London
NW2 2PL
Director Name | Mr Andrew Simon Davis |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | H S (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 2010(same day as company formation) |
Correspondence Address | First Floor Battle House 1 East Barnet Road New Barnet Herts EN4 8RR |
Registered Address | 21 Bedford Square London WC1B 3HH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Latest Accounts | 31 October 2011 (12 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
26 March 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 March 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 December 2012 | First Gazette notice for voluntary strike-off (1 page) |
11 December 2012 | First Gazette notice for voluntary strike-off (1 page) |
28 November 2012 | Application to strike the company off the register (3 pages) |
28 November 2012 | Application to strike the company off the register (3 pages) |
22 February 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
22 February 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
20 January 2012 | Change of name notice (3 pages) |
20 January 2012 | Company name changed nplay LIMITED\certificate issued on 20/01/12
|
20 January 2012 | Resolutions
|
20 January 2012 | Change of name notice (3 pages) |
14 December 2011 | Annual return made up to 12 October 2011 with a full list of shareholders Statement of capital on 2011-12-14
|
14 December 2011 | Annual return made up to 12 October 2011 with a full list of shareholders Statement of capital on 2011-12-14
|
30 November 2011 | Termination of appointment of H S (Nominees) Limited as a secretary (1 page) |
30 November 2011 | Termination of appointment of H S (Nominees) Limited as a secretary on 29 November 2011 (1 page) |
13 December 2010 | Statement of capital following an allotment of shares on 12 October 2010
|
13 December 2010 | Statement of capital following an allotment of shares on 12 October 2010
|
9 November 2010 | Appointment of H S (Nominees) Limited as a secretary (3 pages) |
9 November 2010 | Appointment of Gil Farkash-Dulitzky as a director (3 pages) |
9 November 2010 | Appointment of Gil Farkash-Dulitzky as a director (3 pages) |
9 November 2010 | Appointment of H S (Nominees) Limited as a secretary (3 pages) |
8 November 2010 | Termination of appointment of Andrew Davis as a director (1 page) |
8 November 2010 | Termination of appointment of Andrew Davis as a director (1 page) |
12 October 2010 | Incorporation (43 pages) |
12 October 2010 | Incorporation (43 pages) |