Company NameFairplay Investments Limited
Company StatusDissolved
Company Number00780998
CategoryPrivate Limited Company
Incorporation Date14 November 1963(60 years, 5 months ago)
Dissolution Date27 February 2018 (6 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Stanley Michaels
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed15 April 1991(27 years, 5 months after company formation)
Appointment Duration26 years, 10 months (closed 27 February 2018)
RoleCertified Accountants
Country of ResidenceEngland
Correspondence Address7 Torriano Mews
Torriano Avenue
London
NW5 2RZ
Secretary NameMrs Janine Elise Beesley
NationalityBritish
StatusClosed
Appointed01 March 2000(36 years, 3 months after company formation)
Appointment Duration18 years (closed 27 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9a Bentinck Close
Prince Albert Road
London
NW8 7RY
Secretary NameMiss Diana Humphreys
NationalityBritish
StatusResigned
Appointed15 April 1991(27 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 04 June 1993)
RoleCompany Director
Correspondence Address252 Goswell Road
London
EC1V 7EB
Secretary NameMrs Diane Murphy
NationalityBritish
StatusResigned
Appointed04 June 1993(29 years, 6 months after company formation)
Appointment Duration6 years, 9 months (resigned 01 March 2000)
RoleCompany Director
Correspondence Address252 Goswell Road
London
EC1V 7EB
Director NameMr Jack Payne
Date of BirthOctober 1942 (Born 81 years ago)
NationalityEnglish
StatusResigned
Appointed30 October 2001(37 years, 12 months after company formation)
Appointment Duration11 months (resigned 30 September 2002)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressOak Lodge
76 Turner Road
Colchester
Essex
CO4 5JY
Secretary NameMr Jeremy Nigel Staines
NationalityBritish
StatusResigned
Appointed30 October 2001(37 years, 12 months after company formation)
Appointment Duration11 months (resigned 30 September 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Garrick Close
Walton On Thames
Surrey
KT12 5NY

Location

Registered Address7 Torriano Mews
Torriano Avenue
London
NW5 2RZ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKentish Town
Built Up AreaGreater London

Shareholders

2 at £1Stanley Michaels
100.00%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

12 December 2017First Gazette notice for voluntary strike-off (1 page)
5 December 2017Application to strike the company off the register (2 pages)
28 July 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
18 April 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
18 July 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
18 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 2
(4 pages)
16 July 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
17 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 2
(4 pages)
16 June 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
22 April 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 2
(4 pages)
18 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (4 pages)
9 April 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
23 April 2012Annual return made up to 15 April 2012 with a full list of shareholders (4 pages)
23 March 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
19 May 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
15 April 2011Annual return made up to 15 April 2011 with a full list of shareholders (4 pages)
13 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
5 May 2010Annual return made up to 15 April 2010 with a full list of shareholders (4 pages)
27 October 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
22 April 2009Return made up to 15/04/09; full list of members (3 pages)
25 September 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
27 August 2008Return made up to 15/04/08; full list of members (3 pages)
18 September 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
24 July 2007Return made up to 15/04/07; full list of members (6 pages)
21 June 2006Return made up to 15/04/06; full list of members (6 pages)
1 February 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
31 January 2006Accounts for a dormant company made up to 31 December 2004 (1 page)
27 April 2005Return made up to 15/04/05; full list of members (6 pages)
28 October 2004Secretary's particulars changed (1 page)
27 July 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
23 June 2004Return made up to 15/04/04; full list of members (6 pages)
2 May 2003Return made up to 15/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 April 2003Secretary resigned (1 page)
10 April 2003Director resigned (1 page)
10 April 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
25 March 2003Registered office changed on 25/03/03 from: 146 chase side southgate london N14 5PP (1 page)
17 December 2002Registered office changed on 17/12/02 from: c/o hope agar epworth house 25 city house london EC1Y 1AR (1 page)
30 August 2002Total exemption small company accounts made up to 31 December 2001 (1 page)
16 June 2002Return made up to 15/04/02; full list of members (7 pages)
27 November 2001New director appointed (2 pages)
27 November 2001New secretary appointed (2 pages)
2 May 2001Return made up to 15/04/01; full list of members (6 pages)
11 January 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
5 May 2000Return made up to 15/04/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
5 May 2000New secretary appointed (2 pages)
28 February 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
13 September 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
23 April 1999Return made up to 15/04/99; no change of members
  • 363(287) ‐ Registered office changed on 23/04/99
(4 pages)
1 April 1999Registered office changed on 01/04/99 from: 252 goswell road london EC1V 7EB (1 page)
2 October 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
10 June 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
30 April 1997Return made up to 15/04/97; no change of members (4 pages)
13 April 1996Return made up to 15/04/96; no change of members (4 pages)
16 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 January 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
4 April 1995Return made up to 15/04/95; full list of members (6 pages)