Company NameLawplayer Limited
Company StatusDissolved
Company Number06772635
CategoryPrivate Limited Company
Incorporation Date15 December 2008(15 years, 4 months ago)
Dissolution Date27 December 2016 (7 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr Warren Smith
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed15 December 2008(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address19 Cob Place
Godmanchester
PE29 2XD
Director NameMr Divyang Champaklal Mistry
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2012(3 years, 2 months after company formation)
Appointment Duration4 years, 9 months (closed 27 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Eversholt Street
Euston
London
NW1 2DN
Secretary NameMr Divyang Mistry
StatusClosed
Appointed13 March 2012(3 years, 2 months after company formation)
Appointment Duration4 years, 9 months (closed 27 December 2016)
RoleCompany Director
Correspondence Address1 Eversholt Street
Euston
London
NW1 2DN
Secretary NameWarren Smith
StatusResigned
Appointed15 December 2008(same day as company formation)
RoleCompany Director
Correspondence Address19 Cob Place
Godmanchester
PE29 2XD
Director NameMr Brett Andrew Earle Gimblett
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2012(3 years, 2 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 05 February 2013)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Wormwood Street
London
EC2M 1RQ
Director NameMr Paul Stephen Kennedy
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2012(3 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 January 2014)
RoleFund Manager
Country of ResidenceEngland
Correspondence Address5 Wormwood Street
London
EC2M 1RQ

Location

Registered Address1 Eversholt Street
Euston
London
NW1 2DN
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth-£5,209
Cash£2,135
Current Liabilities£22,981

Accounts

Latest Accounts31 December 2013 (10 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

27 December 2016Final Gazette dissolved following liquidation (1 page)
27 September 2016Return of final meeting in a creditors' voluntary winding up (13 pages)
21 July 2016Liquidators' statement of receipts and payments to 14 May 2016 (14 pages)
14 June 2016Registered office address changed from C/O Opus Restructuring Llp One Euston Square 40 Melton Street London NW1 2FD to C/O Opus Restructuring Llp 1 Eversholt Street Euston London NW1 2DN on 14 June 2016 (2 pages)
5 June 2015Registered office address changed from 5 Wormwood Street London EC2M 1RQ to C/O Opus Restructuring Llp One Euston Square 40 Melton Street London NW1 2FD on 5 June 2015 (2 pages)
5 June 2015Registered office address changed from 5 Wormwood Street London EC2M 1RQ to C/O Opus Restructuring Llp One Euston Square 40 Melton Street London NW1 2FD on 5 June 2015 (2 pages)
4 June 2015Statement of affairs with form 4.19 (8 pages)
4 June 2015Appointment of a voluntary liquidator (1 page)
4 February 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1,222.2
(6 pages)
19 December 2014Cancellation of shares. Statement of capital on 5 February 2013
  • GBP 509.09
(4 pages)
19 December 2014Change of share class name or designation (2 pages)
19 December 2014Purchase of own shares. (3 pages)
19 December 2014Statement of capital following an allotment of shares on 9 October 2012
  • GBP 520.47
(4 pages)
19 December 2014Statement of capital following an allotment of shares on 9 October 2012
  • GBP 520.47
(4 pages)
19 December 2014Statement of capital following an allotment of shares on 6 December 2012
  • GBP 577.29
(4 pages)
19 December 2014Cancellation of shares. Statement of capital on 5 February 2013
  • GBP 509.09
(4 pages)
19 December 2014Statement of capital following an allotment of shares on 6 December 2012
  • GBP 577.29
(4 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
27 February 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 806.02
(6 pages)
27 February 2014Termination of appointment of Paul Kennedy as a director (1 page)
12 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
14 February 2013Annual return made up to 15 December 2012 with a full list of shareholders (7 pages)
5 February 2013Termination of appointment of Brett Gimblett as a director (1 page)
20 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
12 September 2012Termination of appointment of Warren Smith as a secretary (1 page)
12 September 2012Appointment of Mr Brett Andrew Earle Gimblett as a director (2 pages)
19 April 2012Memorandum and Articles of Association (12 pages)
16 April 2012Registered office address changed from 19 Cob Place Godmanchester PE29 2XD United Kingdom on 16 April 2012 (1 page)
20 March 2012Statement of capital following an allotment of shares on 13 March 2012
  • GBP 338.65
(4 pages)
20 March 2012Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 March 2012Appointment of Mr Divyang Mistry as a secretary (1 page)
19 March 2012Appointment of Mr Divyang Mistry as a director (2 pages)
19 March 2012Appointment of Mr Paul Kennedy as a director (2 pages)
21 December 2011Annual return made up to 15 December 2011 with a full list of shareholders (4 pages)
10 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
2 January 2011Annual return made up to 15 December 2010 with a full list of shareholders (4 pages)
17 August 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
10 March 2010Statement of capital following an allotment of shares on 5 March 2010
  • GBP 100
(5 pages)
10 March 2010Statement of capital following an allotment of shares on 5 March 2010
  • GBP 100
(5 pages)
10 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(10 pages)
10 March 2010Sub-division of shares on 5 March 2010 (5 pages)
10 March 2010Sub-division of shares on 5 March 2010 (5 pages)
4 January 2010Director's details changed for Mr Warren Smith on 15 December 2009 (2 pages)
4 January 2010Annual return made up to 15 December 2009 with a full list of shareholders (4 pages)
15 December 2008Incorporation (19 pages)