About

Registered Number: 03817557
Date of Incorporation: 02/08/1999 (24 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 21/01/2017 (7 years and 5 months ago)
Registered Address: 3rd Floor Lyndean House, 43-46 Queens Road, Brighton, East Sussex, BN1 3XB

 

Play Inside Out Ltd was registered on 02 August 1999. The business has 2 directors listed as Cooper, Nicola, Magagnin, Amanda Louise at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOPER, Nicola 04 August 1999 - 1
Secretary Name Appointed Resigned Total Appointments
MAGAGNIN, Amanda Louise 02 August 1999 02 August 1999 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 January 2017
4.68 - Liquidator's statement of receipts and payments 21 October 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 21 October 2016
AD01 - Change of registered office address 11 August 2015
RESOLUTIONS - N/A 10 August 2015
F10.2 - N/A 10 August 2015
4.20 - N/A 10 August 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 10 August 2015
TM01 - Termination of appointment of director 24 April 2015
AA - Annual Accounts 24 September 2014
AR01 - Annual Return 07 August 2014
AR01 - Annual Return 15 August 2013
AA - Annual Accounts 22 April 2013
AR01 - Annual Return 02 August 2012
AA - Annual Accounts 29 March 2012
AA - Annual Accounts 16 September 2011
AR01 - Annual Return 16 August 2011
AD01 - Change of registered office address 20 January 2011
MG01 - Particulars of a mortgage or charge 08 November 2010
AA - Annual Accounts 29 October 2010
AR01 - Annual Return 10 August 2010
CH01 - Change of particulars for director 10 August 2010
CH01 - Change of particulars for director 10 August 2010
AA - Annual Accounts 26 November 2009
363a - Annual Return 10 August 2009
AA - Annual Accounts 24 November 2008
363a - Annual Return 11 August 2008
AA - Annual Accounts 06 November 2007
363a - Annual Return 29 August 2007
AA - Annual Accounts 28 September 2006
363a - Annual Return 25 August 2006
288c - Notice of change of directors or secretaries or in their particulars 24 August 2006
363s - Annual Return 04 August 2005
AAMD - Amended Accounts 14 June 2005
AA - Annual Accounts 09 March 2005
395 - Particulars of a mortgage or charge 05 November 2004
225 - Change of Accounting Reference Date 29 September 2004
363s - Annual Return 16 September 2004
AA - Annual Accounts 13 February 2004
363s - Annual Return 22 August 2003
288a - Notice of appointment of directors or secretaries 30 June 2003
288b - Notice of resignation of directors or secretaries 30 June 2003
AA - Annual Accounts 04 June 2003
363s - Annual Return 09 August 2002
AA - Annual Accounts 03 July 2002
363s - Annual Return 08 August 2001
AA - Annual Accounts 31 May 2001
363s - Annual Return 25 August 2000
287 - Change in situation or address of Registered Office 07 December 1999
288a - Notice of appointment of directors or secretaries 25 August 1999
288a - Notice of appointment of directors or secretaries 25 August 1999
288b - Notice of resignation of directors or secretaries 16 August 1999
288b - Notice of resignation of directors or secretaries 16 August 1999
NEWINC - New incorporation documents 02 August 1999

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 02 November 2010 Outstanding

N/A

Debenture 01 November 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.