About

Registered Number: 03463079
Date of Incorporation: 10/11/1997 (26 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 04/04/2017 (7 years and 2 months ago)
Registered Address: Arun House, Hurst Road, Horsham, West Sussex, RH12 2DN

 

Established in 1997, Fair Play South East Ltd are based in West Sussex. We do not know the number of employees at the organisation. Smith, Mark Leyland, Tragner, Karen, Anjali, Madhu, Huntley, Elizabeth are listed as directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANJALI, Madhu 10 November 1997 28 November 2000 1
HUNTLEY, Elizabeth 10 November 1997 17 July 2000 1
Secretary Name Appointed Resigned Total Appointments
SMITH, Mark Leyland 10 November 1997 24 August 1998 1
TRAGNER, Karen 24 August 1998 28 November 2000 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 04 April 2017
GAZ1(A) - First notification of strike-off in London Gazette) 17 January 2017
DS01 - Striking off application by a company 04 January 2017
AA - Annual Accounts 12 December 2016
CS01 - N/A 09 December 2016
AR01 - Annual Return 01 January 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 January 2016
AA - Annual Accounts 01 January 2016
AA - Annual Accounts 21 January 2015
AR01 - Annual Return 15 December 2014
AD01 - Change of registered office address 15 December 2014
AA - Annual Accounts 02 January 2014
AD01 - Change of registered office address 28 December 2013
AR01 - Annual Return 28 December 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 12 December 2012
AA - Annual Accounts 31 December 2011
AR01 - Annual Return 05 December 2011
AA - Annual Accounts 07 January 2011
AR01 - Annual Return 14 December 2010
AA - Annual Accounts 09 February 2010
AR01 - Annual Return 31 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 31 December 2009
CH01 - Change of particulars for director 31 December 2009
CH01 - Change of particulars for director 31 December 2009
AA - Annual Accounts 31 December 2008
363a - Annual Return 10 December 2008
287 - Change in situation or address of Registered Office 10 December 2008
353 - Register of members 10 December 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 10 December 2008
AA - Annual Accounts 28 January 2008
363s - Annual Return 15 January 2008
288b - Notice of resignation of directors or secretaries 19 June 2007
288a - Notice of appointment of directors or secretaries 19 June 2007
287 - Change in situation or address of Registered Office 19 June 2007
AA - Annual Accounts 01 March 2007
363s - Annual Return 25 January 2007
AA - Annual Accounts 05 February 2006
363a - Annual Return 02 December 2005
363s - Annual Return 19 January 2005
AA - Annual Accounts 11 January 2005
AA - Annual Accounts 29 April 2004
363s - Annual Return 09 January 2004
AA - Annual Accounts 04 February 2003
363s - Annual Return 23 December 2002
363s - Annual Return 14 March 2002
288b - Notice of resignation of directors or secretaries 13 February 2002
288b - Notice of resignation of directors or secretaries 13 February 2002
MEM/ARTS - N/A 05 February 2002
AA - Annual Accounts 01 February 2002
287 - Change in situation or address of Registered Office 29 August 2001
288a - Notice of appointment of directors or secretaries 29 August 2001
363s - Annual Return 08 December 2000
288b - Notice of resignation of directors or secretaries 24 November 2000
288b - Notice of resignation of directors or secretaries 24 November 2000
288b - Notice of resignation of directors or secretaries 24 November 2000
AA - Annual Accounts 14 November 2000
AA - Annual Accounts 09 February 2000
363s - Annual Return 07 February 2000
AA - Annual Accounts 02 February 1999
363s - Annual Return 10 December 1998
288b - Notice of resignation of directors or secretaries 08 September 1998
225 - Change of Accounting Reference Date 28 August 1998
288a - Notice of appointment of directors or secretaries 28 August 1998
288b - Notice of resignation of directors or secretaries 28 August 1998
288a - Notice of appointment of directors or secretaries 21 August 1998
288b - Notice of resignation of directors or secretaries 23 January 1998
NEWINC - New incorporation documents 10 November 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.