsory strike-off action has been discontinued (1 page)
19 April 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
19 April 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
21 August 2009Registered office changed on 21/08/2009 from 1 coopers yard 181 upper street london N1 1RQ (1 page)
21 August 2009Return made up to 17/04/09; full list of members (3 pages)
21 August 2009Appointment terminated director kevin carr (1 page)
21 August 2009Registered office changed on 21/08/2009 from c/o urban land group 1ST floor urban house 43 chase side london N14 5BP united kingdom (1 page)
21 August 2009Registered office changed on 21/08/2009 from c/o urban land group 1ST floor urban house 43 chase side london N14 5BP united kingdom (1 page)
21 August 2009Appointment terminated director kevin carr (1 page)
21 August 2009Return made up to 17/04/09; full list of members (3 pages)
21 August 2009Registered office changed on 21/08/2009 from 1 coopers yard 181 upper street london N1 1RQ (1 page)
24 July 2009Appointment terminated secretary alim lalji (1 page)
24 July 2009Appointment terminated secretary alim lalji (1 page)
6 October 2008Director appointed kevin carr (2 pages)
6 October 2008Director appointed kevin carr (2 pages)
2 October 2008Appointment terminated director kevin carr (1 page)
2 October 2008Appointment terminated director kevin carr (1 page)
11 September 2008Secretary appointed alim lalji (2 pages)
11 September 2008Director appointed kevin carr (2 pages)
11 September 2008Secretary appointed alim lalji (2 pages)
11 September 2008Director appointed kevin carr (2 pages)
11 September 2008Director appointed eugene parete (2 pages)
11 September 2008Director appointed eugene parete (2 pages)
10 July 2008Registered office changed on 10/07/2008 from the studio st nicholas close elstree herts. WD6 3EW (1 page)
10 July 2008Registered office changed on 10/07/2008 from the studio st nicholas close elstree herts. WD6 3EW (1 page)
9 July 2008Appointment terminated secretary qa registrars LIMITED (1 page)
9 July 2008Appointment terminated director qa nominees LIMITED (1 page)
9 July 2008Appointment terminated director qa nominees LIMITED (1 page)
9 July 2008Appointment terminated secretary qa registrars LIMITED (1 page)
17 April 2008Incorporation (14 pages)
17 April 2008Incorporation (14 pages)