London
SE15 4EE
Director Name | Glen Manning |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2003(4 weeks after company formation) |
Appointment Duration | 1 year (resigned 28 February 2004) |
Role | Company Director |
Correspondence Address | 12 The Grove London NW9 0TN |
Director Name | Basil McDowell |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2003(4 weeks after company formation) |
Appointment Duration | 1 year (resigned 28 February 2004) |
Role | Company Director |
Correspondence Address | 14 Covington Gardens Norbury SW16 3SE |
Director Name | Mr Gino Joseph |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2004(1 year, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 November 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 North Cross Road London SE22 9ET |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 January 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 January 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Lordship Commercial Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2003(4 weeks after company formation) |
Appointment Duration | 8 years, 10 months (resigned 15 December 2011) |
Correspondence Address | 55 North Cross Road London SE22 9ET |
Website | foxinsight.co.uk |
---|
Registered Address | Ec1 Business Exchange 80-83 Long Lane London EC1A 9ET |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
100 at £1 | Charles Fox 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £35,981 |
Cash | £8,168 |
Current Liabilities | £13,633 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
24 August 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 January 2021 | Confirmation statement made on 2 January 2021 with no updates (3 pages) |
8 January 2020 | Confirmation statement made on 2 January 2020 with no updates (3 pages) |
23 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
9 January 2019 | Confirmation statement made on 2 January 2019 with no updates (3 pages) |
28 August 2018 | Unaudited abridged accounts made up to 31 March 2018 (8 pages) |
18 January 2018 | Confirmation statement made on 2 January 2018 with no updates (3 pages) |
27 November 2017 | Audited abridged accounts made up to 31 March 2017 (10 pages) |
27 November 2017 | Audited abridged accounts made up to 31 March 2017 (10 pages) |
18 January 2017 | Confirmation statement made on 2 January 2017 with updates (5 pages) |
18 January 2017 | Confirmation statement made on 2 January 2017 with updates (5 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
14 March 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
8 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
8 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
13 February 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
5 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
5 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
17 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
3 September 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
3 September 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
23 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (15 pages) |
23 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (15 pages) |
23 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (15 pages) |
29 August 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
29 August 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
1 March 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (18 pages) |
1 March 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (18 pages) |
1 March 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (18 pages) |
17 January 2012 | Termination of appointment of Lcs as a secretary (2 pages) |
17 January 2012 | Termination of appointment of Lcs as a secretary (2 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
9 December 2011 | Registered office address changed from 55 North Cross Road East Dulwich London SE22 9ET on 9 December 2011 (2 pages) |
9 December 2011 | Registered office address changed from 55 North Cross Road East Dulwich London SE22 9ET on 9 December 2011 (2 pages) |
9 December 2011 | Registered office address changed from 55 North Cross Road East Dulwich London SE22 9ET on 9 December 2011 (2 pages) |
8 April 2011 | Amended accounts made up to 31 March 2010 (4 pages) |
8 April 2011 | Amended accounts made up to 31 March 2010 (4 pages) |
15 February 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (4 pages) |
15 February 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (4 pages) |
15 February 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (4 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
31 March 2010 | Amended accounts made up to 31 March 2009 (3 pages) |
31 March 2010 | Amended accounts made up to 31 March 2009 (3 pages) |
17 February 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (4 pages) |
17 February 2010 | Secretary's details changed for Lcs on 31 December 2009 (2 pages) |
17 February 2010 | Director's details changed for Charles Edward James Fox on 31 December 2009 (2 pages) |
17 February 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (4 pages) |
17 February 2010 | Director's details changed for Charles Edward James Fox on 31 December 2009 (2 pages) |
17 February 2010 | Secretary's details changed for Lcs on 31 December 2009 (2 pages) |
17 February 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (4 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
18 March 2009 | Registered office changed on 18/03/2009 from c/o 55 north cross road east dulwich london SE22 9ET (1 page) |
18 March 2009 | Registered office changed on 18/03/2009 from c/o 55 north cross road east dulwich london SE22 9ET (1 page) |
18 March 2009 | Return made up to 02/01/09; full list of members (3 pages) |
18 March 2009 | Return made up to 02/01/09; full list of members (3 pages) |
17 March 2009 | Amended accounts made up to 31 March 2008 (3 pages) |
17 March 2009 | Amended accounts made up to 31 March 2008 (3 pages) |
27 January 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
27 January 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
11 December 2008 | Director appointed charles edward james fox (1 page) |
11 December 2008 | Director appointed charles edward james fox (1 page) |
11 December 2008 | Appointment terminated director gino joseph (1 page) |
11 December 2008 | Appointment terminated director gino joseph (1 page) |
3 December 2008 | Company name changed trans solutions LIMITED\certificate issued on 04/12/08 (2 pages) |
3 December 2008 | Company name changed trans solutions LIMITED\certificate issued on 04/12/08 (2 pages) |
16 September 2008 | Return made up to 02/01/08; full list of members (3 pages) |
16 September 2008 | Return made up to 02/01/08; full list of members (3 pages) |
11 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
11 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
23 April 2007 | Return made up to 02/01/07; full list of members (2 pages) |
23 April 2007 | Return made up to 02/01/07; full list of members (2 pages) |
24 November 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
24 November 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
15 August 2006 | Return made up to 02/01/06; full list of members (2 pages) |
15 August 2006 | Return made up to 02/01/06; full list of members (2 pages) |
10 January 2006 | Director's particulars changed (1 page) |
10 January 2006 | Return made up to 02/01/05; full list of members (2 pages) |
10 January 2006 | Director's particulars changed (1 page) |
10 January 2006 | Return made up to 02/01/05; full list of members (2 pages) |
27 October 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
27 October 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
29 June 2004 | Return made up to 02/01/04; full list of members (7 pages) |
29 June 2004 | Return made up to 02/01/04; full list of members (7 pages) |
22 June 2004 | Strike-off action suspended (1 page) |
22 June 2004 | Strike-off action suspended (1 page) |
18 June 2004 | Director resigned (1 page) |
18 June 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
18 June 2004 | Director resigned (1 page) |
18 June 2004 | Director resigned (1 page) |
18 June 2004 | New director appointed (2 pages) |
18 June 2004 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
18 June 2004 | New director appointed (2 pages) |
18 June 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
18 June 2004 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
18 June 2004 | Director resigned (1 page) |
15 June 2004 | First Gazette notice for compulsory strike-off (1 page) |
15 June 2004 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2003 | New director appointed (2 pages) |
4 May 2003 | New director appointed (2 pages) |
4 May 2003 | Director resigned (1 page) |
4 May 2003 | New director appointed (2 pages) |
4 May 2003 | Ad 30/01/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
4 May 2003 | Secretary resigned (1 page) |
4 May 2003 | New secretary appointed (2 pages) |
4 May 2003 | Secretary resigned (1 page) |
4 May 2003 | New secretary appointed (2 pages) |
4 May 2003 | Director resigned (1 page) |
4 May 2003 | Ad 30/01/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
4 May 2003 | New director appointed (2 pages) |
7 February 2003 | Registered office changed on 07/02/03 from: 788-790 finchley road london NW11 7TJ (1 page) |
7 February 2003 | Registered office changed on 07/02/03 from: 788-790 finchley road london NW11 7TJ (1 page) |
2 January 2003 | Incorporation (16 pages) |
2 January 2003 | Incorporation (16 pages) |