Company NameFox Insight Ltd
Company StatusDissolved
Company Number04627273
CategoryPrivate Limited Company
Incorporation Date2 January 2003(21 years, 3 months ago)
Dissolution Date24 August 2021 (2 years, 8 months ago)
Previous NameTrans Solutions Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Charles Edward James Fox
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2008(5 years, 11 months after company formation)
Appointment Duration12 years, 8 months (closed 24 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat B 25 Marsden Road
London
SE15 4EE
Director NameGlen Manning
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2003(4 weeks after company formation)
Appointment Duration1 year (resigned 28 February 2004)
RoleCompany Director
Correspondence Address12 The Grove
London
NW9 0TN
Director NameBasil McDowell
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2003(4 weeks after company formation)
Appointment Duration1 year (resigned 28 February 2004)
RoleCompany Director
Correspondence Address14 Covington Gardens
Norbury
SW16 3SE
Director NameMr Gino Joseph
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2004(1 year, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 30 November 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 North Cross Road
London
SE22 9ET
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed02 January 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed02 January 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameLordship Commercial Services Ltd (Corporation)
StatusResigned
Appointed30 January 2003(4 weeks after company formation)
Appointment Duration8 years, 10 months (resigned 15 December 2011)
Correspondence Address55 North Cross Road
London
SE22 9ET

Contact

Websitefoxinsight.co.uk

Location

Registered AddressEc1 Business Exchange 80-83 Long Lane
London
EC1A 9ET
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Shareholders

100 at £1Charles Fox
100.00%
Ordinary

Financials

Year2014
Net Worth£35,981
Cash£8,168
Current Liabilities£13,633

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

24 August 2021Final Gazette dissolved via compulsory strike-off (1 page)
4 January 2021Confirmation statement made on 2 January 2021 with no updates (3 pages)
8 January 2020Confirmation statement made on 2 January 2020 with no updates (3 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
9 January 2019Confirmation statement made on 2 January 2019 with no updates (3 pages)
28 August 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
18 January 2018Confirmation statement made on 2 January 2018 with no updates (3 pages)
27 November 2017Audited abridged accounts made up to 31 March 2017 (10 pages)
27 November 2017Audited abridged accounts made up to 31 March 2017 (10 pages)
18 January 2017Confirmation statement made on 2 January 2017 with updates (5 pages)
18 January 2017Confirmation statement made on 2 January 2017 with updates (5 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
14 March 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
(3 pages)
14 March 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
(3 pages)
8 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
8 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
13 February 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 100
(3 pages)
13 February 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 100
(3 pages)
13 February 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 100
(3 pages)
5 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
5 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
17 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 100
(3 pages)
17 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 100
(3 pages)
17 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 100
(3 pages)
3 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
3 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (15 pages)
23 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (15 pages)
23 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (15 pages)
29 August 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
29 August 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
1 March 2012Annual return made up to 2 January 2012 with a full list of shareholders (18 pages)
1 March 2012Annual return made up to 2 January 2012 with a full list of shareholders (18 pages)
1 March 2012Annual return made up to 2 January 2012 with a full list of shareholders (18 pages)
17 January 2012Termination of appointment of Lcs as a secretary (2 pages)
17 January 2012Termination of appointment of Lcs as a secretary (2 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
9 December 2011Registered office address changed from 55 North Cross Road East Dulwich London SE22 9ET on 9 December 2011 (2 pages)
9 December 2011Registered office address changed from 55 North Cross Road East Dulwich London SE22 9ET on 9 December 2011 (2 pages)
9 December 2011Registered office address changed from 55 North Cross Road East Dulwich London SE22 9ET on 9 December 2011 (2 pages)
8 April 2011Amended accounts made up to 31 March 2010 (4 pages)
8 April 2011Amended accounts made up to 31 March 2010 (4 pages)
15 February 2011Annual return made up to 2 January 2011 with a full list of shareholders (4 pages)
15 February 2011Annual return made up to 2 January 2011 with a full list of shareholders (4 pages)
15 February 2011Annual return made up to 2 January 2011 with a full list of shareholders (4 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 March 2010Amended accounts made up to 31 March 2009 (3 pages)
31 March 2010Amended accounts made up to 31 March 2009 (3 pages)
17 February 2010Annual return made up to 2 January 2010 with a full list of shareholders (4 pages)
17 February 2010Secretary's details changed for Lcs on 31 December 2009 (2 pages)
17 February 2010Director's details changed for Charles Edward James Fox on 31 December 2009 (2 pages)
17 February 2010Annual return made up to 2 January 2010 with a full list of shareholders (4 pages)
17 February 2010Director's details changed for Charles Edward James Fox on 31 December 2009 (2 pages)
17 February 2010Secretary's details changed for Lcs on 31 December 2009 (2 pages)
17 February 2010Annual return made up to 2 January 2010 with a full list of shareholders (4 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
18 March 2009Registered office changed on 18/03/2009 from c/o 55 north cross road east dulwich london SE22 9ET (1 page)
18 March 2009Registered office changed on 18/03/2009 from c/o 55 north cross road east dulwich london SE22 9ET (1 page)
18 March 2009Return made up to 02/01/09; full list of members (3 pages)
18 March 2009Return made up to 02/01/09; full list of members (3 pages)
17 March 2009Amended accounts made up to 31 March 2008 (3 pages)
17 March 2009Amended accounts made up to 31 March 2008 (3 pages)
27 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
27 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
11 December 2008Director appointed charles edward james fox (1 page)
11 December 2008Director appointed charles edward james fox (1 page)
11 December 2008Appointment terminated director gino joseph (1 page)
11 December 2008Appointment terminated director gino joseph (1 page)
3 December 2008Company name changed trans solutions LIMITED\certificate issued on 04/12/08 (2 pages)
3 December 2008Company name changed trans solutions LIMITED\certificate issued on 04/12/08 (2 pages)
16 September 2008Return made up to 02/01/08; full list of members (3 pages)
16 September 2008Return made up to 02/01/08; full list of members (3 pages)
11 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
11 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
23 April 2007Return made up to 02/01/07; full list of members (2 pages)
23 April 2007Return made up to 02/01/07; full list of members (2 pages)
24 November 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
24 November 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
15 August 2006Return made up to 02/01/06; full list of members (2 pages)
15 August 2006Return made up to 02/01/06; full list of members (2 pages)
10 January 2006Director's particulars changed (1 page)
10 January 2006Return made up to 02/01/05; full list of members (2 pages)
10 January 2006Director's particulars changed (1 page)
10 January 2006Return made up to 02/01/05; full list of members (2 pages)
27 October 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
27 October 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
29 June 2004Return made up to 02/01/04; full list of members (7 pages)
29 June 2004Return made up to 02/01/04; full list of members (7 pages)
22 June 2004Strike-off action suspended (1 page)
22 June 2004Strike-off action suspended (1 page)
18 June 2004Director resigned (1 page)
18 June 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
18 June 2004Director resigned (1 page)
18 June 2004Director resigned (1 page)
18 June 2004New director appointed (2 pages)
18 June 2004Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
18 June 2004New director appointed (2 pages)
18 June 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
18 June 2004Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
18 June 2004Director resigned (1 page)
15 June 2004First Gazette notice for compulsory strike-off (1 page)
15 June 2004First Gazette notice for compulsory strike-off (1 page)
4 May 2003New director appointed (2 pages)
4 May 2003New director appointed (2 pages)
4 May 2003Director resigned (1 page)
4 May 2003New director appointed (2 pages)
4 May 2003Ad 30/01/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
4 May 2003Secretary resigned (1 page)
4 May 2003New secretary appointed (2 pages)
4 May 2003Secretary resigned (1 page)
4 May 2003New secretary appointed (2 pages)
4 May 2003Director resigned (1 page)
4 May 2003Ad 30/01/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
4 May 2003New director appointed (2 pages)
7 February 2003Registered office changed on 07/02/03 from: 788-790 finchley road london NW11 7TJ (1 page)
7 February 2003Registered office changed on 07/02/03 from: 788-790 finchley road london NW11 7TJ (1 page)
2 January 2003Incorporation (16 pages)
2 January 2003Incorporation (16 pages)