Company NameIplay (UK) Limited
Company StatusDissolved
Company Number07872917
CategoryPrivate Limited Company
Incorporation Date6 December 2011(12 years, 5 months ago)
Dissolution Date20 May 2014 (9 years, 11 months ago)
Previous NameContinental Shelf 550 Limited

Business Activity

Section JInformation and communication
SIC 58210Publishing of computer games

Directors

Director NameRoger Gordon Connon
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2011(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1UD
Scotland
Director NameMr David McEwing
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2011(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1UD
Scotland
Director NameRobert Patrick Hayes
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed22 February 2012(2 months, 2 weeks after company formation)
Appointment Duration6 months, 1 week (resigned 31 August 2012)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressC/O Oberon Media Inc 100 Broadway
14th Floor
New York
10005
Director NameZacharias J Koekemoer
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed22 February 2012(2 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 06 May 2013)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressC/O Oberon Media Inc 100 Broadway
14th Floor
New York
10005
Secretary NameJordan Marc Goldstein
StatusResigned
Appointed22 February 2012(2 months, 2 weeks after company formation)
Appointment Duration6 months, 1 week (resigned 31 August 2012)
RoleCompany Director
Correspondence Address100 Broadway
14th Floor
New York
10005
Secretary NameZacharias Johannes Koekemoer
StatusResigned
Appointed31 August 2012(8 months, 4 weeks after company formation)
Appointment Duration8 months, 1 week (resigned 06 May 2013)
RoleCompany Director
Correspondence AddressIplay (Uk) Limited 100 Broadway
14th Floor
New York
Ny
10005
Secretary NameMd Secretaries Limited (Corporation)
StatusResigned
Appointed06 December 2011(same day as company formation)
Correspondence Address141 Bothwell Street
Glasgow
G2 7EQ
Scotland

Location

Registered AddressPinsent Masons Llp
5 Old Bailey
London
EC4M 7BA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Shareholders

1 at £1Oberon Media (Uk) Limited
100.00%
Ordinary

Accounts

Latest Accounts31 December 2012 (11 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

20 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
20 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
4 February 2014First Gazette notice for compulsory strike-off (1 page)
4 February 2014First Gazette notice for compulsory strike-off (1 page)
29 May 2013Termination of appointment of Zacharias Koekemoer as a secretary (1 page)
29 May 2013Termination of appointment of Zacharias Koekemoer as a secretary (1 page)
29 May 2013Termination of appointment of Zacharias Koekemoer as a director (1 page)
29 May 2013Termination of appointment of Zacharias Koekemoer as a director (1 page)
15 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
15 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
9 April 2013Annual return made up to 6 December 2012 with a full list of shareholders
Statement of capital on 2013-04-09
  • GBP 1
(4 pages)
9 April 2013Annual return made up to 6 December 2012 with a full list of shareholders
Statement of capital on 2013-04-09
  • GBP 1
(4 pages)
9 April 2013Annual return made up to 6 December 2012 with a full list of shareholders
Statement of capital on 2013-04-09
  • GBP 1
(4 pages)
8 April 2013Registered office address changed from C/O Mcgrigors Llp 5 Old Bailey London EC4M 7BA on 8 April 2013 (1 page)
8 April 2013Registered office address changed from C/O Mcgrigors Llp 5 Old Bailey London EC4M 7BA on 8 April 2013 (1 page)
8 April 2013Appointment of Zacharias Johannes Koekemoer as a secretary (2 pages)
8 April 2013Termination of appointment of Jordan Goldstein as a secretary (1 page)
8 April 2013Termination of appointment of Jordan Goldstein as a secretary (1 page)
8 April 2013Registered office address changed from C/O Mcgrigors Llp 5 Old Bailey London EC4M 7BA on 8 April 2013 (1 page)
8 April 2013Appointment of Zacharias Johannes Koekemoer as a secretary (2 pages)
5 April 2013Termination of appointment of Jordan Goldstein as a secretary (1 page)
5 April 2013Termination of appointment of Robert Hayes as a director (1 page)
5 April 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
5 April 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
5 April 2013Termination of appointment of Robert Hayes as a director (1 page)
5 April 2013Termination of appointment of Jordan Goldstein as a secretary (1 page)
2 May 2012Termination of appointment of David Mcewing as a director (1 page)
2 May 2012Termination of appointment of Roger Connon as a director (1 page)
2 May 2012Termination of appointment of Md Secretaries Limited as a secretary (1 page)
2 May 2012Appointment of Zacharias Johannes Koekemoer as a director (2 pages)
2 May 2012Appointment of Robert Patrick Hayes as a director (2 pages)
2 May 2012Termination of appointment of David Mcewing as a director (1 page)
2 May 2012Appointment of Robert Patrick Hayes as a director (2 pages)
2 May 2012Termination of appointment of Roger Connon as a director (1 page)
2 May 2012Termination of appointment of Md Secretaries Limited as a secretary (1 page)
2 May 2012Appointment of Zacharias Johannes Koekemoer as a director (2 pages)
14 March 2012Appointment of Jordan Marc Goldstein as a secretary (2 pages)
14 March 2012Appointment of Jordan Marc Goldstein as a secretary (2 pages)
1 March 2012Change of name notice (2 pages)
1 March 2012Change of name notice (2 pages)
1 March 2012Company name changed continental shelf 550 LIMITED\certificate issued on 01/03/12
  • RES15 ‐ Change company name resolution on 2012-02-22
(2 pages)
1 March 2012Company name changed continental shelf 550 LIMITED\certificate issued on 01/03/12
  • RES15 ‐ Change company name resolution on 2012-02-22
(2 pages)
6 December 2011Incorporation (46 pages)
6 December 2011Incorporation (46 pages)