Company NameFoxstones Limited
Company StatusDissolved
Company Number07242288
CategoryPrivate Limited Company
Incorporation Date4 May 2010(13 years, 12 months ago)
Dissolution Date17 December 2013 (10 years, 4 months ago)
Previous NameYOO Nordic Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Carsten Keld Leveau
Date of BirthJune 1962 (Born 61 years ago)
NationalityDanish
StatusClosed
Appointed26 January 2012(1 year, 8 months after company formation)
Appointment Duration1 year, 10 months (closed 17 December 2013)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address43-48 Dover Street
London
W1S 4FF
Director NameMr Jagdish Singh Johal
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2010(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address39 Welbeck Street
London
W1G 8DR
Director NameMr John Hitchcox
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2010(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address167 Westbourne Grove
London
W11 2RS
Secretary NameMr David Springate
StatusResigned
Appointed18 June 2010(1 month, 2 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 21 December 2012)
RoleCompany Director
Correspondence Address39 Welbeck Street
London
W1G 8DR
Director NameMrs Rajwant Kaur Johal
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2011(1 year, 1 month after company formation)
Appointment Duration7 months, 2 weeks (resigned 26 January 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Welbeck Street
London
W1G 8DR
Director NameMr Naveen Kapoor
Date of BirthNovember 1974 (Born 49 years ago)
NationalityIndian
StatusResigned
Appointed01 July 2011(1 year, 1 month after company formation)
Appointment Duration2 months, 1 week (resigned 10 September 2011)
RoleWholesale Stone Importer
Country of ResidenceIndia
Correspondence AddressVijay Laxmi Apartments #D-26.I.P.Extn.
Patparganj
New Delhi
India
Secretary NameLonbei Worldwide Services Ltd (Corporation)
StatusResigned
Appointed01 January 2013(2 years, 8 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 31 March 2013)
Correspondence Address23 Fox Street
Gillingham
Kent
ME7 1HH

Location

Registered Address43-48 Dover Street
London
W1S 4FF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2012 (12 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

17 December 2013Final Gazette dissolved via compulsory strike-off (1 page)
17 December 2013Final Gazette dissolved via compulsory strike-off (1 page)
3 September 2013First Gazette notice for compulsory strike-off (1 page)
3 September 2013First Gazette notice for compulsory strike-off (1 page)
20 May 2013Termination of appointment of Lonbei Worldwide Services Ltd as a secretary (1 page)
20 May 2013Termination of appointment of Lonbei Worldwide Services Ltd as a secretary on 31 March 2013 (1 page)
30 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
30 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 January 2013Registered office address changed from 39 Welbeck Street London W1G 8DR United Kingdom on 28 January 2013 (1 page)
28 January 2013Appointment of Lonbei Worldwide Services Ltd as a secretary on 1 January 2013 (2 pages)
28 January 2013Registered office address changed from 39 Welbeck Street London W1G 8DR United Kingdom on 28 January 2013 (1 page)
28 January 2013Appointment of Lonbei Worldwide Services Ltd as a secretary (2 pages)
7 January 2013Termination of appointment of David Springate as a secretary on 21 December 2012 (1 page)
7 January 2013Termination of appointment of David Springate as a secretary (1 page)
30 July 2012Second filing of AR01 previously delivered to Companies House made up to 4 May 2012 (16 pages)
30 July 2012Second filing of AR01 previously delivered to Companies House made up to 4 May 2012 (16 pages)
30 July 2012Second filing of AR01 previously delivered to Companies House made up to 4 May 2012 (16 pages)
27 June 2012Termination of appointment of Jagdish Singh Johal as a director on 5 April 2012 (1 page)
27 June 2012Termination of appointment of Jagdish Johal as a director (1 page)
28 May 2012Annual return made up to 4 May 2012 with a full list of shareholders
Statement of capital on 2012-07-30
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on the 30 July 2012
(5 pages)
28 May 2012Annual return made up to 4 May 2012 with a full list of shareholders
Statement of capital on 2012-07-30
  • GBP 100
  • ANNOTATION A second filed AR01 was registered on the 30 July 2012
(5 pages)
28 May 2012Annual return made up to 4 May 2012 with a full list of shareholders
Statement of capital on 2012-07-30
  • GBP 100
  • ANNOTATION A second filed AR01 was registered on the 30 July 2012
(5 pages)
27 January 2012Appointment of Mr Carsten Keld Leveau as a director (2 pages)
27 January 2012Appointment of Mr Carsten Keld Leveau as a director on 26 January 2012 (2 pages)
26 January 2012Termination of appointment of Rajwant Johal as a director (1 page)
26 January 2012Termination of appointment of Rajwant Kaur Johal as a director on 26 January 2012 (1 page)
5 October 2011Director's details changed for Mrs Rajwant Johal on 1 September 2011 (2 pages)
5 October 2011Director's details changed for Mrs Rajwant Johal on 1 September 2011 (2 pages)
5 October 2011Director's details changed for Mr Jagdish Singh Johal on 1 September 2011 (2 pages)
5 October 2011Director's details changed for Mrs Rajwant Johal on 1 September 2011 (2 pages)
5 October 2011Director's details changed for Mr Jagdish Singh Johal on 1 September 2011 (2 pages)
5 October 2011Director's details changed for Mr Jagdish Singh Johal on 1 September 2011 (2 pages)
13 September 2011Termination of appointment of Naveen Kapoor as a director on 10 September 2011 (1 page)
13 September 2011Termination of appointment of Naveen Kapoor as a director (1 page)
7 July 2011Appointment of Mr Naveen Kapoor as a director (2 pages)
7 July 2011Appointment of Mr Naveen Kapoor as a director (2 pages)
6 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
5 July 2011Appointment of Mrs Rajwant Johal as a director (2 pages)
5 July 2011Appointment of Mrs Rajwant Johal as a director (2 pages)
13 June 2011Company name changed yoo nordic LIMITED\certificate issued on 13/06/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-06-10
(3 pages)
13 June 2011Company name changed yoo nordic LIMITED\certificate issued on 13/06/11
  • RES15 ‐ Change company name resolution on 2011-06-10
  • NM01 ‐ Change of name by resolution
(3 pages)
10 June 2011Termination of appointment of John Hitchcox as a director (1 page)
10 June 2011Termination of appointment of John Hitchcox as a director (1 page)
10 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (5 pages)
10 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (5 pages)
10 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (5 pages)
18 June 2010Current accounting period shortened from 31 May 2011 to 31 March 2011 (1 page)
18 June 2010Current accounting period shortened from 31 May 2011 to 31 March 2011 (1 page)
18 June 2010Appointment of Mr David Springate as a secretary (1 page)
18 June 2010Appointment of Mr David Springate as a secretary (1 page)
4 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
4 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)