Company NamePlaynicely Labs Ltd
Company StatusDissolved
Company Number07350197
CategoryPrivate Limited Company
Incorporation Date19 August 2010(13 years, 8 months ago)
Dissolution Date11 February 2014 (10 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr Adam Andrew Charnock
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed19 August 2010(same day as company formation)
RoleSoftware Developer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5 Waldo Works
Waldo Road
London
NW10 6AW
Director NameMr Robert John Clive Hudson
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2010(same day as company formation)
RoleSoftware Developer
Country of ResidenceUnited Kingdom
Correspondence Address46 Lansdowne Drive
London
E8 3ER
Director NameMs Basheera Khan
Date of BirthJuly 1978 (Born 45 years ago)
NationalitySouth African
StatusResigned
Appointed19 August 2010(same day as company formation)
RoleSoftware Designer
Country of ResidenceUnited Kingdom
Correspondence Address36 Moon Street
Bristol
BS2 8QE

Location

Registered AddressUnit 5 Waldo Works
Waldo Road
London
NW10 6AW
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardCollege Park and Old Oak
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2012 (11 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

11 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
11 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
29 October 2013First Gazette notice for voluntary strike-off (1 page)
29 October 2013First Gazette notice for voluntary strike-off (1 page)
16 October 2013Application to strike the company off the register (3 pages)
16 October 2013Application to strike the company off the register (3 pages)
10 October 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 1,000
(3 pages)
10 October 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 1,000
(3 pages)
26 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
26 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
15 April 2013Registered office address changed from 705 Airpoint Bristol Skypark Road Bristol BS3 3NQ United Kingdom on 15 April 2013 (1 page)
15 April 2013Registered office address changed from 705 Airpoint Bristol Skypark Road Bristol BS3 3NQ United Kingdom on 15 April 2013 (1 page)
5 December 2012Registered office address changed from 36 Moon Street Bristol BS2 8QE United Kingdom on 5 December 2012 (1 page)
5 December 2012Registered office address changed from 36 Moon Street Bristol BS2 8QE United Kingdom on 5 December 2012 (1 page)
5 December 2012Registered office address changed from 36 Moon Street Bristol BS2 8QE United Kingdom on 5 December 2012 (1 page)
24 October 2012Termination of appointment of Basheera Khan as a director on 24 October 2012 (1 page)
24 October 2012Termination of appointment of Basheera Khan as a director (1 page)
4 September 2012Annual return made up to 19 August 2012 with a full list of shareholders (3 pages)
4 September 2012Annual return made up to 19 August 2012 with a full list of shareholders (3 pages)
27 August 2012Termination of appointment of Robert Hudson as a director (1 page)
27 August 2012Termination of appointment of Robert John Clive Hudson as a director on 31 May 2012 (1 page)
15 May 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
15 May 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
12 March 2012Director's details changed for Mr Adam Andrew Charnock on 11 January 2012 (2 pages)
12 March 2012Registered office address changed from 252 Bromyard House Bromyard Avenue London London W3 7BN United Kingdom on 12 March 2012 (1 page)
12 March 2012Registered office address changed from 252 Bromyard House Bromyard Avenue London London W3 7BN United Kingdom on 12 March 2012 (1 page)
12 March 2012Director's details changed for Mr Adam Andrew Charnock on 11 January 2012 (2 pages)
5 September 2011Director's details changed for Ms Basheera Khan on 15 October 2010 (2 pages)
5 September 2011Annual return made up to 19 August 2011 with a full list of shareholders (5 pages)
5 September 2011Annual return made up to 19 August 2011 with a full list of shareholders (5 pages)
5 September 2011Registered office address changed from 145-157 St John Street London EC1V 4PY England on 5 September 2011 (1 page)
5 September 2011Director's details changed for Ms Basheera Khan on 15 October 2010 (2 pages)
5 September 2011Registered office address changed from 145-157 st John Street London EC1V 4PY England on 5 September 2011 (1 page)
5 September 2011Registered office address changed from 145-157 St John Street London EC1V 4PY England on 5 September 2011 (1 page)
4 September 2011Director's details changed for Mr Robert John Clive Hudson on 15 September 2010 (2 pages)
4 September 2011Director's details changed for Mr Robert John Clive Hudson on 15 September 2010 (2 pages)
19 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
19 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)