Company NamePlay Addict Limited
Company StatusDissolved
Company Number06684437
CategoryPrivate Limited Company
Incorporation Date29 August 2008(15 years, 8 months ago)
Dissolution Date2 December 2014 (9 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Chandresh Parmar
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed29 August 2008(same day as company formation)
RoleSocial Worker
Country of ResidenceEngland
Correspondence Address12 Edgbaston Close
Leicester
Leicestershire
LE4 2HS
Director NameMr Luke Ben Abid Shah
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed29 August 2008(same day as company formation)
RoleRetail Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Portland Mews
Clifton Road
Matlock Bath
Derbyshire
DE4 3PW

Contact

Websitewww.interioraddict.com

Location

Registered AddressChampleys Accountants Champleys Mews
Market Place
Pickering
North Yorkshire
YO18 7AE
RegionYorkshire and The Humber
ConstituencyThirsk and Malton
CountyNorth Yorkshire
ParishPickering
WardPickering East
Built Up AreaPickering
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Mr Chandresh Parmar
50.00%
Ordinary
1 at £1Mr Luke Ben Abid Shah
50.00%
Ordinary

Financials

Year2014
Net Worth-£1,328
Current Liabilities£1,496

Accounts

Latest Accounts31 August 2012 (11 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

2 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
2 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
19 August 2014First Gazette notice for voluntary strike-off (1 page)
19 August 2014First Gazette notice for voluntary strike-off (1 page)
11 August 2014Application to strike the company off the register (4 pages)
11 August 2014Application to strike the company off the register (4 pages)
26 September 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 2
(4 pages)
26 September 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 2
(4 pages)
25 September 2013Registered office address changed from C/O Michael Richmond 1St Floor Champley's Mews Market Place Pickering North Yorkshire YO18 7AE England on 25 September 2013 (1 page)
25 September 2013Registered office address changed from C/O Michael Richmond 1St Floor Champley's Mews Market Place Pickering North Yorkshire YO18 7AE England on 25 September 2013 (1 page)
18 April 2013Total exemption small company accounts made up to 31 August 2012 (10 pages)
18 April 2013Total exemption small company accounts made up to 31 August 2012 (10 pages)
24 September 2012Registered office address changed from 1St Floor Champley's Mews Market Place Pickering YO18 7AE England on 24 September 2012 (1 page)
24 September 2012Annual return made up to 29 August 2012 with a full list of shareholders (4 pages)
24 September 2012Registered office address changed from 1St Floor Champley's Mews Market Place Pickering YO18 7AE England on 24 September 2012 (1 page)
24 September 2012Annual return made up to 29 August 2012 with a full list of shareholders (4 pages)
7 September 2012Registered office address changed from 1St Floor Champley's Mews Market Place Pickering YO18 7AE England on 7 September 2012 (1 page)
7 September 2012Registered office address changed from 1St Floor Champley's Mews Market Place Pickering YO18 7AE England on 7 September 2012 (1 page)
7 September 2012Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY United Kingdom on 7 September 2012 (1 page)
7 September 2012Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY United Kingdom on 7 September 2012 (1 page)
7 September 2012Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY United Kingdom on 7 September 2012 (1 page)
7 September 2012Registered office address changed from 1St Floor Champley's Mews Market Place Pickering YO18 7AE England on 7 September 2012 (1 page)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (9 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (9 pages)
31 August 2011Director's details changed for Mr Chandresh Parmar on 31 August 2011 (2 pages)
31 August 2011Annual return made up to 29 August 2011 with a full list of shareholders (4 pages)
31 August 2011Annual return made up to 29 August 2011 with a full list of shareholders (4 pages)
31 August 2011Director's details changed for Mr Chandresh Parmar on 31 August 2011 (2 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (10 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (10 pages)
17 September 2010Annual return made up to 29 August 2010 with a full list of shareholders (4 pages)
17 September 2010Annual return made up to 29 August 2010 with a full list of shareholders (4 pages)
13 August 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
13 August 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
17 September 2009Return made up to 29/08/09; full list of members (3 pages)
17 September 2009Return made up to 29/08/09; full list of members (3 pages)
29 August 2008Incorporation (15 pages)
29 August 2008Incorporation (15 pages)