Company NamePlay Potential Limited
Company StatusDissolved
Company Number08440580
CategoryPrivate Limited Company
Incorporation Date12 March 2013(11 years ago)
Dissolution Date9 April 2019 (4 years, 11 months ago)
Previous NameGregory-Sandys Limited

Business Activity

Section SOther service activities
SIC 96040Physical well-being activities

Directors

Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Director NameStephen Vaughan Gregory
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegal House 70 London Road
Twickenham
TW1 3QS

Contact

Websitegregory-sandys.co.uk

Location

Registered AddressRegal House
70 London Road
Twickenham
TW1 3QS
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardTwickenham Riverside
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Stephen Gregory-sandys
100.00%
Ordinary

Financials

Year2014
Net Worth£154
Cash£283
Current Liabilities£1,975

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

9 April 2019Final Gazette dissolved via compulsory strike-off (1 page)
22 January 2019First Gazette notice for compulsory strike-off (1 page)
31 July 2018Termination of appointment of Stephen Vaughan Gregory as a director on 24 July 2018 (1 page)
13 March 2018Confirmation statement made on 12 March 2018 with no updates (3 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
27 March 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
27 March 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
7 February 2017Director's details changed for Stephen Vaughan Gregory on 28 January 2017 (2 pages)
7 February 2017Director's details changed for Stephen Vaughan Gregory on 28 January 2017 (2 pages)
13 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
13 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
17 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
(3 pages)
17 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
(3 pages)
1 February 2016Director's details changed for Stephen Vaughan Gregory on 30 January 2016 (2 pages)
1 February 2016Director's details changed for Stephen Vaughan Gregory on 30 January 2016 (2 pages)
19 November 2015Registered office address changed from Suite 101 26 London Road Twickenham Middlesex TW1 3AZ to Regal House 70 London Road Twickenham TW1 3QS on 19 November 2015 (1 page)
19 November 2015Registered office address changed from Suite 101 26 London Road Twickenham Middlesex TW1 3AZ to Regal House 70 London Road Twickenham TW1 3QS on 19 November 2015 (1 page)
11 June 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
11 June 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 March 2015Director's details changed for Stephen Vaughan Gregory-Sandys on 26 March 2015 (2 pages)
30 March 2015Director's details changed for Stephen Vaughan Gregory-Sandys on 26 March 2015 (2 pages)
18 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(3 pages)
18 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(3 pages)
2 February 2015Registered office address changed from 56 King Street Twickenham TW1 3SH to Suite 101 26 London Road Twickenham Middlesex TW1 3AZ on 2 February 2015 (1 page)
2 February 2015Registered office address changed from 56 King Street Twickenham TW1 3SH to Suite 101 26 London Road Twickenham Middlesex TW1 3AZ on 2 February 2015 (1 page)
2 February 2015Director's details changed for Stephen Vaughan Gregory-Sandys on 2 February 2015 (2 pages)
2 February 2015Registered office address changed from 56 King Street Twickenham TW1 3SH to Suite 101 26 London Road Twickenham Middlesex TW1 3AZ on 2 February 2015 (1 page)
2 February 2015Director's details changed for Stephen Vaughan Gregory-Sandys on 2 February 2015 (2 pages)
2 February 2015Director's details changed for Stephen Vaughan Gregory-Sandys on 2 February 2015 (2 pages)
27 January 2015Change of name notice (2 pages)
27 January 2015Company name changed gregory-sandys LIMITED\certificate issued on 27/01/15
  • RES15 ‐ Change company name resolution on 2015-01-15
(2 pages)
27 January 2015Company name changed gregory-sandys LIMITED\certificate issued on 27/01/15
  • RES15 ‐ Change company name resolution on 2015-01-15
(2 pages)
27 January 2015Change of name notice (2 pages)
23 May 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 May 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
18 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
(3 pages)
18 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
(3 pages)
10 April 2013Registered office address changed from Central House 124 High Street Hampton Hill Middlesex TW12 1NS United Kingdom on 10 April 2013 (1 page)
10 April 2013Registered office address changed from Central House 124 High Street Hampton Hill Middlesex TW12 1NS United Kingdom on 10 April 2013 (1 page)
26 March 2013Appointment of Stephen Vaughan Gregory-Sandys as a director (2 pages)
26 March 2013Appointment of Stephen Vaughan Gregory-Sandys as a director (2 pages)
13 March 2013Termination of appointment of Graham Cowan as a director (1 page)
13 March 2013Termination of appointment of Graham Cowan as a director (1 page)
12 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
12 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
12 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)