About

Registered Number: 06336425
Date of Incorporation: 07/08/2007 (17 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 29/09/2020 (4 years and 6 months ago)
Registered Address: LOHUR & CO, 35 New England Road, Brighton, BN1 4GG,

 

Based in Brighton, Agent Fox Ltd was setup in 2007, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the the organisation. The current directors of the company are listed as Fox, Warren James, Fox, Warren James.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FOX, Warren James 07 August 2007 - 1
Secretary Name Appointed Resigned Total Appointments
FOX, Warren James 28 September 2010 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 17 March 2020
DS01 - Striking off application by a company 10 March 2020
CS01 - N/A 14 August 2019
AA - Annual Accounts 23 May 2019
CS01 - N/A 09 August 2018
AA - Annual Accounts 10 May 2018
PSC01 - N/A 10 August 2017
CS01 - N/A 09 August 2017
AA - Annual Accounts 31 May 2017
CS01 - N/A 15 September 2016
AD01 - Change of registered office address 31 May 2016
AA - Annual Accounts 31 May 2016
AR01 - Annual Return 14 September 2015
AA - Annual Accounts 30 January 2015
AR01 - Annual Return 28 August 2014
AD01 - Change of registered office address 28 August 2014
AD01 - Change of registered office address 28 August 2014
CH01 - Change of particulars for director 28 August 2014
CH03 - Change of particulars for secretary 28 August 2014
AA - Annual Accounts 13 December 2013
AR01 - Annual Return 12 August 2013
AA - Annual Accounts 30 May 2013
AR01 - Annual Return 20 August 2012
AA - Annual Accounts 23 December 2011
AR01 - Annual Return 17 August 2011
TM02 - Termination of appointment of secretary 17 August 2011
AA - Annual Accounts 09 December 2010
AR01 - Annual Return 29 September 2010
CH04 - Change of particulars for corporate secretary 29 September 2010
AP03 - Appointment of secretary 29 September 2010
AD01 - Change of registered office address 19 August 2010
AD01 - Change of registered office address 08 June 2010
CH01 - Change of particulars for director 07 June 2010
AA - Annual Accounts 29 October 2009
363a - Annual Return 12 August 2009
287 - Change in situation or address of Registered Office 31 July 2009
288c - Notice of change of directors or secretaries or in their particulars 06 July 2009
287 - Change in situation or address of Registered Office 06 July 2009
AA - Annual Accounts 21 March 2009
363a - Annual Return 04 September 2008
288c - Notice of change of directors or secretaries or in their particulars 18 December 2007
287 - Change in situation or address of Registered Office 18 December 2007
NEWINC - New incorporation documents 07 August 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.