Company NameFrench Fox Limited
DirectorDavid Vincenzo Cirelli
Company StatusLiquidation
Company Number10243799
CategoryPrivate Limited Company
Incorporation Date21 June 2016(7 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr David Vincenzo Cirelli
Date of BirthDecember 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2017(8 months, 1 week after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address204 Baker Street
Enfield
EN1 3JY
Director NameMrs Rosemary Anne Lass
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address78 York Street
London
W1H 1DP
Director NameMs Nataliia Fox
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityUkrainian
StatusResigned
Appointed31 January 2017(7 months, 2 weeks after company formation)
Appointment DurationResigned same day (resigned 31 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address78 York Street
London
W1H 1DP
Director NameMs Tashia Melissa Joseph
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2017(7 months, 2 weeks after company formation)
Appointment Duration3 weeks, 4 days (resigned 25 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Abbey Orchard Street
London
SW1P 2HT

Location

Registered Address4 Abbey Orchard Street
London
SW1P 2HT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Next Accounts Due21 March 2018 (overdue)
Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Returns

Latest Return24 February 2017 (7 years, 2 months ago)
Next Return Due10 March 2018 (overdue)

Filing History

9 March 2018Order of court to wind up (3 pages)
15 January 2018Registered office address changed from 14 Carleton House Boulevard Drive London NW9 5QF England to 4 Abbey Orchard Street London SW1P 2HT on 15 January 2018 (2 pages)
10 January 2018Appointment of provisional liquidator (7 pages)
10 January 2018Appointment of provisional liquidator (7 pages)
24 February 2017Appointment of Miss Tashia Melissa Joseph as a director on 31 January 2017 (2 pages)
24 February 2017Termination of appointment of Nataliia Fox as a director on 31 January 2017 (1 page)
24 February 2017Confirmation statement made on 24 February 2017 with updates (4 pages)
24 February 2017Confirmation statement made on 24 February 2017 with updates (4 pages)
24 February 2017Registered office address changed from 78 York Street London W1H 1DP England to 14 Carleton House Boulevard Drive London NW9 5QF on 24 February 2017 (1 page)
24 February 2017Registered office address changed from 78 York Street London W1H 1DP England to 14 Carleton House Boulevard Drive London NW9 5QF on 24 February 2017 (1 page)
24 February 2017Appointment of Miss Tashia Melissa Joseph as a director on 31 January 2017 (2 pages)
24 February 2017Termination of appointment of Nataliia Fox as a director on 31 January 2017 (1 page)
31 January 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
31 January 2017Registered office address changed from Fox Hill Henley Road Claverdon Warwick CV35 8LJ United Kingdom to 78 York Street London W1H 1DP on 31 January 2017 (1 page)
31 January 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
31 January 2017Termination of appointment of Rosemary Anne Lass as a director on 31 January 2017 (1 page)
31 January 2017Appointment of Nataliia Fox as a director on 31 January 2017 (2 pages)
31 January 2017Registered office address changed from Fox Hill Henley Road Claverdon Warwick CV35 8LJ United Kingdom to 78 York Street London W1H 1DP on 31 January 2017 (1 page)
31 January 2017Appointment of Nataliia Fox as a director on 31 January 2017 (2 pages)
31 January 2017Termination of appointment of Rosemary Anne Lass as a director on 31 January 2017 (1 page)
21 June 2016Incorporation
Statement of capital on 2016-06-21
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
21 June 2016Incorporation
Statement of capital on 2016-06-21
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)