Cardiff
CF10 2DX
Wales
Director Name | Mark Anthony Fox |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2015(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 8 High Street Brentwood Essex CM14 4AB |
Director Name | Lucy Janine Gill |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2015(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8 High Street Brentwood Essex CM14 4AB |
Registered Address | 8 High Street Brentwood Essex CM14 4AB |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood South |
Built Up Area | Brentwood |
Address Matches | Over 200 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 28 February |
20 October 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 October 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
7 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
24 June 2015 | Application to strike the company off the register (3 pages) |
24 June 2015 | Application to strike the company off the register (3 pages) |
12 June 2015 | Termination of appointment of Mark Anthony Fox as a director on 12 June 2015 (1 page) |
12 June 2015 | Appointment of Mr Steven John Blackmore as a director on 12 June 2015 (2 pages) |
12 June 2015 | Appointment of Mr Steven John Blackmore as a director on 12 June 2015 (2 pages) |
12 June 2015 | Termination of appointment of Mark Anthony Fox as a director on 12 June 2015 (1 page) |
27 February 2015 | Incorporation Statement of capital on 2015-02-27
|
27 February 2015 | Company name changed foxglove property consultants LIMITED\certificate issued on 27/02/15
|
27 February 2015 | Termination of appointment of Lucy Janine Gill as a director on 27 February 2015 (1 page) |
27 February 2015 | Company name changed foxglove property consultants LIMITED\certificate issued on 27/02/15
|
27 February 2015 | Termination of appointment of Lucy Janine Gill as a director on 27 February 2015 (1 page) |
27 February 2015 | Incorporation Statement of capital on 2015-02-27
|