This company is commonly known as Fox Street Village Limited. The company was founded 9 years ago and was given the registration number 09216542. The firm's registered office is in LONDON. You can find them at Pearl Assurance House, 319 Ballards Lane, London, . This company's SIC code is 41100 - Development of building projects.
Name | : | FOX STREET VILLAGE LIMITED |
---|---|---|
Company Number | : | 09216542 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | In Administration |
Incorporation Date | : | 12 September 2014 |
End of financial year | : | 31 July 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Pearl Assurance House, 319 Ballards Lane, London, N12 8LY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Pearl Assurance House, 319 Ballards Lane, London, N12 8LY | Director | 17 February 2017 | Active |
Peel House, Peel Road, West Pimbo, United Kingdom, WN8 9PT | Director | 12 September 2014 | Active |
Mr Gary Howard | ||
Notified on | : | 12 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1980 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Peel House, Peel Road, Skelmersdale, England, WN8 9PT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-02 | Gazette | Gazette dissolved liquidation. | Download |
2023-06-02 | Insolvency | Liquidation in administration move to dissolution. | Download |
2023-02-07 | Officers | Termination director company with name termination date. | Download |
2023-01-06 | Insolvency | Liquidation in administration progress report. | Download |
2022-07-06 | Insolvency | Liquidation in administration progress report. | Download |
2022-06-13 | Insolvency | Liquidation in administration notice of order deal with charged property. | Download |
2022-06-07 | Insolvency | Liquidation in administration extension of period. | Download |
2022-01-12 | Insolvency | Liquidation in administration progress report. | Download |
2021-07-02 | Insolvency | Liquidation in administration progress report. | Download |
2021-06-23 | Insolvency | Liquidation in administration extension of period. | Download |
2021-01-06 | Insolvency | Liquidation in administration progress report. | Download |
2020-07-07 | Insolvency | Liquidation in administration progress report. | Download |
2020-01-08 | Insolvency | Liquidation in administration progress report. | Download |
2019-08-22 | Insolvency | Liquidation in administration proposals. | Download |
2019-06-18 | Address | Change registered office address company with date old address new address. | Download |
2019-06-17 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2018-09-19 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-08-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-04-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-27 | Address | Change registered office address company with date old address new address. | Download |
2017-09-27 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-20 | Mortgage | Mortgage satisfy charge full. | Download |
2017-04-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-03-09 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.