Company NameFox Finance Limited
Company StatusDissolved
Company Number03256558
CategoryPrivate Limited Company
Incorporation Date30 September 1996(27 years, 7 months ago)
Dissolution Date26 May 2009 (14 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Simon Michael Rusk
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2007(11 years, 1 month after company formation)
Appointment Duration1 year, 6 months (closed 26 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Princess Mews
London
NW3 5AP
Secretary NameVanessa Pinto
NationalityPortuguese
StatusClosed
Appointed31 October 2007(11 years, 1 month after company formation)
Appointment Duration1 year, 6 months (closed 26 May 2009)
RoleCompany Director
Correspondence Address3 Princess Mews
London
NW3 5AP
Director NameJacqueline Sencier
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1996(same day as company formation)
RoleCompany Director
Correspondence AddressPenthouse Southbank House
Black Prince Road
London
SE1 7SJ
Secretary NameMr Simon Michael Rusk
NationalityBritish
StatusResigned
Appointed30 September 1996(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address3 Princess Mews
London
NW3 5AP
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed30 September 1996(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed30 September 1996(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered Address12 Groveland Court
Bow Lane
London
EC4M 9EH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCordwainer
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

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

Filing History

26 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
10 February 2009First Gazette notice for voluntary strike-off (1 page)
28 January 2009Application for striking-off (2 pages)
16 January 2009Return made up to 30/09/08; no change of members (4 pages)
16 January 2009Registered office changed on 16/01/2009 from fairfax house 15 fulwood place london WC1V 6AY (1 page)
13 January 2009Director's change of particulars / simon rusk / 08/01/2009 (1 page)
2 July 2008Total exemption full accounts made up to 30 September 2007 (8 pages)
12 March 2008Amended accounts made up to 30 September 2006 (8 pages)
29 November 2007Secretary's particulars changed (1 page)
27 November 2007Secretary resigned (1 page)
27 November 2007Director resigned (1 page)
27 November 2007New director appointed (3 pages)
27 November 2007New secretary appointed (2 pages)
29 October 2007Return made up to 30/09/07; full list of members (2 pages)
22 August 2007Total exemption full accounts made up to 30 September 2006 (8 pages)
27 October 2006Return made up to 30/09/06; full list of members (2 pages)
30 August 2006Total exemption full accounts made up to 30 September 2005 (8 pages)
20 July 2006Secretary's particulars changed (1 page)
20 October 2005Return made up to 30/09/05; full list of members (2 pages)
10 July 2005Total exemption full accounts made up to 30 September 2004 (8 pages)
15 October 2004Return made up to 30/09/04; full list of members (5 pages)
17 August 2004Secretary's particulars changed (1 page)
4 August 2004Registered office changed on 04/08/04 from: penthouse southbank house black prince road london SE1 7SJ (1 page)
29 June 2004Total exemption full accounts made up to 30 September 2003 (8 pages)
13 October 2003Return made up to 30/09/03; full list of members (6 pages)
6 June 2003Total exemption full accounts made up to 30 September 2002 (8 pages)
6 November 2002Return made up to 30/09/02; full list of members (6 pages)
25 June 2002Total exemption small company accounts made up to 30 September 2001 (8 pages)
11 October 2001Return made up to 30/09/01; full list of members (6 pages)
28 August 2001Total exemption full accounts made up to 30 September 2000 (8 pages)
1 November 2000Return made up to 30/09/00; full list of members (6 pages)
4 July 2000Full accounts made up to 30 September 1999 (8 pages)
14 October 1999Return made up to 30/09/99; full list of members (6 pages)
8 July 1999Full accounts made up to 30 September 1998 (8 pages)
14 October 1998Return made up to 30/09/98; full list of members (6 pages)
20 August 1998Full accounts made up to 30 September 1997 (8 pages)
28 October 1997Return made up to 30/09/97; full list of members (6 pages)
16 October 1996Director resigned (1 page)
16 October 1996New secretary appointed (2 pages)
16 October 1996Registered office changed on 16/10/96 from: 372 old street london EC1V 9LT (1 page)
16 October 1996Secretary resigned (1 page)
16 October 1996New director appointed (2 pages)
30 September 1996Incorporation (12 pages)