Company NameFoxdown Computers Limited
Company StatusDissolved
Company Number03390357
CategoryPrivate Limited Company
Incorporation Date23 June 1997(26 years, 10 months ago)
Dissolution Date27 March 2001 (23 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameAngus Roger Malcolm
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed24 June 1997(1 day after company formation)
Appointment Duration3 years, 9 months (closed 27 March 2001)
RoleCompany Director
Correspondence AddressGround Floor Flat
28 Vallance Gardens
Hove
East Sussex
BN3 2DD
Secretary NameJeremey Malcolm
NationalityBritish
StatusClosed
Appointed01 August 1998(1 year, 1 month after company formation)
Appointment Duration2 years, 7 months (closed 27 March 2001)
RoleGraphic Designer
Correspondence AddressDowson Fold
2 Summerhow Cottages
Kendal
Cumbria
LA9 6NY
Secretary NameEmma Ruth McAllister
NationalityBritish
StatusResigned
Appointed24 June 1997(1 day after company formation)
Appointment Duration1 year, 1 month (resigned 01 August 1998)
RoleCompany Director
Correspondence AddressTop Flat 147 Ditchling Road
Brighton
East Sussex
BN1 6JA
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed23 June 1997(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed23 June 1997(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address1st Floor Chichester House
45 Chichester Road
Southend On Sea
Essex
SS1 2JU
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Accounts

Latest Accounts30 June 1998 (25 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

27 March 2001Final Gazette dissolved via compulsory strike-off (1 page)
5 December 2000First Gazette notice for compulsory strike-off (1 page)
24 November 1999Return made up to 23/06/98; full list of members (6 pages)
24 November 1999Return made up to 23/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 November 1999Secretary resigned (1 page)
16 November 1999New secretary appointed (2 pages)
1 October 1999Registered office changed on 01/10/99 from: ground 28 vallance gardens hove east sussex BN3 2DD (1 page)
30 September 1999Accounts for a small company made up to 30 June 1998 (5 pages)
13 November 1998Registered office changed on 13/11/98 from: top flat 147 ditchling road brighton east sussex BN1 6JA (1 page)
28 November 1997Registered office changed on 28/11/97 from: basements flats 24 burlington street brighton east sussex (1 page)
28 November 1997Secretary's particulars changed (1 page)
28 November 1997Director's particulars changed (1 page)
9 July 1997Registered office changed on 09/07/97 from: 38 lynton street brighton sussex BN2 2RR (1 page)
29 June 1997Director resigned (1 page)
29 June 1997Secretary resigned (1 page)
29 June 1997New secretary appointed (2 pages)
29 June 1997Registered office changed on 29/06/97 from: 381 kingsway hove east sussex BN3 4QD (1 page)
29 June 1997New director appointed (2 pages)
23 June 1997Incorporation (14 pages)