Company NameFoxfold Ltd
DirectorMel Walker
Company StatusDissolved
Company Number03742490
CategoryPrivate Limited Company
Incorporation Date29 March 1999(25 years, 1 month ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMel Walker
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2002(3 years, 1 month after company formation)
Appointment Duration22 years
RoleManaging Director
Correspondence Address161 The White House
Albany Street
London
NW1 3UT
Secretary NameDarryl Walker
NationalityBritish
StatusCurrent
Appointed01 May 2002(3 years, 1 month after company formation)
Appointment Duration22 years
RoleCompany Director
Correspondence Address76 Southway
London
N20 8DB
Director NameDarryl Walker
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1999(2 weeks, 4 days after company formation)
Appointment Duration3 years (resigned 01 May 2002)
RoleCompany Director
Correspondence Address76 Southway
London
N20 8DB
Secretary NameMel Walker
NationalityBritish
StatusResigned
Appointed16 April 1999(2 weeks, 4 days after company formation)
Appointment Duration2 years (resigned 27 April 2001)
RoleCompany Director
Correspondence Address161 The White House
Albany Street
London
NW1 3UT
Secretary NameAmanda Janine Walker
NationalityBritish
StatusResigned
Appointed27 April 2001(2 years, 1 month after company formation)
Appointment Duration1 year (resigned 01 May 2002)
RoleCompany Director
Correspondence Address3 Hartland Court
Hartland Road
London
N11 3JH
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed29 March 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed29 March 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressFergusson House
124-128 City Road
London
EC1V 2NJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£2,073
Cash£3,433
Current Liabilities£7,961

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

16 January 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
6 September 2005Liquidators statement of receipts and payments (5 pages)
4 March 2005Liquidators statement of receipts and payments (5 pages)
9 September 2004Liquidators statement of receipts and payments (5 pages)
5 September 2003Statement of affairs (6 pages)
5 September 2003Appointment of a voluntary liquidator (1 page)
5 September 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 August 2003Registered office changed on 20/08/03 from: southgate office villiage 286C chase road southgate london N14 6HF (1 page)
20 May 2003Return made up to 29/03/03; full list of members (6 pages)
21 October 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
9 October 2002Registered office changed on 09/10/02 from: knowledge house chelmsford road southgate london N14 4JN (1 page)
27 September 2002Director resigned (1 page)
27 September 2002New secretary appointed (2 pages)
27 September 2002New director appointed (2 pages)
27 September 2002Secretary resigned (1 page)
2 May 2002Return made up to 29/03/02; full list of members (6 pages)
28 December 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
24 August 2001New secretary appointed (2 pages)
15 August 2001Registered office changed on 15/08/01 from: regent house 10 overbury road london N15 6RH (1 page)
24 April 2001Return made up to 29/03/01; full list of members (6 pages)
11 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
27 April 2000Return made up to 29/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 August 1999Registered office changed on 10/08/99 from: 3A aldermans hill london N13 4YD (1 page)
21 April 1999Registered office changed on 21/04/99 from: 3A aldermans hill london N13 4YD (1 page)
21 April 1999Ad 16/04/99--------- £ si 2@1=2 £ ic 1/3 (2 pages)
21 April 1999New director appointed (2 pages)
21 April 1999New secretary appointed (2 pages)
20 April 1999Director resigned (1 page)
20 April 1999Secretary resigned (1 page)
19 April 1999Registered office changed on 19/04/99 from: 39A leicester road salford M7 4AS (1 page)
29 March 1999Incorporation (14 pages)