Company NameFoxdale Systems Limited
Company StatusDissolved
Company Number08023265
CategoryPrivate Limited Company
Incorporation Date10 April 2012(12 years ago)
Dissolution Date20 September 2016 (7 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Gabriel Chaleplis
Date of BirthOctober 1966 (Born 57 years ago)
NationalityGreek
StatusClosed
Appointed23 July 2012(3 months, 2 weeks after company formation)
Appointment Duration4 years, 2 months (closed 20 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHighland House 3rd Floor 165 The Broadway
London
SW19 1NE
Director NameMr Michael Anthony Clifford
Date of BirthOctober 1967 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed23 July 2012(3 months, 2 weeks after company formation)
Appointment Duration7 months (resigned 20 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPark House 158-160 Arthur Road
Wimbledon Park
London
SW19 8AQ
Director NameMr Michael Anthony Clifford
Date of BirthOctober 1967 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed23 July 2012(3 months, 2 weeks after company formation)
Appointment Duration7 months (resigned 20 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPark House 158-160 Arthur Road
Wimbledon Park
London
SW19 8AQ

Location

Registered AddressPark House 158-160 Arthur Road
Wimbledon Park
London
SW19 8AQ
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardWimbledon Park
Built Up AreaGreater London

Shareholders

2 at £1Gabriel Chaleplis
50.00%
Ordinary
1 at £1Fortuna Antonio
25.00%
Ordinary
1 at £1Sisley International LTD
25.00%
Ordinary

Accounts

Latest Accounts30 April 2015 (8 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

20 September 2016Final Gazette dissolved via compulsory strike-off (1 page)
20 September 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
28 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
28 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
2 June 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 4
(3 pages)
2 June 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 4
(3 pages)
28 May 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 4
(4 pages)
28 May 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 4
(4 pages)
20 May 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
20 May 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
20 September 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
20 September 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
14 August 2013Compulsory strike-off action has been discontinued (1 page)
14 August 2013Compulsory strike-off action has been discontinued (1 page)
13 August 2013Annual return made up to 10 April 2013 with a full list of shareholders (4 pages)
13 August 2013Annual return made up to 10 April 2013 with a full list of shareholders (4 pages)
6 August 2013First Gazette notice for compulsory strike-off (1 page)
6 August 2013First Gazette notice for compulsory strike-off (1 page)
8 April 2013Statement of capital following an allotment of shares on 8 March 2013
  • GBP 4
(4 pages)
8 April 2013Statement of capital following an allotment of shares on 8 March 2013
  • GBP 4
(4 pages)
8 April 2013Statement of capital following an allotment of shares on 8 March 2013
  • GBP 4
(4 pages)
20 February 2013Termination of appointment of Michael Clifford as a director (1 page)
20 February 2013Termination of appointment of Michael Clifford as a director (1 page)
30 January 2013Appointment of Gabriel Chaleplis as a director (3 pages)
30 January 2013Appointment of Gabriel Chaleplis as a director (3 pages)
17 January 2013Registered office address changed from 3Rd Floor 14 Hanover Street London W1S 1YH England on 17 January 2013 (2 pages)
17 January 2013Registered office address changed from 3Rd Floor 14 Hanover Street London W1S 1YH England on 17 January 2013 (2 pages)
30 November 2012Appointment of Mr Michael Anthony Clifford as a director (2 pages)
30 November 2012Appointment of Mr Michael Anthony Clifford as a director (2 pages)
23 July 2012Registered office address changed from 3Rd Floor 14 Hanover Street Hanover Square London W1S 1YH England on 23 July 2012 (1 page)
23 July 2012Termination of appointment of Michael Clifford as a director (1 page)
23 July 2012Termination of appointment of Michael Clifford as a director (1 page)
23 July 2012Registered office address changed from 3Rd Floor 14 Hanover Street Hanover Square London W1S 1YH England on 23 July 2012 (1 page)
10 April 2012Incorporation (21 pages)
10 April 2012Incorporation (21 pages)