Company NameFox 121 Security Limited
Company StatusDissolved
Company Number04369066
CategoryPrivate Limited Company
Incorporation Date7 February 2002(22 years, 2 months ago)
Dissolution Date25 July 2017 (6 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities

Directors

Secretary NameMs Lorraine Natalie Burton
NationalityBritish
StatusClosed
Appointed07 February 2002(same day as company formation)
RoleCompany Director
Correspondence AddressTreviot House 186-192 High Road
Ilford
Essex
IG1 1LR
Director NameMs Lorraine Natalie Burton
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed10 November 2015(13 years, 9 months after company formation)
Appointment Duration1 year, 8 months (closed 25 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTreviot House 186-192 High Road
Ilford
Essex
IG1 1LR
Director NameRonald David Meah
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2002(same day as company formation)
RoleCompany Director
Correspondence AddressTreviot House 186-192 High Road
Ilford
Essex
IG1 1LR
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed07 February 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed07 February 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressTreviot House, 186/192 High Road
Ilford
Essex
IG1 1LR
RegionLondon
ConstituencyIlford South
CountyGreater London
WardClementswood
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Mr Ronald David Meah
100.00%
Ordinary

Accounts

Latest Accounts28 February 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

25 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
25 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
9 May 2017First Gazette notice for voluntary strike-off (1 page)
9 May 2017First Gazette notice for voluntary strike-off (1 page)
29 April 2017Application to strike the company off the register (3 pages)
29 April 2017Application to strike the company off the register (3 pages)
8 February 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
8 February 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
26 October 2016Total exemption small company accounts made up to 28 February 2016 (5 pages)
26 October 2016Total exemption small company accounts made up to 28 February 2016 (5 pages)
16 May 2016Appointment of Ms Lorraine Natalie Burton as a director on 10 November 2015 (2 pages)
16 May 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1
(4 pages)
16 May 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1
(4 pages)
16 May 2016Secretary's details changed for Lorraine Meah on 10 November 2015 (1 page)
16 May 2016Appointment of Ms Lorraine Natalie Burton as a director on 10 November 2015 (2 pages)
16 May 2016Secretary's details changed for Lorraine Meah on 10 November 2015 (1 page)
12 April 2016Termination of appointment of Ronald David Meah as a director on 10 November 2015 (1 page)
12 April 2016Termination of appointment of Ronald David Meah as a director on 10 November 2015 (1 page)
5 June 2015Accounts for a dormant company made up to 28 February 2015 (5 pages)
5 June 2015Accounts for a dormant company made up to 28 February 2015 (5 pages)
30 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1
(4 pages)
30 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1
(4 pages)
30 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1
(4 pages)
27 November 2014Accounts for a dormant company made up to 28 February 2014 (5 pages)
27 November 2014Accounts for a dormant company made up to 28 February 2014 (5 pages)
19 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 1
(4 pages)
19 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 1
(4 pages)
19 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 1
(4 pages)
25 November 2013Accounts for a dormant company made up to 28 February 2013 (5 pages)
25 November 2013Accounts for a dormant company made up to 28 February 2013 (5 pages)
18 September 2013Director's details changed for Ronald David Meah on 17 May 2013 (2 pages)
18 September 2013Director's details changed for Ronald David Meah on 17 May 2013 (2 pages)
15 April 2013Annual return made up to 7 February 2013 with a full list of shareholders (4 pages)
15 April 2013Annual return made up to 7 February 2013 with a full list of shareholders (4 pages)
15 April 2013Annual return made up to 7 February 2013 with a full list of shareholders (4 pages)
2 October 2012Accounts for a dormant company made up to 28 February 2012 (5 pages)
2 October 2012Accounts for a dormant company made up to 28 February 2012 (5 pages)
20 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (4 pages)
20 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (4 pages)
20 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (4 pages)
25 January 2012Director's details changed for Ronald David Meah on 12 December 2011 (2 pages)
25 January 2012Director's details changed for Ronald David Meah on 12 December 2011 (2 pages)
8 November 2011Accounts for a dormant company made up to 28 February 2011 (5 pages)
8 November 2011Accounts for a dormant company made up to 28 February 2011 (5 pages)
21 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (4 pages)
21 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (4 pages)
21 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (4 pages)
19 November 2010Accounts for a dormant company made up to 28 February 2010 (5 pages)
19 November 2010Accounts for a dormant company made up to 28 February 2010 (5 pages)
5 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
5 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
5 March 2010Director's details changed for Ronald David Meah on 1 February 2010 (2 pages)
5 March 2010Secretary's details changed for Lorraine Meah on 1 February 2010 (1 page)
5 March 2010Director's details changed for Ronald David Meah on 1 February 2010 (2 pages)
5 March 2010Secretary's details changed for Lorraine Meah on 1 February 2010 (1 page)
5 March 2010Director's details changed for Ronald David Meah on 1 February 2010 (2 pages)
5 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
5 March 2010Secretary's details changed for Lorraine Meah on 1 February 2010 (1 page)
26 May 2009Total exemption full accounts made up to 28 February 2009 (3 pages)
26 May 2009Total exemption full accounts made up to 28 February 2009 (3 pages)
16 March 2009Return made up to 07/02/09; full list of members (3 pages)
16 March 2009Return made up to 07/02/09; full list of members (3 pages)
21 April 2008Total exemption full accounts made up to 28 February 2008 (3 pages)
21 April 2008Total exemption full accounts made up to 28 February 2008 (3 pages)
18 February 2008Return made up to 07/02/08; full list of members (2 pages)
18 February 2008Return made up to 07/02/08; full list of members (2 pages)
6 June 2007Secretary's particulars changed (1 page)
6 June 2007Director's particulars changed (1 page)
6 June 2007Secretary's particulars changed (1 page)
6 June 2007Director's particulars changed (1 page)
28 March 2007Total exemption full accounts made up to 28 February 2007 (3 pages)
28 March 2007Total exemption full accounts made up to 28 February 2007 (3 pages)
27 February 2007Return made up to 07/02/07; full list of members (2 pages)
27 February 2007Return made up to 07/02/07; full list of members (2 pages)
3 July 2006Total exemption full accounts made up to 28 February 2006 (3 pages)
3 July 2006Total exemption full accounts made up to 28 February 2006 (3 pages)
8 March 2006Return made up to 07/02/06; full list of members (2 pages)
8 March 2006Return made up to 07/02/06; full list of members (2 pages)
16 December 2005Total exemption full accounts made up to 28 February 2005 (3 pages)
16 December 2005Total exemption full accounts made up to 28 February 2005 (3 pages)
14 March 2005Return made up to 07/02/05; full list of members (5 pages)
14 March 2005Return made up to 07/02/05; full list of members (5 pages)
4 January 2005Total exemption full accounts made up to 29 February 2004 (3 pages)
4 January 2005Total exemption full accounts made up to 29 February 2004 (3 pages)
6 March 2004Return made up to 07/02/04; full list of members (5 pages)
6 March 2004Return made up to 07/02/04; full list of members (5 pages)
10 December 2003Total exemption full accounts made up to 28 February 2003 (3 pages)
10 December 2003Total exemption full accounts made up to 28 February 2003 (3 pages)
7 April 2003Return made up to 07/02/03; full list of members (5 pages)
7 April 2003Return made up to 07/02/03; full list of members (5 pages)
11 October 2002New secretary appointed (1 page)
11 October 2002New director appointed (2 pages)
11 October 2002New director appointed (2 pages)
11 October 2002New secretary appointed (1 page)
13 February 2002Director resigned (1 page)
13 February 2002Secretary resigned (1 page)
13 February 2002Secretary resigned (1 page)
13 February 2002Director resigned (1 page)
7 February 2002Incorporation (16 pages)
7 February 2002Incorporation (16 pages)