About

Registered Number: 06158085
Date of Incorporation: 14/03/2007 (17 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 30/08/2016 (7 years and 8 months ago)
Registered Address: Stirling House, College Road, Cheltenham, Gloucestershire, GL53 7HY

 

Established in 2007, Ginger Fox Design Ltd are based in Cheltenham. Ballinger, Ruth, Carter, Oliver James are listed as the directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARTER, Oliver James 14 March 2007 15 November 2013 1
Secretary Name Appointed Resigned Total Appointments
BALLINGER, Ruth 13 September 2011 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 30 August 2016
GAZ1(A) - First notification of strike-off in London Gazette) 14 June 2016
DS01 - Striking off application by a company 01 June 2016
TM01 - Termination of appointment of director 20 April 2016
TM01 - Termination of appointment of director 20 April 2016
AA - Annual Accounts 29 September 2015
TM01 - Termination of appointment of director 07 July 2015
AR01 - Annual Return 17 April 2015
AA - Annual Accounts 08 October 2014
AA01 - Change of accounting reference date 23 September 2014
AP01 - Appointment of director 23 April 2014
AR01 - Annual Return 21 March 2014
RESOLUTIONS - N/A 18 December 2013
AP01 - Appointment of director 18 December 2013
AP01 - Appointment of director 18 December 2013
TM01 - Termination of appointment of director 20 November 2013
AA - Annual Accounts 11 November 2013
AR01 - Annual Return 15 March 2013
AA - Annual Accounts 14 November 2012
AR01 - Annual Return 01 May 2012
TM01 - Termination of appointment of director 19 March 2012
AP03 - Appointment of secretary 28 September 2011
TM02 - Termination of appointment of secretary 28 September 2011
AA - Annual Accounts 28 July 2011
AD01 - Change of registered office address 26 July 2011
AR01 - Annual Return 23 March 2011
AA - Annual Accounts 08 September 2010
AR01 - Annual Return 17 March 2010
CH01 - Change of particulars for director 24 February 2010
CH01 - Change of particulars for director 24 February 2010
CH03 - Change of particulars for secretary 28 January 2010
CH01 - Change of particulars for director 28 January 2010
AA - Annual Accounts 05 November 2009
363a - Annual Return 18 March 2009
225 - Change of Accounting Reference Date 27 November 2008
AA - Annual Accounts 20 November 2008
363a - Annual Return 25 July 2008
RESOLUTIONS - N/A 20 May 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 20 May 2008
225 - Change of Accounting Reference Date 01 April 2008
288a - Notice of appointment of directors or secretaries 02 April 2007
288a - Notice of appointment of directors or secretaries 02 April 2007
288a - Notice of appointment of directors or secretaries 02 April 2007
288b - Notice of resignation of directors or secretaries 30 March 2007
288b - Notice of resignation of directors or secretaries 30 March 2007
NEWINC - New incorporation documents 14 March 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.