About

Registered Number: 06425149
Date of Incorporation: 13/11/2007 (16 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 17/01/2017 (7 years and 4 months ago)
Registered Address: 3 Kidney Hill, Westerleigh, South Gloucestershire, BS37 8QY

 

Founded in 2007, James Fox-robinson Ltd are based in South Gloucestershire. We don't know the number of employees at the company. The business has 2 directors listed as Fox Robinson, Sarah Katharine Margaret, Fox Robinson, James in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FOX ROBINSON, James 13 November 2007 - 1
Secretary Name Appointed Resigned Total Appointments
FOX ROBINSON, Sarah Katharine Margaret 13 November 2007 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 17 January 2017
GAZ1(A) - First notification of strike-off in London Gazette) 01 November 2016
DS01 - Striking off application by a company 21 October 2016
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 16 November 2015
AA - Annual Accounts 14 July 2015
AR01 - Annual Return 19 November 2014
AA - Annual Accounts 19 August 2014
AR01 - Annual Return 27 November 2013
AA - Annual Accounts 18 September 2013
AR01 - Annual Return 07 January 2013
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 16 November 2011
CH01 - Change of particulars for director 16 November 2011
AA - Annual Accounts 12 September 2011
AR01 - Annual Return 19 January 2011
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 09 December 2009
CH01 - Change of particulars for director 08 December 2009
AA - Annual Accounts 21 April 2009
363a - Annual Return 01 December 2008
288a - Notice of appointment of directors or secretaries 27 December 2007
288a - Notice of appointment of directors or secretaries 27 December 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 December 2007
225 - Change of Accounting Reference Date 27 December 2007
288b - Notice of resignation of directors or secretaries 27 December 2007
288b - Notice of resignation of directors or secretaries 27 December 2007
NEWINC - New incorporation documents 13 November 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.