Company NameFox Multi Service Kontinental Ltd.
Company StatusDissolved
Company Number05448203
CategoryPrivate Limited Company
Incorporation Date10 May 2005(18 years, 11 months ago)
Dissolution Date5 August 2014 (9 years, 8 months ago)
Previous NameFox Multi Service Kontinental Gmbh & Co. Kg Ltd.

Business Activity

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

Directors

Director NameTanja Angelova
Date of BirthDecember 1954 (Born 69 years ago)
NationalityGerman
StatusClosed
Appointed10 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressCimbernstr. 66c
Muenchen
81377
Germany
Secretary NameSL24 Ltd. (Corporation)
StatusClosed
Appointed10 May 2005(same day as company formation)
Correspondence AddressThe Picasso Building Caldervale Road
Wakefield
West Yorkshire
WF1 5PF

Location

Registered Address483 Green Lanes
London
N13 4BS
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardWinchmore Hill
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

10 at £1Xyzn LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

5 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
5 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
22 April 2014First Gazette notice for voluntary strike-off (1 page)
22 April 2014First Gazette notice for voluntary strike-off (1 page)
11 April 2014Application to strike the company off the register (3 pages)
11 April 2014Application to strike the company off the register (3 pages)
8 July 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
8 July 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
27 June 2013Annual return made up to 10 May 2013 with a full list of shareholders
Statement of capital on 2013-06-27
  • GBP 10
(4 pages)
27 June 2013Annual return made up to 10 May 2013 with a full list of shareholders
Statement of capital on 2013-06-27
  • GBP 10
(4 pages)
21 June 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
21 June 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
13 June 2012Annual return made up to 10 May 2012 with a full list of shareholders (4 pages)
13 June 2012Annual return made up to 10 May 2012 with a full list of shareholders (4 pages)
4 July 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
4 July 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
13 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (4 pages)
13 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (4 pages)
24 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
24 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
16 June 2010Director's details changed for Tanja Angelova on 1 May 2010 (2 pages)
16 June 2010Secretary's details changed for Sl24 Ltd on 9 May 2010 (2 pages)
16 June 2010Director's details changed for Tanja Angelova on 1 May 2010 (2 pages)
16 June 2010Director's details changed for Tanja Angelova on 1 May 2010 (2 pages)
16 June 2010Annual return made up to 10 May 2010 with a full list of shareholders (4 pages)
16 June 2010Secretary's details changed for Sl24 Ltd on 9 May 2010 (2 pages)
16 June 2010Secretary's details changed for Sl24 Ltd on 9 May 2010 (2 pages)
16 June 2010Annual return made up to 10 May 2010 with a full list of shareholders (4 pages)
12 August 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
12 August 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
17 June 2009Return made up to 10/05/09; full list of members (3 pages)
17 June 2009Return made up to 10/05/09; full list of members (3 pages)
13 August 2008Secretary's change of particulars / SL24 LTD / 09/05/2008 (1 page)
13 August 2008Secretary's change of particulars / SL24 LTD / 09/05/2008 (1 page)
13 August 2008Return made up to 10/05/08; full list of members (3 pages)
13 August 2008Return made up to 10/05/08; full list of members (3 pages)
17 July 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
17 July 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
1 March 2008Return made up to 10/05/07; full list of members (3 pages)
1 March 2008Return made up to 10/05/07; full list of members (3 pages)
24 July 2007Compulsory strike-off action has been discontinued (1 page)
24 July 2007Compulsory strike-off action has been discontinued (1 page)
23 July 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
23 July 2007Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page)
23 July 2007Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page)
23 July 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
17 July 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
17 July 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
4 April 2007Company name changed fox multi service kontinental g mbh & co. Kg LTD.\certificate issued on 04/04/07 (2 pages)
4 April 2007Company name changed fox multi service kontinental g mbh & co. Kg LTD.\certificate issued on 04/04/07 (2 pages)
21 December 2006Secretary's particulars changed (1 page)
21 December 2006Secretary's particulars changed (1 page)
21 December 2006Return made up to 10/05/06; full list of members (2 pages)
21 December 2006Return made up to 10/05/06; full list of members (2 pages)
31 October 2006First Gazette notice for compulsory strike-off (1 page)
31 October 2006First Gazette notice for compulsory strike-off (1 page)
10 May 2005Incorporation (9 pages)
10 May 2005Incorporation (9 pages)