Company NameForaging Fox (IP) Limited
Company StatusDissolved
Company Number09461090
CategoryPrivate Limited Company
Incorporation Date26 February 2015(9 years, 2 months ago)
Dissolution Date7 December 2021 (2 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 1533Process etc. fruit, vegetables
SIC 10390Other processing and preserving of fruit and vegetables

Directors

Director NameMs Desiree Gabriella Parker
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Penzance Street
London
W11 4QX
Director NameMrs Frances Melanie Sheekey
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRundle House High Street Hatfield Broad Oak
Bishop's Stortford
Hertfordshire
CM22 7HE

Contact

Websitewww.theforagingfox.net

Location

Registered AddressThe Octagon Suite E2, 2nd Floor
Middleborough
Colchester
Essex
CO1 1TG
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts28 February 2017 (7 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

7 December 2021Final Gazette dissolved via voluntary strike-off (1 page)
21 September 2021First Gazette notice for voluntary strike-off (1 page)
13 September 2021Application to strike the company off the register (3 pages)
10 July 2021Termination of appointment of Frances Melanie Sheekey as a director on 1 July 2021 (1 page)
17 December 2020Restoration by order of the court (3 pages)
8 May 2018Final Gazette dissolved via voluntary strike-off (1 page)
20 February 2018First Gazette notice for voluntary strike-off (1 page)
13 February 2018Application to strike the company off the register (3 pages)
23 June 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
23 June 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
21 June 2017Registered office address changed from The Octagon Suite E, 2nd Floor Middleborough Colchester Essex CO1 1TG England to The Octagon Suite E2, 2nd Floor Middleborough Colchester Essex CO1 1TG on 21 June 2017 (1 page)
21 June 2017Registered office address changed from The Octagon Suite E, 2nd Floor Middleborough Colchester Essex CO1 1TG England to The Octagon Suite E2, 2nd Floor Middleborough Colchester Essex CO1 1TG on 21 June 2017 (1 page)
5 June 2017Registered office address changed from 82C East Hill Colchester CO1 2QW England to The Octagon Suite E, 2nd Floor Middleborough Colchester Essex CO1 1TG on 5 June 2017 (1 page)
5 June 2017Registered office address changed from 82C East Hill Colchester CO1 2QW England to The Octagon Suite E, 2nd Floor Middleborough Colchester Essex CO1 1TG on 5 June 2017 (1 page)
28 February 2017Confirmation statement made on 26 February 2017 with updates (6 pages)
28 February 2017Confirmation statement made on 26 February 2017 with updates (6 pages)
14 December 2016Amended total exemption small company accounts made up to 28 February 2016 (4 pages)
14 December 2016Amended total exemption small company accounts made up to 28 February 2016 (4 pages)
4 March 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
4 March 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
29 February 2016Director's details changed for Mrs Frances Sheekey on 29 February 2016 (2 pages)
29 February 2016Director's details changed for Mrs Frances Sheekey on 29 February 2016 (2 pages)
29 February 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 2
(4 pages)
29 February 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 2
(4 pages)
17 June 2015Registered office address changed from Rundle House High Street Hatfield Broad Oak Bishop's Stortford Hertfordshire CM22 7HE England to 82C East Hill Colchester CO1 2QW on 17 June 2015 (1 page)
17 June 2015Registered office address changed from Rundle House High Street Hatfield Broad Oak Bishop's Stortford Hertfordshire CM22 7HE England to 82C East Hill Colchester CO1 2QW on 17 June 2015 (1 page)
26 February 2015Incorporation
Statement of capital on 2015-02-26
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
26 February 2015Incorporation
Statement of capital on 2015-02-26
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)