UKBizDB.co.uk

E FOX LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 7011 - Development & sell real estate

Office Address & Contact

Registered Address:4th Floor, 4 Victoria Square, St. Albans, Hertfordshire, AL1 3TF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
93 - 99, Goswell Road, London, United Kingdom, EC1V 7EY

Corporate Secretary14 May 2003Active
3 Fullwoods Mews, Bevenden Street, London, N1 6BF

Secretary29 July 2002Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Secretary29 July 2002Active
83 Ashurst Drive, Ilford, IG6 1EP

Director29 July 2002Active
258, Ashurst Drive, Ilford, United Kingdom, IG6 1HA

Director14 November 2008Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Director29 July 2002Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (6 months remaining)

Company Filing History

DateCategoryDescription
2022-03-15Gazette

Gazette dissolved liquidation.

Download
2021-12-15Insolvency

Liquidation compulsory return final meeting.

Download
2021-03-03Officers

Termination director company with name termination date.

Download
2020-12-05Insolvency

Liquidation compulsory winding up progress report.

Download
2019-12-20Insolvency

Liquidation compulsory winding up progress report.

Download
2018-12-21Insolvency

Liquidation compulsory winding up progress report.

Download
2017-11-29Insolvency

Liquidation compulsory winding up progress report.

Download
2016-11-09Insolvency

Liquidation miscellaneous.

Download
2016-09-06Address

Change registered office address company with date old address new address.

Download
2015-11-13Insolvency

Liquidation miscellaneous.

Download
2014-12-03Insolvency

Liquidation miscellaneous.

Download
2013-11-04Address

Change registered office address company with date old address.

Download
2013-10-30Insolvency

Liquidation compulsory appointment liquidator.

Download
2011-07-25Insolvency

Liquidation compulsory winding up order.

Download
2011-01-26Accounts

Accounts with accounts type total exemption small.

Download
2010-10-27Annual return

Annual return company with made up date full list shareholders.

Download
2010-10-27Officers

Change corporate secretary company with change date.

Download
2010-05-07Accounts

Accounts with accounts type total exemption small.

Download
2009-08-21Annual return

Legacy.

Download
2009-07-24Accounts

Accounts with accounts type total exemption small.

Download
2009-01-22Officers

Legacy.

Download
2009-01-22Officers

Legacy.

Download
2008-08-29Annual return

Legacy.

Download
2008-05-19Accounts

Accounts with accounts type total exemption small.

Download
2008-04-24Address

Legacy.

Download

Copyright © 2024. All rights reserved.