Company NameFoxes Brasserie (UK) Ltd
DirectorJusuf Nushi
Company StatusDissolved
Company Number04695065
CategoryPrivate Limited Company
Incorporation Date12 March 2003(21 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameJusuf Nushi
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2003(6 days after company formation)
Appointment Duration21 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Whitstable House
Silchester Road
London
W10 6SB
Secretary NameRasim Akyurt
NationalityBritish
StatusCurrent
Appointed18 March 2003(6 days after company formation)
Appointment Duration21 years
RoleCompany Director
Correspondence Address24 Waring Road
Sidcup
Kent
DA14 6SH
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed12 March 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed12 March 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressBegbies Traynor
Chiltern House
24-30 King Street
Watford
WD18 0BP
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

7 March 2006Dissolved (1 page)
7 December 2005Return of final meeting in a creditors' voluntary winding up (6 pages)
14 October 2005Liquidators statement of receipts and payments (5 pages)
14 March 2005Registered office changed on 14/03/05 from: a segal & co albert chambers 221-223 chingford mount road chingford london E4 8LP (1 page)
29 September 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
29 September 2004Appointment of a voluntary liquidator (2 pages)
29 September 2004Statement of affairs (8 pages)
13 September 2004Registered office changed on 13/09/04 from: 190 billet road london E17 5DX (1 page)
4 May 2004Return made up to 12/03/04; full list of members (6 pages)
24 March 2003Ad 18/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 March 2003Registered office changed on 24/03/03 from: 190 billet road london E17 5DX (1 page)
24 March 2003New director appointed (2 pages)
24 March 2003New secretary appointed (2 pages)
20 March 2003Director resigned (1 page)
20 March 2003Secretary resigned (1 page)