About

Registered Number: 06242811
Date of Incorporation: 10/05/2007 (16 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 18/09/2018 (5 years and 7 months ago)
Registered Address: The Meadows Kilmeston Road, Kilmeston, Alresford, Hampshire, SO24 0NJ

 

Blue Fox Marketing Ltd was founded on 10 May 2007, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the this business. There are 2 directors listed as Banyard, Susanne Clare, Banyard, David Ian for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BANYARD, David Ian 01 May 2008 - 1
Secretary Name Appointed Resigned Total Appointments
BANYARD, Susanne Clare 01 May 2008 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 18 September 2018
GAZ1(A) - First notification of strike-off in London Gazette) 03 July 2018
DS01 - Striking off application by a company 25 June 2018
AA - Annual Accounts 02 February 2018
CS01 - N/A 21 May 2017
AA - Annual Accounts 21 February 2017
AR01 - Annual Return 25 May 2016
AA - Annual Accounts 28 January 2016
AR01 - Annual Return 02 June 2015
AA - Annual Accounts 10 February 2015
AR01 - Annual Return 11 June 2014
AA - Annual Accounts 24 February 2014
AR01 - Annual Return 08 June 2013
AA - Annual Accounts 25 January 2013
AR01 - Annual Return 18 May 2012
AA - Annual Accounts 23 January 2012
AR01 - Annual Return 12 May 2011
AA - Annual Accounts 11 February 2011
AR01 - Annual Return 07 June 2010
CH01 - Change of particulars for director 07 June 2010
AA - Annual Accounts 21 February 2010
363a - Annual Return 13 May 2009
AA - Annual Accounts 09 March 2009
363a - Annual Return 02 June 2008
288a - Notice of appointment of directors or secretaries 19 May 2008
288a - Notice of appointment of directors or secretaries 19 May 2008
287 - Change in situation or address of Registered Office 15 April 2008
288b - Notice of resignation of directors or secretaries 15 April 2008
288b - Notice of resignation of directors or secretaries 15 April 2008
NEWINC - New incorporation documents 10 May 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.