Company NameFox And Bare Limited
Company StatusDissolved
Company Number08505051
CategoryPrivate Limited Company
Incorporation Date25 April 2013(11 years ago)
Dissolution Date10 October 2017 (6 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Director

Director NameMr Cedric Francois
Date of BirthApril 1974 (Born 50 years ago)
NationalityFrench
StatusClosed
Appointed25 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Old Brompton Road
London
SW7 3DQ

Contact

Websitewww.tinaraku.com

Location

Registered Address2 Old Brompton Road
London
SW7 3DQ
RegionLondon
ConstituencyKensington
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Cedric Francois
100.00%
Ordinary

Financials

Year2014
Net Worth£386
Cash£3,503
Current Liabilities£12,775

Accounts

Latest Accounts30 April 2015 (8 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

10 October 2017Final Gazette dissolved via compulsory strike-off (1 page)
10 October 2017Final Gazette dissolved via compulsory strike-off (1 page)
13 May 2017Compulsory strike-off action has been suspended (1 page)
13 May 2017Compulsory strike-off action has been suspended (1 page)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
27 April 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 100
(3 pages)
27 April 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 100
(3 pages)
5 February 2016Registered office address changed from 207 st. Davids Square London E14 3WE to 2 Old Brompton Road London SW7 3DQ on 5 February 2016 (1 page)
5 February 2016Registered office address changed from 207 st. Davids Square London E14 3WE to 2 Old Brompton Road London SW7 3DQ on 5 February 2016 (1 page)
5 February 2016Director's details changed for Mr Cedric Francois on 5 February 2016 (2 pages)
5 February 2016Director's details changed for Mr Cedric Francois on 5 February 2016 (2 pages)
20 June 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-06-20
  • GBP 100
(3 pages)
20 June 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-06-20
  • GBP 100
(3 pages)
29 May 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
29 May 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
29 May 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
29 May 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
26 June 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 100
(3 pages)
26 June 2014Director's details changed for Mr Cedric Francois on 1 May 2014 (2 pages)
26 June 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 100
(3 pages)
26 June 2014Director's details changed for Mr Cedric Francois on 1 May 2014 (2 pages)
26 June 2014Director's details changed for Mr Cedric Francois on 1 May 2014 (2 pages)
23 December 2013Registered office address changed from 4 Calder Court Amy Johnson Way Blackpool FY4 2RH England on 23 December 2013 (1 page)
23 December 2013Registered office address changed from 4 Calder Court Amy Johnson Way Blackpool FY4 2RH England on 23 December 2013 (1 page)
25 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
25 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)