About

Registered Number: 05590078
Date of Incorporation: 12/10/2005 (19 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 09/06/2015 (9 years and 9 months ago)
Registered Address: St James House, 65 Mere Green, Road, Four Oaks,, Sutton Coldfield, B75 5BY

 

Anna C. Foster Ltd was registered on 12 October 2005 with its registered office in Sutton Coldfield, it's status is listed as "Dissolved". We do not know the number of employees at the company. The company has 2 directors listed as Davies, Deborah Jane, Foster, Anna at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FOSTER, Anna 14 October 2005 - 1
Secretary Name Appointed Resigned Total Appointments
DAVIES, Deborah Jane 14 October 2005 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 09 June 2015
GAZ1(A) - First notification of strike-off in London Gazette) 24 February 2015
GAZ1 - First notification of strike-off action in London Gazette 10 February 2015
DS01 - Striking off application by a company 05 February 2015
AA - Annual Accounts 06 August 2014
AR01 - Annual Return 15 November 2013
CH01 - Change of particulars for director 15 November 2013
AA - Annual Accounts 26 July 2013
AR01 - Annual Return 23 November 2012
AA - Annual Accounts 19 July 2012
AR01 - Annual Return 12 December 2011
AA - Annual Accounts 18 July 2011
AR01 - Annual Return 25 October 2010
AA - Annual Accounts 22 July 2010
AR01 - Annual Return 25 November 2009
AA - Annual Accounts 25 August 2009
363a - Annual Return 24 October 2008
AA - Annual Accounts 01 September 2008
363s - Annual Return 07 November 2007
AA - Annual Accounts 30 July 2007
363s - Annual Return 08 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 November 2005
288a - Notice of appointment of directors or secretaries 14 November 2005
288a - Notice of appointment of directors or secretaries 14 November 2005
288b - Notice of resignation of directors or secretaries 12 October 2005
288b - Notice of resignation of directors or secretaries 12 October 2005
NEWINC - New incorporation documents 12 October 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.