Company NameFoxcham Ltd
Company StatusDissolved
Company Number03988123
CategoryPrivate Limited Company
Incorporation Date8 May 2000(23 years, 11 months ago)
Dissolution Date27 August 2008 (15 years, 7 months ago)
Previous NameFoxchamb Ltd

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameAnthony Charles Roncoli
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2000(2 days after company formation)
Appointment Duration8 years, 3 months (closed 27 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 North Villas
London
NW1 9BJ
Secretary NameThomas Krikke
NationalityBritish
StatusClosed
Appointed10 May 2000(2 days after company formation)
Appointment Duration8 years, 3 months (closed 27 August 2008)
RoleBuilder
Correspondence Address3 South Villas
London
NW1 9BS
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed08 May 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed08 May 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address144-146 Kings Cross Road
London
WC1X 9DU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2014
Net Worth£760
Cash£4,693
Current Liabilities£8,403

Accounts

Latest Accounts31 May 2006 (17 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

27 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
21 May 2008First Gazette notice for voluntary strike-off (1 page)
14 April 2008Application for striking-off (1 page)
6 August 2007Return made up to 08/05/07; full list of members (2 pages)
24 July 2007Amended accounts made up to 31 May 2006 (5 pages)
2 June 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
4 July 2006Return made up to 08/05/06; full list of members (2 pages)
3 July 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
20 May 2005Return made up to 08/05/05; full list of members (6 pages)
16 March 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
1 July 2004Return made up to 08/05/04; full list of members (6 pages)
2 April 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
7 July 2003Return made up to 08/05/03; full list of members (6 pages)
24 April 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
1 July 2002Total exemption small company accounts made up to 31 May 2001 (4 pages)
18 June 2002Return made up to 08/05/02; full list of members (6 pages)
7 June 2002Registered office changed on 07/06/02 from: 3 gower street london WC1E 6HA (1 page)
3 July 2001Return made up to 08/05/01; full list of members (6 pages)
31 May 2001Company name changed foxchamb LTD\certificate issued on 31/05/01 (2 pages)
18 May 2001Company name changed fox & chamberlain (london) limit ed\certificate issued on 18/05/01 (2 pages)
19 March 2001New director appointed (2 pages)
5 March 2001Registered office changed on 05/03/01 from: 3 gower street london WC1E 6HA (1 page)
5 March 2001New secretary appointed (2 pages)
18 May 2000Director resigned (1 page)
18 May 2000Secretary resigned (1 page)
8 May 2000Incorporation (12 pages)