About

Registered Number: 04589021
Date of Incorporation: 13/11/2002 (21 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 26/07/2016 (7 years and 9 months ago)
Registered Address: 22 Oak Avenue, Upminster, Essex, RM14 2LB

 

Having been setup in 2002, Fitzgerald Fox Ltd has its registered office in Upminster, it's status in the Companies House registry is set to "Dissolved". There is one director listed as King, Michele Lesley for the company in the Companies House registry. Currently we aren't aware of the number of employees at the Fitzgerald Fox Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KING, Michele Lesley 13 November 2002 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 July 2016
GAZ1(A) - First notification of strike-off in London Gazette) 10 May 2016
DS01 - Striking off application by a company 03 May 2016
AR01 - Annual Return 10 December 2015
AA - Annual Accounts 25 August 2015
AD01 - Change of registered office address 19 August 2015
AR01 - Annual Return 25 November 2014
AA - Annual Accounts 07 August 2014
AR01 - Annual Return 26 November 2013
AA - Annual Accounts 08 July 2013
AR01 - Annual Return 13 December 2012
AA - Annual Accounts 24 July 2012
AR01 - Annual Return 02 December 2011
AA - Annual Accounts 24 August 2011
AR01 - Annual Return 17 November 2010
AA - Annual Accounts 16 July 2010
AR01 - Annual Return 16 November 2009
CH01 - Change of particulars for director 16 November 2009
CH01 - Change of particulars for director 16 November 2009
AA - Annual Accounts 15 June 2009
363a - Annual Return 01 December 2008
AA - Annual Accounts 09 July 2008
363s - Annual Return 06 December 2007
AA - Annual Accounts 18 July 2007
363s - Annual Return 18 December 2006
AA - Annual Accounts 04 December 2006
363s - Annual Return 31 January 2006
287 - Change in situation or address of Registered Office 23 August 2005
AA - Annual Accounts 23 August 2005
363s - Annual Return 08 December 2004
AA - Annual Accounts 12 August 2004
363s - Annual Return 22 January 2004
288a - Notice of appointment of directors or secretaries 21 November 2002
288a - Notice of appointment of directors or secretaries 21 November 2002
288b - Notice of resignation of directors or secretaries 21 November 2002
288b - Notice of resignation of directors or secretaries 21 November 2002
NEWINC - New incorporation documents 13 November 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.