Company NameFairplay Insurance Services Limited
Company StatusDissolved
Company Number03334250
CategoryPrivate Limited Company
Incorporation Date17 March 1997(27 years, 1 month ago)
Dissolution Date14 August 2007 (16 years, 8 months ago)
Previous NameSpur Surveys Limited

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameChristopher William Jordan
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed17 March 1997(same day as company formation)
RoleInsurance Broker
Correspondence Address4 Melton Court
Old Brompton Court
South Kensington London
SW7 3JQ
Secretary NameMrs Valerie Jordan
NationalityBritish
StatusClosed
Appointed17 March 1997(same day as company formation)
RoleSecretary
Correspondence Address4 Melton Court
Old Brompton Road
South Kensington London
SW7 3JQ
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed17 March 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed17 March 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed17 March 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address6-8 Underwood Street
London
N1 7JQ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London

Financials

Year2014
Net Worth-£3,211
Cash£250
Current Liabilities£429

Accounts

Latest Accounts30 June 2004 (19 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

14 August 2007Final Gazette dissolved via voluntary strike-off (1 page)
1 May 2007First Gazette notice for voluntary strike-off (1 page)
28 December 2006Registered office changed on 28/12/06 from: west down accounting services hawthorn cottage runnington somerset TA21 0QJ (1 page)
17 October 2006Voluntary strike-off action has been suspended (1 page)
12 September 2006Application for striking-off (1 page)
19 April 2006Return made up to 01/03/06; full list of members (2 pages)
2 August 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
9 March 2005Return made up to 01/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 October 2004Registered office changed on 08/10/04 from: 1 west down bookham leatherhead surrey KT23 4LJ (1 page)
3 August 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
31 March 2004Return made up to 08/03/04; full list of members (6 pages)
6 August 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
26 March 2003Return made up to 08/03/03; full list of members (6 pages)
6 July 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
4 April 2002Return made up to 08/03/02; full list of members (6 pages)
12 September 2001Accounting reference date extended from 31/03/01 to 30/06/01 (1 page)
3 April 2001Return made up to 08/03/01; full list of members (6 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
16 March 2000Return made up to 08/03/00; full list of members (6 pages)
28 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
4 February 2000Company name changed spur surveys LIMITED\certificate issued on 07/02/00 (2 pages)
31 January 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
31 January 2000Accounts for a dormant company made up to 31 March 1999 (5 pages)
6 April 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 March 1999Return made up to 17/03/99; no change of members (4 pages)
19 January 1999Accounts for a dormant company made up to 31 March 1998 (5 pages)
19 January 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 April 1997Secretary resigned;director resigned (1 page)
16 April 1997Registered office changed on 16/04/97 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF (1 page)
16 April 1997New secretary appointed (2 pages)
16 April 1997New director appointed (2 pages)
16 April 1997Director resigned (1 page)
16 April 1997Ad 10/04/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 March 1997Incorporation (19 pages)