Company NameFox Developments (London) Limited
DirectorDavid Alan Matthews
Company StatusDissolved
Company Number04050364
CategoryPrivate Limited Company
Incorporation Date10 August 2000(23 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameDavid Alan Matthews
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2000(same day as company formation)
RoleConsultant
Correspondence AddressOakdene
Dead Hearn Lane
Chalfont St Giles
Buckinghamshire
HP8 4HG
Secretary NameBelinda McCarthy
NationalityBritish
StatusCurrent
Appointed10 August 2000(same day as company formation)
RoleCompany Director
Correspondence Address35 Goldsmith Lane
Kingsbury
London
NW9 9AJ
Director NameAnthony David Tummond
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2000(same day as company formation)
RoleConsultant
Correspondence Address39 Marina Approach
Yeading
Middlesex
UB4 9TB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed10 August 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed10 August 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address3-5 Rickmansworth Road
Watford
Hertfordshire
WD18 0GX
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

12 April 2005Dissolved (1 page)
12 January 2005Liquidators statement of receipts and payments (5 pages)
12 January 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
29 April 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 April 2004Statement of affairs (6 pages)
29 April 2004Appointment of a voluntary liquidator (1 page)
14 April 2004Registered office changed on 14/04/04 from: waterford house 9 station road gerrards cross buckinghamshire SL9 8ES (1 page)
18 September 2003Return made up to 10/08/03; full list of members (6 pages)
20 May 2003Registered office changed on 20/05/03 from: 24 church street rickmansworth hertfordshire WD3 7DD (1 page)
26 February 2003Director's particulars changed (1 page)
26 February 2003Secretary's particulars changed (1 page)
19 July 2002Registered office changed on 19/07/02 from: 12 harley street london W1G 9PG (1 page)
30 August 2001Return made up to 10/08/01; full list of members
  • 363(287) ‐ Registered office changed on 30/08/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 August 2001Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page)
14 December 2000Director resigned (1 page)
27 November 2000Ad 10/08/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
20 September 2000New secretary appointed (2 pages)
20 September 2000Secretary resigned (1 page)
20 September 2000New director appointed (2 pages)
20 September 2000New director appointed (2 pages)
20 September 2000Director resigned (1 page)
10 August 2000Incorporation (17 pages)