Company NameFoxcote Limited
Company StatusDissolved
Company Number03323063
CategoryPrivate Limited Company
Incorporation Date24 February 1997(27 years, 2 months ago)
Dissolution Date2 October 2001 (22 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameAnthony O'Brien
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed27 March 1997(1 month after company formation)
Appointment Duration4 years, 6 months (closed 02 October 2001)
RoleDecorator
Correspondence Address55 Barrington Court Lamble Street
Gospel Oak
London
NW5 4AT
Secretary NameNicky Duncan-Sutherland
NationalityBritish
StatusClosed
Appointed22 February 1999(1 year, 12 months after company formation)
Appointment Duration2 years, 7 months (closed 02 October 2001)
RoleCompany Director
Correspondence Address182 Alexandra Road
London
N10 2ES
Secretary NameSheeba Danielle Pillai
NationalityBritish
StatusResigned
Appointed27 March 1997(1 month after company formation)
Appointment Duration1 year, 11 months (resigned 22 February 1999)
RoleSecretary
Correspondence Address55 Barrington Court Lamble Street
Gospel Oak
London
NW5 4AT
Director NameSt James's Directors Limited (Corporation)
StatusResigned
Appointed24 February 1997(same day as company formation)
Correspondence Address88 Kingsway
Holborn
London
WC2B 6AW
Secretary NameSt James's Secretaries Limited (Corporation)
StatusResigned
Appointed24 February 1997(same day as company formation)
Correspondence Address88 Kingsway
Holborn
London
WC2B 6AW

Location

Registered AddressPrinting House
66 Lower Road
Harrow
Middlesex
HA2 0DH
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHarrow on the Hill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£14,606
Net Worth£2
Cash£162
Current Liabilities£2,765

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

2 October 2001Final Gazette dissolved via voluntary strike-off (1 page)
12 June 2001First Gazette notice for voluntary strike-off (1 page)
2 May 2001Application for striking-off (1 page)
14 June 2000Full accounts made up to 31 March 2000 (8 pages)
15 March 2000Return made up to 24/02/00; full list of members (6 pages)
1 July 1999Full accounts made up to 31 March 1999 (8 pages)
28 May 1999Particulars of mortgage/charge (3 pages)
9 March 1999Return made up to 24/02/99; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
9 March 1999New secretary appointed (2 pages)
27 October 1998Registered office changed on 27/10/98 from: 55 barrington court lamble street gospel oak london NW5 4AT (1 page)
23 June 1998Full accounts made up to 31 March 1998 (7 pages)
28 May 1998Accounting reference date extended from 28/02/98 to 31/03/98 (1 page)
26 February 1998Return made up to 24/02/98; full list of members (6 pages)
4 April 1997New secretary appointed (2 pages)
4 April 1997Director resigned (1 page)
4 April 1997Secretary resigned (1 page)
4 April 1997New director appointed (2 pages)
24 February 1997Incorporation (10 pages)