Company NameFoxhawk Design Studios Limited
Company StatusDissolved
Company Number03963972
CategoryPrivate Limited Company
Incorporation Date4 April 2000(24 years ago)
Dissolution Date22 May 2007 (16 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Antony Michael Wells
Date of BirthJuly 1966 (Born 57 years ago)
NationalityEnglish
StatusClosed
Appointed05 May 2000(1 month after company formation)
Appointment Duration7 years (closed 22 May 2007)
RoleConsultancy
Country of ResidenceUnited Kingdom
Correspondence Address6 Glebe Way
Erith
Kent
DA8 3DH
Secretary NameAngela Lamagna
NationalityBritish
StatusClosed
Appointed01 January 2003(2 years, 9 months after company formation)
Appointment Duration4 years, 4 months (closed 22 May 2007)
RoleCompany Director
Correspondence Address6 Glebe Way
Erith
Kent
DA8 3DH
Director NameChristopher Pawson
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2000(same day as company formation)
RoleAccountant
Correspondence Address76 Lonsdale Crescent
Dartford
Kent
DA2 6LG
Secretary NameSandra Pawson
NationalityAmerican
StatusResigned
Appointed04 April 2000(same day as company formation)
RoleCompany Director
Correspondence Address76 Lonsdale Crescent
Dartford
Kent
DA2 6LG
Director NameReginald Stirling Chambers
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2000(1 month after company formation)
Appointment Duration2 years, 8 months (resigned 31 December 2002)
RoleConsultancy
Country of ResidenceUnited Kingdom
Correspondence Address31 Levendale Road
London
SE23 2TP
Secretary NameValerie Francine Thorne
NationalityBritish
StatusResigned
Appointed05 May 2000(1 month after company formation)
Appointment Duration2 years, 8 months (resigned 31 December 2002)
RolePa/Secretary
Correspondence Address19 Thwaite Close
Erith
Kent
DA8 1DP
Director NameMalcolm Jeffrey Robinson
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2000(4 months, 3 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 31 December 2002)
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence Address25 Langstone Close
Maidenbower
Crawley
West Sussex
RH10 7JR

Location

Registered Address43 Highfield Road
Dartford
Kent
DA1 2JS
RegionSouth East
ConstituencyDartford
CountyKent
WardTown
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£8,256
Cash£432
Current Liabilities£8,688

Accounts

Latest Accounts30 April 2004 (19 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

22 May 2007Final Gazette dissolved via voluntary strike-off (1 page)
6 February 2007First Gazette notice for voluntary strike-off (1 page)
25 July 2006Voluntary strike-off action has been suspended (1 page)
7 March 2006Voluntary strike-off action has been suspended (1 page)
31 January 2006Application for striking-off (1 page)
9 November 2005Total exemption small company accounts made up to 30 April 2004 (3 pages)
24 May 2005Return made up to 04/04/05; full list of members (6 pages)
30 March 2004Return made up to 04/04/04; full list of members (6 pages)
4 March 2004Total exemption full accounts made up to 30 April 2003 (9 pages)
30 June 2003Return made up to 04/04/03; full list of members (7 pages)
27 May 2003Director resigned (1 page)
27 May 2003Director resigned (1 page)
27 May 2003New secretary appointed (2 pages)
27 May 2003Secretary resigned (1 page)
5 February 2003Total exemption full accounts made up to 30 April 2002 (9 pages)
3 April 2002Return made up to 04/04/02; full list of members (7 pages)
7 February 2002Total exemption full accounts made up to 30 April 2001 (9 pages)
26 July 2001Return made up to 04/04/01; full list of members (7 pages)
25 September 2000New director appointed (2 pages)
17 May 2000Secretary resigned (1 page)
17 May 2000Director resigned (1 page)
4 April 2000Incorporation (15 pages)