Company NameFox Project Developments Limited
Company StatusDissolved
Company Number03592329
CategoryPrivate Limited Company
Incorporation Date3 July 1998(25 years, 10 months ago)
Dissolution Date14 November 2000 (23 years, 5 months ago)
Previous NameTempleco 405 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameGiulio David Morgan Rees Franzinetti
Date of BirthAugust 1960 (Born 63 years ago)
NationalityItalian
StatusClosed
Appointed17 October 1998(3 months, 2 weeks after company formation)
Appointment Duration2 years (closed 14 November 2000)
RoleFund Manager
Correspondence AddressVia Fortunato Costa
S Margherita Lig 16038
Genova
Italy
Secretary NameTemple Secretarial Limited (Corporation)
StatusClosed
Appointed03 July 1998(same day as company formation)
Correspondence Address16 Old Bailey
London
EC4M 7EG
Director NameShukhrat Kasimov
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1998(3 months, 2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 12 April 2000)
RoleEngineer
Correspondence AddressApartment 17 Building 7
Kari Niyazov Street
Tashkent
70000
Uzbekistan
Director NameTemple Direct Limited (Corporation)
StatusResigned
Appointed03 July 1998(same day as company formation)
Correspondence Address12 Gough Square
London
EC4A 3DE

Location

Registered Address12 Gough Square
London
EC4A 3DE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

14 November 2000Final Gazette dissolved via voluntary strike-off (1 page)
18 July 2000First Gazette notice for voluntary strike-off (1 page)
6 June 2000Application for striking-off (1 page)
23 May 2000Director resigned (1 page)
10 August 1999Return made up to 03/07/99; full list of members (6 pages)
22 January 1999New director appointed (3 pages)
22 October 1998New director appointed (2 pages)
22 October 1998Director resigned (1 page)
15 October 1998Company name changed templeco 405 LIMITED\certificate issued on 15/10/98 (2 pages)