Company NameChrysanthy Fox Design Ltd
Company StatusDissolved
Company Number07110203
CategoryPrivate Limited Company
Incorporation Date21 December 2009(14 years, 3 months ago)
Dissolution Date17 May 2022 (1 year, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMrs Chrysanthy Natasha Desiree Fox
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed21 December 2009(same day as company formation)
RoleInterior Designer
Country of ResidenceUnited Kingdom
Correspondence Address24 - 26
Baltic Street West
London
EC1Y 0RP
Secretary NameMr Piers Hudson
StatusClosed
Appointed21 December 2009(same day as company formation)
RoleCompany Director
Correspondence Address24-26 Baltic Street West
London
EC1Y 0RP

Location

Registered Address24 - 26
Baltic Street West
London
EC1Y 0RP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Shareholders

100 at £1Chrysanthy Natasha Desiree Fox
100.00%
Ordinary

Financials

Year2014
Turnover£7,159
Gross Profit£481
Net Worth£8,113
Cash£9,595
Current Liabilities£1,502

Accounts

Latest Accounts31 December 2019 (4 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

17 May 2022Final Gazette dissolved via voluntary strike-off (1 page)
1 March 2022First Gazette notice for voluntary strike-off (1 page)
21 February 2022Application to strike the company off the register (3 pages)
22 January 2021Confirmation statement made on 21 December 2020 with no updates (3 pages)
23 October 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
31 December 2019Confirmation statement made on 21 December 2019 with no updates (3 pages)
25 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
3 January 2019Confirmation statement made on 21 December 2018 with no updates (3 pages)
19 October 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
27 December 2017Confirmation statement made on 21 December 2017 with no updates (3 pages)
5 October 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
5 October 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
21 December 2016Confirmation statement made on 21 December 2016 with updates (5 pages)
21 December 2016Confirmation statement made on 21 December 2016 with updates (5 pages)
9 October 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
9 October 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
4 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(5 pages)
4 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(5 pages)
18 August 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
18 August 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
5 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(5 pages)
5 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(5 pages)
7 September 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
7 September 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
23 December 2013Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 100
(5 pages)
23 December 2013Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 100
(5 pages)
24 September 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
24 September 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
16 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (5 pages)
16 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (5 pages)
2 October 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
2 October 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
22 December 2011Annual return made up to 21 December 2011 with a full list of shareholders (5 pages)
22 December 2011Annual return made up to 21 December 2011 with a full list of shareholders (5 pages)
22 September 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
22 September 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
21 January 2011Director's details changed for Mrs Chrysanthy Natasha Desiree Fox on 20 December 2010 (2 pages)
21 January 2011Director's details changed for Mrs Chrysanthy Natasha Desiree Fox on 20 December 2010 (2 pages)
21 January 2011Register inspection address has been changed (1 page)
21 January 2011Registered office address changed from 22-24 Baltic Street West London EC1Y 0RP United Kingdom on 21 January 2011 (1 page)
21 January 2011Registered office address changed from 22-24 Baltic Street West London EC1Y 0RP United Kingdom on 21 January 2011 (1 page)
21 January 2011Register inspection address has been changed (1 page)
21 January 2011Register(s) moved to registered inspection location (1 page)
21 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (5 pages)
21 January 2011Register(s) moved to registered inspection location (1 page)
21 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (5 pages)
24 December 2009Registered office address changed from St. Paul`S House Warwick Lane London EC4M 7BP United Kingdom on 24 December 2009 (1 page)
24 December 2009Registered office address changed from St. Paul`S House Warwick Lane London EC4M 7BP United Kingdom on 24 December 2009 (1 page)
21 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
21 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)