Company NameStart Of Play Limited
Company StatusDissolved
Company Number07365043
CategoryPrivate Limited Company
Incorporation Date3 September 2010(13 years, 7 months ago)
Dissolution Date11 February 2014 (10 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5243Retail of footwear & leather goods
SIC 47721Retail sale of footwear in specialised stores

Directors

Director NameMr Stephen Peter Julian-Fraser
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityEnglish
StatusClosed
Appointed04 January 2011(4 months after company formation)
Appointment Duration3 years, 1 month (closed 11 February 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 3 Boundary House Business Centre
Boston Road
Hanwell
W7 2QE
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameHeath Tully
Date of BirthMarch 1983 (Born 41 years ago)
NationalityAustralian
StatusResigned
Appointed03 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 56 Flowersmead
Upper Tooting Park
London
SW17 7SZ
Director NameMr Joshua Adam Stanton
Date of BirthMay 1981 (Born 43 years ago)
NationalityAustralian
StatusResigned
Appointed04 January 2011(4 months after company formation)
Appointment Duration1 year, 9 months (resigned 22 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 3 Boundary House
Boston Road
Hanwell
W7 2QE
Director NameMr Cameron Dean Zerner
Date of BirthMarch 1980 (Born 44 years ago)
NationalityAustralian
StatusResigned
Appointed04 January 2011(4 months after company formation)
Appointment Duration8 months (resigned 03 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 3 Boundary House
Boston Road
Hanwell
London
W7 2QE
Director NameMr Wesley Peter Zandt
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityAustralian
StatusResigned
Appointed22 May 2013(2 years, 8 months after company formation)
Appointment Duration2 months, 1 week (resigned 01 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address105 Boston Road
Boundary House Business Centre
London
W7 2QE

Location

Registered AddressUnit 10 St. Johns Road
Isleworth Business Complex
Isleworth
Middlesex
TW7 6NL
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardIsleworth
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2012 (11 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

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)
15 October 2013Application to strike the company off the register (3 pages)
15 October 2013Application to strike the company off the register (3 pages)
1 August 2013Termination of appointment of Wesley Peter Zandt as a director on 1 August 2013 (1 page)
1 August 2013Termination of appointment of Wesley Zandt as a director (1 page)
1 August 2013Registered office address changed from 105 Boston Road Boundary House Business Centre London W7 2QE England on 1 August 2013 (1 page)
1 August 2013Registered office address changed from 105 Boston Road Boundary House Business Centre London W7 2QE England on 1 August 2013 (1 page)
1 August 2013Registered office address changed from 105 Boston Road Boundary House Business Centre London W7 2QE England on 1 August 2013 (1 page)
30 July 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
30 July 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
30 May 2013Appointment of Mr Wesley Peter Zandt as a director (2 pages)
30 May 2013Registered office address changed from Flat 56 Flowersmead Upper Tooting Park London SW17 7SZ United Kingdom on 30 May 2013 (1 page)
30 May 2013Termination of appointment of Heath Tully as a director on 22 May 2013 (1 page)
30 May 2013Registered office address changed from Flat 56 Flowersmead Upper Tooting Park London SW17 7SZ United Kingdom on 30 May 2013 (1 page)
30 May 2013Termination of appointment of Heath Tully as a director (1 page)
30 May 2013Appointment of Mr Wesley Peter Zandt as a director on 22 May 2013 (2 pages)
6 November 2012Termination of appointment of Joshua Stanton as a director (2 pages)
6 November 2012Termination of appointment of Joshua Adam Stanton as a director on 22 October 2012 (2 pages)
3 October 2012Registered office address changed from Front Basement Flat 28 Wallace Road London N1 2PG on 3 October 2012 (1 page)
3 October 2012Director's details changed for Heath Tully on 1 October 2012 (2 pages)
3 October 2012Director's details changed for Heath Tully on 1 October 2012 (2 pages)
3 October 2012Registered office address changed from Front Basement Flat 28 Wallace Road London N1 2PG on 3 October 2012 (1 page)
3 October 2012Registered office address changed from Front Basement Flat 28 Wallace Road London N1 2PG on 3 October 2012 (1 page)
3 October 2012Director's details changed for Heath Tully on 1 October 2012 (2 pages)
10 September 2012Annual return made up to 3 September 2012 with a full list of shareholders
Statement of capital on 2012-09-10
  • GBP 100
(5 pages)
10 September 2012Annual return made up to 3 September 2012 with a full list of shareholders
Statement of capital on 2012-09-10
  • GBP 100
(5 pages)
10 September 2012Annual return made up to 3 September 2012 with a full list of shareholders
Statement of capital on 2012-09-10
  • GBP 100
(5 pages)
1 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
1 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
6 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (5 pages)
6 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (5 pages)
6 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (5 pages)
6 September 2011Termination of appointment of Cameron Dean Zerner as a director on 3 September 2011 (1 page)
6 September 2011Termination of appointment of Cameron Zerner as a director (1 page)
9 August 2011Registered office address changed from Hathaway House Popes Drive London N3 1QF United Kingdom on 9 August 2011 (2 pages)
9 August 2011Registered office address changed from Hathaway House Popes Drive London N3 1QF United Kingdom on 9 August 2011 (2 pages)
9 August 2011Registered office address changed from Hathaway House Popes Drive London N3 1QF United Kingdom on 9 August 2011 (2 pages)
25 January 2011Statement of capital following an allotment of shares on 15 December 2010
  • GBP 100
(4 pages)
25 January 2011Statement of capital following an allotment of shares on 15 December 2010
  • GBP 100
(4 pages)
19 January 2011Appointment of Mr Joshua Adam Stanton as a director (3 pages)
19 January 2011Appointment of Mr Stephen Julian-Fraser as a director (3 pages)
19 January 2011Appointment of Cameron Zerner as a director (3 pages)
19 January 2011Appointment of Cameron Zerner as a director (3 pages)
19 January 2011Appointment of Mr Stephen Julian-Fraser as a director (3 pages)
19 January 2011Appointment of Mr Joshua Adam Stanton as a director (3 pages)
4 October 2010Appointment of Heath Tully as a director (3 pages)
4 October 2010Appointment of Heath Tully as a director (3 pages)
9 September 2010Termination of appointment of Barbara Kahan as a director (2 pages)
9 September 2010Termination of appointment of Barbara Kahan as a director (2 pages)
3 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
3 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)