Company NameFox Burgess Limited
Company StatusDissolved
Company Number06298786
CategoryPrivate Limited Company
Incorporation Date2 July 2007(16 years, 10 months ago)
Dissolution Date30 August 2011 (12 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameGemma Burgess
Date of BirthJune 1977 (Born 46 years ago)
NationalityAustralian
StatusClosed
Appointed02 July 2007(same day as company formation)
RoleCopywriter
Country of ResidenceUnited Kingdom
Correspondence AddressTop Floor Flat 7 Colville Terrace
Notting Hill
London
W11 2BE
Secretary NamePaul Barry
NationalityIrish
StatusClosed
Appointed02 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTop Floor Flat 7 Colville Terrace
London
W11 2BE

Location

Registered AddressTop Floor Flat 7 Colville Terrace
Notting Hill
London
W11 2BE
RegionLondon
ConstituencyKensington
CountyGreater London
WardColville
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2010 (13 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

30 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
30 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2011First Gazette notice for voluntary strike-off (1 page)
17 May 2011First Gazette notice for voluntary strike-off (1 page)
4 May 2011Application to strike the company off the register (3 pages)
4 May 2011Application to strike the company off the register (3 pages)
15 March 2011Total exemption full accounts made up to 31 July 2010 (9 pages)
15 March 2011Total exemption full accounts made up to 31 July 2010 (9 pages)
8 October 2010Annual return made up to 8 October 2010 with a full list of shareholders
Statement of capital on 2010-10-08
  • GBP 1,000
(4 pages)
8 October 2010Annual return made up to 8 October 2010 with a full list of shareholders
Statement of capital on 2010-10-08
  • GBP 1,000
(4 pages)
8 October 2010Annual return made up to 8 October 2010 with a full list of shareholders
Statement of capital on 2010-10-08
  • GBP 1,000
(4 pages)
8 February 2010Total exemption full accounts made up to 31 July 2009 (10 pages)
8 February 2010Total exemption full accounts made up to 31 July 2009 (10 pages)
9 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (4 pages)
9 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (4 pages)
9 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (4 pages)
9 October 2009Director's details changed for Gemma Burgess on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Gemma Burgess on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Gemma Burgess on 9 October 2009 (2 pages)
20 July 2009Secretary's change of particulars / paul barry / 20/07/2009 (1 page)
20 July 2009Director's change of particulars / gemma burgess / 20/07/2009 (1 page)
20 July 2009Registered office changed on 20/07/2009 from 192 lauderdale mansions lauderdale road maida vale london W9 1NG (1 page)
20 July 2009Director's Change of Particulars / gemma burgess / 20/07/2009 / HouseName/Number was: 192 lauderdale mansions, now: top floor flat; Street was: lauderdale road, now: 7 colville terrace; Area was: maida vale, now: notting hill; Post Code was: W9 1NG, now: W11 2BE; Country was: , now: united kingdom (1 page)
20 July 2009Secretary's Change of Particulars / paul barry / 20/07/2009 / HouseName/Number was: , now: top floor flat; Street was: 192 lauderdale mansions, now: 7 colville terrace; Area was: lauderdale road maida vale, now: notting hill; Post Code was: W9 1NG, now: W11 2BE (1 page)
20 July 2009Registered office changed on 20/07/2009 from 192 lauderdale mansions lauderdale road maida vale london W9 1NG (1 page)
12 February 2009Total exemption full accounts made up to 31 July 2008 (10 pages)
12 February 2009Total exemption full accounts made up to 31 July 2008 (10 pages)
5 November 2008Return made up to 08/10/08; full list of members (8 pages)
5 November 2008Director's change of particulars / gemma burgess / 01/07/2008 (1 page)
5 November 2008Return made up to 08/10/08; full list of members (8 pages)
5 November 2008Director's Change of Particulars / gemma burgess / 01/07/2008 / HouseName/Number was: , now: 192 lauderdale mansions; Street was: 69 warwick way, now: lauderdale road; Area was: , now: maida vale; Post Code was: SW1V 1QR, now: W9 1NG (1 page)
7 October 2008Registered office changed on 07/10/2008 from 69 warwick way london SW1V 1QR (1 page)
7 October 2008Registered office changed on 07/10/2008 from 69 warwick way london SW1V 1QR (1 page)
2 July 2007Incorporation (15 pages)
2 July 2007Incorporation (15 pages)