Company NameCommunity Play C.I.C.
Company StatusDissolved
Company Number11483113
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date25 July 2018(5 years, 8 months ago)
Dissolution Date4 January 2022 (2 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Daran David Bankhead
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHerrington Burn House Herrington Burn
Houghton Le Spring
DH4 4JW
Director NameVicki Henderson
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2018(same day as company formation)
RoleCaterer
Country of ResidenceUnited Kingdom
Correspondence AddressHerrington Burn House Herrington Burn
Houghton Le Spring
DH4 4JW
Director NameMr Sunil Satyapal Khanna
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHerrington Burn House Herrington Burn
Houghton Le Spring
DH4 4JW
Secretary NameSunil Khanna
StatusClosed
Appointed25 July 2018(same day as company formation)
RoleCompany Director
Correspondence AddressHerrington Burn House Herrington Burn
Houghton Le Spring
DH4 4JW
Director NameMr Sachin Khanna
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHerrington Burn House Former Ymca
Herrington Burn
Houghton Le Spring
DH4 4JW

Location

Registered AddressHerrington Burn House
Herrington Burn
Houghton Le Spring
DH4 4JW
RegionNorth East
ConstituencyHoughton and Sunderland South
CountyTyne and Wear
WardShiney Row
Built Up AreaSunderland

Accounts

Latest Accounts31 July 2020 (3 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

4 January 2022Final Gazette dissolved via compulsory strike-off (1 page)
12 October 2021First Gazette notice for compulsory strike-off (1 page)
8 August 2021Total exemption full accounts made up to 31 July 2020 (10 pages)
5 January 2021Compulsory strike-off action has been discontinued (1 page)
4 January 2021Confirmation statement made on 24 July 2020 with no updates (3 pages)
24 December 2020Compulsory strike-off action has been suspended (1 page)
1 December 2020First Gazette notice for compulsory strike-off (1 page)
3 August 2020Total exemption full accounts made up to 31 July 2019 (10 pages)
24 October 2019Registered office address changed from 4 Exelby Close Newcastle upon Tyne NE3 5LG England to Herrington Burn House Herrington Burn Houghton Le Spring DH4 4JW on 24 October 2019 (1 page)
3 September 2019Confirmation statement made on 24 July 2019 with no updates (3 pages)
27 August 2019Notification of Daran David Bankhead as a person with significant control on 25 July 2018 (2 pages)
27 August 2019Notification of Sunil Satyapal Khanna as a person with significant control on 25 July 2018 (2 pages)
27 August 2019Withdrawal of a person with significant control statement on 27 August 2019 (2 pages)
16 August 2019Registered office address changed from Herrington Burn House Former Ymca Herrington Burn Houghton Le Spring DH4 4JW to 4 Exelby Close Newcastle upon Tyne NE3 5LG on 16 August 2019 (1 page)
14 August 2019Termination of appointment of Sachin Khanna as a director on 1 January 2019 (1 page)
25 July 2018Incorporation of a Community Interest Company (64 pages)