About

Registered Number: 04331773
Date of Incorporation: 30/11/2001 (22 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 26/01/2016 (8 years and 5 months ago)
Registered Address: 5th Floor Portman House, 2 Portman Street, London, W1H 6DU

 

Founded in 2001, Foxton Navigation (UK) Ltd have registered office in London, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the Foxton Navigation (UK) Ltd. Foxton Navigation (UK) Ltd has 2 directors listed as Amer, James Nadim, Klein, Chaim in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
AMER, James Nadim 03 November 2014 - 1
KLEIN, Chaim 31 March 2011 03 November 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 January 2016
GAZ1(A) - First notification of strike-off in London Gazette) 13 October 2015
DS01 - Striking off application by a company 05 October 2015
CH01 - Change of particulars for director 15 September 2015
CH01 - Change of particulars for director 15 September 2015
CH03 - Change of particulars for secretary 15 September 2015
AR01 - Annual Return 22 December 2014
AP03 - Appointment of secretary 22 December 2014
TM01 - Termination of appointment of director 22 December 2014
TM02 - Termination of appointment of secretary 22 December 2014
AP01 - Appointment of director 22 December 2014
AA - Annual Accounts 24 September 2014
AD01 - Change of registered office address 02 September 2014
TM01 - Termination of appointment of director 12 June 2014
AR01 - Annual Return 03 December 2013
CH01 - Change of particulars for director 21 October 2013
CH01 - Change of particulars for director 21 October 2013
AA - Annual Accounts 17 September 2013
AR01 - Annual Return 10 December 2012
AA - Annual Accounts 14 September 2012
CH01 - Change of particulars for director 31 January 2012
AR01 - Annual Return 14 December 2011
AD01 - Change of registered office address 07 December 2011
AA - Annual Accounts 21 September 2011
CH01 - Change of particulars for director 23 May 2011
AP03 - Appointment of secretary 19 April 2011
TM01 - Termination of appointment of director 11 April 2011
TM02 - Termination of appointment of secretary 11 April 2011
AP01 - Appointment of director 05 April 2011
AR01 - Annual Return 21 December 2010
AA - Annual Accounts 16 September 2010
AR01 - Annual Return 17 December 2009
AA - Annual Accounts 18 September 2009
363a - Annual Return 17 December 2008
AA - Annual Accounts 03 September 2008
287 - Change in situation or address of Registered Office 20 March 2008
363a - Annual Return 10 December 2007
AA - Annual Accounts 24 September 2007
363a - Annual Return 30 November 2006
AA - Annual Accounts 29 September 2006
363a - Annual Return 05 December 2005
288c - Notice of change of directors or secretaries or in their particulars 21 November 2005
AA - Annual Accounts 10 October 2005
363s - Annual Return 17 December 2004
AA - Annual Accounts 10 September 2004
363s - Annual Return 10 December 2003
AA - Annual Accounts 30 September 2003
288a - Notice of appointment of directors or secretaries 06 August 2003
288a - Notice of appointment of directors or secretaries 06 August 2003
363s - Annual Return 23 December 2002
225 - Change of Accounting Reference Date 09 March 2002
RESOLUTIONS - N/A 27 February 2002
RESOLUTIONS - N/A 27 February 2002
RESOLUTIONS - N/A 27 February 2002
RESOLUTIONS - N/A 27 February 2002
288b - Notice of resignation of directors or secretaries 30 November 2001
288b - Notice of resignation of directors or secretaries 30 November 2001
NEWINC - New incorporation documents 30 November 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.