Company NameDirty Fox Ltd
Company StatusDissolved
Company Number07679959
CategoryPrivate Limited Company
Incorporation Date23 June 2011(12 years, 9 months ago)
Dissolution Date20 September 2016 (7 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameAmber Margaret Chitty
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2011(3 weeks, 6 days after company formation)
Appointment Duration5 years, 2 months (closed 20 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor Audit House
151 High Street
Billericay
Essex
CM12 9AB
Secretary NameAmber Margaret Chitty
NationalityBritish
StatusClosed
Appointed20 July 2011(3 weeks, 6 days after company formation)
Appointment Duration5 years, 2 months (closed 20 September 2016)
RoleCompany Director
Correspondence Address15 Becket Close
Great Warley
Brentwood
Essex
CM13 3BU
Director NameMr Simon Anthony Chitty
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed16 September 2011(2 months, 3 weeks after company formation)
Appointment Duration5 years (closed 20 September 2016)
RoleHGV Driver
Country of ResidenceEngland
Correspondence AddressFirst Floor Audit House
151 High Street
Billericay
Essex
CM12 9AB
Director NameMr Simon Anthony Chitty
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2011(same day as company formation)
RoleHGV Driver
Country of ResidenceEngland
Correspondence Address15 Becket Close
Great Warley
Brentwood
Essex
CM13 3BU
Secretary NameMrs Amber Margaret Chitty
StatusResigned
Appointed23 June 2011(same day as company formation)
RoleCompany Director
Correspondence Address15 Becket Close
Great Warley
Brentwood
Essex
CM13 3BU
Secretary NameMrs Amber Margaret Chitty
StatusResigned
Appointed24 August 2011(2 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 July 2014)
RoleCompany Director
Correspondence AddressFirst Floor Audit House
151 High Street
Billericay
Essex
CM12 9AB

Location

Registered AddressFirst Floor Audit House
151 High Street
Billericay
Essex
CM12 9AB
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishBillericay
WardBillericay East
Built Up AreaBillericay
Address Matches2 other UK companies use this postal address

Shareholders

9 at £1Simon Anthony Chitty
90.00%
Ordinary
1 at £1Amber Margaret Chitty
10.00%
Ordinary

Financials

Year2014
Net Worth£1,676
Cash£756

Accounts

Latest Accounts30 June 2014 (9 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

20 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2016First Gazette notice for voluntary strike-off (1 page)
5 July 2016First Gazette notice for voluntary strike-off (1 page)
22 June 2016Application to strike the company off the register (3 pages)
22 June 2016Application to strike the company off the register (3 pages)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
4 August 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 10
(4 pages)
4 August 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 10
(4 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
4 August 2014Termination of appointment of Amber Margaret Chitty as a secretary on 1 July 2014 (1 page)
4 August 2014Director's details changed for Amber Margaret Chitty on 1 June 2014 (2 pages)
4 August 2014Director's details changed for Amber Margaret Chitty on 1 June 2014 (2 pages)
4 August 2014Registered office address changed from Audit House 151 High Street Billericay Essex CM12 9AB England to First Floor Audit House 151 High Street Billericay Essex CM12 9AB on 4 August 2014 (1 page)
4 August 2014Termination of appointment of Amber Margaret Chitty as a secretary on 1 July 2014 (1 page)
4 August 2014Termination of appointment of Amber Margaret Chitty as a secretary on 1 July 2014 (1 page)
4 August 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 10
(4 pages)
4 August 2014Secretary's details changed for Mrs Amber Margaret Chitty on 1 June 2014 (1 page)
4 August 2014Secretary's details changed for Mrs Amber Margaret Chitty on 1 June 2014 (1 page)
4 August 2014Registered office address changed from Audit House 151 High Street Billericay Essex CM12 9AB England to First Floor Audit House 151 High Street Billericay Essex CM12 9AB on 4 August 2014 (1 page)
4 August 2014Secretary's details changed for Mrs Amber Margaret Chitty on 1 June 2014 (1 page)
4 August 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 10
(4 pages)
4 August 2014Director's details changed for Amber Margaret Chitty on 1 June 2014 (2 pages)
4 August 2014Registered office address changed from Audit House 151 High Street Billericay Essex CM12 9AB England to First Floor Audit House 151 High Street Billericay Essex CM12 9AB on 4 August 2014 (1 page)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
6 August 2013Annual return made up to 23 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(5 pages)
6 August 2013Annual return made up to 23 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(5 pages)
12 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
12 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
10 July 2012Annual return made up to 23 June 2012 with a full list of shareholders (5 pages)
10 July 2012Annual return made up to 23 June 2012 with a full list of shareholders (5 pages)
26 June 2012Registered office address changed from 15 Becket Close Great Warley Brentwood Essex CM13 3BU United Kingdom on 26 June 2012 (1 page)
26 June 2012Registered office address changed from 15 Becket Close Great Warley Brentwood Essex CM13 3BU United Kingdom on 26 June 2012 (1 page)
16 September 2011Appointment of Mr Simon Anthony Chitty as a director (2 pages)
16 September 2011Appointment of Mr Simon Anthony Chitty as a director (2 pages)
25 August 2011Appointment of Mrs Amber Margaret Chitty as a secretary (1 page)
25 August 2011Appointment of Mrs Amber Margaret Chitty as a secretary (1 page)
19 August 2011Termination of appointment of Amber Chitty as a secretary (1 page)
19 August 2011Termination of appointment of Amber Chitty as a secretary (1 page)
19 August 2011Termination of appointment of Simon Chitty as a director (1 page)
19 August 2011Termination of appointment of Simon Chitty as a director (1 page)
16 August 2011Appointment of Amber Margaret Chitty as a secretary (3 pages)
16 August 2011Appointment of Amber Margaret Chitty as a director (3 pages)
16 August 2011Appointment of Amber Margaret Chitty as a director (3 pages)
16 August 2011Appointment of Amber Margaret Chitty as a secretary (3 pages)
23 June 2011Incorporation (21 pages)
23 June 2011Incorporation (21 pages)