About

Registered Number: 04778546
Date of Incorporation: 28/05/2003 (20 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 06/09/2016 (7 years and 7 months ago)
Registered Address: 18 Franklin Gardens, Hitchin, Hertfordshire, SG4 0BS

 

John Foxx & Company Ltd was registered on 28 May 2003 and has its registered office in Hertfordshire, it's status at Companies House is "Dissolved". We do not know the number of employees at this business. John Foxx & Company Ltd has 2 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MAYLOR, Valerie 28 May 2003 16 February 2005 1
MILLER & COMPANY (ACCOUNTANTS) LTD 16 February 2005 12 September 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 September 2016
GAZ1(A) - First notification of strike-off in London Gazette) 21 June 2016
DS01 - Striking off application by a company 09 June 2016
AR01 - Annual Return 02 June 2016
AA - Annual Accounts 27 April 2016
AA - Annual Accounts 08 September 2015
AR01 - Annual Return 10 June 2015
AA - Annual Accounts 19 November 2014
AR01 - Annual Return 12 June 2014
AA - Annual Accounts 11 June 2013
AR01 - Annual Return 03 June 2013
AA - Annual Accounts 10 January 2013
AR01 - Annual Return 08 June 2012
CH03 - Change of particulars for secretary 08 June 2012
CH01 - Change of particulars for director 08 June 2012
CH01 - Change of particulars for director 08 June 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 14 July 2011
AA - Annual Accounts 14 December 2010
AR01 - Annual Return 28 June 2010
CH01 - Change of particulars for director 28 June 2010
363a - Annual Return 15 June 2009
AA - Annual Accounts 05 June 2009
288a - Notice of appointment of directors or secretaries 05 November 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 03 November 2008
288a - Notice of appointment of directors or secretaries 03 November 2008
288b - Notice of resignation of directors or secretaries 01 October 2008
AA - Annual Accounts 01 October 2008
363a - Annual Return 03 June 2008
288c - Notice of change of directors or secretaries or in their particulars 03 June 2008
287 - Change in situation or address of Registered Office 02 October 2007
AA - Annual Accounts 02 October 2007
363a - Annual Return 01 June 2007
AA - Annual Accounts 15 September 2006
363a - Annual Return 15 June 2006
AA - Annual Accounts 14 October 2005
363s - Annual Return 31 May 2005
288a - Notice of appointment of directors or secretaries 10 March 2005
288b - Notice of resignation of directors or secretaries 01 March 2005
AA - Annual Accounts 29 November 2004
225 - Change of Accounting Reference Date 15 June 2004
363s - Annual Return 08 June 2004
287 - Change in situation or address of Registered Office 06 June 2003
288b - Notice of resignation of directors or secretaries 06 June 2003
288a - Notice of appointment of directors or secretaries 06 June 2003
288b - Notice of resignation of directors or secretaries 06 June 2003
288a - Notice of appointment of directors or secretaries 06 June 2003
NEWINC - New incorporation documents 28 May 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.