Company NameGanesh & Fox Ltd
Company StatusDissolved
Company Number01258319
CategoryPrivate Limited Company
Incorporation Date13 May 1976(47 years, 12 months ago)
Dissolution Date13 August 2013 (10 years, 8 months ago)
Previous NameGanesh Designs Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMichael John Job
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(14 years, 7 months after company formation)
Appointment Duration22 years, 7 months (closed 13 August 2013)
RoleEngineer
Correspondence AddressRossnagreena
Glengarriff
Co Cork
Ireland
Secretary NameMyriam Fatmi
NationalityFrench
StatusClosed
Appointed06 June 2005(29 years, 1 month after company formation)
Appointment Duration8 years, 2 months (closed 13 August 2013)
RoleCompany Director
Correspondence AddressThe Grange North Rossnagrena
Glengarriff
Cork
Ireland
Director NamePauline Job
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(14 years, 7 months after company formation)
Appointment Duration14 years, 4 months (resigned 20 May 2005)
RoleHousewife
Correspondence AddressRossnagreena
Glengarriff
Co Cork
Irish
Secretary NamePauline Job
NationalityBritish
StatusResigned
Appointed31 December 1990(14 years, 7 months after company formation)
Appointment Duration14 years, 4 months (resigned 20 May 2005)
RoleCompany Director
Correspondence AddressRossnagreena
Glengarriff
Co Cork
Irish

Location

Registered AddressFirst Floor Thaives Inn House
3-4 Holborn Circus
London
EC1N 2HA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Shareholders

100 at £1Michael John Job
100.00%
Ordinary

Financials

Year2014
Turnover£20,530
Net Worth£4,685
Cash£6,176
Current Liabilities£4,235

Accounts

Latest Accounts12 May 2011 (12 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End12 May

Filing History

13 August 2013Final Gazette dissolved via compulsory strike-off (1 page)
13 August 2013Final Gazette dissolved via compulsory strike-off (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
8 February 2012Total exemption full accounts made up to 12 May 2011 (10 pages)
8 February 2012Total exemption full accounts made up to 12 May 2011 (10 pages)
17 January 2012Annual return made up to 31 December 2011 with a full list of shareholders
Statement of capital on 2012-01-17
  • GBP 100
(4 pages)
17 January 2012Annual return made up to 31 December 2011 with a full list of shareholders
Statement of capital on 2012-01-17
  • GBP 100
(4 pages)
11 February 2011Total exemption full accounts made up to 12 May 2010 (10 pages)
11 February 2011Total exemption full accounts made up to 12 May 2010 (10 pages)
12 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
12 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
11 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
11 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
3 March 2010Total exemption full accounts made up to 12 May 2009 (10 pages)
3 March 2010Total exemption full accounts made up to 12 May 2009 (10 pages)
22 January 2010Registered office address changed from 5Th Floor 71 Kingsway London WC2B 6ST on 22 January 2010 (2 pages)
22 January 2010Registered office address changed from 5th Floor 71 Kingsway London WC2B 6st on 22 January 2010 (2 pages)
21 January 2009Total exemption full accounts made up to 12 May 2008 (10 pages)
21 January 2009Total exemption full accounts made up to 12 May 2008 (10 pages)
9 January 2009Return made up to 31/12/08; full list of members (3 pages)
9 January 2009Return made up to 31/12/08; full list of members (3 pages)
15 May 2008Total exemption full accounts made up to 12 May 2007 (10 pages)
15 May 2008Total exemption full accounts made up to 12 May 2007 (10 pages)
3 March 2008Return made up to 31/12/07; full list of members (3 pages)
3 March 2008Return made up to 31/12/07; full list of members (3 pages)
28 February 2008Secretary's Change of Particulars / myriam fatmi / 01/12/2007 / HouseName/Number was: , now: the grange; Street was: gortnacurra, now: north rossnagrena; Post Town was: kenmare, now: glengarriff; Region was: county kerry, now: cork; Post Code was: irish, now: (1 page)
28 February 2008Director's Change of Particulars / michael job / 01/12/2007 / HouseName/Number was: , now: the grange; Street was: gortnacurra, now: north rossnagrena; Post Town was: kenmare, now: glengarriff; Post Code was: irish, now: ; Country was: ireland, now: republic of ireland (1 page)
28 February 2008Director's change of particulars / michael job / 01/12/2007 (1 page)
28 February 2008Secretary's change of particulars / myriam fatmi / 01/12/2007 (1 page)
15 February 2007Total exemption full accounts made up to 12 May 2006 (10 pages)
15 February 2007Total exemption full accounts made up to 12 May 2006 (10 pages)
30 January 2007Return made up to 31/12/06; full list of members (2 pages)
30 January 2007Return made up to 31/12/06; full list of members (2 pages)
2 March 2006Total exemption full accounts made up to 12 May 2005 (10 pages)
2 March 2006Total exemption full accounts made up to 12 May 2005 (10 pages)
24 February 2006Return made up to 31/12/05; full list of members (2 pages)
24 February 2006Return made up to 31/12/05; full list of members (2 pages)
26 September 2005New secretary appointed (3 pages)
26 September 2005Director's particulars changed (2 pages)
26 September 2005Secretary resigned (2 pages)
26 September 2005Director's particulars changed (2 pages)
26 September 2005New secretary appointed (3 pages)
26 September 2005Secretary resigned (2 pages)
19 September 2005New secretary appointed (1 page)
19 September 2005New secretary appointed (1 page)
19 September 2005Secretary resigned;director resigned (1 page)
19 September 2005Director's particulars changed (1 page)
19 September 2005Secretary resigned;director resigned (1 page)
19 September 2005Director's particulars changed (1 page)
21 July 2005Director's particulars changed (1 page)
21 July 2005Director's particulars changed (1 page)
17 March 2005Return made up to 31/12/04; full list of members (5 pages)
17 March 2005Return made up to 31/12/04; full list of members (5 pages)
24 January 2005Total exemption full accounts made up to 12 May 2004 (10 pages)
24 January 2005Total exemption full accounts made up to 12 May 2004 (10 pages)
8 March 2004Total exemption full accounts made up to 12 May 2003 (10 pages)
8 March 2004Total exemption full accounts made up to 12 May 2003 (10 pages)
16 February 2004Return made up to 31/12/03; full list of members (5 pages)
16 February 2004Return made up to 31/12/03; full list of members (5 pages)
19 March 2003Return made up to 31/12/02; full list of members (5 pages)
19 March 2003Return made up to 31/12/02; full list of members (5 pages)
14 January 2003Total exemption full accounts made up to 12 May 2002 (10 pages)
14 January 2003Total exemption full accounts made up to 12 May 2002 (10 pages)
22 April 2002Total exemption full accounts made up to 12 May 2001 (10 pages)
22 April 2002Total exemption full accounts made up to 12 May 2001 (10 pages)
13 March 2002Delivery ext'd 3 mth 12/05/01 (1 page)
13 March 2002Delivery ext'd 3 mth 12/05/01 (1 page)
11 February 2002Return made up to 31/12/01; full list of members (6 pages)
11 February 2002Return made up to 31/12/01; full list of members (6 pages)
11 February 2002Registered office changed on 11/02/02 from: flat 1, 13 bedford road london W4 1JD (1 page)
11 February 2002Registered office changed on 11/02/02 from: flat 1, 13 bedford road london W4 1JD (1 page)
6 April 2001Accounts for a small company made up to 12 May 2000 (5 pages)
6 April 2001Accounts for a small company made up to 12 May 2000 (5 pages)
9 March 2001Delivery ext'd 3 mth 12/05/00 (1 page)
9 March 2001Delivery ext'd 3 mth 12/05/00 (1 page)
8 February 2001Return made up to 31/12/00; full list of members (6 pages)
8 February 2001Return made up to 31/12/00; full list of members (6 pages)
16 February 2000Return made up to 31/12/99; full list of members (6 pages)
16 February 2000Return made up to 31/12/99; full list of members (6 pages)
20 January 2000Registered office changed on 20/01/00 from: 3 esmond road chiswick london W4 1JG (1 page)
20 January 2000Registered office changed on 20/01/00 from: 3 esmond road chiswick london W4 1JG (1 page)
18 January 2000Accounts for a small company made up to 12 May 1999 (5 pages)
18 January 2000Accounts for a small company made up to 12 May 1999 (5 pages)
30 March 1999Accounts for a small company made up to 12 May 1998 (5 pages)
30 March 1999Accounts for a small company made up to 12 May 1998 (5 pages)
15 March 1999Delivery ext'd 3 mth 12/05/98 (2 pages)
15 March 1999Delivery ext'd 3 mth 12/05/98 (2 pages)
20 January 1999Return made up to 31/12/98; full list of members (6 pages)
20 January 1999Return made up to 31/12/98; full list of members (6 pages)
10 March 1998Full accounts made up to 12 May 1997 (11 pages)
10 March 1998Full accounts made up to 12 May 1997 (11 pages)
10 March 1998Return made up to 31/12/97; no change of members (4 pages)
10 March 1998Return made up to 31/12/97; no change of members (4 pages)
5 February 1997Full accounts made up to 12 May 1996 (13 pages)
5 February 1997Full accounts made up to 12 May 1996 (13 pages)
5 February 1997Return made up to 31/12/96; full list of members (6 pages)
5 February 1997Return made up to 31/12/96; full list of members (6 pages)
31 May 1996Full accounts made up to 12 May 1995 (11 pages)
31 May 1996Full accounts made up to 12 May 1995 (11 pages)
16 January 1996Return made up to 31/12/95; no change of members (4 pages)
16 January 1996Return made up to 31/12/95; no change of members (4 pages)