Company NameFox & Hounds (Walton) Ltd
Company StatusDissolved
Company Number06883846
CategoryPrivate Limited Company
Incorporation Date21 April 2009(15 years ago)
Dissolution Date25 August 2015 (8 years, 8 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMs Jane Elizabeth Pascoe
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed21 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRose Garden
60 Ballards Green
Burgh Heath
Surrey
KT20 6DA
Director NameMr Laurence Douglas Adams
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Director NameGeorgia Stewart
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 48 Walton Street
Walton On The Hill
Surrey
KT20 7RT
Secretary NameMayfair Company Services Limited (Corporation)
StatusResigned
Appointed21 April 2009(same day as company formation)
Correspondence Address7-11 Woodcote Road
Wallington
Surrey
SM6 0LH

Contact

Websitewww.thefoxandhoundswalton.com
Telephone01937 842192
Telephone regionWetherby

Location

Registered AddressFox & Hounds (Walton) Ltd Walton Street
Walton On The Hill
Tadworth
Surrey
KT20 7RU
RegionSouth East
ConstituencyReigate
CountySurrey
WardTadworth and Walton
Built Up AreaGreater London

Shareholders

1 at £1Georgia Stewart
50.00%
Ordinary
1 at £1Jane Elizabeth Pascoe
50.00%
Ordinary

Financials

Year2014
Net Worth£7,458
Cash£9,595
Current Liabilities£44,097

Accounts

Latest Accounts30 April 2012 (11 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

25 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
25 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
12 May 2015First Gazette notice for voluntary strike-off (1 page)
12 May 2015First Gazette notice for voluntary strike-off (1 page)
29 October 2014Compulsory strike-off action has been suspended (1 page)
29 October 2014Compulsory strike-off action has been suspended (1 page)
23 September 2014First Gazette notice for compulsory strike-off (1 page)
23 September 2014First Gazette notice for compulsory strike-off (1 page)
11 October 2013Compulsory strike-off action has been suspended (1 page)
11 October 2013Compulsory strike-off action has been suspended (1 page)
24 September 2013First Gazette notice for compulsory strike-off (1 page)
24 September 2013First Gazette notice for compulsory strike-off (1 page)
30 July 2013Termination of appointment of Mayfair Company Services Limited as a secretary (1 page)
30 July 2013Termination of appointment of Mayfair Company Services Limited as a secretary (1 page)
22 April 2013Registered office address changed from 7-11 Woodcote Road Wallington Surrey SM6 0LH Uk on 22 April 2013 (1 page)
22 April 2013Registered office address changed from 7-11 Woodcote Road Wallington Surrey SM6 0LH Uk on 22 April 2013 (1 page)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
31 May 2012Annual return made up to 21 April 2012 with a full list of shareholders
Statement of capital on 2012-05-31
  • GBP 2
(4 pages)
31 May 2012Annual return made up to 21 April 2012 with a full list of shareholders
Statement of capital on 2012-05-31
  • GBP 2
(4 pages)
13 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
13 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
5 January 2012Termination of appointment of Georgia Stewart as a director (1 page)
5 January 2012Termination of appointment of Georgia Stewart as a director (1 page)
12 May 2011Annual return made up to 21 April 2011 with a full list of shareholders (5 pages)
12 May 2011Annual return made up to 21 April 2011 with a full list of shareholders (5 pages)
13 September 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
13 September 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
19 May 2010Annual return made up to 21 April 2010 with a full list of shareholders (5 pages)
19 May 2010Annual return made up to 21 April 2010 with a full list of shareholders (5 pages)
18 May 2010Director's details changed for Jane Elizabeth Pascoe on 21 April 2010 (2 pages)
18 May 2010Director's details changed for Georgia Stewart on 21 April 2010 (2 pages)
18 May 2010Director's details changed for Georgia Stewart on 21 April 2010 (2 pages)
18 May 2010Secretary's details changed for Mayfair Company Services Limited on 21 April 2010 (2 pages)
18 May 2010Director's details changed for Jane Elizabeth Pascoe on 21 April 2010 (2 pages)
18 May 2010Secretary's details changed for Mayfair Company Services Limited on 21 April 2010 (2 pages)
11 May 2009Director appointed jane pascoe (2 pages)
11 May 2009Director appointed georgia stewart (2 pages)
11 May 2009Ad 21/04/09\gbp si 2@1=2\gbp ic 2/4\ (2 pages)
11 May 2009Director appointed jane pascoe (2 pages)
11 May 2009Secretary appointed mayfair company services LIMITED (1 page)
11 May 2009Director appointed georgia stewart (2 pages)
11 May 2009Secretary appointed mayfair company services LIMITED (1 page)
11 May 2009Ad 21/04/09\gbp si 2@1=2\gbp ic 2/4\ (2 pages)
22 April 2009Appointment terminated director laurence adams (1 page)
22 April 2009Appointment terminated director laurence adams (1 page)
21 April 2009Incorporation (14 pages)
21 April 2009Incorporation (14 pages)