About

Registered Number: 07368438
Date of Incorporation: 07/09/2010 (13 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 28/02/2017 (7 years and 1 month ago)
Registered Address: Limehurst House, Bridge Street, Loughborough, Leicestershire, LE11 1NH,

 

Based in Leicestershire, Femax (UK) Foundry Ltd was founded on 07 September 2010, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at this business. This company has 4 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ELLIOTT, Clive William 01 April 2011 21 June 2016 1
Secretary Name Appointed Resigned Total Appointments
HALE, Adam James 01 May 2014 - 1
HALE, Sophy Elizabeth 03 November 2010 01 May 2014 1
PROSSER, Pauline 07 September 2010 28 October 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 28 February 2017
GAZ1 - First notification of strike-off action in London Gazette 13 December 2016
CH01 - Change of particulars for director 01 July 2016
AD01 - Change of registered office address 01 July 2016
TM01 - Termination of appointment of director 24 June 2016
AA - Annual Accounts 24 November 2015
AR01 - Annual Return 23 September 2015
RP04 - N/A 20 February 2015
SH06 - Notice of cancellation of shares 11 February 2015
SH06 - Notice of cancellation of shares 11 February 2015
SH03 - Return of purchase of own shares 11 February 2015
SH03 - Return of purchase of own shares 11 February 2015
TM02 - Termination of appointment of secretary 03 February 2015
AP03 - Appointment of secretary 03 February 2015
CH01 - Change of particulars for director 03 February 2015
CH01 - Change of particulars for director 03 February 2015
CH01 - Change of particulars for director 03 February 2015
AA - Annual Accounts 29 January 2015
AR01 - Annual Return 15 December 2014
CH03 - Change of particulars for secretary 01 October 2014
AA - Annual Accounts 15 January 2014
AR01 - Annual Return 18 September 2013
AD01 - Change of registered office address 12 April 2013
MG01 - Particulars of a mortgage or charge 04 April 2013
AA - Annual Accounts 18 October 2012
AR01 - Annual Return 18 September 2012
AR01 - Annual Return 26 January 2012
RESOLUTIONS - N/A 24 January 2012
SH08 - Notice of name or other designation of class of shares 24 January 2012
AP01 - Appointment of director 20 January 2012
SH01 - Return of Allotment of shares 20 January 2012
AP01 - Appointment of director 20 January 2012
AR01 - Annual Return 22 September 2011
AA01 - Change of accounting reference date 31 August 2011
AA - Annual Accounts 31 August 2011
AA01 - Change of accounting reference date 31 August 2011
AP03 - Appointment of secretary 11 November 2010
TM02 - Termination of appointment of secretary 04 November 2010
TM01 - Termination of appointment of director 04 November 2010
AP01 - Appointment of director 04 November 2010
CERTNM - Change of name certificate 28 October 2010
CONNOT - N/A 28 October 2010
NEWINC - New incorporation documents 07 September 2010

Mortgages & Charges

Description Date Status Charge by
Debenture 28 March 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.