Company NameFoster & Cross (Holdings) Limited
Company StatusDissolved
Company Number07625455
CategoryPrivate Limited Company
Incorporation Date6 May 2011(12 years, 11 months ago)
Dissolution Date26 April 2016 (8 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Secretary NameMrs Caroline Emma Clarke Kirk
StatusClosed
Appointed19 October 2012(1 year, 5 months after company formation)
Appointment Duration3 years, 6 months (closed 26 April 2016)
RoleCompany Director
Correspondence AddressChiswick Park Building 5 Ground Floor 566 Chiswick
London
W4 5YF
Director NameChristian Bruno Jean Idczak
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2015(4 years, 2 months after company formation)
Appointment Duration9 months, 2 weeks (closed 26 April 2016)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence AddressFore 1 Fore Business Park Huskisson Way
Shirley
Solihull
West Midlands
B90 4SS
Director NameRajinder Singh Kullar
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2015(4 years, 2 months after company formation)
Appointment Duration9 months, 2 weeks (closed 26 April 2016)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence AddressUtc Mathisen Way
Colnbrook
Slough
SL3 0HB
Director NameEvan Francis Smith
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityAmerican/Irish
StatusClosed
Appointed14 July 2015(4 years, 2 months after company formation)
Appointment Duration9 months, 2 weeks (closed 26 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUtc Mathisen Way
Colnbrook
Slough
SL3 0HB
Director NameMr Simon William Heaton
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 The Crescent
Solihull
West Midlands
B91 1JR
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameMr Paul Stephen Taylor
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Haden Hill Road
Halesowen
West Midlands
B63 3NG
Director NameMr James Terence George Laurence
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2012(1 year after company formation)
Appointment Duration1 year, 6 months (resigned 30 November 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address74 Croft Road
Cosby
Leicester
Leicestershire
LE9 1SE
Director NameMr Lindsay Eric Harvey
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2012(1 year after company formation)
Appointment Duration3 years, 1 month (resigned 14 July 2015)
RoleChairman
Country of ResidenceEngland
Correspondence Address48 Cranbrook Road
Chiswick
London
W4 2LH
Secretary NameCarolyn Pate
NationalityBritish
StatusResigned
Appointed25 May 2012(1 year after company formation)
Appointment Duration4 months, 3 weeks (resigned 18 October 2012)
RoleCompany Director
Correspondence AddressChiswick Park Building 5 Ground Floor 566 Chiswick
London
W4 5YF
Director NameMr Bjoern Molzahn
Date of BirthNovember 1968 (Born 55 years ago)
NationalityGerman
StatusResigned
Appointed30 November 2013(2 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 14 July 2015)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressChiswick Park Building 5 Ground Floor 566 Chiswick
London
W4 5YF

Location

Registered AddressChiswick Park Building 5 Ground Floor
566 Chiswick High Road
London
W4 5YF
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London

Shareholders

200 at £1Otis LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

26 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
26 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
18 August 2015Appointment of Christian Bruno Jean Idczak as a director on 14 July 2015 (3 pages)
18 August 2015Appointment of Christian Bruno Jean Idczak as a director on 14 July 2015 (3 pages)
14 August 2015Termination of appointment of Bjoern Molzahn as a director on 14 July 2015 (1 page)
14 August 2015Termination of appointment of Bjoern Molzahn as a director on 14 July 2015 (1 page)
14 August 2015Termination of appointment of Lindsay Eric Harvey as a director on 14 July 2015 (1 page)
14 August 2015Termination of appointment of Lindsay Eric Harvey as a director on 14 July 2015 (1 page)
6 August 2015Appointment of Rajinder Singh Kullar as a director on 14 July 2015 (3 pages)
6 August 2015Appointment of Rajinder Singh Kullar as a director on 14 July 2015 (3 pages)
6 August 2015Appointment of Evan Francis Smith as a director on 14 July 2015 (3 pages)
6 August 2015Appointment of Evan Francis Smith as a director on 14 July 2015 (3 pages)
8 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 200
(4 pages)
8 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 200
(4 pages)
8 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 200
(4 pages)
3 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
3 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
30 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 200
(4 pages)
30 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 200
(4 pages)
30 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 200
(4 pages)
16 December 2013Termination of appointment of James Laurence as a director (1 page)
16 December 2013Appointment of Mr Bjoern Molzahn as a director (2 pages)
16 December 2013Appointment of Mr Bjoern Molzahn as a director (2 pages)
16 December 2013Termination of appointment of James Laurence as a director (1 page)
8 October 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
8 October 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
21 May 2013Director's details changed for Mr James Terence George Laurence on 20 May 2013 (2 pages)
21 May 2013Director's details changed for Mr James Terence George Laurence on 20 May 2013 (2 pages)
21 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (4 pages)
21 May 2013Director's details changed for Mr Lindsay Harvey on 20 May 2013 (2 pages)
21 May 2013Director's details changed for Mr Lindsay Harvey on 20 May 2013 (2 pages)
21 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (4 pages)
21 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (4 pages)
7 November 2012Termination of appointment of Carolyn Pate as a secretary (1 page)
7 November 2012Termination of appointment of Carolyn Pate as a secretary (1 page)
7 November 2012Appointment of Mrs Caroline Emma Clarke Kirk as a secretary (1 page)
7 November 2012Appointment of Mrs Caroline Emma Clarke Kirk as a secretary (1 page)
30 July 2012Termination of appointment of Simon Heaton as a director (2 pages)
30 July 2012Appointment of Lindsay Harvey as a director (3 pages)
30 July 2012Termination of appointment of Paul Taylor as a director (2 pages)
30 July 2012Registered office address changed from Lifford Hall Lifford Lane Kings Norton Birmingham West Midlands B30 3JN United Kingdom on 30 July 2012 (2 pages)
30 July 2012Appointment of Lindsay Harvey as a director (3 pages)
30 July 2012Termination of appointment of Simon Heaton as a director (2 pages)
30 July 2012Appointment of Mr James Terence George Laurence as a director (3 pages)
30 July 2012Appointment of Carolyn Pate as a secretary (3 pages)
30 July 2012Appointment of Mr James Terence George Laurence as a director (3 pages)
30 July 2012Appointment of Carolyn Pate as a secretary (3 pages)
30 July 2012Registered office address changed from Lifford Hall Lifford Lane Kings Norton Birmingham West Midlands B30 3JN United Kingdom on 30 July 2012 (2 pages)
30 July 2012Termination of appointment of Paul Taylor as a director (2 pages)
13 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
13 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
30 May 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
30 May 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
22 May 2012Previous accounting period shortened from 31 May 2012 to 31 December 2011 (1 page)
22 May 2012Previous accounting period shortened from 31 May 2012 to 31 December 2011 (1 page)
16 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (4 pages)
16 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (4 pages)
16 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (4 pages)
9 August 2011Statement of capital following an allotment of shares on 25 July 2011
  • GBP 200
(3 pages)
9 August 2011Statement of capital following an allotment of shares on 25 July 2011
  • GBP 200
(3 pages)
9 August 2011Statement of capital following an allotment of shares on 25 July 2011
  • GBP 200
(3 pages)
9 August 2011Statement of capital following an allotment of shares on 25 July 2011
  • GBP 200
(3 pages)
11 May 2011Termination of appointment of Barbara Kahan as a director (2 pages)
11 May 2011Statement of capital following an allotment of shares on 6 May 2011
  • GBP 100
(3 pages)
11 May 2011Statement of capital following an allotment of shares on 6 May 2011
  • GBP 100
(3 pages)
11 May 2011Termination of appointment of Barbara Kahan as a director (2 pages)
11 May 2011Statement of capital following an allotment of shares on 6 May 2011
  • GBP 100
(3 pages)
10 May 2011Appointment of Mr Paul Stephen Taylor as a director (2 pages)
10 May 2011Appointment of Mr Paul Stephen Taylor as a director (2 pages)
10 May 2011Appointment of Mr Simon William Heaton as a director (2 pages)
10 May 2011Appointment of Mr Simon William Heaton as a director (2 pages)
6 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
6 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
6 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)