About

Registered Number: 07603926
Date of Incorporation: 14/04/2011 (13 years ago)
Company Status: Dissolved
Date of Dissolution: 22/03/2017 (7 years and 1 month ago)
Registered Address: The Chancery, 58 Spring Gardens, Manchester, M2 1EW

 

Foussel Ltd was registered on 14 April 2011, it's status at Companies House is "Dissolved". We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NEWMAN, Robert 14 April 2011 02 August 2011 1
MEAUJO INCORPORATIONS LIMITED 14 April 2011 02 August 2011 1
Secretary Name Appointed Resigned Total Appointments
PARIHAR, Shilpa Vivek 13 November 2012 - 1
ELLIS, Heidi 02 August 2011 10 June 2016 1
PHILSEC LIMITED 14 April 2011 02 August 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 22 March 2017
4.71 - Return of final meeting in members' voluntary winding-up 22 December 2016
CH01 - Change of particulars for director 14 December 2016
AP04 - Appointment of corporate secretary 19 July 2016
TM02 - Termination of appointment of secretary 19 July 2016
4.68 - Liquidator's statement of receipts and payments 04 April 2016
AA - Annual Accounts 30 May 2015
CH01 - Change of particulars for director 07 May 2015
AD01 - Change of registered office address 26 February 2015
RESOLUTIONS - N/A 25 February 2015
4.70 - N/A 25 February 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 25 February 2015
DISS40 - Notice of striking-off action discontinued 25 October 2014
AA - Annual Accounts 24 October 2014
GAZ1 - First notification of strike-off action in London Gazette 07 October 2014
AP01 - Appointment of director 28 July 2014
CH03 - Change of particulars for secretary 18 July 2014
CH03 - Change of particulars for secretary 17 July 2014
CH01 - Change of particulars for director 17 June 2014
AR01 - Annual Return 09 May 2014
CH01 - Change of particulars for director 27 March 2014
CH01 - Change of particulars for director 14 March 2014
AP01 - Appointment of director 17 February 2014
AP01 - Appointment of director 17 February 2014
TM01 - Termination of appointment of director 23 December 2013
CH03 - Change of particulars for secretary 02 October 2013
AR01 - Annual Return 20 May 2013
AA - Annual Accounts 08 February 2013
AA01 - Change of accounting reference date 14 December 2012
AP03 - Appointment of secretary 26 November 2012
AR01 - Annual Return 21 May 2012
CH03 - Change of particulars for secretary 17 January 2012
SH01 - Return of Allotment of shares 23 November 2011
MEM/ARTS - N/A 15 November 2011
RESOLUTIONS - N/A 14 October 2011
SH01 - Return of Allotment of shares 14 October 2011
SH01 - Return of Allotment of shares 14 October 2011
AD01 - Change of registered office address 06 September 2011
AP03 - Appointment of secretary 16 August 2011
AP01 - Appointment of director 16 August 2011
AP01 - Appointment of director 16 August 2011
TM02 - Termination of appointment of secretary 09 August 2011
TM01 - Termination of appointment of director 09 August 2011
TM01 - Termination of appointment of director 09 August 2011
NEWINC - New incorporation documents 14 April 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.