Company NameFox Moulder Enterprises Limited
Company StatusDissolved
Company Number03398179
CategoryPrivate Limited Company
Incorporation Date3 July 1997(26 years, 9 months ago)
Dissolution Date15 January 2002 (22 years, 3 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 NameEdwin Lloyd Bosson
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed11 July 1997(1 week, 1 day after company formation)
Appointment Duration4 years, 6 months (closed 15 January 2002)
RoleConsulting
Correspondence Address225 New North Road
Islington
London
N1 7BG
Secretary NameCharlotte Upward
NationalityNew Zealander
StatusClosed
Appointed11 July 1997(1 week, 1 day after company formation)
Appointment Duration4 years, 6 months (closed 15 January 2002)
RoleCompany Director
Correspondence Address225 New North Road
Islington
London
N1 7BG
Director NameL.O.Directors Limited (Corporation)
StatusResigned
Appointed03 July 1997(same day as company formation)
Correspondence Address1st Floor
19-20 Garlick Hill
London
EC4V 2AL
Secretary NameL.O. Nominees Limited (Corporation)
StatusResigned
Appointed03 July 1997(same day as company formation)
Correspondence Address1st Floor
19-20 Garlick Hill
London
EC4V 2AL

Location

Registered AddressGarden Premises
57 Avonmore Road
London
W14 8RT
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAvonmore and Brook Green
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2001 (22 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

15 January 2002Final Gazette dissolved via voluntary strike-off (1 page)
18 September 2001First Gazette notice for voluntary strike-off (1 page)
8 August 2001Application for striking-off (1 page)
10 July 2001Total exemption full accounts made up to 30 June 2001 (6 pages)
10 July 2001Return made up to 30/06/01; full list of members (6 pages)
5 March 2001Full accounts made up to 30 June 2000 (6 pages)
11 July 2000Return made up to 30/06/00; full list of members (6 pages)
31 March 2000Full accounts made up to 30 June 1999 (6 pages)
3 December 1999Registered office changed on 03/12/99 from: 2ND floor flat 30 gratton road west kensington london W14 0JX (1 page)
1 August 1999Return made up to 30/06/99; no change of members (4 pages)
30 September 1998Full accounts made up to 30 June 1998 (6 pages)
9 July 1998Return made up to 30/06/98; full list of members (6 pages)
30 April 1998Accounting reference date shortened from 31/07/98 to 30/06/98 (1 page)
14 April 1998Ad 30/03/98--------- £ si 1@1=1 £ ic 1/2 (2 pages)
23 January 1998Registered office changed on 23/01/98 from: 225 new north road islington london N1 7BG (1 page)
22 July 1997New secretary appointed (2 pages)
20 July 1997New director appointed (2 pages)
20 July 1997Director resigned (1 page)
20 July 1997Registered office changed on 20/07/97 from: 40 bow lane london EC4M 9DT (1 page)
20 July 1997Secretary resigned (1 page)