Company NameEthaplay Investments Limited
Company StatusDissolved
Company Number07151798
CategoryPrivate Limited Company
Incorporation Date9 February 2010(14 years, 2 months ago)
Dissolution Date6 September 2017 (6 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Anthony Thomas Place
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2010(2 months, 1 week after company formation)
Appointment Duration7 years, 4 months (closed 06 September 2017)
RoleRestructuring Adviser
Country of ResidenceEngland
Correspondence Address6 Snow Hill
London
EC1A 2AY
Director NameLayla Jane Place
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed23 August 2010(6 months, 2 weeks after company formation)
Appointment Duration7 years (closed 06 September 2017)
RoleCompany Director
Country of ResidenceUk/Kent
Correspondence Address6 Snow Hill
London
EC1A 2AY
Director NameMr Christopher Guy McLoughlin
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2010(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressAshurst Llp Broadwalk House
5 Appold Street
London
EC2A 2HA

Location

Registered AddressC/O Rollings Butt Llp
6 Snow Hill
London
EC1A 2AY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Shareholders

1 at £1Layla Jane Place
100.00%
Ordinary

Financials

Year2014
Net Worth£104,119
Cash£2,373
Current Liabilities£2,891

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

6 September 2017Final Gazette dissolved following liquidation (1 page)
6 September 2017Final Gazette dissolved following liquidation (1 page)
6 June 2017Return of final meeting in a members' voluntary winding up (12 pages)
6 June 2017Return of final meeting in a members' voluntary winding up (12 pages)
17 February 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
17 February 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
13 February 2017Registered office address changed from 6 Snow Hill London EC1A 2AY to C/O Rollings Butt Llp 6 Snow Hill London EC1A 2AY on 13 February 2017 (2 pages)
13 February 2017Registered office address changed from 6 Snow Hill London EC1A 2AY to C/O Rollings Butt Llp 6 Snow Hill London EC1A 2AY on 13 February 2017 (2 pages)
9 February 2017Appointment of a voluntary liquidator (1 page)
9 February 2017Declaration of solvency (3 pages)
9 February 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-01-27
(1 page)
9 February 2017Appointment of a voluntary liquidator (1 page)
9 February 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-01-27
(1 page)
9 February 2017Declaration of solvency (3 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1
(4 pages)
15 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1
(4 pages)
15 January 2016Second filing of AR01 previously delivered to Companies House made up to 9 February 2015 (20 pages)
15 January 2016Second filing of AR01 previously delivered to Companies House made up to 9 February 2015 (20 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
10 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1
(4 pages)
10 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1

Statement of capital on 2016-01-15
  • GBP 1
  • ANNOTATION Clarification a second filing AR01 was registered on 15/01/16.
(5 pages)
10 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1

Statement of capital on 2016-01-15
  • GBP 1
  • ANNOTATION Clarification a second filing AR01 was registered on 15/01/16.
(5 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
17 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 1
(4 pages)
17 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 1
(4 pages)
17 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 1
(4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
12 August 2013Director's details changed for Anthony Thomas Place on 9 August 2013 (2 pages)
12 August 2013Director's details changed for Anthony Thomas Place on 9 August 2013 (2 pages)
12 August 2013Director's details changed for Anthony Thomas Place on 9 August 2013 (2 pages)
19 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (4 pages)
19 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (4 pages)
19 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (4 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
13 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (4 pages)
13 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (4 pages)
13 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (4 pages)
10 February 2012Director's details changed for Anthony Thomas Place on 10 February 2012 (2 pages)
10 February 2012Director's details changed for Anthony Thomas Place on 10 February 2012 (2 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
24 October 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
24 October 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
14 October 2011Current accounting period shortened from 28 February 2011 to 31 March 2010 (1 page)
14 October 2011Current accounting period shortened from 28 February 2011 to 31 March 2010 (1 page)
8 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (4 pages)
8 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (4 pages)
8 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (4 pages)
31 August 2010Resolutions
  • RES13 ‐ Apt of director 23/08/2010
(1 page)
31 August 2010Resolutions
  • RES13 ‐ Apt of director 23/08/2010
(1 page)
27 August 2010Appointment of Layla Jane Place as a director (3 pages)
27 August 2010Appointment of Layla Jane Place as a director (3 pages)
5 May 2010Termination of appointment of Christopher Mcloughlin as a director (2 pages)
5 May 2010Appointment of Anthony Thomas Place as a director (3 pages)
5 May 2010Appointment of Anthony Thomas Place as a director (3 pages)
5 May 2010Termination of appointment of Christopher Mcloughlin as a director (2 pages)
9 February 2010Incorporation (22 pages)
9 February 2010Incorporation (22 pages)