About

Registered Number: 06418598
Date of Incorporation: 06/11/2007 (16 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 26/09/2017 (6 years and 7 months ago)
Registered Address: 370-374 Nottingham Road Nottingham Road, Newthorpe, Nottingham, NG16 2ED,

 

Fox Property Maintenance Services Ltd was founded on 06 November 2007 and are based in Nottingham, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at the business. The companies directors are listed as Tooms, Gary Andrew, Tooms, Anne Margaret, Derrick, Mark, Simpson, Beverley Mary Cecille, Tooms, Jeffrey Alan in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TOOMS, Gary Andrew 14 January 2008 - 1
DERRICK, Mark 14 January 2008 10 April 2009 1
SIMPSON, Beverley Mary Cecille 26 September 2008 30 April 2009 1
TOOMS, Jeffrey Alan 06 November 2007 01 August 2012 1
Secretary Name Appointed Resigned Total Appointments
TOOMS, Anne Margaret 10 April 2009 30 September 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 26 September 2017
DISS16(SOAS) - N/A 10 March 2017
GAZ1 - First notification of strike-off action in London Gazette 31 January 2017
AD01 - Change of registered office address 02 June 2016
AA - Annual Accounts 02 December 2015
AR01 - Annual Return 24 November 2015
AR01 - Annual Return 17 December 2014
AA - Annual Accounts 16 October 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 14 December 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 20 December 2012
TM02 - Termination of appointment of secretary 12 October 2012
TM01 - Termination of appointment of director 09 August 2012
AA - Annual Accounts 03 January 2012
AR01 - Annual Return 30 November 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 16 December 2010
AR01 - Annual Return 16 December 2009
CH01 - Change of particulars for director 16 December 2009
CH01 - Change of particulars for director 16 December 2009
AA - Annual Accounts 05 September 2009
288a - Notice of appointment of directors or secretaries 12 May 2009
288b - Notice of resignation of directors or secretaries 08 May 2009
288b - Notice of resignation of directors or secretaries 07 May 2009
363a - Annual Return 18 November 2008
288a - Notice of appointment of directors or secretaries 23 October 2008
225 - Change of Accounting Reference Date 23 October 2008
287 - Change in situation or address of Registered Office 23 October 2008
288c - Notice of change of directors or secretaries or in their particulars 31 July 2008
RESOLUTIONS - N/A 15 April 2008
RESOLUTIONS - N/A 15 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 April 2008
123 - Notice of increase in nominal capital 15 April 2008
288a - Notice of appointment of directors or secretaries 11 February 2008
288a - Notice of appointment of directors or secretaries 11 February 2008
NEWINC - New incorporation documents 06 November 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.