Company NameFoxhill Trading Limited
Company StatusDissolved
Company Number04212897
CategoryPrivate Limited Company
Incorporation Date9 May 2001(22 years, 11 months ago)
Dissolution Date30 April 2008 (15 years, 11 months ago)

Business Activity

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

Directors

Secretary NameRobert Cockx
NationalityBelgian
StatusClosed
Appointed05 June 2001(3 weeks, 6 days after company formation)
Appointment Duration6 years, 11 months (closed 30 April 2008)
RoleAdvisor
Correspondence AddressAlsembergsteenweg 1059
1652 Beersel
Belgium
Secretary NameAfrica Bajo
NationalitySpanish
StatusClosed
Appointed06 January 2003(1 year, 8 months after company formation)
Appointment Duration5 years, 3 months (closed 30 April 2008)
RoleConsultant
Correspondence AddressFrancisco Pacheco 18
28450 C Mediano
Madrid
28450
Foreign
Director NameRobert Cockx
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBelgian
StatusClosed
Appointed07 January 2003(1 year, 8 months after company formation)
Appointment Duration5 years, 3 months (closed 30 April 2008)
RoleAdvisor
Correspondence AddressApartado 12
28460 Los Molinos
Madrid
Foreign
Director NameGraceway Limited (Corporation)
StatusResigned
Appointed09 May 2001(same day as company formation)
Correspondence Address6 Bayview Terrace
Derry
BT48 7EE
Northern Ireland
Director NameSummerglen Limited (Corporation)
StatusResigned
Appointed09 May 2001(same day as company formation)
Correspondence Address6 Bayview Terrace
Derry
BT48 7EE
Northern Ireland
Secretary NameGraceway Limited (Corporation)
StatusResigned
Appointed09 May 2001(same day as company formation)
Correspondence Address6 Bayview Terrace
Derry
BT48 7EE
Northern Ireland
Director NameCranmoy Investments Participation Research & Finance (Corporation)
StatusResigned
Appointed05 June 2001(3 weeks, 6 days after company formation)
Appointment Duration1 year, 7 months (resigned 07 January 2003)
Correspondence Address41 Central Chambers
Dame Court
Dublin 2
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed25 February 2004(2 years, 9 months after company formation)
Appointment Duration1 week (resigned 03 March 2004)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Location

Registered AddressSuite 100
2nd Floor 20 Old Street
London
EC1V 9AB
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2007 (16 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

30 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2008First Gazette notice for voluntary strike-off (1 page)
11 December 2007Total exemption full accounts made up to 31 May 2007 (7 pages)
16 November 2007Application for striking-off (1 page)
21 September 2007Return made up to 09/05/07; full list of members (2 pages)
2 April 2007Total exemption full accounts made up to 31 May 2006 (8 pages)
23 November 2006Return made up to 09/05/06; full list of members (2 pages)
15 August 2006Total exemption full accounts made up to 31 May 2005 (8 pages)
10 June 2005Return made up to 09/05/05; full list of members (7 pages)
26 May 2005Total exemption full accounts made up to 31 May 2004 (8 pages)
17 June 2004Return made up to 09/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 May 2004Secretary resigned (1 page)
27 April 2004Registered office changed on 27/04/04 from: 31 church road hendon london NW4 4EB (1 page)
21 April 2004New secretary appointed (2 pages)
2 April 2004Total exemption full accounts made up to 31 May 2003 (8 pages)
24 June 2003Return made up to 09/05/03; full list of members (7 pages)
23 January 2003Director resigned (1 page)
23 January 2003New director appointed (2 pages)
23 January 2003New secretary appointed (2 pages)
8 January 2003Accounts for a dormant company made up to 31 May 2002 (1 page)
26 September 2001New secretary appointed (2 pages)
26 September 2001New director appointed (2 pages)
7 July 2001Ad 04/06/01--------- £ si 1998@1=1998 £ ic 2/2000 (2 pages)
22 June 2001Secretary resigned;director resigned (1 page)
22 June 2001Director resigned (1 page)
9 May 2001Incorporation (16 pages)