Company NameRoadfox Limited
Company StatusDissolved
Company Number02814517
CategoryPrivate Limited Company
Incorporation Date4 May 1993(31 years ago)
Dissolution Date15 September 2009 (14 years, 7 months ago)
Previous NameChallenger Security Services (London) Limited

Business Activity

Section HTransportation and storage
SIC 6411National post activities
SIC 53100Postal activities under universal service obligation

Directors

Director NameMr Antony James Higgins
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed04 May 1993(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address38 Wheathill Road
London
SE20 7XH
Secretary NameMr David Leon Frederick
NationalityBritish
StatusClosed
Appointed06 December 2005(12 years, 7 months after company formation)
Appointment Duration3 years, 9 months (closed 15 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Priestfield Road
Forest Hill
London
SE23 2RS
Director NameMr Edward Charles Brownlow
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1993(same day as company formation)
RoleBusinessman
Correspondence AddressChimneys 132 Birchwood Road
Wilmington
Dartford
Kent
DA2 7HG
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Gloucester Road
New Barnet
Hertfordshire
EN5 1RT
Secretary NameMr Robert Conway
NationalityBritish
StatusResigned
Appointed04 May 1993(same day as company formation)
RoleCompany Director
Correspondence Address18 Barnwell House
St Giles Road
London
SE5 7RP
Secretary NameMr Antony James Higgins
NationalityBritish
StatusResigned
Appointed04 May 1993(same day as company formation)
RoleBisinees
Country of ResidenceEngland
Correspondence Address38 Wheathill Road
London
SE20 7XH
Secretary NameRobin Cowlishaw
NationalityBritish
StatusResigned
Appointed19 March 1999(5 years, 10 months after company formation)
Appointment Duration5 years (resigned 06 April 2004)
RoleCompany Director
Correspondence Address20 Plane Tree Way
Woodstock
Oxfordshire
OX20 1PG
Secretary NameMr Antony James Higgins
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2004(10 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 06 December 2005)
RoleBisinees
Country of ResidenceUnited Kingdom
Correspondence Address38 Wheathill Road
London
SE20 7XH

Location

Registered Address55 Kentish Town Road
Camden Town
London
NW1 8NX
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£919,381
Net Worth£82,169
Cash£98
Current Liabilities£145,359

Accounts

Latest Accounts30 September 2007 (16 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

15 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
10 December 2007Total exemption full accounts made up to 30 September 2007 (9 pages)
22 June 2007Total exemption full accounts made up to 30 September 2006 (9 pages)
30 May 2007Return made up to 04/05/07; full list of members (2 pages)
5 May 2006Return made up to 04/05/06; full list of members (2 pages)
16 January 2006New secretary appointed (2 pages)
10 January 2006Total exemption full accounts made up to 30 September 2005 (9 pages)
10 January 2006Director resigned (1 page)
16 December 2005Secretary resigned (1 page)
6 May 2005Return made up to 04/05/05; full list of members (2 pages)
22 April 2005Total exemption full accounts made up to 30 September 2004 (9 pages)
2 August 2004Total exemption full accounts made up to 30 September 2003 (9 pages)
28 April 2004New secretary appointed (2 pages)
28 April 2004Secretary resigned (1 page)
23 April 2004Return made up to 04/05/04; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
4 August 2003Total exemption full accounts made up to 30 September 2002 (9 pages)
2 July 2003Return made up to 04/05/03; full list of members (7 pages)
30 July 2002Total exemption full accounts made up to 30 September 2001 (9 pages)
14 May 2002Return made up to 04/05/02; full list of members (7 pages)
17 July 2001Registered office changed on 17/07/01 from: 55 kentish town road camden town london NW1 8NX (1 page)
17 July 2001Registered office changed on 17/07/01 from: mansfield & co first floor 37 harley street london W1G 8QG (1 page)
14 May 2001Return made up to 04/05/01; full list of members
  • 363(287) ‐ Registered office changed on 14/05/01
(6 pages)
9 May 2001Full accounts made up to 30 September 2000 (9 pages)
24 July 2000Full accounts made up to 30 September 1999 (10 pages)
11 May 2000Return made up to 04/05/00; full list of members (6 pages)
7 May 1999Return made up to 04/05/99; no change of members (4 pages)
25 March 1999New secretary appointed (1 page)
25 March 1999Secretary resigned (1 page)
2 March 1999Full accounts made up to 30 September 1998 (10 pages)
12 August 1998Particulars of mortgage/charge (3 pages)
25 July 1998Full accounts made up to 30 September 1997 (10 pages)
5 May 1998Return made up to 04/05/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 December 1997Registered office changed on 08/12/97 from: unit 4 bow exchange yeo street london E3 3QR (1 page)
30 October 1997Full accounts made up to 30 September 1996 (10 pages)
1 October 1997Full accounts made up to 30 September 1995 (9 pages)
29 April 1997Return made up to 04/05/97; full list of members (6 pages)
9 October 1996Return made up to 04/05/96; no change of members (4 pages)
12 May 1995Return made up to 04/05/95; no change of members (4 pages)
7 April 1995Full accounts made up to 30 September 1994 (9 pages)