Company NameFoxtrot Limited
Company StatusDissolved
Company Number03624663
CategoryPrivate Limited Company
Incorporation Date1 September 1998(25 years, 8 months ago)
Dissolution Date22 July 2014 (9 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5152Wholesale of metals and metal ores
SIC 46720Wholesale of metals and metal ores

Directors

Director NameAnjali Agarwal
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityIndian
StatusClosed
Appointed06 October 2002(4 years, 1 month after company formation)
Appointment Duration11 years, 9 months (closed 22 July 2014)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address13 Dogwood Drive
Plainsboro
New Jersey, Nj 08536
United States
Secretary NameSurinder Jolly
NationalityBritish
StatusClosed
Appointed06 October 2002(4 years, 1 month after company formation)
Appointment Duration11 years, 9 months (closed 22 July 2014)
RoleCompany Director
Correspondence Address67 Brownlow Road
London
N11 2BJ
Director NameNarendra Kumar Karnavat
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityIndian
StatusResigned
Appointed23 September 1998(3 weeks, 1 day after company formation)
Appointment Duration4 years (resigned 06 October 2002)
RoleService
Correspondence Address61-45 98th Street Apt 10 J Rego Park
New York
Ny 11374
Director NameRashmi Karnavat
Date of BirthOctober 1959 (Born 64 years ago)
NationalityIndian
StatusResigned
Appointed23 September 1998(3 weeks, 1 day after company formation)
Appointment Duration4 years (resigned 06 October 2002)
RoleCompany Director
Correspondence Address61-45 98th Street
Apt 10 J Rego Park
New York
Ny 11374
Director NameMr Sanjeev Gupta
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2010(11 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 13 May 2013)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressBerkeley Square House 1st Floor, Suite 180
Berkeley Square
London
W1J 6BU
Director NameCDF Formations Limited (Corporation)
StatusResigned
Appointed01 September 1998(same day as company formation)
Correspondence Address188/196 Old Street
London
EC1V 9FR
Secretary NameCDF Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 September 1998(same day as company formation)
Correspondence Address188/196 Old Street
London
EC1V 9FR
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed28 January 2002(3 years, 5 months after company formation)
Appointment Duration8 months, 1 week (resigned 06 October 2002)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed28 January 2002(3 years, 5 months after company formation)
Appointment Duration8 months, 1 week (resigned 06 October 2002)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressNo 7 Hertford Street
London
W1J 7RH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

2 at £1Anjali Agarwal
100.00%
Ordinary

Financials

Year2014
Turnover£314,441
Net Worth£181,958
Cash£2,652
Current Liabilities£43,790

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

22 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
22 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
28 October 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 2
(4 pages)
28 October 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 2
(4 pages)
28 October 2013Registered office address changed from Berkeley Square House 1St Floor, Suite 180 Berkeley Square London W1J 6BU United Kingdom on 28 October 2013 (1 page)
28 October 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 2
(4 pages)
28 October 2013Registered office address changed from Berkeley Square House 1St Floor, Suite 180 Berkeley Square London W1J 6BU United Kingdom on 28 October 2013 (1 page)
14 May 2013Termination of appointment of Sanjeev Gupta as a director (1 page)
14 May 2013Termination of appointment of Sanjeev Gupta as a director (1 page)
25 April 2013Total exemption full accounts made up to 31 December 2011 (11 pages)
25 April 2013Total exemption full accounts made up to 31 December 2011 (11 pages)
26 March 2013Compulsory strike-off action has been discontinued (1 page)
26 March 2013Compulsory strike-off action has been discontinued (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
24 September 2012Registered office address changed from 3Rd Floor Berkeley Square House Berkeley Square London W1J 6BU on 24 September 2012 (1 page)
24 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (5 pages)
24 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (5 pages)
24 September 2012Registered office address changed from 3Rd Floor Berkeley Square House Berkeley Square London W1J 6BU on 24 September 2012 (1 page)
24 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (5 pages)
15 November 2011Annual return made up to 1 September 2011 with a full list of shareholders (5 pages)
15 November 2011Annual return made up to 1 September 2011 with a full list of shareholders (5 pages)
15 November 2011Annual return made up to 1 September 2011 with a full list of shareholders (5 pages)
12 October 2011Total exemption full accounts made up to 31 December 2010 (12 pages)
12 October 2011Total exemption full accounts made up to 31 December 2010 (12 pages)
7 October 2011Total exemption small company accounts made up to 31 December 2009 (12 pages)
7 October 2011Total exemption small company accounts made up to 31 December 2009 (12 pages)
20 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (5 pages)
20 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (5 pages)
20 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (5 pages)
17 September 2010Director's details changed for Mr Sanjeev Gupta on 1 September 2010 (2 pages)
17 September 2010Director's details changed for Mr Sanjeev Gupta on 1 September 2010 (2 pages)
17 September 2010Director's details changed for Anjali Agarwal on 1 September 2010 (2 pages)
17 September 2010Director's details changed for Anjali Agarwal on 1 September 2010 (2 pages)
17 September 2010Director's details changed for Anjali Agarwal on 1 September 2010 (2 pages)
17 September 2010Director's details changed for Mr Sanjeev Gupta on 1 September 2010 (2 pages)
11 May 2010Registered office address changed from Amadeus House Floral Street Covent Garden London WC2E 9DP on 11 May 2010 (1 page)
11 May 2010Registered office address changed from Amadeus House Floral Street Covent Garden London WC2E 9DP on 11 May 2010 (1 page)
2 March 2010Appointment of Mr Sanjeev Gupta as a director (2 pages)
2 March 2010Appointment of Mr Sanjeev Gupta as a director (2 pages)
19 January 2010Annual return made up to 1 September 2009 with a full list of shareholders (3 pages)
19 January 2010Annual return made up to 1 September 2009 with a full list of shareholders (3 pages)
19 January 2010Annual return made up to 1 September 2009 with a full list of shareholders (3 pages)
27 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
27 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
11 February 2009Total exemption full accounts made up to 31 December 2007 (12 pages)
11 February 2009Total exemption full accounts made up to 31 December 2007 (12 pages)
23 October 2008Return made up to 01/09/08; full list of members (3 pages)
23 October 2008Return made up to 01/09/08; full list of members (3 pages)
11 January 2008Return made up to 01/09/07; full list of members (2 pages)
11 January 2008Director's particulars changed (1 page)
11 January 2008Director's particulars changed (1 page)
11 January 2008Return made up to 01/09/07; full list of members (2 pages)
6 November 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
6 November 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
8 March 2007Total exemption small company accounts made up to 31 December 2005 (4 pages)
8 March 2007Total exemption small company accounts made up to 31 December 2005 (4 pages)
28 November 2006Return made up to 01/09/06; full list of members (2 pages)
28 November 2006Return made up to 01/09/06; full list of members (2 pages)
29 August 2006Accounts for a small company made up to 31 December 2004 (5 pages)
29 August 2006Accounts for a small company made up to 31 December 2004 (5 pages)
24 February 2006Return made up to 01/09/05; full list of members (2 pages)
24 February 2006Return made up to 01/09/05; full list of members (2 pages)
17 October 2005Return made up to 01/09/04; full list of members (2 pages)
17 October 2005Return made up to 01/09/04; full list of members (2 pages)
10 May 2005Registered office changed on 10/05/05 from: 1 jermyn street london SW1Y 4UH (1 page)
10 May 2005Registered office changed on 10/05/05 from: 1 jermyn street london SW1Y 4UH (1 page)
13 April 2005Full accounts made up to 31 December 2003 (14 pages)
13 April 2005Full accounts made up to 31 December 2003 (14 pages)
26 October 2004Registered office changed on 26/10/04 from: 47 belgrave square london SW1X 8QR (1 page)
26 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
26 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
26 October 2004Registered office changed on 26/10/04 from: 47 belgrave square london SW1X 8QR (1 page)
2 June 2004Accounts for a small company made up to 31 December 2002 (6 pages)
2 June 2004Accounts for a small company made up to 31 December 2002 (6 pages)
15 December 2003Return made up to 01/09/03; full list of members (6 pages)
15 December 2003Return made up to 01/09/03; full list of members (6 pages)
5 September 2003Accounts for a small company made up to 31 December 2001 (5 pages)
5 September 2003Accounts for a small company made up to 31 December 2001 (5 pages)
18 July 2003Secretary resigned (1 page)
18 July 2003Secretary resigned (1 page)
24 June 2003Compulsory strike-off action has been discontinued (1 page)
24 June 2003Compulsory strike-off action has been discontinued (1 page)
20 June 2003New secretary appointed (2 pages)
20 June 2003Return made up to 01/09/02; full list of members (7 pages)
20 June 2003Return made up to 01/09/02; full list of members (7 pages)
20 June 2003New secretary appointed (2 pages)
15 April 2003First Gazette notice for compulsory strike-off (1 page)
15 April 2003First Gazette notice for compulsory strike-off (1 page)
23 October 2002Director resigned (1 page)
23 October 2002New director appointed (2 pages)
23 October 2002New secretary appointed (2 pages)
23 October 2002Director resigned (1 page)
23 October 2002Director resigned (1 page)
23 October 2002New secretary appointed (2 pages)
23 October 2002Director resigned (1 page)
23 October 2002New director appointed (2 pages)
8 October 2002Full accounts made up to 31 December 2000 (12 pages)
8 October 2002Full accounts made up to 31 December 2000 (12 pages)
6 February 2002Secretary resigned (1 page)
6 February 2002Secretary resigned (1 page)
23 October 2001Return made up to 01/09/01; full list of members (6 pages)
23 October 2001Return made up to 01/09/01; full list of members (6 pages)
27 February 2001Return made up to 01/09/00; full list of members
  • 363(287) ‐ Registered office changed on 27/02/01
(6 pages)
27 February 2001Return made up to 01/09/00; full list of members
  • 363(287) ‐ Registered office changed on 27/02/01
(6 pages)
2 February 2001Full accounts made up to 31 December 1999 (12 pages)
2 February 2001Full accounts made up to 31 December 1999 (12 pages)
13 January 2000Registered office changed on 13/01/00 from: 2 florence mansions vivian avenue london NW4 3UY (1 page)
13 January 2000Accounting reference date extended from 30/09/99 to 31/12/99 (1 page)
13 January 2000Return made up to 01/09/99; full list of members (6 pages)
13 January 2000Accounting reference date extended from 30/09/99 to 31/12/99 (1 page)
13 January 2000Return made up to 01/09/99; full list of members (6 pages)
13 January 2000Registered office changed on 13/01/00 from: 2 florence mansions vivian avenue london NW4 3UY (1 page)
2 October 1998New director appointed (2 pages)
2 October 1998New director appointed (2 pages)
2 October 1998New secretary appointed (2 pages)
2 October 1998Secretary resigned (1 page)
2 October 1998New director appointed (2 pages)
2 October 1998New secretary appointed (2 pages)
2 October 1998Registered office changed on 02/10/98 from: suite C1 city cloisters 188/196 old street london EC1V 9FR (1 page)
2 October 1998Director resigned (1 page)
2 October 1998Secretary resigned (1 page)
2 October 1998Director resigned (1 page)
2 October 1998New director appointed (2 pages)
2 October 1998Registered office changed on 02/10/98 from: suite C1 city cloisters 188/196 old street london EC1V 9FR (1 page)
1 October 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
1 October 1998£ nc 1000/1000000 23/09/98 (1 page)
1 October 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
1 October 1998£ nc 1000/1000000 23/09/98 (1 page)
1 September 1998Incorporation (14 pages)
1 September 1998Incorporation (14 pages)