Company NameSamuel Fox Pictures Limited
Company StatusDissolved
Company Number03897407
CategoryPrivate Limited Company
Incorporation Date21 December 1999(24 years, 4 months ago)
Dissolution Date22 December 2009 (14 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Peter Leonard Daveney
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2006(6 years after company formation)
Appointment Duration3 years, 11 months (closed 22 December 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address52 Calder Avenue
Brookmans Park
Hertfordshire
AL9 7AG
Secretary NameMRL Company Secretarial Service Ltd (Corporation)
StatusClosed
Appointed01 December 2008(8 years, 11 months after company formation)
Appointment Duration1 year (closed 22 December 2009)
Correspondence AddressWindsor House 103 Whitehall Road
Colchester
Essex
CO2 8HA
Director NameMr Simon John Denton
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(5 months, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 15 August 2001)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address27 Birdham Close
Bickley
Kent
BR1 2HF
Director NameGillian Norah Caine
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2001(1 year, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 28 September 2005)
RoleManager
Correspondence AddressFlat 1
2 Ridgeway Street
Douglas
Isle Of Man
IM1 1EW
Director NameDavid Kenneth Griffin
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2001(1 year, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 28 September 2005)
RoleSecretary
Country of ResidenceIsle Of Man
Correspondence Address19
Peel Road
Douglas
Isle Of Man
IM1 4LS
Secretary NameDavid Kenneth Griffin
NationalityBritish
StatusResigned
Appointed15 August 2001(1 year, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 28 September 2005)
RoleChartered Secretary
Country of ResidenceIsle Of Man
Correspondence Address19
Peel Road
Douglas
Isle Of Man
IM1 4LS
Director NameColin Patrick Pearse
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityIrish
StatusResigned
Appointed28 September 2005(5 years, 9 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 16 January 2006)
RoleAccountant
Country of ResidenceIsle Of Man
Correspondence Address2 Ridgeway Street
Douglas
Isle Of Man
IM1 1EL
Secretary NameCatherine Madeleine Jackson
NationalityBritish
StatusResigned
Appointed16 January 2006(6 years after company formation)
Appointment Duration1 year, 3 months (resigned 27 April 2007)
RoleTeam Leader
Correspondence AddressSuite 325 Queen Annes Business
Centre 28 Broadway
London
SW1H 9JX
Secretary NameMr Michael Richard Payne
NationalityBritish
StatusResigned
Appointed27 April 2007(7 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 December 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWindsor House
103 Whitehall Road
Colchester
Essex
CO2 8HA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed21 December 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Director NameSovereign Directors (T&C) Limited (Corporation)
StatusResigned
Appointed21 December 1999(same day as company formation)
Correspondence AddressPO Box 170 Front Street
Churchill Building
Grand Turk
Turks &Caicos Islands
Secretary NameSovereign Secretaries Ltd (Corporation)
StatusResigned
Appointed21 December 1999(same day as company formation)
Correspondence Address4th Floor Palladium House
1-4 Argyll Street
London
W1V 1AD
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 December 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Director NameGenova Investments Limited (Corporation)
StatusResigned
Appointed01 June 2000(5 months, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 15 August 2001)
Correspondence Address4th Floor Palladium House
1-4 Argyll Street
London
W1V 1AD
Secretary NameInternational Corporate Secretariat Limited (Corporation)
StatusResigned
Appointed28 September 2005(5 years, 9 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 16 January 2006)
Correspondence Address17 Dartmouth Street
St James Park
London
SW1H 9BL

Location

Registered AddressWindsor House
103 Whitehall Road
Colchester
CO2 8HA
RegionEast of England
ConstituencyColchester
CountyEssex
WardOld Heath and The Hythe
Built Up AreaColchester
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth-£94,096
Cash£1,114
Current Liabilities£95,210

Accounts

Latest Accounts31 December 2008 (15 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

22 December 2009Final Gazette dissolved via voluntary strike-off (1 page)
8 September 2009First Gazette notice for voluntary strike-off (1 page)
26 August 2009Application for striking-off (1 page)
22 July 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
15 January 2009Appointment terminated secretary michael payne (1 page)
15 January 2009Secretary appointed mrl company secretarial service LTD (1 page)
15 January 2009Return made up to 21/12/08; full list of members (3 pages)
15 January 2009Director's change of particulars / peter daveney / 01/12/2008 (1 page)
14 July 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
21 January 2008Return made up to 21/12/07; full list of members (2 pages)
27 September 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
25 September 2007New secretary appointed (1 page)
25 September 2007Secretary resigned (1 page)
14 May 2007Return made up to 21/12/06; full list of members (2 pages)
24 November 2006Director's particulars changed (1 page)
24 November 2006Registered office changed on 24/11/06 from: 17 dartmouth street st jamess park london SW1H 9BL (1 page)
24 November 2006Secretary's particulars changed (1 page)
22 June 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
20 February 2006Secretary resigned (1 page)
20 February 2006New secretary appointed (2 pages)
20 February 2006Director resigned (1 page)
20 February 2006New director appointed (2 pages)
13 January 2006Ad 28/09/05--------- £ si 100@1 (2 pages)
9 January 2006Return made up to 21/12/05; full list of members (2 pages)
20 October 2005New secretary appointed (2 pages)
20 October 2005Secretary resigned;director resigned (1 page)
20 October 2005Director resigned (1 page)
20 October 2005New director appointed (2 pages)
23 May 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
24 January 2005Return made up to 21/12/04; full list of members (7 pages)
8 April 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
6 January 2004Return made up to 21/12/03; full list of members (7 pages)
22 March 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
31 December 2002Return made up to 21/12/02; full list of members (7 pages)
5 May 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
15 January 2002Return made up to 21/12/01; full list of members (6 pages)
19 October 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
28 September 2001New director appointed (2 pages)
12 September 2001Director resigned (1 page)
12 September 2001Director resigned (1 page)
12 September 2001Secretary resigned (1 page)
12 September 2001Registered office changed on 12/09/01 from: 1ST floor victory house 99-101 regent street london W1R 8RS (1 page)
12 September 2001New secretary appointed (2 pages)
12 September 2001New director appointed (2 pages)
7 March 2001Return made up to 21/12/00; full list of members (6 pages)
3 August 2000Registered office changed on 03/08/00 from: 4TH floor, palladium house 1-4 argyll street london W1V 1AD (1 page)
13 June 2000New director appointed (2 pages)
8 June 2000Ad 01/06/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 June 2000New director appointed (2 pages)
8 June 2000Director resigned (1 page)
21 December 1999New director appointed (1 page)
21 December 1999Secretary resigned (1 page)
21 December 1999New secretary appointed (1 page)
21 December 1999Director resigned (1 page)
21 December 1999Incorporation (24 pages)