Company NameFoxheart Limited
Company StatusDissolved
Company Number05723500
CategoryPrivate Limited Company
Incorporation Date27 February 2006(18 years, 2 months ago)
Dissolution Date6 July 2010 (13 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameAnthony Baden Powell
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2006(1 day after company formation)
Appointment Duration4 years, 4 months (closed 06 July 2010)
RoleCompany Director
Correspondence Address17 Theklas Lysioti Street
(5th Floor)
Limassol
3030
Cyprus
Secretary NameJanet Powell
NationalityBritish
StatusClosed
Appointed28 February 2006(1 day after company formation)
Appointment Duration4 years, 4 months (closed 06 July 2010)
RoleAdministrator
Correspondence Address17 Theklas Lysioti Street
(5th Floor)
Limassol
3030
Cyprus
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed27 February 2006(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed27 February 2006(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressNorwich House, Savile Street
Hull
East Yorkshire
HU1 3ES
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

6 July 2010Final Gazette dissolved via voluntary strike-off (1 page)
6 July 2010Final Gazette dissolved via voluntary strike-off (1 page)
23 March 2010First Gazette notice for voluntary strike-off (1 page)
23 March 2010First Gazette notice for voluntary strike-off (1 page)
15 March 2010Application to strike the company off the register (2 pages)
15 March 2010Application to strike the company off the register (2 pages)
22 December 2009Restoration by order of the court (3 pages)
22 December 2009Restoration by order of the court (3 pages)
31 March 2009Final Gazette dissolved via compulsory strike-off (1 page)
31 March 2009Final Gazette dissolved via compulsory strike-off (1 page)
16 December 2008First Gazette notice for compulsory strike-off (1 page)
16 December 2008First Gazette notice for compulsory strike-off (1 page)
4 April 2007Director's particulars changed (1 page)
4 April 2007Return made up to 27/02/07; full list of members (3 pages)
4 April 2007Return made up to 27/02/07; full list of members (3 pages)
4 April 2007Secretary's particulars changed (1 page)
4 April 2007Director's particulars changed (1 page)
4 April 2007Secretary's particulars changed (1 page)
28 June 2006Particulars of mortgage/charge (3 pages)
28 June 2006Particulars of mortgage/charge (3 pages)
8 May 2006New director appointed (2 pages)
8 May 2006New secretary appointed (2 pages)
8 May 2006New director appointed (2 pages)
8 May 2006New secretary appointed (2 pages)
3 March 2006Director resigned (1 page)
3 March 2006Director resigned (1 page)
3 March 2006Secretary resigned (1 page)
3 March 2006Secretary resigned (1 page)
28 February 2006Registered office changed on 28/02/06 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
28 February 2006Registered office changed on 28/02/06 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
27 February 2006Incorporation (6 pages)
27 February 2006Incorporation (6 pages)