Company NameZonefox Limited
Company StatusDissolved
Company NumberSC459531
CategoryPrivate Limited Company
Incorporation Date19 September 2013(10 years, 7 months ago)
Dissolution Date6 April 2021 (3 years ago)
Previous NameHms (982) Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Manoj Vittal
Date of BirthApril 1976 (Born 48 years ago)
NationalityAmerican
StatusClosed
Appointed22 October 2018(5 years, 1 month after company formation)
Appointment Duration2 years, 5 months (closed 06 April 2021)
RoleSenior Director, Corporate Development
Country of ResidenceUnited States
Correspondence Address899 Kifer Road
Sunnyvale, California
Santa Clara County
94086
Director NameMr John Lunsford Gregory Whittle
Date of BirthApril 1968 (Born 56 years ago)
NationalityAmerican
StatusClosed
Appointed22 October 2018(5 years, 1 month after company formation)
Appointment Duration2 years, 5 months (closed 06 April 2021)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address899 Kifer Road
Sunnyvale
California
94086
Director NameMr Donald John Munro
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2013(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Ca'D'Oro 45 Gordon Street
Glasgow
G1 3PE
Scotland
Director NameMr Manus Joseph Fullerton
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCitypoint 65 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
Director NameMr Jamie Robert Graves
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCitypoint 65 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
Director NameMr Richard Cameron Lewis
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCitypoint 65 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
Director NameMr Paul Gerard Yuskaitis
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed19 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCitypoint 65 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
Director NameMatthew John Little
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2013(3 months after company formation)
Appointment Duration4 years, 10 months (resigned 22 October 2018)
RoleChief Technical Officer
Country of ResidenceScotland
Correspondence AddressCitypoint 65 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
Director NameHms Directors Limited (Corporation)
StatusResigned
Appointed19 September 2013(same day as company formation)
Correspondence AddressThe Ca'D'Oro 45 Gordon Street
Glasgow
G1 3PE
Scotland
Secretary NameHms Secretaries Limited (Corporation)
StatusResigned
Appointed19 September 2013(same day as company formation)
Correspondence AddressThe Ca'D'Oro 45 Gordon Street
Glasgow
G1 3PE
Scotland

Contact

Websiteinquisitive-systems.co.uk

Location

Registered Address40 Torphichen Street
Edinburgh
EH3 8JB
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Inquisitive Systems LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

6 April 2021Final Gazette dissolved via voluntary strike-off (1 page)
19 January 2021First Gazette notice for voluntary strike-off (1 page)
12 January 2021First Gazette notice for compulsory strike-off (1 page)
7 January 2021Application to strike the company off the register (3 pages)
14 December 2019Compulsory strike-off action has been discontinued (1 page)
12 December 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
26 November 2019First Gazette notice for compulsory strike-off (1 page)
4 October 2019Confirmation statement made on 27 September 2019 with no updates (3 pages)
1 November 2018Termination of appointment of Paul Gerard Yuskaitis as a director on 22 October 2018 (1 page)
1 November 2018Registered office address changed from Citypoint 65 Haymarket Terrace Edinburgh EH12 5HD to 40 Torphichen Street Edinburgh EH3 8JB on 1 November 2018 (1 page)
1 November 2018Termination of appointment of Richard Cameron Lewis as a director on 22 October 2018 (1 page)
1 November 2018Termination of appointment of Matthew John Little as a director on 22 October 2018 (1 page)
1 November 2018Appointment of Mr Manoj Vittal as a director on 22 October 2018 (2 pages)
1 November 2018Appointment of Mr John Lunsford Gregory Whittle as a director on 22 October 2018 (2 pages)
1 November 2018Termination of appointment of Jamie Robert Graves as a director on 22 October 2018 (1 page)
1 November 2018Termination of appointment of Hms Secretaries Limited as a secretary on 22 October 2018 (1 page)
4 October 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
27 September 2018Confirmation statement made on 27 September 2018 with no updates (3 pages)
11 September 2018Director's details changed for Matthew John Little on 2 August 2018 (2 pages)
10 September 2018Director's details changed for Mr Jamie Robert Graves on 2 August 2018 (2 pages)
6 October 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
6 October 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
27 September 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
27 September 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
6 January 2017Director's details changed for Matthew John Little on 19 December 2016 (2 pages)
6 January 2017Director's details changed for Matthew John Little on 19 December 2016 (2 pages)
11 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
11 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
22 September 2016Confirmation statement made on 19 September 2016 with updates (5 pages)
22 September 2016Confirmation statement made on 19 September 2016 with updates (5 pages)
9 October 2015Current accounting period extended from 30 September 2015 to 31 December 2015 (1 page)
9 October 2015Current accounting period extended from 30 September 2015 to 31 December 2015 (1 page)
28 September 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 2
(5 pages)
28 September 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 2
(5 pages)
4 August 2015Termination of appointment of Manus Joseph Fullerton as a director on 7 April 2015 (1 page)
4 August 2015Termination of appointment of Manus Joseph Fullerton as a director on 7 April 2015 (1 page)
4 August 2015Termination of appointment of Manus Joseph Fullerton as a director on 7 April 2015 (1 page)
29 June 2015Registered office address changed from 8 Melville Street Edinburgh EH3 7NS to Citypoint 65 Haymarket Terrace Edinburgh EH12 5HD on 29 June 2015 (1 page)
29 June 2015Registered office address changed from 8 Melville Street Edinburgh EH3 7NS to Citypoint 65 Haymarket Terrace Edinburgh EH12 5HD on 29 June 2015 (1 page)
22 June 2015Accounts for a dormant company made up to 30 September 2014 (6 pages)
22 June 2015Accounts for a dormant company made up to 30 September 2014 (6 pages)
16 December 2014Appointment of Hms Secretaries Limited as a secretary on 4 December 2014 (2 pages)
16 December 2014Appointment of Hms Secretaries Limited as a secretary on 4 December 2014 (2 pages)
16 December 2014Appointment of Hms Secretaries Limited as a secretary on 4 December 2014 (2 pages)
2 October 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 2
(5 pages)
2 October 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 2
(5 pages)
30 April 2014Appointment of Matthew John Little as a director (3 pages)
30 April 2014Appointment of Matthew John Little as a director (3 pages)
6 December 2013Appointment of Mr Manus Joseph Fullerton as a director (3 pages)
6 December 2013Appointment of Mr Manus Joseph Fullerton as a director (3 pages)
6 December 2013Appointment of Mr Richard Cameron Lewis as a director (3 pages)
6 December 2013Appointment of Mr Jamie Robert Graves as a director (3 pages)
6 December 2013Appointment of Paul Gerard Yuskaitis as a director (3 pages)
6 December 2013Appointment of Paul Gerard Yuskaitis as a director (3 pages)
6 December 2013Appointment of Mr Richard Cameron Lewis as a director (3 pages)
6 December 2013Appointment of Mr Jamie Robert Graves as a director (3 pages)
3 December 2013Registered office address changed from 5Th Floor 125 Princes Street Edinburgh EH2 4AD Scotland on 3 December 2013 (1 page)
3 December 2013Registered office address changed from 5Th Floor 125 Princes Street Edinburgh EH2 4AD Scotland on 3 December 2013 (1 page)
3 December 2013Registered office address changed from 5Th Floor 125 Princes Street Edinburgh EH2 4AD Scotland on 3 December 2013 (1 page)
23 September 2013Company name changed hms (982) LIMITED\certificate issued on 23/09/13
  • RES15 ‐ Change company name resolution on 2013-09-19
  • NM01 ‐ Change of name by resolution
(3 pages)
23 September 2013Company name changed hms (982) LIMITED\certificate issued on 23/09/13
  • RES15 ‐ Change company name resolution on 2013-09-19
  • NM01 ‐ Change of name by resolution
(3 pages)
20 September 2013Registered office address changed from the Ca'd'oro 45 Gordon Street Glasgow G1 3PE Scotland on 20 September 2013 (1 page)
20 September 2013Termination of appointment of Donald Munro as a director (1 page)
20 September 2013Termination of appointment of Donald Munro as a director (1 page)
20 September 2013Termination of appointment of Hms Directors Limited as a director (1 page)
20 September 2013Termination of appointment of Hms Secretaries Limited as a secretary (1 page)
20 September 2013Termination of appointment of Hms Directors Limited as a director (1 page)
20 September 2013Termination of appointment of Hms Secretaries Limited as a secretary (1 page)
20 September 2013Registered office address changed from the Ca'd'oro 45 Gordon Street Glasgow G1 3PE Scotland on 20 September 2013 (1 page)
19 September 2013Incorporation
Statement of capital on 2013-09-19
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
19 September 2013Incorporation
Statement of capital on 2013-09-19
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)