Company NameFoxesofharrow Limited
Company StatusDissolved
Company Number05374704
CategoryPrivate Limited Company
Incorporation Date24 February 2005(19 years, 2 months ago)
Dissolution Date5 July 2011 (12 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameColin David Fox
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed24 February 2005(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address21 Coledale Drive
Stanmore
Middlesex
HA7 2QE
Director NameRosemary Jill Fox
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed24 February 2005(same day as company formation)
RoleReceptionist
Country of ResidenceEngland
Correspondence Address21 Coledale Drive
Stanmore
Middlesex
HA7 2QE
Director NameTrevor James Fox
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed24 February 2005(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence Address21 Coledale Drive
Stanmore
Middlesex
HA7 2QE
Secretary NameColin David Fox
NationalityBritish
StatusClosed
Appointed24 February 2005(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address21 Coledale Drive
Stanmore
Middlesex
HA7 2QE
Director NameDaniel Colin Fox
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2005(1 week, 1 day after company formation)
Appointment Duration6 years, 4 months (closed 05 July 2011)
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address21 Coledale Drive
Stanmore
Middlesex
HA7 2QE
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed24 February 2005(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed24 February 2005(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address21 Coledale Drive
Stanmore
Middlesex
HA7 2QE
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardBelmont
Built Up AreaGreater London

Accounts

Latest Accounts28 February 2010 (14 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

5 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
22 March 2011First Gazette notice for voluntary strike-off (1 page)
22 March 2011First Gazette notice for voluntary strike-off (1 page)
10 March 2011Application to strike the company off the register (3 pages)
10 March 2011Application to strike the company off the register (3 pages)
6 November 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
6 November 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
26 February 2010Director's details changed for Trevor James Fox on 26 February 2010 (2 pages)
26 February 2010Director's details changed for Trevor James Fox on 26 February 2010 (2 pages)
26 February 2010Director's details changed for Rosemary Jill Fox on 26 February 2010 (2 pages)
26 February 2010Annual return made up to 24 February 2010 with a full list of shareholders
Statement of capital on 2010-02-26
  • GBP 100
(6 pages)
26 February 2010Director's details changed for Daniel Colin Fox on 26 February 2010 (2 pages)
26 February 2010Director's details changed for Colin David Fox on 26 February 2010 (2 pages)
26 February 2010Director's details changed for Rosemary Jill Fox on 26 February 2010 (2 pages)
26 February 2010Director's details changed for Colin David Fox on 26 February 2010 (2 pages)
26 February 2010Annual return made up to 24 February 2010 with a full list of shareholders
Statement of capital on 2010-02-26
  • GBP 100
(6 pages)
26 February 2010Director's details changed for Daniel Colin Fox on 26 February 2010 (2 pages)
21 November 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
21 November 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
24 February 2009Return made up to 24/02/09; full list of members (5 pages)
24 February 2009Return made up to 24/02/09; full list of members (5 pages)
25 November 2008Accounts for a dormant company made up to 28 February 2008 (2 pages)
25 November 2008Accounts made up to 28 February 2008 (2 pages)
27 February 2008Return made up to 24/02/08; full list of members (5 pages)
27 February 2008Return made up to 24/02/08; full list of members (5 pages)
2 August 2007Accounts for a dormant company made up to 28 February 2007 (2 pages)
2 August 2007Accounts made up to 28 February 2007 (2 pages)
5 March 2007Return made up to 24/02/07; full list of members (3 pages)
5 March 2007Return made up to 24/02/07; full list of members (3 pages)
17 March 2006Accounts made up to 28 February 2006 (1 page)
17 March 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
17 March 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
17 March 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
7 March 2006Return made up to 24/02/06; full list of members (3 pages)
7 March 2006Return made up to 24/02/06; full list of members (3 pages)
22 March 2005New director appointed (1 page)
22 March 2005New director appointed (1 page)
14 March 2005Ad 24/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 March 2005New director appointed (2 pages)
14 March 2005New secretary appointed;new director appointed (2 pages)
14 March 2005New director appointed (2 pages)
14 March 2005New director appointed (2 pages)
14 March 2005Registered office changed on 14/03/05 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
14 March 2005New director appointed (2 pages)
14 March 2005Ad 24/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 March 2005Registered office changed on 14/03/05 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
14 March 2005New secretary appointed;new director appointed (2 pages)
9 March 2005Secretary resigned (1 page)
9 March 2005Director resigned (1 page)
9 March 2005Director resigned (1 page)
9 March 2005Secretary resigned (1 page)
24 February 2005Incorporation (15 pages)