London
NW6 5DE
Secretary Name | Mr Jacob Tomkins |
---|---|
Status | Closed |
Appointed | 14 April 2011(1 day after company formation) |
Appointment Duration | 11 years (closed 12 April 2022) |
Role | Company Director |
Correspondence Address | Flat 68 William Dunbar House Albert Road London NW6 5DE |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2011(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY |
Website | www.weareworkandplay.com/ |
---|---|
Email address | [email protected] |
Registered Address | Flat 68 William Dunbar House Albert Road London NW6 5DE |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Kilburn |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £45 |
Cash | £18,837 |
Current Liabilities | £4,655 |
Latest Accounts | 30 April 2020 (3 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
6 January 2021 | Change of details for Mr Jacob Tomkins as a person with significant control on 4 January 2021 (2 pages) |
---|---|
4 January 2021 | Secretary's details changed for Mr Jacob Tomkins on 4 January 2021 (1 page) |
4 January 2021 | Change of details for Mr Jacob Tomkins as a person with significant control on 4 January 2021 (2 pages) |
4 January 2021 | Director's details changed for Mr Jacob Alexander Tomkins on 4 January 2021 (2 pages) |
4 January 2021 | Registered office address changed from Catalyst House C/O Azr Limited 720 Centennial Court, Centennial Park Elstree Hertfordshire WD6 3SY England to Flat 68 William Dunbar House Albert Road London NW6 5DE on 4 January 2021 (1 page) |
9 June 2020 | Confirmation statement made on 9 May 2020 with no updates (3 pages) |
31 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
8 June 2019 | Registered office address changed from C/O Azr Limited 79 College Road Harrow HA1 1BD England to Catalyst House C/O Azr Limited 720 Centennial Court, Centennial Park Elstree Hertfordshire WD6 3SY on 8 June 2019 (1 page) |
7 June 2019 | Confirmation statement made on 9 May 2019 with no updates (3 pages) |
31 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
9 May 2018 | Confirmation statement made on 9 May 2018 with no updates (3 pages) |
24 April 2018 | Confirmation statement made on 13 April 2018 with no updates (3 pages) |
30 January 2018 | Registered office address changed from C/- Hammel Accountancy Services Ltd Unit 14.5, Block a, Ugli Campus 56 Wood Lane London W12 7SB England to C/O Azr Limited 79 College Road Harrow HA1 1BD on 30 January 2018 (1 page) |
30 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
19 June 2017 | Confirmation statement made on 13 April 2017 with updates (5 pages) |
19 June 2017 | Confirmation statement made on 13 April 2017 with updates (5 pages) |
26 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
26 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
9 May 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
4 March 2016 | Registered office address changed from 8a Lonsdale Road London NW6 6rd to C/- Hammel Accountancy Services Ltd Unit 14.5, Block a, Ugli Campus 56 Wood Lane London W12 7SB on 4 March 2016 (1 page) |
4 March 2016 | Registered office address changed from 8a Lonsdale Road London NW6 6rd to C/- Hammel Accountancy Services Ltd Unit 14.5, Block a, Ugli Campus 56 Wood Lane London W12 7SB on 4 March 2016 (1 page) |
30 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
30 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
13 May 2015 | Annual return made up to 13 April 2015 Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 13 April 2015 Statement of capital on 2015-05-13
|
9 July 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
9 July 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
16 June 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
26 February 2014 | Termination of appointment of a director (1 page) |
26 February 2014 | Termination of appointment of a director (1 page) |
9 December 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
9 December 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
17 April 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (5 pages) |
17 April 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (5 pages) |
13 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
13 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
15 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
15 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
14 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
14 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 August 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (5 pages) |
10 August 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (5 pages) |
9 January 2012 | Registered office address changed from , 47 Hill Road, Pinner, Middlesex, HA5 1LB, United Kingdom on 9 January 2012 (1 page) |
9 January 2012 | Registered office address changed from , 47 Hill Road, Pinner, Middlesex, HA5 1LB, United Kingdom on 9 January 2012 (1 page) |
9 January 2012 | Registered office address changed from , 47 Hill Road, Pinner, Middlesex, HA5 1LB, United Kingdom on 9 January 2012 (1 page) |
18 May 2011 | Appointment of Mr Jacob Alexander Tomkins as a director (2 pages) |
18 May 2011 | Appointment of Mr Jacob Alexander Tomkins as a director (2 pages) |
17 May 2011 | Appointment of Mr Jacob Tomkins as a secretary (1 page) |
17 May 2011 | Appointment of Mr Jacob Tomkins as a secretary (1 page) |
13 April 2011 | Incorporation (29 pages) |
13 April 2011 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
13 April 2011 | Incorporation (29 pages) |
13 April 2011 | Termination of appointment of Yomtov Jacobs as a director (1 page) |