FOX OFFICE SUPPLIES LIMITED

Register to unlock more data on OkredoRegister

FOX OFFICE SUPPLIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02710520

Incorporation date

28/04/1992

Size

Total Exemption Small

Classification

-

Contacts

Registered address

Registered address

7 Manor Courtyard, Hughenden Avenue, High Wycombe, Buckinghamshire HP13 5RECopy
copy info iconCopy
See on map
Latest events (Record since 28/04/1992)
dot icon18/07/2011
Final Gazette dissolved via voluntary strike-off
dot icon04/04/2011
First Gazette notice for voluntary strike-off
dot icon23/03/2011
Application to strike the company off the register
dot icon27/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon03/06/2010
Annual return made up to 2010-04-29 with full list of shareholders
dot icon03/06/2010
Director's details changed for Peter Hellling on 2010-04-29
dot icon22/09/2009
Total exemption small company accounts made up to 2009-05-31
dot icon17/06/2009
Return made up to 29/04/09; full list of members
dot icon02/12/2008
Total exemption small company accounts made up to 2008-05-31
dot icon06/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon11/09/2008
Return made up to 29/04/08; full list of members
dot icon11/09/2008
Director's Change of Particulars / elizabeth helling / 29/04/2008 / HouseName/Number was: , now: greenacres; Street was: 24 stockfield close, now: nash lee lane; Area was: hazlemere, now: wendover; Post Town was: high wycombe, now: aylesbury; Post Code was: HP15 7NP, now: HP22 6BG; Country was: , now: united kingdom
dot icon11/09/2008
Director and Secretary's Change of Particulars / peter hellling / 29/04/2008 / HouseName/Number was: , now: greenacres; Street was: 24 stockfield close, now: nash lee lane; Area was: hazlemere, now: wendover; Post Town was: high wycombe, now: aylesbury; Post Code was: HP15 7NP, now: HP22 6BG; Country was: , now: united kingdom
dot icon30/08/2007
Total exemption small company accounts made up to 2007-05-31
dot icon06/06/2007
Return made up to 29/04/07; full list of members
dot icon06/06/2007
Director resigned
dot icon06/06/2007
Secretary resigned
dot icon06/06/2007
Director resigned
dot icon06/06/2007
New director appointed
dot icon06/06/2007
Director resigned
dot icon06/06/2007
New secretary appointed
dot icon06/06/2007
New director appointed
dot icon03/06/2007
Accounting reference date shortened from 31/08/07 to 31/05/07
dot icon26/02/2007
Total exemption small company accounts made up to 2006-08-31
dot icon19/12/2006
Declaration of satisfaction of mortgage/charge
dot icon19/12/2006
Declaration of satisfaction of mortgage/charge
dot icon26/06/2006
Total exemption small company accounts made up to 2005-08-31
dot icon01/05/2006
Return made up to 29/04/06; full list of members
dot icon10/05/2005
Return made up to 29/04/05; full list of members
dot icon10/10/2004
Total exemption small company accounts made up to 2004-08-31
dot icon19/04/2004
Return made up to 29/04/04; full list of members
dot icon10/03/2004
Total exemption small company accounts made up to 2003-08-31
dot icon08/07/2003
Resolutions
dot icon08/07/2003
Resolutions
dot icon28/06/2003
Total exemption small company accounts made up to 2002-08-31
dot icon25/04/2003
Return made up to 29/04/03; full list of members
dot icon22/04/2002
Return made up to 29/04/02; full list of members
dot icon03/04/2002
Total exemption small company accounts made up to 2001-08-31
dot icon17/09/2001
Particulars of mortgage/charge
dot icon17/09/2001
Registered office changed on 18/09/01 from: basingstoke chineham park crockford lane chineham basingstoke RG24 8AL
dot icon10/09/2001
Registered office changed on 11/09/01 from: c/o hale 7 manor courtyard hughenden avenue high wycombe bucks HP14 3RG
dot icon04/06/2001
Accounts for a small company made up to 2000-08-31
dot icon25/04/2001
Return made up to 29/04/01; full list of members
dot icon26/04/2000
Return made up to 29/04/00; full list of members
dot icon26/04/2000
Director's particulars changed
dot icon25/11/1999
Certificate of change of name
dot icon23/11/1999
Accounts for a small company made up to 1999-08-31
dot icon07/06/1999
Ad 18/05/99--------- £ si 2990@1=2990 £ ic 30000/32990
dot icon26/05/1999
Ad 18/05/99--------- £ si 2990@1=2990 £ ic 27010/30000
dot icon08/05/1999
Accounts for a small company made up to 1998-08-31
dot icon25/04/1999
Return made up to 29/04/99; full list of members
dot icon25/04/1999
Director's particulars changed
dot icon11/06/1998
Accounts for a small company made up to 1997-08-31
dot icon14/05/1998
Return made up to 29/04/98; change of members
dot icon14/05/1998
Registered office changed on 15/05/98
dot icon25/11/1997
Ad 22/08/97--------- £ si 26910@1=26910 £ ic 100/27010
dot icon25/11/1997
Resolutions
dot icon25/11/1997
£ nc 1000/50000 22/08/97
dot icon02/07/1997
Accounts for a small company made up to 1996-08-31
dot icon24/04/1997
Return made up to 29/04/97; no change of members
dot icon01/07/1996
Accounts for a small company made up to 1995-08-31
dot icon25/04/1996
Return made up to 29/04/96; full list of members
dot icon06/03/1996
Resolutions
dot icon06/03/1996
Resolutions
dot icon06/03/1996
Resolutions
dot icon06/03/1996
Ad 24/05/95--------- £ si 98@1=98 £ ic 2/100
dot icon29/06/1995
Accounts for a small company made up to 1994-08-31
dot icon30/04/1995
Return made up to 29/04/95; no change of members
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon19/12/1994
Return made up to 01/04/94; no change of members
dot icon07/09/1994
Accounts for a small company made up to 1993-08-31
dot icon22/02/1994
Return made up to 29/04/93; full list of members
dot icon26/10/1993
Particulars of mortgage/charge
dot icon22/09/1993
Accounting reference date shortened from 30/04 to 31/08
dot icon01/09/1993
Registered office changed on 02/09/93 from: 11 pound tree lane southampton soi ind
dot icon03/05/1993
Particulars of mortgage/charge
dot icon10/08/1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon10/08/1992
Director resigned;new director appointed
dot icon10/08/1992
Director resigned;new director appointed
dot icon10/08/1992
Registered office changed on 11/08/92 from: scorpio house 102 sydney street chelsea. London SW3 6NJ
dot icon28/04/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/05/2010
dot iconLast change occurred
30/05/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/05/2010
dot iconNext account date
30/05/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SPENCER COMPANY FORMATIONS LIMITED
Nominee Director
29/04/1992 - 16/07/1992
1009
SPENCER COMPANY FORMATIONS LIMITED
Nominee Secretary
29/04/1992 - 17/07/1992
1009
Helling, Elizabeth Ann
Director
29/01/2007 - Present
3
Harrison, John William
Director
17/07/1992 - 29/01/2007
3
Booth, Richard John
Director
17/07/1992 - 29/01/2007
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About FOX OFFICE SUPPLIES LIMITED

FOX OFFICE SUPPLIES LIMITED is an(a) Dissolved company incorporated on 28/04/1992 with the registered office located at 7 Manor Courtyard, Hughenden Avenue, High Wycombe, Buckinghamshire HP13 5RE. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of FOX OFFICE SUPPLIES LIMITED?

toggle

FOX OFFICE SUPPLIES LIMITED is currently Dissolved. It was registered on 28/04/1992 and dissolved on 18/07/2011.

Where is FOX OFFICE SUPPLIES LIMITED located?

toggle

FOX OFFICE SUPPLIES LIMITED is registered at 7 Manor Courtyard, Hughenden Avenue, High Wycombe, Buckinghamshire HP13 5RE.

What is the latest filing for FOX OFFICE SUPPLIES LIMITED?

toggle

The latest filing was on 18/07/2011: Final Gazette dissolved via voluntary strike-off.