Company NameFoxglove Properties Limited
Company StatusDissolved
Company Number01799619
CategoryPrivate Limited Company
Incorporation Date13 March 1984(40 years, 1 month ago)
Dissolution Date21 June 2005 (18 years, 10 months ago)
Previous NameJAEP Computing Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr David Gilbert
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed29 October 1991(7 years, 7 months after company formation)
Appointment Duration13 years, 7 months (closed 21 June 2005)
RoleProperty Management
Country of ResidenceEngland
Correspondence Address88 Christchurch Drive
Blackwater
Camberley
Surrey
GU17 0HH
Director NameMrs Eileen Gilbert
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed29 October 1991(7 years, 7 months after company formation)
Appointment Duration13 years, 7 months (closed 21 June 2005)
RoleSecretary
Correspondence Address88 Christchurch Drive
Blackwater
Camberley
Surrey
GU17 0HH
Secretary NameMrs Eileen Gilbert
NationalityBritish
StatusClosed
Appointed29 October 1991(7 years, 7 months after company formation)
Appointment Duration13 years, 7 months (closed 21 June 2005)
RoleCompany Director
Correspondence Address88 Christchurch Drive
Blackwater
Camberley
Surrey
GU17 0HH

Location

Registered Address50 South Parade
Mollison Way
Edgware
Middx
HA8 5QL
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardEdgware
Built Up AreaGreater London

Financials

Year2014
Net Worth-£2,312
Cash£126
Current Liabilities£6,239

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

21 June 2005Final Gazette dissolved via voluntary strike-off (1 page)
8 March 2005First Gazette notice for voluntary strike-off (1 page)
26 January 2005Application for striking-off (1 page)
12 November 2004Return made up to 29/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 November 2003Return made up to 29/10/03; full list of members (7 pages)
16 October 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
16 October 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
12 November 2002Return made up to 29/10/02; full list of members (6 pages)
15 October 2002Memorandum and Articles of Association (11 pages)
26 November 2001Return made up to 29/10/01; full list of members (6 pages)
20 November 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
22 January 2001Return made up to 29/10/00; full list of members (6 pages)
31 July 2000Accounts for a small company made up to 31 March 2000 (3 pages)
11 November 1999Return made up to 29/10/99; full list of members (6 pages)
26 November 1998Return made up to 29/10/98; no change of members (4 pages)
2 November 1998Accounts for a small company made up to 31 March 1998 (3 pages)
14 January 1998Return made up to 29/10/97; no change of members (4 pages)
3 July 1997Accounts for a small company made up to 31 March 1997 (3 pages)
7 November 1996Return made up to 29/10/96; full list of members (6 pages)
29 October 1996Accounts for a small company made up to 31 March 1996 (3 pages)
8 December 1995Return made up to 29/10/95; no change of members (4 pages)
8 December 1995Accounts for a small company made up to 31 March 1995 (5 pages)