Company NameIplayout Plc
Company StatusDissolved
Company Number07459237
CategoryPublic Limited Company
Incorporation Date3 December 2010(13 years, 4 months ago)
Dissolution Date26 January 2016 (8 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Lee Alexander Jones
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed03 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Moorgate
London
EC2R 6AY
Secretary NameLee Jones
NationalityBritish
StatusClosed
Appointed07 December 2011(1 year after company formation)
Appointment Duration4 years, 1 month (closed 26 January 2016)
RoleCompany Director
Correspondence Address25 Moorgate
London
EC2R 6AY
Director NameJones Associates (Investments) Limited (Corporation)
StatusClosed
Appointed03 December 2010(same day as company formation)
Correspondence Address25 Moorgate
London
EC2R 6AY
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed03 December 2010(same day as company formation)
Correspondence Address21 St Thomas Street
Bristol
BS1 6JS

Location

Registered Address25 Moorgate
London
EC2R 6AY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Susan Elizabeth Jones
100.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

26 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
10 November 2015First Gazette notice for voluntary strike-off (1 page)
10 November 2015First Gazette notice for voluntary strike-off (1 page)
2 November 2015Application to strike the company off the register (3 pages)
2 November 2015Application to strike the company off the register (3 pages)
29 September 2015First Gazette notice for compulsory strike-off (1 page)
29 September 2015First Gazette notice for compulsory strike-off (1 page)
5 August 2015Director's details changed for Jones Associates (Investments) Limited on 5 August 2015 (1 page)
5 August 2015Secretary's details changed for Lee Jones on 3 August 2015 (1 page)
5 August 2015Director's details changed for Mr Lee Alexander Jones on 3 August 2015 (2 pages)
5 August 2015Director's details changed for Jones Associates (Investments) Limited on 5 August 2015 (1 page)
5 August 2015Director's details changed for Mr Lee Alexander Jones on 3 August 2015 (2 pages)
5 August 2015Secretary's details changed for Lee Jones on 3 August 2015 (1 page)
5 August 2015Director's details changed for Mr Lee Alexander Jones on 3 August 2015 (2 pages)
5 August 2015Director's details changed for Jones Associates (Investments) Limited on 5 August 2015 (1 page)
5 August 2015Secretary's details changed for Lee Jones on 3 August 2015 (1 page)
3 August 2015Registered office address changed from Cumulo Chartered Certified Accountants 6 Crown Passage Uppingham Rutland LE15 9NB to 25 Moorgate London EC2R 6AY on 3 August 2015 (1 page)
3 August 2015Registered office address changed from Cumulo Chartered Certified Accountants 6 Crown Passage Uppingham Rutland LE15 9NB to 25 Moorgate London EC2R 6AY on 3 August 2015 (1 page)
3 August 2015Registered office address changed from Cumulo Chartered Certified Accountants 6 Crown Passage Uppingham Rutland LE15 9NB to 25 Moorgate London EC2R 6AY on 3 August 2015 (1 page)
17 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 1
(5 pages)
17 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 1
(5 pages)
17 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 1
(5 pages)
30 June 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
30 June 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
8 January 2014Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 1
(5 pages)
8 January 2014Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 1
(5 pages)
8 January 2014Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 1
(5 pages)
27 June 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
27 June 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
14 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (5 pages)
14 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (5 pages)
14 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (5 pages)
2 June 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
2 June 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
24 February 2012Annual return made up to 3 December 2011 with a full list of shareholders (4 pages)
24 February 2012Director's details changed for Mr Lee Alexander Jones on 7 December 2011 (2 pages)
24 February 2012Annual return made up to 3 December 2011 with a full list of shareholders (4 pages)
24 February 2012Termination of appointment of Jordan Company Secretaries Limited as a secretary (1 page)
24 February 2012Director's details changed for Jones Associates (Investments) Limited on 7 November 2011 (2 pages)
24 February 2012Annual return made up to 3 December 2011 with a full list of shareholders (4 pages)
24 February 2012Director's details changed for Jones Associates (Investments) Limited on 7 November 2011 (2 pages)
24 February 2012Director's details changed for Jones Associates (Investments) Limited on 7 November 2011 (2 pages)
24 February 2012Director's details changed for Mr Lee Alexander Jones on 7 December 2011 (2 pages)
24 February 2012Director's details changed for Mr Lee Alexander Jones on 7 December 2011 (2 pages)
24 February 2012Termination of appointment of Jordan Company Secretaries Limited as a secretary (1 page)
10 January 2012Appointment of Lee Jones as a secretary (3 pages)
10 January 2012Appointment of Lee Jones as a secretary (3 pages)
10 January 2012Registered office address changed from Hunter House 150 Hutton Road Shenfield Brentwood Essex CM15 8NL United Kingdom on 10 January 2012 (2 pages)
10 January 2012Registered office address changed from Hunter House 150 Hutton Road Shenfield Brentwood Essex CM15 8NL United Kingdom on 10 January 2012 (2 pages)
7 December 2011Termination of appointment of Jordan Company Secretaries Limited as a secretary (1 page)
7 December 2011Termination of appointment of Jordan Company Secretaries Limited as a secretary (1 page)
3 December 2010Incorporation (19 pages)
3 December 2010Incorporation (19 pages)