Company NameFox Periodicals Limited
Company StatusDissolved
Company Number03067815
CategoryPrivate Limited Company
Incorporation Date13 June 1995(28 years, 10 months ago)
Dissolution Date18 November 1997 (26 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameAlistair Cooke
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed15 June 1995(2 days after company formation)
Appointment Duration2 years, 5 months (closed 18 November 1997)
RolePublisher
Correspondence AddressRaydon Hill House Mills Lane
Wroxton
Banbury
Oxfordshire
OX15 6PY
Secretary NameMarie-Claire Greenan
NationalityBritish
StatusClosed
Appointed30 May 1996(11 months, 3 weeks after company formation)
Appointment Duration1 year, 5 months (closed 18 November 1997)
RoleOffice Manager
Correspondence Address6 Maida Avenue
Chingford
London
E4 7JN
Secretary NameBianca Shaun Aga
NationalityBritish
StatusResigned
Appointed15 June 1995(2 days after company formation)
Appointment Duration11 months, 2 weeks (resigned 30 May 1996)
RoleCompany Director
Correspondence AddressRaydon Hill House
Wroxton
Banbury
Oxfordshire
Director NameS C F (UK) Limited (Corporation)
StatusResigned
Appointed13 June 1995(same day as company formation)
Correspondence Address90-100 Sydney Street
Chelsea
London
SW3 6NJ
Secretary NameSCF Secretaries Limited Liability Company (Corporation)
StatusResigned
Appointed13 June 1995(same day as company formation)
Correspondence AddressAmerican National Bank Building
1912 Capital Avenue
Cheyenne
Wyoming
82001

Location

Registered Address404 Hale End Road
Highams Park
London
E4 9PB
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardHale End and Highams Park
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts1 May 1996 (27 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End01 May

Filing History

18 November 1997Final Gazette dissolved via voluntary strike-off (1 page)
1 July 1997Voluntary strike-off action has been suspended (1 page)
3 June 1997Application for striking-off (1 page)
10 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 February 1997Accounts for a dormant company made up to 1 May 1996 (1 page)
20 June 1996Return made up to 13/06/96; full list of members (6 pages)
8 June 1996Secretary resigned (2 pages)
8 June 1996New secretary appointed (1 page)
12 February 1996Accounting reference date shortened from 30/06 to 01/05 (1 page)
21 June 1995Director resigned;new director appointed (2 pages)
21 June 1995Secretary resigned;new secretary appointed (2 pages)
21 June 1995Registered office changed on 21/06/95 from: 102 sydney street london SW3 6NJ (1 page)
13 June 1995Incorporation (22 pages)