Company NameFox's Limited
Company StatusDissolved
Company Number04832483
CategoryPrivate Limited Company
Incorporation Date15 July 2003(20 years, 9 months ago)
Dissolution Date25 January 2017 (7 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Keith Royston Russell
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed13 September 2010(7 years, 2 months after company formation)
Appointment Duration6 years, 4 months (closed 25 January 2017)
RoleSales
Country of ResidenceUnited Kingdom
Correspondence AddressCvr Global Llp New Fetter Place West
55 Fetter Lane
London
EC4A 1AA
Director NameMr Victor Henry Dennis
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2007(3 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 27 June 2008)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence AddressWolsey House 2 The Drift
Nacton Road
Ipswich
Suffolk
IP3 9QR
Secretary NameMr Jolyon Dennis Alexander
NationalityBritish
StatusResigned
Appointed01 May 2007(3 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 27 June 2008)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence AddressWolsey House 2 The Drift
Nacton Road
Ipswich
Suffolk
IP3 9QR
Director NameMr Chris Pagent
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2008(4 years, 11 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 15 September 2008)
RoleConsultant
Correspondence Address8 Colet Crescent
Colchester
Essex
CO2 7WB
Secretary NameMr Ashley Seago
NationalityBritish
StatusResigned
Appointed27 June 2008(4 years, 11 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 19 September 2008)
RoleValet Technisian
Correspondence Address58 Hakewill Way
Colchester
Essex
CO4 5FY
Director NameMarc Andrew Brown
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2008(5 years, 2 months after company formation)
Appointment Duration1 year, 12 months (resigned 13 September 2010)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address7 Ventura Drive
Colchester
Essex
CO1 2FG
Director NameAlexander & Co Nominees Limited (Corporation)
StatusResigned
Appointed15 July 2003(same day as company formation)
Correspondence AddressWolsey House
2 The Drift Nacton Road
Ipswich
Suffolk
IP3 9QR
Secretary NameAlexander & Co Secretaries Ltd (Corporation)
StatusResigned
Appointed15 July 2003(same day as company formation)
Correspondence AddressWolsey House
2 The Drift Nacton Road
Ipswich
Suffolk
IP3 9QR

Location

Registered AddressCvr Global Llp New Fetter Place West
55 Fetter Lane
London
EC4A 1AA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2009
Turnover£24,947,468
Net Worth£171,824
Cash£967,078
Current Liabilities£5,668,790

Accounts

Latest Accounts31 July 2009 (14 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

25 January 2017Final Gazette dissolved following liquidation (1 page)
25 January 2017Final Gazette dissolved following liquidation (1 page)
25 October 2016Notice of final account prior to dissolution (1 page)
25 October 2016Notice of final account prior to dissolution (1 page)
4 November 2015Insolvency:liquidators progress report (14 pages)
4 November 2015Insolvency:liquidators progress report (14 pages)
30 September 2015Registered office address changed from C/O Chantrey Vellacott Dfk Llp Russell Square House 10-12 Russell Square London WC1B 5LF to Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA on 30 September 2015 (2 pages)
30 September 2015Registered office address changed from C/O Chantrey Vellacott Dfk Llp Russell Square House 10-12 Russell Square London WC1B 5LF to Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA on 30 September 2015 (2 pages)
4 November 2014INSOLVENCY:Progress report end 08/09/2014 (18 pages)
4 November 2014INSOLVENCY:Progress report end 08/09/2014 (18 pages)
5 November 2013Insolvency:annual progress report - brought down date 8TH september 2013 (14 pages)
5 November 2013Insolvency:annual progress report - brought down date 8TH september 2013 (14 pages)
5 October 2011Appointment of a liquidator (1 page)
5 October 2011Registered office address changed from Ravensbourne Buisness Centre Westerham Road Keston Kent BR2 6HE United Kingdom on 5 October 2011 (2 pages)
5 October 2011Registered office address changed from Ravensbourne Buisness Centre Westerham Road Keston Kent BR2 6HE United Kingdom on 5 October 2011 (2 pages)
5 October 2011Registered office address changed from Ravensbourne Buisness Centre Westerham Road Keston Kent BR2 6HE United Kingdom on 5 October 2011 (2 pages)
5 October 2011Appointment of a liquidator (1 page)
7 September 2011Order of court to wind up (2 pages)
7 September 2011Order of court to wind up (2 pages)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
24 December 2010Registered office address changed from Unit6 Edward Park Grange Way Colchester Essex CO2 8FZ United Kingdom on 24 December 2010 (1 page)
24 December 2010Registered office address changed from Unit6 Edward Park Grange Way Colchester Essex CO2 8FZ United Kingdom on 24 December 2010 (1 page)
15 September 2010Registered office address changed from Warden House 37 Manor Road Colchester Essex CO3 3LX on 15 September 2010 (1 page)
15 September 2010Registered office address changed from Warden House 37 Manor Road Colchester Essex CO3 3LX on 15 September 2010 (1 page)
13 September 2010Appointment of Mr Keith Royston Russell as a director (2 pages)
13 September 2010Termination of appointment of Marc Brown as a director (1 page)
13 September 2010Appointment of Mr Keith Royston Russell as a director (2 pages)
13 September 2010Termination of appointment of Marc Brown as a director (1 page)
30 July 2010Annual return made up to 27 June 2010 with a full list of shareholders
Statement of capital on 2010-07-30
  • GBP 2
(3 pages)
30 July 2010Annual return made up to 27 June 2010 with a full list of shareholders
Statement of capital on 2010-07-30
  • GBP 2
(3 pages)
21 July 2010Full accounts made up to 31 July 2009 (14 pages)
21 July 2010Full accounts made up to 31 July 2009 (14 pages)
30 July 2009Return made up to 27/06/09; full list of members (3 pages)
30 July 2009Return made up to 27/06/09; full list of members (3 pages)
29 May 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
29 May 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
8 January 2009Registered office changed on 08/01/2009 from colchester centre hawkins road colchester essex CO2 8JX (1 page)
8 January 2009Registered office changed on 08/01/2009 from colchester centre hawkins road colchester essex CO2 8JX (1 page)
23 September 2008Appointment terminated secretary ashley seago (1 page)
23 September 2008Appointment terminated secretary ashley seago (1 page)
18 September 2008Registered office changed on 18/09/2008 from wolsey house 2 the drift nacton road ipswich suffolk IP3 9QR (1 page)
18 September 2008Appointment terminated director chris pagent (1 page)
18 September 2008Director appointed marc brown (2 pages)
18 September 2008Appointment terminated director chris pagent (1 page)
18 September 2008Director appointed marc brown (2 pages)
18 September 2008Registered office changed on 18/09/2008 from wolsey house 2 the drift nacton road ipswich suffolk IP3 9QR (1 page)
4 July 2008Appointment terminated director victor dennis (1 page)
4 July 2008Secretary appointed mr ashley seago (1 page)
4 July 2008Director appointed mr chris pagent (1 page)
4 July 2008Secretary appointed mr ashley seago (1 page)
4 July 2008Return made up to 27/06/08; full list of members (3 pages)
4 July 2008Return made up to 27/06/08; full list of members (3 pages)
4 July 2008Appointment terminated secretary jolyon alexander (1 page)
4 July 2008Appointment terminated director victor dennis (1 page)
4 July 2008Director appointed mr chris pagent (1 page)
4 July 2008Appointment terminated secretary jolyon alexander (1 page)
18 June 2008Accounts for a dormant company made up to 31 July 2007 (4 pages)
18 June 2008Accounts for a dormant company made up to 31 July 2007 (4 pages)
29 August 2007New director appointed (2 pages)
29 August 2007New director appointed (2 pages)
29 August 2007New director appointed (2 pages)
29 August 2007Secretary resigned (1 page)
29 August 2007Director resigned (1 page)
29 August 2007Director resigned (1 page)
29 August 2007New director appointed (2 pages)
29 August 2007Secretary resigned (1 page)
22 August 2007New secretary appointed (1 page)
22 August 2007New secretary appointed (1 page)
22 August 2007New director appointed (1 page)
22 August 2007New director appointed (1 page)
18 July 2007Return made up to 15/07/07; full list of members (2 pages)
18 July 2007Return made up to 15/07/07; full list of members (2 pages)
22 May 2007Accounts for a dormant company made up to 31 July 2006 (4 pages)
22 May 2007Accounts for a dormant company made up to 31 July 2006 (4 pages)
19 July 2006Return made up to 15/07/06; full list of members (3 pages)
19 July 2006Return made up to 15/07/06; full list of members (3 pages)
18 May 2006Accounts for a dormant company made up to 31 July 2005 (4 pages)
18 May 2006Accounts for a dormant company made up to 31 July 2005 (4 pages)
1 August 2005Secretary's particulars changed (1 page)
1 August 2005Secretary's particulars changed (1 page)
30 July 2005Registered office changed on 30/07/05 from: wolsey house 2 the drift nacton road ipswich suffolk IP3 9QR (1 page)
30 July 2005Director's particulars changed (1 page)
30 July 2005Director's particulars changed (1 page)
30 July 2005Registered office changed on 30/07/05 from: wolsey house 2 the drift nacton road ipswich suffolk IP3 9QR (1 page)
22 July 2005Return made up to 15/07/05; full list of members (3 pages)
22 July 2005Return made up to 15/07/05; full list of members (3 pages)
20 May 2005Secretary's particulars changed (1 page)
20 May 2005Director's particulars changed (1 page)
20 May 2005Director's particulars changed (1 page)
20 May 2005Secretary's particulars changed (1 page)
11 May 2005Registered office changed on 11/05/05 from: international house 6 south street ipswich suffolk IP1 3NU (1 page)
11 May 2005Accounts for a dormant company made up to 31 July 2004 (4 pages)
11 May 2005Accounts for a dormant company made up to 31 July 2004 (4 pages)
11 May 2005Registered office changed on 11/05/05 from: international house 6 south street ipswich suffolk IP1 3NU (1 page)
7 July 2004Return made up to 15/07/04; full list of members (6 pages)
7 July 2004Return made up to 15/07/04; full list of members (6 pages)
15 July 2003Incorporation (13 pages)
15 July 2003Incorporation (13 pages)