Company NameFoxley And Fitch Limited
Company StatusDissolved
Company Number06730903
CategoryPrivate Limited Company
Incorporation Date22 October 2008(15 years, 6 months ago)
Dissolution Date26 March 2019 (5 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Darren Hanson
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed22 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Ricardo Road
Old Windsor
Windsor
Berkshire
SL4 2NU
Secretary NameMr John Paul Jasinski
NationalityBritish
StatusResigned
Appointed22 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address141 Dedworth Road
Windsor
Berkshire
SL4 5BB

Contact

Websitewww.foxleyandfitch.co.uk/
Telephone01784 433440
Telephone regionStaines

Location

Registered Address31 Victoria Street
Englefield Green
Egham
Surrey
TW20 0QX
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEnglefield Green East
Built Up AreaGreater London

Shareholders

1 at £1Darren Hanson
100.00%
Ordinary

Financials

Year2014
Net Worth-£59,779
Cash£1,094
Current Liabilities£61,622

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

26 March 2019Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2019First Gazette notice for voluntary strike-off (1 page)
17 December 2018Application to strike the company off the register (1 page)
1 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
24 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
11 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
30 August 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
30 August 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
10 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
11 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
11 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
23 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 1
(3 pages)
23 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 1
(3 pages)
24 June 2015Amended total exemption small company accounts made up to 31 October 2013 (6 pages)
24 June 2015Amended total exemption small company accounts made up to 31 October 2013 (6 pages)
4 June 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
4 June 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
4 June 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
4 June 2015Previous accounting period shortened from 31 October 2015 to 31 December 2014 (1 page)
4 June 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
4 June 2015Previous accounting period shortened from 31 October 2015 to 31 December 2014 (1 page)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
28 July 2014Director's details changed for Mr Darren Hanson on 30 June 2014 (2 pages)
28 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1
(3 pages)
28 July 2014Director's details changed for Mr Darren Hanson on 30 June 2014 (2 pages)
28 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1
(3 pages)
18 July 2014Registered office address changed from 141 Dedworth Road Windsor SL4 5BB to 31 Victoria Street Englefield Green Egham Surrey TW20 0QX on 18 July 2014 (1 page)
18 July 2014Registered office address changed from 141 Dedworth Road Windsor SL4 5BB to 31 Victoria Street Englefield Green Egham Surrey TW20 0QX on 18 July 2014 (1 page)
16 July 2014Termination of appointment of John Paul Jasinski as a secretary on 29 June 2014 (1 page)
16 July 2014Termination of appointment of John Paul Jasinski as a secretary on 29 June 2014 (1 page)
25 October 2013Annual return made up to 22 October 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-25
(4 pages)
25 October 2013Annual return made up to 22 October 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-25
(4 pages)
19 September 2013Total exemption small company accounts made up to 31 October 2012 (15 pages)
19 September 2013Total exemption small company accounts made up to 31 October 2012 (15 pages)
7 December 2012Annual return made up to 22 October 2012 with a full list of shareholders (4 pages)
7 December 2012Annual return made up to 22 October 2012 with a full list of shareholders (4 pages)
30 September 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
30 September 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
27 October 2011Annual return made up to 22 October 2011 with a full list of shareholders (4 pages)
27 October 2011Annual return made up to 22 October 2011 with a full list of shareholders (4 pages)
16 July 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
16 July 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
26 October 2010Annual return made up to 22 October 2010 with a full list of shareholders (4 pages)
26 October 2010Annual return made up to 22 October 2010 with a full list of shareholders (4 pages)
22 July 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
22 July 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
4 December 2009Annual return made up to 19 November 2009 with a full list of shareholders (4 pages)
4 December 2009Annual return made up to 19 November 2009 with a full list of shareholders (4 pages)
1 December 2009Director's details changed for Mr Darren Hanson on 1 November 2009 (2 pages)
1 December 2009Director's details changed for Mr Darren Hanson on 1 November 2009 (2 pages)
1 December 2009Director's details changed for Mr Darren Hanson on 1 November 2009 (2 pages)
22 October 2008Incorporation (21 pages)
22 October 2008Incorporation (21 pages)