About

Registered Number: 06696853
Date of Incorporation: 15/09/2008 (15 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 01/03/2016 (8 years and 2 months ago)
Registered Address: 18 Churchill Road, Chipping Norton, Oxfordshire, OX7 5HW,

 

Having been setup in 2008, The Fox Hotel Ltd have registered office in Chipping Norton, Oxfordshire, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUNT, Louise 17 September 2008 - 1
PRIEST, John Lewis 17 September 2008 - 1
WATERLOW NOMINEES LIMITED 15 September 2008 17 September 2008 1
Secretary Name Appointed Resigned Total Appointments
WATERLOW SECRETARIES LIMITED 15 September 2008 17 September 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 01 March 2016
GAZ1(A) - First notification of strike-off in London Gazette) 15 December 2015
GAZ1 - First notification of strike-off action in London Gazette 08 December 2015
DS01 - Striking off application by a company 07 December 2015
AA - Annual Accounts 12 August 2015
RESOLUTIONS - N/A 10 August 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 10 August 2015
SH19 - Statement of capital 10 August 2015
CAP-SS - N/A 10 August 2015
AD01 - Change of registered office address 05 August 2015
AA01 - Change of accounting reference date 31 July 2015
AA - Annual Accounts 02 July 2015
AR01 - Annual Return 30 September 2014
AA - Annual Accounts 08 May 2014
AR01 - Annual Return 20 September 2013
AA - Annual Accounts 21 June 2013
AR01 - Annual Return 03 October 2012
AA - Annual Accounts 05 April 2012
AR01 - Annual Return 23 September 2011
AA - Annual Accounts 23 June 2011
AR01 - Annual Return 16 September 2010
CH01 - Change of particulars for director 16 September 2010
AA - Annual Accounts 10 June 2010
363a - Annual Return 21 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 November 2008
288b - Notice of resignation of directors or secretaries 01 October 2008
288b - Notice of resignation of directors or secretaries 01 October 2008
287 - Change in situation or address of Registered Office 01 October 2008
288a - Notice of appointment of directors or secretaries 01 October 2008
288a - Notice of appointment of directors or secretaries 01 October 2008
CERTNM - Change of name certificate 23 September 2008
NEWINC - New incorporation documents 15 September 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.