Company NameWork And Play Ltd
Company StatusDissolved
Company Number07603000
CategoryPrivate Limited Company
Incorporation Date13 April 2011(13 years ago)
Dissolution Date12 April 2022 (2 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Jacob Alexander Tomkins
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed14 April 2011(1 day after company formation)
Appointment Duration11 years (closed 12 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 68 William Dunbar House Albert Road
London
NW6 5DE
Secretary NameMr Jacob Tomkins
StatusClosed
Appointed14 April 2011(1 day after company formation)
Appointment Duration11 years (closed 12 April 2022)
RoleCompany Director
Correspondence AddressFlat 68 William Dunbar House Albert Road
London
NW6 5DE
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY

Contact

Websitewww.weareworkandplay.com/
Email address[email protected]

Location

Registered AddressFlat 68 William Dunbar House
Albert Road
London
NW6 5DE
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardKilburn
Built Up AreaGreater London

Financials

Year2013
Net Worth£45
Cash£18,837
Current Liabilities£4,655

Accounts

Latest Accounts30 April 2020 (3 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

6 January 2021Change of details for Mr Jacob Tomkins as a person with significant control on 4 January 2021 (2 pages)
4 January 2021Secretary's details changed for Mr Jacob Tomkins on 4 January 2021 (1 page)
4 January 2021Change of details for Mr Jacob Tomkins as a person with significant control on 4 January 2021 (2 pages)
4 January 2021Director's details changed for Mr Jacob Alexander Tomkins on 4 January 2021 (2 pages)
4 January 2021Registered 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 2020Confirmation statement made on 9 May 2020 with no updates (3 pages)
31 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
8 June 2019Registered 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 2019Confirmation statement made on 9 May 2019 with no updates (3 pages)
31 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
9 May 2018Confirmation statement made on 9 May 2018 with no updates (3 pages)
24 April 2018Confirmation statement made on 13 April 2018 with no updates (3 pages)
30 January 2018Registered 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 2018Micro company accounts made up to 30 April 2017 (2 pages)
19 June 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
19 June 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
26 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
26 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
9 May 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 5
(4 pages)
9 May 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 5
(4 pages)
4 March 2016Registered 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 2016Registered 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 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
30 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
13 May 2015Annual return made up to 13 April 2015
Statement of capital on 2015-05-13
  • GBP 5
(4 pages)
13 May 2015Annual return made up to 13 April 2015
Statement of capital on 2015-05-13
  • GBP 5
(4 pages)
9 July 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
9 July 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
16 June 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 5
(4 pages)
16 June 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 5
(4 pages)
26 February 2014Termination of appointment of a director (1 page)
26 February 2014Termination of appointment of a director (1 page)
9 December 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
9 December 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
17 April 2013Annual return made up to 13 April 2013 with a full list of shareholders (5 pages)
17 April 2013Annual return made up to 13 April 2013 with a full list of shareholders (5 pages)
13 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
13 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
15 August 2012Compulsory strike-off action has been discontinued (1 page)
15 August 2012Compulsory strike-off action has been discontinued (1 page)
14 August 2012First Gazette notice for compulsory strike-off (1 page)
14 August 2012First Gazette notice for compulsory strike-off (1 page)
10 August 2012Annual return made up to 13 April 2012 with a full list of shareholders (5 pages)
10 August 2012Annual return made up to 13 April 2012 with a full list of shareholders (5 pages)
9 January 2012Registered office address changed from , 47 Hill Road, Pinner, Middlesex, HA5 1LB, United Kingdom on 9 January 2012 (1 page)
9 January 2012Registered office address changed from , 47 Hill Road, Pinner, Middlesex, HA5 1LB, United Kingdom on 9 January 2012 (1 page)
9 January 2012Registered office address changed from , 47 Hill Road, Pinner, Middlesex, HA5 1LB, United Kingdom on 9 January 2012 (1 page)
18 May 2011Appointment of Mr Jacob Alexander Tomkins as a director (2 pages)
18 May 2011Appointment of Mr Jacob Alexander Tomkins as a director (2 pages)
17 May 2011Appointment of Mr Jacob Tomkins as a secretary (1 page)
17 May 2011Appointment of Mr Jacob Tomkins as a secretary (1 page)
13 April 2011Incorporation (29 pages)
13 April 2011Termination of appointment of Yomtov Jacobs as a director (1 page)
13 April 2011Incorporation (29 pages)
13 April 2011Termination of appointment of Yomtov Jacobs as a director (1 page)