This company is commonly known as E Fox Limited. The company was founded 21 years ago and was given the registration number 04498246. The firm's registered office is in ST. ALBANS. You can find them at 4th Floor, 4 Victoria Square, St. Albans, Hertfordshire. This company's SIC code is 7011 - Development & sell real estate.
Name | : | E FOX LIMITED |
---|---|---|
Company Number | : | 04498246 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 29 July 2002 |
End of financial year | : | 31 July 2010 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4th Floor, 4 Victoria Square, St. Albans, Hertfordshire, AL1 3TF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
93 - 99, Goswell Road, London, United Kingdom, EC1V 7EY | Corporate Secretary | 14 May 2003 | Active |
3 Fullwoods Mews, Bevenden Street, London, N1 6BF | Secretary | 29 July 2002 | Active |
9 Perseverance Works, Kingsland Road, London, E2 8DD | Corporate Nominee Secretary | 29 July 2002 | Active |
83 Ashurst Drive, Ilford, IG6 1EP | Director | 29 July 2002 | Active |
258, Ashurst Drive, Ilford, United Kingdom, IG6 1HA | Director | 14 November 2008 | Active |
9 Perseverance Works, Kingsland Road, London, E2 8DD | Corporate Nominee Director | 29 July 2002 | Active |
Date | Category | Description | |
---|---|---|---|
2022-03-15 | Gazette | Gazette dissolved liquidation. | Download |
2021-12-15 | Insolvency | Liquidation compulsory return final meeting. | Download |
2021-03-03 | Officers | Termination director company with name termination date. | Download |
2020-12-05 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2019-12-20 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2018-12-21 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2017-11-29 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2016-11-09 | Insolvency | Liquidation miscellaneous. | Download |
2016-09-06 | Address | Change registered office address company with date old address new address. | Download |
2015-11-13 | Insolvency | Liquidation miscellaneous. | Download |
2014-12-03 | Insolvency | Liquidation miscellaneous. | Download |
2013-11-04 | Address | Change registered office address company with date old address. | Download |
2013-10-30 | Insolvency | Liquidation compulsory appointment liquidator. | Download |
2011-07-25 | Insolvency | Liquidation compulsory winding up order. | Download |
2011-01-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2010-10-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
2010-10-27 | Officers | Change corporate secretary company with change date. | Download |
2010-05-07 | Accounts | Accounts with accounts type total exemption small. | Download |
2009-08-21 | Annual return | Legacy. | Download |
2009-07-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2009-01-22 | Officers | Legacy. | Download |
2009-01-22 | Officers | Legacy. | Download |
2008-08-29 | Annual return | Legacy. | Download |
2008-05-19 | Accounts | Accounts with accounts type total exemption small. | Download |
2008-04-24 | Address | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.