Company NameWho Can Play Limited
Company StatusDissolved
Company Number06611399
CategoryPrivate Limited Company
Incorporation Date4 June 2008(15 years, 10 months ago)
Dissolution Date13 December 2011 (12 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Thomas Frazer Howsam
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed04 June 2008(same day as company formation)
RoleWeb Developer
Country of ResidenceUnited Kingdom
Correspondence AddressBoho One Bridge Street West The Boho Zone
Middlesbrough
Cleveland
TS2 1AE
Director NameMr Adam Paxton
Date of BirthMay 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed04 June 2008(same day as company formation)
RoleWeb Developer
Country of ResidenceEngland
Correspondence AddressBoho One Bridge Street West The Boho Zone
Middlesbrough
Cleveland
TS2 1AE
Secretary NameMr Adam Paxton
NationalityBritish
StatusClosed
Appointed04 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBoho One Bridge Street West The Boho Zone
Middlesbrough
Cleveland
TS2 1AE

Location

Registered AddressBoho One Bridge Street West
The Boho Zone
Middlesbrough
Cleveland
TS2 1AE
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 August 2010 (13 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

13 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
13 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
30 August 2011First Gazette notice for voluntary strike-off (1 page)
30 August 2011First Gazette notice for voluntary strike-off (1 page)
23 August 2011Application to strike the company off the register (3 pages)
23 August 2011Application to strike the company off the register (3 pages)
2 June 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
2 June 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
22 July 2010Director's details changed for Thomas Frazer Howsam on 4 June 2010 (2 pages)
22 July 2010Secretary's details changed for Mr Adam Paxton on 4 June 2010 (1 page)
22 July 2010Annual return made up to 4 June 2010 with a full list of shareholders
Statement of capital on 2010-07-22
  • GBP 2
(3 pages)
22 July 2010Director's details changed for Thomas Frazer Howsam on 4 June 2010 (2 pages)
22 July 2010Director's details changed for Mr Adam Paxton on 4 June 2010 (2 pages)
22 July 2010Annual return made up to 4 June 2010 with a full list of shareholders
Statement of capital on 2010-07-22
  • GBP 2
(3 pages)
22 July 2010Director's details changed for Thomas Frazer Howsam on 4 June 2010 (2 pages)
22 July 2010Secretary's details changed for Mr Adam Paxton on 4 June 2010 (1 page)
22 July 2010Secretary's details changed for Mr Adam Paxton on 4 June 2010 (1 page)
22 July 2010Annual return made up to 4 June 2010 with a full list of shareholders
Statement of capital on 2010-07-22
  • GBP 2
(3 pages)
22 July 2010Director's details changed for Mr Adam Paxton on 4 June 2010 (2 pages)
22 July 2010Director's details changed for Mr Adam Paxton on 4 June 2010 (2 pages)
29 March 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
29 March 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
25 January 2010Registered office address changed from Royal Middlehaven House Gosford Street Middlesbrough TS2 1BB on 25 January 2010 (1 page)
25 January 2010Registered office address changed from Royal Middlehaven House Gosford Street Middlesbrough TS2 1BB on 25 January 2010 (1 page)
3 December 2009Previous accounting period extended from 30 June 2009 to 31 August 2009 (1 page)
3 December 2009Previous accounting period extended from 30 June 2009 to 31 August 2009 (1 page)
14 July 2009Registered office changed on 14/07/2009 from royal middlehaven house gosford street middlesbrough TS2 1BB (1 page)
14 July 2009Location of debenture register (1 page)
14 July 2009Return made up to 04/06/09; full list of members (4 pages)
14 July 2009Location of register of members (1 page)
14 July 2009Return made up to 04/06/09; full list of members (4 pages)
14 July 2009Registered office changed on 14/07/2009 from royal middlehaven house gosford street middlesbrough TS2 1BB (1 page)
14 July 2009Location of register of members (1 page)
14 July 2009Location of debenture register (1 page)
1 August 2008Director's Change of Particulars / adam paxton / 01/08/2008 / HouseName/Number was: 94, now: 14; Street was: oxbridge lane, now: thomas street; Area was: , now: sacriston; Post Town was: stockton on tees, now: durham; Region was: cleveland, now: county durham; Post Code was: TS18 4HN, now: DH7 6NG; Country was: , now: united kingdom (1 page)
1 August 2008Director's change of particulars / adam paxton / 01/08/2008 (1 page)
1 August 2008Secretary's change of particulars / adam paxton / 01/08/2008 (1 page)
1 August 2008Secretary's Change of Particulars / adam paxton / 01/08/2008 / Nationality was: , now: other; HouseName/Number was: 94, now: 14; Street was: oxbridge lane, now: thomas street; Post Town was: stockton on tees, now: sacriston; Region was: cleveland, now: durham; Post Code was: TS18 4HN, now: DH7 6NG (1 page)
4 June 2008Incorporation (19 pages)
4 June 2008Incorporation (19 pages)