Outer Circle Regent's Park
London
NW1 4HH
Secretary Name | Miss Claire Louise Rimell |
---|---|
Status | Closed |
Appointed | 01 April 2016(13 years, 5 months after company formation) |
Appointment Duration | 6 years, 9 months (closed 24 January 2023) |
Role | Company Director |
Correspondence Address | 56 Thornhill Square London N1 1BE |
Director Name | Mr John Christopher Green |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2002(3 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 6 months (resigned 27 May 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Radbourne 56 Kenilworth Road Leamington Spa Warwickshire CV32 6JW |
Secretary Name | Glynis Irene Scott-Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 2002(3 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 6 months (resigned 27 May 2004) |
Role | Company Director |
Correspondence Address | 14 Mollington Grove Hatton Park Warwick Warwickshire CV35 7TU |
Secretary Name | Mr John Christopher Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 2004(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 21 September 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Radbourne 56 Kenilworth Road Leamington Spa Warwickshire CV32 6JW |
Secretary Name | Cyril Henry Flajsner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 2005(2 years, 11 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 10 December 2014) |
Role | Investment Manager |
Correspondence Address | Algar Barns Algar Road Fersfield Diss Norfolk IP22 2BQ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.thefoxclub.com |
---|---|
Telephone | 07 287826188 |
Telephone region | Mobile |
Registered Address | 56 Thornhill Square London N1 1BE |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Caledonian |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | John Martineau Kinder 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£87,828 |
Cash | £1,458 |
Current Liabilities | £2,175 |
Latest Accounts | 31 October 2020 (3 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
24 January 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 November 2022 | First Gazette notice for voluntary strike-off (1 page) |
24 October 2022 | Application to strike the company off the register (1 page) |
6 October 2022 | Compulsory strike-off action has been discontinued (1 page) |
5 October 2022 | Confirmation statement made on 3 October 2022 with no updates (3 pages) |
27 September 2022 | First Gazette notice for compulsory strike-off (1 page) |
14 December 2021 | Confirmation statement made on 3 October 2021 with no updates (3 pages) |
30 November 2021 | Total exemption full accounts made up to 31 October 2020 (6 pages) |
22 October 2020 | Total exemption full accounts made up to 31 October 2019 (6 pages) |
14 October 2020 | Confirmation statement made on 3 October 2020 with no updates (3 pages) |
3 October 2019 | Confirmation statement made on 3 October 2019 with no updates (3 pages) |
2 October 2019 | Compulsory strike-off action has been discontinued (1 page) |
1 October 2019 | First Gazette notice for compulsory strike-off (1 page) |
1 October 2019 | Total exemption full accounts made up to 31 October 2018 (5 pages) |
20 May 2019 | Registered office address changed from 55 Thornhill Square London N1 1BE to 56 Thornhill Square London N1 1BE on 20 May 2019 (1 page) |
21 November 2018 | Confirmation statement made on 17 October 2018 with no updates (3 pages) |
24 July 2018 | Total exemption full accounts made up to 31 October 2017 (6 pages) |
7 December 2017 | Confirmation statement made on 17 October 2017 with no updates (3 pages) |
7 December 2017 | Confirmation statement made on 17 October 2017 with no updates (3 pages) |
15 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
15 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
9 August 2017 | Withdraw the company strike off application (1 page) |
9 August 2017 | Withdraw the company strike off application (1 page) |
4 August 2017 | Application to strike the company off the register (3 pages) |
4 August 2017 | Application to strike the company off the register (3 pages) |
28 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
28 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
12 December 2016 | Confirmation statement made on 17 October 2016 with updates (5 pages) |
12 December 2016 | Confirmation statement made on 17 October 2016 with updates (5 pages) |
20 June 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
20 June 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
12 April 2016 | Appointment of Miss Claire Louise Rimell as a secretary on 1 April 2016 (2 pages) |
12 April 2016 | Appointment of Miss Claire Louise Rimell as a secretary on 1 April 2016 (2 pages) |
27 November 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
27 November 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
18 December 2014 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
10 December 2014 | Termination of appointment of Cyril Henry Flajsner as a secretary on 10 December 2014 (1 page) |
10 December 2014 | Termination of appointment of Cyril Henry Flajsner as a secretary on 10 December 2014 (1 page) |
3 December 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
21 February 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
21 February 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
18 October 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
11 June 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
11 June 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
22 October 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (4 pages) |
22 October 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (4 pages) |
18 June 2012 | Total exemption small company accounts made up to 31 October 2011 (3 pages) |
18 June 2012 | Total exemption small company accounts made up to 31 October 2011 (3 pages) |
18 October 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (4 pages) |
18 October 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (4 pages) |
6 September 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
6 September 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
18 October 2010 | Secretary's details changed for Cyril Henry Flajsner on 11 November 2009 (2 pages) |
18 October 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (4 pages) |
18 October 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (4 pages) |
18 October 2010 | Secretary's details changed for Cyril Henry Flajsner on 11 November 2009 (2 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
21 October 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (4 pages) |
21 October 2009 | Director's details changed for Mr John Martineau Kinder on 21 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Mr John Martineau Kinder on 21 October 2009 (2 pages) |
21 October 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (4 pages) |
10 February 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
10 February 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
22 January 2009 | Return made up to 17/10/08; full list of members (3 pages) |
22 January 2009 | Return made up to 17/10/08; full list of members (3 pages) |
7 April 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
7 April 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
12 November 2007 | Return made up to 17/10/07; full list of members
|
12 November 2007 | Return made up to 17/10/07; full list of members
|
22 August 2007 | Total exemption small company accounts made up to 31 October 2006 (2 pages) |
22 August 2007 | Total exemption small company accounts made up to 31 October 2006 (2 pages) |
31 October 2006 | Return made up to 17/10/06; full list of members (6 pages) |
31 October 2006 | Return made up to 17/10/06; full list of members (6 pages) |
18 July 2006 | Total exemption small company accounts made up to 31 October 2005 (2 pages) |
18 July 2006 | Total exemption small company accounts made up to 31 October 2005 (2 pages) |
9 December 2005 | Return made up to 17/10/05; full list of members
|
9 December 2005 | Return made up to 17/10/05; full list of members
|
12 October 2005 | New secretary appointed (2 pages) |
12 October 2005 | New secretary appointed (2 pages) |
7 October 2005 | Secretary resigned (1 page) |
7 October 2005 | Registered office changed on 07/10/05 from: radbourne, 56 kenilworth road leamington spa warwickshire CV32 6JW (1 page) |
7 October 2005 | Total exemption small company accounts made up to 31 October 2004 (2 pages) |
7 October 2005 | Registered office changed on 07/10/05 from: radbourne, 56 kenilworth road leamington spa warwickshire CV32 6JW (1 page) |
7 October 2005 | Total exemption small company accounts made up to 31 October 2004 (2 pages) |
7 October 2005 | Secretary resigned (1 page) |
22 October 2004 | Return made up to 17/10/04; full list of members (6 pages) |
22 October 2004 | Return made up to 17/10/04; full list of members (6 pages) |
30 June 2004 | New director appointed (2 pages) |
30 June 2004 | New director appointed (2 pages) |
21 June 2004 | Director resigned (1 page) |
21 June 2004 | Director resigned (1 page) |
17 June 2004 | Secretary resigned (1 page) |
17 June 2004 | New secretary appointed (2 pages) |
17 June 2004 | Secretary resigned (1 page) |
17 June 2004 | New secretary appointed (2 pages) |
7 November 2003 | Accounts for a dormant company made up to 31 October 2003 (1 page) |
7 November 2003 | Accounts for a dormant company made up to 31 October 2003 (1 page) |
22 October 2003 | Return made up to 17/10/03; full list of members (6 pages) |
22 October 2003 | Return made up to 17/10/03; full list of members (6 pages) |
12 November 2002 | Director resigned (1 page) |
12 November 2002 | Registered office changed on 12/11/02 from: 1 mitchell lane bristol BS1 6BU (1 page) |
12 November 2002 | Director resigned (1 page) |
12 November 2002 | Secretary resigned (1 page) |
12 November 2002 | New secretary appointed (1 page) |
12 November 2002 | New director appointed (1 page) |
12 November 2002 | New secretary appointed (1 page) |
12 November 2002 | New director appointed (1 page) |
12 November 2002 | Registered office changed on 12/11/02 from: 1 mitchell lane bristol BS1 6BU (1 page) |
12 November 2002 | Secretary resigned (1 page) |
17 October 2002 | Incorporation (17 pages) |
17 October 2002 | Incorporation (17 pages) |