Company NameSaturnsun Limited
Company StatusDissolved
Company Number09461510
CategoryPrivate Limited Company
Incorporation Date27 February 2015(9 years, 2 months ago)
Dissolution Date20 October 2015 (8 years, 6 months ago)
Previous NameFoxglove Property Consultants Limited

Directors

Director NameMr Steven John Blackmore
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2015(3 months, 2 weeks after company formation)
Appointment Duration4 months, 1 week (closed 20 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14-16 Churchill Way
Cardiff
CF10 2DX
Wales
Director NameMark Anthony Fox
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2015(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address8 High Street
Brentwood
Essex
CM14 4AB
Director NameLucy Janine Gill
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2015(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address8 High Street
Brentwood
Essex
CM14 4AB

Location

Registered Address8 High Street
Brentwood
Essex
CM14 4AB
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood South
Built Up AreaBrentwood
Address MatchesOver 200 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

20 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
20 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
7 July 2015First Gazette notice for voluntary strike-off (1 page)
7 July 2015First Gazette notice for voluntary strike-off (1 page)
24 June 2015Application to strike the company off the register (3 pages)
24 June 2015Application to strike the company off the register (3 pages)
12 June 2015Termination of appointment of Mark Anthony Fox as a director on 12 June 2015 (1 page)
12 June 2015Appointment of Mr Steven John Blackmore as a director on 12 June 2015 (2 pages)
12 June 2015Appointment of Mr Steven John Blackmore as a director on 12 June 2015 (2 pages)
12 June 2015Termination of appointment of Mark Anthony Fox as a director on 12 June 2015 (1 page)
27 February 2015Incorporation
Statement of capital on 2015-02-27
  • GBP 100
(31 pages)
27 February 2015Company name changed foxglove property consultants LIMITED\certificate issued on 27/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-27
(3 pages)
27 February 2015Termination of appointment of Lucy Janine Gill as a director on 27 February 2015 (1 page)
27 February 2015Company name changed foxglove property consultants LIMITED\certificate issued on 27/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-27
(3 pages)
27 February 2015Termination of appointment of Lucy Janine Gill as a director on 27 February 2015 (1 page)
27 February 2015Incorporation
Statement of capital on 2015-02-27
  • GBP 100
(31 pages)