Company NameFox Talbot Limited
Company StatusDissolved
Company Number07671265
CategoryPrivate Limited Company
Incorporation Date15 June 2011(12 years, 10 months ago)
Dissolution Date27 October 2015 (8 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47781Retail sale in commercial art galleries
SIC 5250Retail other secondhand goods
SIC 47799Retail sale of other second-hand goods in stores (not incl. antiques)

Directors

Director NameDr Chris Beetles
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed15 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8-10 Ryder Street, St James
London
SW1Y 6QB
Director NameAndrew Fullerton-Batten
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2012(8 months, 2 weeks after company formation)
Appointment Duration3 years, 8 months (closed 27 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8-10 Ryder Street
St James'S
London
SW1Y 6QB
Director NameMr Brian Douglas Meaden
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2012(8 months, 2 weeks after company formation)
Appointment Duration3 years, 8 months (closed 27 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8-10 Ryder Street
London
SW1Y 6QB

Location

Registered AddressNew Bridge Street House
30-34 New Bridge Street
London
EC4V 6BJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Chris Beetles
100.00%
Ordinary

Financials

Year2014
Net Worth-£26,695
Current Liabilities£26,695

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

27 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
27 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
14 July 2015First Gazette notice for compulsory strike-off (1 page)
14 July 2015First Gazette notice for compulsory strike-off (1 page)
17 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1
(5 pages)
17 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1
(5 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
9 July 2013Annual return made up to 15 June 2013 with a full list of shareholders (5 pages)
9 July 2013Annual return made up to 15 June 2013 with a full list of shareholders (5 pages)
14 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
14 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
24 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (5 pages)
24 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (5 pages)
10 April 2012Appointment of Andrew Fullerton-Batten as a director (2 pages)
10 April 2012Director's details changed for Andrew Fullerton-Batten on 1 March 2012 (2 pages)
10 April 2012Appointment of Mr Brian Douglas Meaden as a director (2 pages)
10 April 2012Appointment of Mr Brian Douglas Meaden as a director (2 pages)
10 April 2012Director's details changed for Andrew Fullerton-Batten on 1 March 2012 (2 pages)
10 April 2012Director's details changed for Andrew Fullerton-Batten on 1 March 2012 (2 pages)
10 April 2012Appointment of Andrew Fullerton-Batten as a director (2 pages)
15 June 2011Incorporation (43 pages)
15 June 2011Incorporation (43 pages)