Foil Design Limited

General information

Name:

Foil Design Ltd

Office Address:

22, Shankin Avenue LE2 2RE Leicester

Number: 07718393

Incorporation date: 2011-07-26

Dissolution date: 2023-11-14

End of financial year: 31 October

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Foil Design came into being in 2011 as a company enlisted under no 07718393, located at LE2 2RE Leicester at 22, Shankin Avenue. The company's last known status was dissolved. Foil Design had been in this business for at least 12 years.

This firm was managed by 1 director: Richard D. who was caring of it for 12 years.

Executives who had significant control over the firm were: Richard D. owned over 1/2 to 3/4 of company shares and had over 1/2 to 3/4 of voting rights. Rachel D. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Richard D.

Role: Secretary

Appointed: 26 July 2011

Latest update: 20 October 2023

Richard D.

Role: Director

Appointed: 26 July 2011

Latest update: 20 October 2023

People with significant control

Richard D.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Rachel D.
Notified on 5 April 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 July 2023
Account last made up date 30 October 2021
Confirmation statement next due date 09 August 2023
Confirmation statement last made up date 26 July 2022
Annual Accounts 24 April 2013
Start Date For Period Covered By Report 2011-07-26
End Date For Period Covered By Report 2012-07-31
Date Approval Accounts 24 April 2013
Annual Accounts 3 April 2014
Start Date For Period Covered By Report 1 August 2012
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 3 April 2014
Annual Accounts 30 April 2015
Start Date For Period Covered By Report 2013-08-01
End Date For Period Covered By Report 2014-07-31
Date Approval Accounts 30 April 2015
Annual Accounts 28 April 2016
Start Date For Period Covered By Report 2014-08-01
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 28 April 2016
Annual Accounts 25 April 2017
Start Date For Period Covered By Report 2015-08-01
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 25 April 2017
Annual Accounts
Start Date For Period Covered By Report 1 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 1 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 1 August 2019
End Date For Period Covered By Report 30 October 2020
Annual Accounts
Start Date For Period Covered By Report 31 October 2020
End Date For Period Covered By Report 30 October 2021
Annual Accounts
End Date For Period Covered By Report 31 July 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
First Gazette notice for voluntary strike-off (GAZ1(A))
filed on: 29th, August 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 74100 : specialised design activities
12
Company Age

Closest Companies - by postcode