About

Registered Number: 05241212
Date of Incorporation: 24/09/2004 (19 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 29/10/2019 (4 years and 6 months ago)
Registered Address: 47 James Road, Dorchester, Dorset, DT1 2HB

 

Tony Foot Properties Ltd was founded on 24 September 2004, it has a status of "Dissolved". There are 2 directors listed for the company in the Companies House registry. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FOOT, Antony John 24 September 2004 - 1
Secretary Name Appointed Resigned Total Appointments
SURCOUF FOOT, Sheridan Sandra 24 September 2004 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 October 2019
GAZ1(A) - First notification of strike-off in London Gazette) 13 August 2019
DS01 - Striking off application by a company 31 July 2019
AD01 - Change of registered office address 27 February 2019
AC92 - N/A 22 February 2019
GAZ2 - Second notification of strike-off action in London Gazette 22 May 2018
GAZ1 - First notification of strike-off action in London Gazette 06 March 2018
CS01 - N/A 17 October 2017
AA - Annual Accounts 17 October 2016
CS01 - N/A 28 September 2016
AA01 - Change of accounting reference date 29 June 2016
AR01 - Annual Return 25 November 2015
AD01 - Change of registered office address 25 November 2015
AD01 - Change of registered office address 14 September 2015
AA - Annual Accounts 19 April 2015
AR01 - Annual Return 12 November 2014
CH01 - Change of particulars for director 12 November 2014
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 02 October 2013
AA - Annual Accounts 03 July 2013
AR01 - Annual Return 26 November 2012
AA - Annual Accounts 03 July 2012
AR01 - Annual Return 29 November 2011
AA - Annual Accounts 04 April 2011
AR01 - Annual Return 05 October 2010
AA - Annual Accounts 28 June 2010
363a - Annual Return 02 October 2009
AA - Annual Accounts 01 August 2009
363a - Annual Return 24 October 2008
AA - Annual Accounts 04 July 2008
363a - Annual Return 15 October 2007
AA - Annual Accounts 04 July 2007
363a - Annual Return 04 October 2006
AA - Annual Accounts 26 April 2006
363a - Annual Return 20 October 2005
288c - Notice of change of directors or secretaries or in their particulars 20 October 2005
288c - Notice of change of directors or secretaries or in their particulars 20 October 2005
RESOLUTIONS - N/A 30 June 2005
288c - Notice of change of directors or secretaries or in their particulars 14 October 2004
288b - Notice of resignation of directors or secretaries 06 October 2004
288b - Notice of resignation of directors or secretaries 06 October 2004
288a - Notice of appointment of directors or secretaries 06 October 2004
288a - Notice of appointment of directors or secretaries 06 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 October 2004
287 - Change in situation or address of Registered Office 06 October 2004
NEWINC - New incorporation documents 24 September 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.