Company NameSilver Fox (Norwich) Ltd
Company StatusDissolved
Company Number04738051
CategoryPrivate Limited Company
Incorporation Date17 April 2003(21 years ago)
Dissolution Date7 June 2011 (12 years, 11 months ago)
Previous NamesSilver Fox (Norwich) Limited and Stride (Southern) Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NamePaul Charles Williams
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed20 August 2010(7 years, 4 months after company formation)
Appointment Duration9 months, 3 weeks (closed 07 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 8 16 Cheniston Gardens
Kensington
London
W8 6TQ
Secretary NamePaul Charles Williams
NationalityBritish
StatusClosed
Appointed20 August 2010(7 years, 4 months after company formation)
Appointment Duration9 months, 3 weeks (closed 07 June 2011)
RoleCompany Director
Correspondence AddressFlat 8 16 Cheniston Gardens
Kensington
London
W8 6TQ
Director NameStephen Keith Fincham
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2003(same day as company formation)
RoleCompany Director
Correspondence Address24 Marriott Chase
Thorpe Marriott Taverham
Norwich
Norfolk
NR8 6QQ
Director NameDavid Lloyd
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Newfound Drive
Colney Lane
Norwich
Norfolk
NR4 7RU
Director NameDavid Lloyd
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2003(same day as company formation)
RoleCompany Director
Correspondence Address13 Szarka Utca
Budaors
2040
Secretary NameDavid Lloyd
NationalityBritish
StatusResigned
Appointed17 April 2003(same day as company formation)
RoleCompany Director
Correspondence Address13 Szarka Utca
Budaors
2040
Secretary NameElizabeth Anne Dewbery
NationalityBritish
StatusResigned
Appointed01 September 2005(2 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 06 January 2010)
RoleCompany Director
Correspondence Address19 Leonard Medler Way
Hevingham
Norfolk
NR10 5LE
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed17 April 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed17 April 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressFlat 8 16 Cheniston Gardens
Kensington
London
W8 6TQ
RegionLondon
ConstituencyKensington
CountyGreater London
WardAbingdon
Built Up AreaGreater London

Financials

Year2014
Net Worth-£29,107
Cash£9,268
Current Liabilities£38,375

Accounts

Latest Accounts31 July 2008 (15 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

7 June 2011Final Gazette dissolved via compulsory strike-off (1 page)
7 June 2011Final Gazette dissolved via compulsory strike-off (1 page)
22 February 2011First Gazette notice for compulsory strike-off (1 page)
22 February 2011First Gazette notice for compulsory strike-off (1 page)
22 November 2010Registered office address changed from 7 the Close Norwich Norfolk NR1 4DJ England on 22 November 2010 (2 pages)
22 November 2010Registered office address changed from 7 the Close Norwich Norfolk NR1 4DJ England on 22 November 2010 (2 pages)
22 November 2010Appointment of Paul Charles Williams as a secretary (3 pages)
22 November 2010Appointment of Paul Charles Williams as a director (3 pages)
22 November 2010Termination of appointment of Elizabeth Dewbery as a secretary (2 pages)
22 November 2010Appointment of Paul Charles Williams as a secretary (3 pages)
22 November 2010Appointment of Paul Charles Williams as a director (3 pages)
22 November 2010Termination of appointment of Elizabeth Dewbery as a secretary (2 pages)
19 November 2010Termination of appointment of David Lloyd as a director (2 pages)
19 November 2010Termination of appointment of David Lloyd as a director (2 pages)
8 October 2010Annual return made up to 17 April 2010 with a full list of shareholders
Statement of capital on 2010-10-08
  • GBP 100
(5 pages)
8 October 2010Annual return made up to 17 April 2010 with a full list of shareholders
Statement of capital on 2010-10-08
  • GBP 100
(5 pages)
8 October 2010Registered office address changed from 2 the Close Norwich Norfolk NR1 4DJ on 8 October 2010 (1 page)
8 October 2010Registered office address changed from 2 the Close Norwich Norfolk NR1 4DJ on 8 October 2010 (1 page)
8 October 2010Registered office address changed from 2 the Close Norwich Norfolk NR1 4DJ on 8 October 2010 (1 page)
11 July 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
11 July 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
2 June 2009Return made up to 17/04/09; full list of members (3 pages)
2 June 2009Director's change of particulars / david lloyd / 17/04/2009 (1 page)
2 June 2009Return made up to 17/04/09; full list of members (3 pages)
2 June 2009Director's Change of Particulars / david lloyd / 17/04/2009 / HouseName/Number was: , now: 27; Street was: 13 szarka utca, now: newfound drive; Area was: , now: colney lane; Post Town was: budaors, now: norwich; Region was: , now: norfolk; Post Code was: 2040, now: NR4 7RU; Country was: hungary, now: (1 page)
10 March 2009Company name changed stride (southern) LTD\certificate issued on 11/03/09 (2 pages)
10 March 2009Company name changed stride (southern) LTD\certificate issued on 11/03/09 (2 pages)
6 February 2009Total exemption small company accounts made up to 31 July 2007 (4 pages)
6 February 2009Total exemption small company accounts made up to 31 July 2007 (4 pages)
24 July 2008Total exemption small company accounts made up to 31 July 2006 (6 pages)
24 July 2008Total exemption small company accounts made up to 31 July 2006 (6 pages)
22 July 2008Return made up to 17/04/08; full list of members (3 pages)
22 July 2008Return made up to 17/04/08; full list of members (3 pages)
17 June 2008Company name changed silver fox (norwich) LIMITED\certificate issued on 18/06/08 (2 pages)
17 June 2008Company name changed silver fox (norwich) LIMITED\certificate issued on 18/06/08 (2 pages)
31 July 2007New director appointed (2 pages)
31 July 2007New director appointed (2 pages)
19 July 2007Return made up to 17/04/07; full list of members (2 pages)
19 July 2007Return made up to 17/04/07; full list of members (2 pages)
21 May 2007Total exemption small company accounts made up to 31 July 2005 (6 pages)
21 May 2007Total exemption small company accounts made up to 31 July 2005 (6 pages)
15 May 2007First Gazette notice for compulsory strike-off (1 page)
15 May 2007First Gazette notice for compulsory strike-off (1 page)
13 July 2006Director resigned (1 page)
13 July 2006New secretary appointed (1 page)
13 July 2006New secretary appointed (1 page)
13 July 2006Director resigned (1 page)
12 July 2006Return made up to 17/04/06; full list of members (2 pages)
12 July 2006Return made up to 17/04/06; full list of members (2 pages)
11 July 2006Secretary resigned (1 page)
11 July 2006Secretary resigned (1 page)
11 July 2006Director resigned (1 page)
11 July 2006Director resigned (1 page)
27 May 2005Return made up to 17/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
27 May 2005Return made up to 17/04/05; full list of members (3 pages)
17 December 2004Total exemption small company accounts made up to 31 July 2004 (6 pages)
17 December 2004Total exemption small company accounts made up to 31 July 2004 (6 pages)
4 October 2004Accounting reference date extended from 30/04/04 to 31/07/04 (1 page)
4 October 2004Accounting reference date extended from 30/04/04 to 31/07/04 (1 page)
30 June 2004Return made up to 17/04/04; full list of members (7 pages)
30 June 2004Return made up to 17/04/04; full list of members (7 pages)
3 June 2003Ad 17/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 June 2003Ad 17/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 May 2003Secretary resigned (1 page)
7 May 2003New director appointed (2 pages)
7 May 2003Director resigned (1 page)
7 May 2003New director appointed (2 pages)
7 May 2003New secretary appointed;new director appointed (2 pages)
7 May 2003New secretary appointed;new director appointed (2 pages)
7 May 2003Director resigned (1 page)
7 May 2003Secretary resigned (1 page)
17 April 2003Incorporation (19 pages)