Company NameEngine Fps Ltd
Company StatusDissolved
Company Number04043392
CategoryPrivate Limited Company
Incorporation Date31 July 2000(23 years, 8 months ago)
Dissolution Date18 December 2018 (5 years, 4 months ago)
Previous NameLodgecity Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameKenneth Timothy Parrack
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed08 December 2000(4 months, 1 week after company formation)
Appointment Duration18 years (closed 18 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor 167-169 Great Portland Street
London
W1W 5PF
Director NameMr David Martin Fox
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed08 December 2000(4 months, 1 week after company formation)
Appointment Duration18 years (closed 18 December 2018)
RoleMarketing
Country of ResidenceEngland
Correspondence Address2nd Floor 167-169 Great Portland Street
London
W1W 5PF
Secretary NameKenneth Timothy Parrack
NationalityBritish
StatusClosed
Appointed08 December 2000(4 months, 1 week after company formation)
Appointment Duration18 years (closed 18 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor 167-169 Great Portland Street
London
W1W 5PF
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed31 July 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed31 July 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitefoxps.com

Location

Registered Address2nd Floor
167-169 Great Portland Street
London
W1W 5PF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

2 at £1Fox Parrack Fox (Holdings) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 July 2017 (6 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

31 August 2017Accounts for a dormant company made up to 31 July 2017 (2 pages)
7 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
4 August 2017Change of details for Fox Parrack Fox (Holdings) Limited as a person with significant control on 1 August 2016 (2 pages)
22 August 2016Accounts for a dormant company made up to 31 July 2016 (2 pages)
16 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
9 October 2015Accounts for a dormant company made up to 31 July 2015 (2 pages)
4 September 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 2
(5 pages)
27 April 2015Director's details changed for Mr David Martin Fox on 1 August 2014 (2 pages)
27 April 2015Director's details changed for Kenneth Timothy Parrack on 1 August 2014 (2 pages)
27 April 2015Director's details changed for Kenneth Timothy Parrack on 1 August 2014 (2 pages)
27 April 2015Secretary's details changed for Kenneth Timothy Parrack on 1 August 2014 (1 page)
27 April 2015Director's details changed for Mr David Martin Fox on 1 August 2014 (2 pages)
27 April 2015Secretary's details changed for Kenneth Timothy Parrack on 1 August 2014 (1 page)
28 August 2014Accounts for a dormant company made up to 31 July 2014 (2 pages)
22 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 2
(5 pages)
10 September 2013Accounts for a dormant company made up to 31 July 2013 (2 pages)
28 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 2
(5 pages)
6 September 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
17 August 2012Accounts for a dormant company made up to 31 July 2012 (2 pages)
6 October 2011Accounts for a dormant company made up to 31 July 2011 (2 pages)
13 September 2011Director's details changed for Mr David Martin Fox on 12 September 2011 (2 pages)
23 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
1 September 2010Accounts for a dormant company made up to 31 July 2010 (2 pages)
13 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
17 August 2009Accounts for a dormant company made up to 31 July 2009 (2 pages)
3 August 2009Return made up to 31/07/09; full list of members (3 pages)
31 July 2009Director and secretary's change of particulars / kenneth parrack / 27/03/2009 (1 page)
28 October 2008Accounts for a dormant company made up to 31 July 2008 (2 pages)
31 July 2008Return made up to 31/07/08; full list of members (3 pages)
24 August 2007Accounts for a dormant company made up to 31 July 2007 (2 pages)
6 August 2007Return made up to 31/07/07; full list of members (2 pages)
20 October 2006Memorandum and Articles of Association (11 pages)
17 October 2006Accounts for a dormant company made up to 31 July 2006 (2 pages)
13 October 2006Company name changed lodgecity LIMITED\certificate issued on 13/10/06 (2 pages)
31 July 2006Return made up to 31/07/06; full list of members (2 pages)
21 September 2005Accounts for a dormant company made up to 31 July 2005 (2 pages)
1 August 2005Return made up to 31/07/05; full list of members (2 pages)
27 August 2004Director's particulars changed (1 page)
27 August 2004Return made up to 31/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 August 2004Accounts for a dormant company made up to 31 July 2004 (2 pages)
6 September 2003Accounts for a dormant company made up to 31 July 2003 (2 pages)
6 September 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
3 September 2003Return made up to 31/07/03; full list of members (7 pages)
17 December 2002Accounts for a dormant company made up to 31 July 2002 (2 pages)
17 December 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
8 August 2002Return made up to 31/07/02; full list of members (7 pages)
17 August 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
17 August 2001Accounts for a dormant company made up to 31 July 2001 (2 pages)
8 August 2001Return made up to 31/07/01; full list of members (6 pages)
9 February 2001New director appointed (2 pages)
9 February 2001Secretary resigned (1 page)
9 February 2001Director resigned (1 page)
9 February 2001New secretary appointed;new director appointed (2 pages)
13 December 2000Registered office changed on 13/12/00 from: 120 east road london N1 6AA (1 page)
31 July 2000Incorporation (15 pages)