About

Registered Number: 04022727
Date of Incorporation: 28/06/2000 (23 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 17/01/2017 (7 years and 3 months ago)
Registered Address: 124-126 Church Hill, Loughton, Essex, IG10 1LH

 

Based in Essex, Play N Stay Ltd was setup in 2000, it's status is listed as "Dissolved". Benali, Christopher Mark is listed as a director of the company. Currently we aren't aware of the number of employees at the Play N Stay Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BENALI, Christopher Mark 01 January 2007 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 17 January 2017
GAZ1(A) - First notification of strike-off in London Gazette) 01 November 2016
DS01 - Striking off application by a company 25 October 2016
AR01 - Annual Return 13 August 2016
AA - Annual Accounts 26 November 2015
AR01 - Annual Return 09 July 2015
AA - Annual Accounts 28 November 2014
AR01 - Annual Return 11 July 2014
CH01 - Change of particulars for director 11 July 2014
AA - Annual Accounts 26 November 2013
AR01 - Annual Return 05 July 2013
AA - Annual Accounts 28 November 2012
AR01 - Annual Return 12 July 2012
AA - Annual Accounts 06 December 2011
AR01 - Annual Return 14 July 2011
AA - Annual Accounts 06 December 2010
AR01 - Annual Return 13 July 2010
AA - Annual Accounts 06 January 2010
AR01 - Annual Return 09 October 2009
AA - Annual Accounts 29 January 2009
363a - Annual Return 29 July 2008
AA - Annual Accounts 22 January 2008
363s - Annual Return 15 November 2007
288a - Notice of appointment of directors or secretaries 15 November 2007
AA - Annual Accounts 22 December 2006
363s - Annual Return 01 August 2006
AA - Annual Accounts 09 December 2005
287 - Change in situation or address of Registered Office 05 December 2005
363s - Annual Return 30 June 2005
AA - Annual Accounts 02 August 2004
363s - Annual Return 16 July 2004
288c - Notice of change of directors or secretaries or in their particulars 09 March 2004
AA - Annual Accounts 04 February 2004
363s - Annual Return 16 July 2003
AA - Annual Accounts 05 February 2003
363s - Annual Return 02 August 2002
AA - Annual Accounts 26 February 2002
225 - Change of Accounting Reference Date 26 February 2002
363s - Annual Return 16 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 August 2000
288a - Notice of appointment of directors or secretaries 08 August 2000
288a - Notice of appointment of directors or secretaries 08 August 2000
288b - Notice of resignation of directors or secretaries 08 August 2000
288b - Notice of resignation of directors or secretaries 08 August 2000
NEWINC - New incorporation documents 28 June 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.