Company NameL & A Play Centre Limited
Company StatusDissolved
Company Number07252277
CategoryPrivate Limited Company
Incorporation Date13 May 2010(13 years, 11 months ago)
Dissolution Date16 September 2014 (9 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Amrahz Hussain Shah
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed15 November 2011(1 year, 6 months after company formation)
Appointment Duration2 years, 10 months (closed 16 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlbion House 64 Vicar Lane
Bradford
West Yorkshire
BD1 5AH
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Director NameMr Lee Hasan Shoaib
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2010(6 days after company formation)
Appointment Duration1 year, 3 months (resigned 24 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlbion House 64 Vicar Lane
Bradford
West Yorkshire
BD1 5AH

Location

Registered AddressAlbion House
64 Vicar Lane
Bradford
West Yorkshire
BD1 5AH
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1L&a Group (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£67,923
Cash£179
Current Liabilities£154,758

Accounts

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

Filing History

16 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
3 June 2014First Gazette notice for compulsory strike-off (1 page)
14 June 2013Annual return made up to 13 May 2013 with a full list of shareholders
Statement of capital on 2013-06-14
  • GBP 1
(3 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
14 May 2012Annual return made up to 13 May 2012 with a full list of shareholders (3 pages)
1 March 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
15 November 2011Appointment of Mr Amrahz Hussain Shah as a director (2 pages)
15 November 2011Termination of appointment of Lee Shoaib as a director (1 page)
18 July 2011Annual return made up to 14 May 2011 with a full list of shareholders (3 pages)
15 July 2011Annual return made up to 13 May 2011 with a full list of shareholders (3 pages)
19 May 2010Appointment of Mr Lee Hasan Shoaib as a director (2 pages)
13 May 2010Incorporation (20 pages)
13 May 2010Termination of appointment of Yomtov Jacobs as a director (1 page)