FOXGATE PROPERTIES LIMITED
Overview
Company Name | FOXGATE PROPERTIES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04328729 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of FOXGATE PROPERTIES LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is FOXGATE PROPERTIES LIMITED located?
Registered Office Address | 5th Floor 86 Jermyn Street SW1Y 6AW London |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for FOXGATE PROPERTIES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for FOXGATE PROPERTIES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Director's details changed for Mr Michael Stewart Charmer on May 31, 2016 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2015 | 8 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Annual return made up to Nov 26, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Total exemption full accounts made up to Dec 31, 2014 | 8 pages | AA | ||||||||||
Annual return made up to Nov 26, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Dec 31, 2013 | 8 pages | AA | ||||||||||
Annual return made up to Nov 26, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Dec 31, 2012 | 10 pages | AA | ||||||||||
Appointment of Mr Michael Stewart Charmer as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Andrew Stuart as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Bluebrook Inc as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Nov 26, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2011 | 10 pages | AA | ||||||||||
Appointment of Bluebrook Inc as a director | 2 pages | AP02 | ||||||||||
Termination of appointment of Bluewall Limited as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Nov 26, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2010 | 10 pages | AA | ||||||||||
Director's details changed for Mr Andrew Moray Stuart on Dec 23, 2010 | 3 pages | CH01 | ||||||||||
Annual return made up to Nov 26, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Who are the officers of FOXGATE PROPERTIES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PREMIUM SECRETARIES LIMITED | Secretary | Floor 86 Jermyn Street SW1Y 6AW London 5th United Kingdom |
| 51649990008 | ||||||||||||||
CHARMER, Michael Stewart | Director | 5th Floor 86 Jermyn Street SW1Y 6AW London | Isle Of Man | British | Fiduciary Manager | 116365410002 | ||||||||||||
TEMPLE SECRETARIES LIMITED | Nominee Secretary | 788-790 Finchley Road NW11 7TJ London | 900001120001 | |||||||||||||||
BEHAR, Amanda Jayne | Director | 11 Sunbury Avenue Mill Hill NW7 3SL London | British | Secretary | 71882550001 | |||||||||||||
BEHAR, Robert Jack | Director | 11 Sunbury Avenue Mill Hill NW7 3SL London | England | British | Managing Director | 12360240001 | ||||||||||||
FRYER, Linda | Director | 8 Thornton Avenue IM1 4NU Douglas Isle Of Man | British | Manager | 81968590001 | |||||||||||||
STUART, Andrew Moray | Director | 5th Floor 86 Jermyn Street SW1Y 6AW London | Mauritius | British | Director | 139343170002 | ||||||||||||
ANNAN LIMITED | Director | 6th Floor 94 Wigmore Street W1U 3RF London | 72686780001 | |||||||||||||||
BLUEBROOK INC | Director | Road Town PO BOX 146 Tortola Trident Chambers Bvi Bvi |
| 165405850001 | ||||||||||||||
BLUEWALL LIMITED | Director | Floor 94 Wigmore Street W1U 3RF London 6th United Kingdom |
| 72640710003 | ||||||||||||||
COMPANY DIRECTORS LIMITED | Nominee Director | 788-790 Finchley Road NW11 7TJ London | 900001110001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0