Company NameFoxgrand Limited
Company StatusDissolved
Company Number02895755
CategoryPrivate Limited Company
Incorporation Date8 February 1994(30 years, 2 months ago)
Dissolution Date8 July 2003 (20 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Secretary NameOverseas Services Limited (Corporation)
StatusClosed
Appointed27 April 1994(2 months, 2 weeks after company formation)
Appointment Duration9 years, 2 months (closed 08 July 2003)
Correspondence Address1 Rue De Hesse
Geneva
Switzerland
Director NameCarlos Cambon
Date of BirthSeptember 1945 (Born 78 years ago)
NationalitySpanish
StatusResigned
Appointed27 April 1994(2 months, 2 weeks after company formation)
Appointment Duration5 years, 10 months (resigned 16 March 2000)
RoleAdministrator
Country of ResidenceSwitzerland
Correspondence AddressSwiss Bancor Group
Rue De Rhone 80
1204 Geneva
Switzerland
Director NameAnthony Michael Taylor
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2000(6 years, 1 month after company formation)
Appointment Duration3 years (resigned 24 March 2003)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address23 Bullescroft Road
Edgware
Middlesex
HA8 8RN
Director NameMrs Linda Ruth Taylor
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2000(6 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 02 July 2002)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address23 Bullescroft Road
Edgware
Middlesex
HA8 8RN
Director NameMichael Patrick Dwen
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2002(8 years, 4 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 24 March 2003)
RoleCompany Director
Correspondence AddressFlat N.5123 - Golden Sands 5
PO Box 9168
Mankhol
Dubai
U A E
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed08 February 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed08 February 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameBentinck Secretaries Limited (Corporation)
StatusResigned
Appointed27 April 1994(2 months, 2 weeks after company formation)
Appointment Duration8 years, 2 months (resigned 02 July 2002)
Correspondence Address2 Babmaes Street
London
SW1Y 6NT
Secretary NameOpenway Management Limited (Corporation)
StatusResigned
Appointed02 July 2002(8 years, 4 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 24 March 2003)
Correspondence Address2 Babmaes Street
London
SW1Y 6NT

Location

Registered Address2 Babmaes Street
London
SW1Y 6NT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth-£2
Cash£418
Current Liabilities£2,920

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

8 July 2003Final Gazette dissolved via voluntary strike-off (1 page)
12 April 2003Secretary resigned (2 pages)
12 April 2003Director resigned (1 page)
12 April 2003Director resigned (1 page)
25 March 2003First Gazette notice for voluntary strike-off (1 page)
12 February 2003Application for striking-off (1 page)
10 August 2002Secretary resigned (2 pages)
10 August 2002New secretary appointed (2 pages)
10 August 2002Director resigned (2 pages)
10 August 2002New director appointed (2 pages)
16 June 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 May 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
14 February 2002Return made up to 08/02/02; full list of members (7 pages)
5 February 2002Secretary's particulars changed (1 page)
25 July 2001Total exemption full accounts made up to 31 December 2000 (7 pages)
22 June 2001Full accounts made up to 31 December 1999 (7 pages)
3 April 2001Return made up to 08/02/01; full list of members (7 pages)
18 January 2001Registered office changed on 18/01/01 from: 50 queen anne street london W1M 0HQ (2 pages)
19 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
21 March 2000Director resigned (1 page)
21 March 2000New director appointed (2 pages)
21 March 2000New director appointed (2 pages)
14 February 2000Return made up to 08/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 January 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 January 2000Accounts for a dormant company made up to 31 December 1998 (1 page)
8 October 1999Delivery ext'd 3 mth 31/12/98 (1 page)
1 August 1999Secretary's particulars changed (1 page)
11 March 1999Return made up to 08/02/99; full list of members (6 pages)
28 October 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 October 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
7 October 1998Delivery ext'd 3 mth 31/12/97 (1 page)
13 February 1998Return made up to 08/02/98; no change of members (4 pages)
27 October 1997Delivery ext'd 3 mth 31/12/96 (1 page)
23 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 October 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
15 May 1997Return made up to 08/02/97; no change of members (4 pages)
17 July 1996Accounts for a dormant company made up to 31 December 1995 (6 pages)
14 May 1996Return made up to 08/02/96; full list of members (6 pages)
26 September 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
26 September 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)
21 April 1995Return made up to 08/02/95; full list of members (8 pages)