Company NameFox On The Hill Pub Limited
Company StatusDissolved
Company Number07813005
CategoryPrivate Limited Company
Incorporation Date17 October 2011(12 years, 6 months ago)
Dissolution Date24 November 2015 (8 years, 4 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Sunil Dhakal
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2015(3 years, 2 months after company formation)
Appointment Duration10 months, 3 weeks (closed 24 November 2015)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressFox On The Hill Brighton Road
Lower Kingswood
Tadworth
Surrey
KT20 6SU
Director NameMr Surendra Patel
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2011(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address89 Burdon Lane
Cheam
Surrey
SM2 7BZ
Director NameMr Sunil Dhakal
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2012(8 months, 2 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 30 July 2014)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressFox On The Hill Brighton Road
Lower Kingswood
Tadworth
Surrey
KT20 6SU
Secretary NameParshuram Pandey
StatusResigned
Appointed30 June 2012(8 months, 2 weeks after company formation)
Appointment Duration9 months, 1 week (resigned 03 April 2013)
RoleCompany Director
Correspondence AddressFox On The Hill Brighton Road
Lower Kingswood
Tadworth
Surrey
KT20 6SU
Director NameMr Suraj Pandey
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2014(2 years, 9 months after company formation)
Appointment Duration5 months (resigned 01 January 2015)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressRoyal Gurkha Brighton Road
Lower Kingswood
Tadworth
Surrey
KT20 6SU

Location

Registered AddressFox On The Hill Brighton Road
Lower Kingswood
Tadworth
Surrey
KT20 6SU
RegionSouth East
ConstituencyReigate
CountySurrey
WardKingswood with Burgh Heath
Built Up AreaLower Kingswood

Shareholders

2 at £1Sunil Dhakal
100.00%
Ordinary

Financials

Year2014
Net Worth-£52,134
Cash£1,348
Current Liabilities£6,462

Accounts

Latest Accounts31 October 2014 (9 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

24 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
15 August 2015Voluntary strike-off action has been suspended (1 page)
15 August 2015Voluntary strike-off action has been suspended (1 page)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
21 July 2015First Gazette notice for voluntary strike-off (1 page)
21 July 2015First Gazette notice for voluntary strike-off (1 page)
8 July 2015Application to strike the company off the register (3 pages)
8 July 2015Application to strike the company off the register (3 pages)
3 January 2015Termination of appointment of Suraj Pandey as a director on 1 January 2015 (1 page)
3 January 2015Appointment of Mr Sunil Dhakal as a director on 1 January 2015 (2 pages)
3 January 2015Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2015-01-03
  • GBP 2
(3 pages)
3 January 2015Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2015-01-03
  • GBP 2
(3 pages)
3 January 2015Appointment of Mr Sunil Dhakal as a director on 1 January 2015 (2 pages)
3 January 2015Termination of appointment of Suraj Pandey as a director on 1 January 2015 (1 page)
3 January 2015Appointment of Mr Sunil Dhakal as a director on 1 January 2015 (2 pages)
3 January 2015Termination of appointment of Suraj Pandey as a director on 1 January 2015 (1 page)
26 September 2014Appointment of Mr Suraj Pandey as a director on 30 July 2014 (2 pages)
26 September 2014Appointment of Mr Suraj Pandey as a director on 30 July 2014 (2 pages)
26 September 2014Termination of appointment of Sunil Dhakal as a director on 30 July 2014 (1 page)
26 September 2014Termination of appointment of Sunil Dhakal as a director on 30 July 2014 (1 page)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
7 December 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-12-07
  • GBP 2
(3 pages)
7 December 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-12-07
  • GBP 2
(3 pages)
13 July 2013Termination of appointment of Parshuram Pandey as a secretary (1 page)
13 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
13 July 2013Termination of appointment of Parshuram Pandey as a secretary (1 page)
13 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
23 October 2012Annual return made up to 17 October 2012 with a full list of shareholders (3 pages)
23 October 2012Annual return made up to 17 October 2012 with a full list of shareholders (3 pages)
30 June 2012Appointment of Parshuram Pandey as a secretary (1 page)
30 June 2012Appointment of Sunil Dhakal as a director (2 pages)
30 June 2012Appointment of Parshuram Pandey as a secretary (1 page)
30 June 2012Termination of appointment of Surendra Patel as a director (1 page)
30 June 2012Termination of appointment of Surendra Patel as a director (1 page)
30 June 2012Appointment of Sunil Dhakal as a director (2 pages)
25 June 2012Registered office address changed from 89 Burdon Lane Cheam Surrey SM2 7BZ United Kingdom on 25 June 2012 (1 page)
25 June 2012Registered office address changed from 89 Burdon Lane Cheam Surrey SM2 7BZ United Kingdom on 25 June 2012 (1 page)
17 October 2011Incorporation (32 pages)
17 October 2011Incorporation (32 pages)