Company NameWhitefox Properties Limited
Company StatusDissolved
Company Number04202887
CategoryPrivate Limited Company
Incorporation Date20 April 2001(23 years ago)
Dissolution Date13 August 2008 (15 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameRichard Jeremy De Barr
NationalityBritish
StatusClosed
Appointed16 May 2001(3 weeks, 5 days after company formation)
Appointment Duration7 years, 3 months (closed 13 August 2008)
RoleCompany Director
Correspondence Address38 Tring Avenue
London
W5 3QB
Director NameAnthony Michael Dagul
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2001(2 months, 1 week after company formation)
Appointment Duration7 years, 1 month (closed 13 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Haslemere Gardens
Finchley
London
N3 3EA
Director NameMr Terence Shelby Cole
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed18 November 2003(2 years, 7 months after company formation)
Appointment Duration4 years, 8 months (closed 13 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Phillimore Gardens
London
W8 7QE
Director NameMr Mark Neil Steinberg
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed18 November 2003(2 years, 7 months after company formation)
Appointment Duration4 years, 8 months (closed 13 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Wadham Gardens
London
NW3 3DN
Director NameNigel Keith Ross
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Cumberland Terrace
London
NW1 4HJ
Director NameMr Robert Arthur Nadler
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2001(3 weeks, 5 days after company formation)
Appointment Duration2 years, 6 months (resigned 18 November 2003)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address123 Old Church Street
London
SW3 6EA
Director NameMrs Jenifer Anne Dagul
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2001(2 months, 1 week after company formation)
Appointment Duration5 years, 4 months (resigned 15 November 2006)
RoleCompany Director
Correspondence Address21 Fairholme Gardens
Finchley
London
N3 3ED
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed20 April 2001(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed20 April 2001(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Location

Registered Address10 Upper Berkeley Street
London
W1H 7PE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

13 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2008First Gazette notice for voluntary strike-off (1 page)
11 January 2008Application for striking-off (1 page)
18 May 2007Return made up to 20/04/07; full list of members (3 pages)
17 May 2007Director resigned (1 page)
20 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
11 May 2006Return made up to 20/04/06; full list of members (3 pages)
18 October 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
19 May 2005Return made up to 20/04/05; full list of members (3 pages)
25 October 2004Director's particulars changed (1 page)
30 September 2004Total exemption full accounts made up to 31 March 2004 (6 pages)
30 June 2004Registered office changed on 30/06/04 from: 1 de walden court 85 new cavendish street london W1W 6XD (1 page)
14 May 2004Return made up to 20/04/04; full list of members (8 pages)
22 January 2004Total exemption full accounts made up to 31 March 2003 (6 pages)
12 January 2004Director resigned (1 page)
12 January 2004Director resigned (1 page)
12 January 2004New director appointed (7 pages)
12 January 2004New director appointed (7 pages)
15 May 2003Return made up to 20/04/03; full list of members (8 pages)
30 January 2003Total exemption full accounts made up to 31 March 2002 (6 pages)
28 October 2002Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page)
23 May 2002Return made up to 20/04/02; full list of members (7 pages)
25 July 2001Particulars of mortgage/charge (8 pages)
6 July 2001New director appointed (3 pages)
6 July 2001New director appointed (3 pages)
21 June 2001New director appointed (4 pages)
13 June 2001New secretary appointed (2 pages)
13 June 2001Registered office changed on 13/06/01 from: 76 whitchurch road cardiff CF14 3LX (1 page)
13 June 2001Director resigned (2 pages)
13 June 2001New director appointed (3 pages)
13 June 2001Secretary resigned (2 pages)