About

Registered Number: 08362059
Date of Incorporation: 16/01/2013 (11 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 04/12/2018 (5 years and 6 months ago)
Registered Address: 104 Solent Business Centre, Millbrook Road West, Southampton, SO15 0HW

 

Based in Southampton, Fodder Mongers Hampshire Ltd was founded on 16 January 2013, it's status in the Companies House registry is set to "Dissolved". The business has 3 directors listed as Holmes, Kim, Gill-martin, Kayley Jane, Holmes, Kim. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GILL-MARTIN, Kayley Jane 10 July 2014 05 May 2016 1
HOLMES, Kim 16 January 2013 01 May 2015 1
Secretary Name Appointed Resigned Total Appointments
HOLMES, Kim 16 January 2013 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 04 December 2018
MR04 - N/A 08 November 2018
SOAS(A) - Striking-off action suspended (Section 652A) 06 October 2018
GAZ1(A) - First notification of strike-off in London Gazette) 11 September 2018
DS01 - Striking off application by a company 03 September 2018
CS01 - N/A 20 July 2018
AA - Annual Accounts 30 April 2018
AA - Annual Accounts 27 October 2017
CS01 - N/A 21 August 2017
PSC01 - N/A 11 July 2017
MR01 - N/A 18 January 2017
AA - Annual Accounts 04 November 2016
AP01 - Appointment of director 17 October 2016
TM01 - Termination of appointment of director 17 October 2016
CS01 - N/A 22 July 2016
TM01 - Termination of appointment of director 12 February 2016
TM01 - Termination of appointment of director 12 February 2016
AA - Annual Accounts 04 January 2016
AR01 - Annual Return 09 July 2015
AD01 - Change of registered office address 09 July 2015
CH01 - Change of particulars for director 09 July 2015
CH01 - Change of particulars for director 09 July 2015
AR01 - Annual Return 20 March 2015
AR01 - Annual Return 20 February 2015
AP01 - Appointment of director 20 February 2015
AD01 - Change of registered office address 20 February 2015
AA - Annual Accounts 21 October 2014
AR01 - Annual Return 07 February 2014
AD01 - Change of registered office address 28 January 2014
NEWINC - New incorporation documents 16 January 2013

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 January 2017 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.