Company NameFoxhawk Ltd
Company StatusDissolved
Company Number06082951
CategoryPrivate Limited Company
Incorporation Date5 February 2007(17 years, 2 months ago)
Dissolution Date11 September 2018 (5 years, 7 months ago)

Business Activity

Section QHuman health and social work activities
SIC 86101Hospital activities

Directors

Director NameDr Agoston Nelhubel
Date of BirthOctober 1969 (Born 54 years ago)
NationalityHungarian
StatusClosed
Appointed01 March 2007(3 weeks, 3 days after company formation)
Appointment Duration11 years, 6 months (closed 11 September 2018)
RoleAnaesthesia
Country of ResidenceUnited Kingdom
Correspondence Address4 Holt Park Gardens
Leeds
West Yorkshire
LS16 7RB
Secretary NameGabriella Nelhubel
NationalityHungarian
StatusClosed
Appointed01 March 2007(3 weeks, 3 days after company formation)
Appointment Duration11 years, 6 months (closed 11 September 2018)
RoleCompany Director
Correspondence Address4 Holt Park Gardens
Leeds
West Yorkshire
LS16 7RB
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed05 February 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed05 February 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address12 Church Street
Haworth
Keighley
West Yorkshire
BD22 8DR
RegionYorkshire and The Humber
ConstituencyKeighley
CountyWest Yorkshire
ParishHaworth, Cross Roads and Stanbury
WardWorth Valley
Built Up AreaWest Yorkshire

Shareholders

49 at £1David Nelhubel
32.67%
Ordinary
49 at £1Gabriella Nelhubel
32.67%
Ordinary
49 at £1Matyas Macsay
32.67%
Ordinary
3 at £1Nelhubel Agoston
2.00%
Ordinary

Financials

Year2014
Net Worth-£1,426
Cash£3,745
Current Liabilities£9,643

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

11 September 2018Final Gazette dissolved via voluntary strike-off (1 page)
26 June 2018First Gazette notice for voluntary strike-off (1 page)
18 June 2018Application to strike the company off the register (3 pages)
30 April 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
21 December 2017Confirmation statement made on 21 December 2017 with no updates (3 pages)
2 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
2 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
22 December 2016Confirmation statement made on 22 December 2016 with updates (8 pages)
22 December 2016Confirmation statement made on 22 December 2016 with updates (8 pages)
9 December 2016Total exemption full accounts made up to 31 March 2016 (8 pages)
9 December 2016Total exemption full accounts made up to 31 March 2016 (8 pages)
2 February 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 150
(4 pages)
2 February 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 150
(4 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
29 December 2015Registered office address changed from 4 Holt Park Gardens Leeds Yorkshire LS16 7RB to 12 Church Street Haworth Keighley West Yorkshire BD22 8DR on 29 December 2015 (1 page)
29 December 2015Registered office address changed from 4 Holt Park Gardens Leeds Yorkshire LS16 7RB to 12 Church Street Haworth Keighley West Yorkshire BD22 8DR on 29 December 2015 (1 page)
3 February 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 150
(4 pages)
3 February 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 150
(4 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 December 2013Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 150
(5 pages)
23 December 2013Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 150
(5 pages)
18 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (4 pages)
18 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (4 pages)
18 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (4 pages)
1 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
1 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
8 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (4 pages)
8 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (4 pages)
8 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (4 pages)
6 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
18 October 2011Statement of capital following an allotment of shares on 1 March 2011
  • GBP 150
(4 pages)
18 October 2011Statement of capital following an allotment of shares on 1 March 2011
  • GBP 150
(4 pages)
18 October 2011Statement of capital following an allotment of shares on 1 March 2011
  • GBP 150
(4 pages)
29 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (4 pages)
29 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (4 pages)
29 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (4 pages)
13 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
13 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
8 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
8 February 2010Director's details changed for Dr Agoston Nelhubel on 1 January 2010 (2 pages)
8 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
8 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
8 February 2010Director's details changed for Dr Agoston Nelhubel on 1 January 2010 (2 pages)
8 February 2010Director's details changed for Dr Agoston Nelhubel on 1 January 2010 (2 pages)
1 June 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
1 June 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
16 February 2009Return made up to 05/02/09; full list of members (3 pages)
16 February 2009Return made up to 05/02/09; full list of members (3 pages)
28 April 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
28 April 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
18 February 2008Return made up to 05/02/08; full list of members (2 pages)
18 February 2008Return made up to 05/02/08; full list of members (2 pages)
11 April 2007New secretary appointed (2 pages)
11 April 2007New director appointed (2 pages)
11 April 2007New director appointed (2 pages)
11 April 2007New secretary appointed (2 pages)
4 April 2007Ad 01/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 April 2007Ad 01/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 March 2007Accounting reference date extended from 29/02/08 to 31/03/08 (1 page)
15 March 2007Registered office changed on 15/03/07 from: 4 holt park gardens leeds yorkshire LS16 7RB (1 page)
15 March 2007Registered office changed on 15/03/07 from: 4 holt park gardens leeds yorkshire LS16 7RB (1 page)
15 March 2007Accounting reference date extended from 29/02/08 to 31/03/08 (1 page)
12 February 2007Secretary resigned (1 page)
12 February 2007Director resigned (1 page)
12 February 2007Secretary resigned (1 page)
12 February 2007Director resigned (1 page)
12 February 2007Registered office changed on 12/02/07 from: 39A leicester road salford manchester M7 4AS (1 page)
12 February 2007Registered office changed on 12/02/07 from: 39A leicester road salford manchester M7 4AS (1 page)
5 February 2007Incorporation (9 pages)
5 February 2007Incorporation (9 pages)