Company NameFastfox Limited
DirectorSara Francis Childs
Company StatusDissolved
Company Number02723121
CategoryPrivate Limited Company
Incorporation Date16 June 1992(31 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameSara Francis Childs
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 1996(4 years, 1 month after company formation)
Appointment Duration27 years, 9 months
RolePersonal Assistant
Correspondence Address93 Park Road
Hampton Hill
Middlesex
TW12 1HU
Secretary NameBrett Ivor Childs
NationalityBritish
StatusCurrent
Appointed29 July 1996(4 years, 1 month after company formation)
Appointment Duration27 years, 9 months
RoleAccountant
Correspondence Address93 Park Road
Hampton Hill
Middlesex
TW12 1HU
Director NameMr Peter Rawson
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1992(3 months, 4 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 05 December 1995)
RoleStockbroker
Correspondence Address1 Priory Place
Walton On Thames
Surrey
KT12 1DY
Secretary NameMr David Kinch
NationalityBritish
StatusResigned
Appointed12 October 1992(3 months, 4 weeks after company formation)
Appointment Duration1 week, 1 day (resigned 20 October 1992)
RoleSolicitor
Correspondence Address74 Finsbury Pavement
London
EC2A 1AT
Secretary NameBrett Ivor Childs
NationalityBritish
StatusResigned
Appointed20 October 1992(4 months after company formation)
Appointment Duration3 years, 1 month (resigned 05 December 1995)
RoleCompany Director
Correspondence Address36 Eve Road
Isleworth
Middlesex
TW7 7HS
Director NameBrett Ivor Childs
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1995(3 years, 5 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 29 July 1996)
RoleAccountant
Correspondence Address93 Park Road
Hampton Hill
Middlesex
TW12 1HU
Secretary NameJoan Lilian Fryett
NationalityBritish
StatusResigned
Appointed05 December 1995(3 years, 5 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 29 July 1996)
RoleCompany Director
Correspondence Address19 Theobalds Close
Cuffley
Potters Bar
Hertfordshire
EN6 4HH
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed16 June 1992(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed16 June 1992(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressSpectrum House 20-26 Cursitor
Street
London
EC4A 1HY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1995 (28 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

22 October 1998Dissolved (1 page)
22 July 1998Return of final meeting in a creditors' voluntary winding up (4 pages)
22 July 1998Liquidators statement of receipts and payments (5 pages)
10 February 1998Liquidators statement of receipts and payments (5 pages)
11 February 1997Statement of affairs (6 pages)
11 February 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 February 1997Appointment of a voluntary liquidator (1 page)
24 January 1997Registered office changed on 24/01/97 from: 18/20 appold street london EC2A 2AA (1 page)
26 November 1996New secretary appointed (2 pages)
26 November 1996New director appointed (2 pages)
26 November 1996Director resigned (1 page)
26 November 1996Secretary resigned (1 page)
8 September 1996Return made up to 16/06/96; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(353) ‐ Location of register of members address changed
(8 pages)
26 March 1996Full accounts made up to 30 June 1995 (9 pages)
5 March 1996New director appointed (2 pages)
5 March 1996Director resigned (1 page)
5 March 1996New secretary appointed (2 pages)
25 September 1995Ad 27/06/95--------- £ si 23000@1=23000 £ ic 1000/24000 (2 pages)
25 September 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
25 September 1995£ nc 1000/50000 27/06/95 (1 page)