This company is commonly known as The Fox Lounge Ltd. The company was founded 6 years ago and was given the registration number 10906851. The firm's registered office is in SOUTHALL. You can find them at 170 Norwood Road, , Southall, Middlesex. This company's SIC code is 56101 - Licensed restaurants.
Name | : | THE FOX LOUNGE LTD |
---|---|---|
Company Number | : | 10906851 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 09 August 2017 |
End of financial year | : | 31 August 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 170 Norwood Road, Southall, Middlesex, England, UB2 4JS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
170, Norwood Road, Southall, England, UB2 4JS | Director | 08 December 2017 | Active |
170, Norwood Road, Southall, England, UB2 4JS | Director | 30 June 2018 | Active |
170, Norwood Road, Southall, England, UB2 4JS | Director | 08 December 2017 | Active |
170, Norwood Road, Southall, United Kingdom, UB2 4JS | Director | 09 August 2017 | Active |
170, Norwood Road, Southall, England, UB2 4JS | Director | 14 February 2018 | Active |
170, Norwood Road, Southall, United Kingdom, UB2 4JS | Director | 09 August 2017 | Active |
170, Norwood Road, Southall, United Kingdom, UB2 4JS | Director | 09 August 2017 | Active |
Ms Jasmine Kaur Madhan | ||
Notified on | : | 08 December 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1999 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 170, Norwood Road, Southall, England, UB2 4JS |
Nature of control | : |
|
Mr Ravinder Singh Sachdeva | ||
Notified on | : | 31 August 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 170, Norwood Road, Southall, England, UB2 4JS |
Nature of control | : |
|
Mr Ravinder Singh Sachdeva | ||
Notified on | : | 09 August 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1972 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 170, Norwood Road, Southall, United Kingdom, UB2 4JS |
Nature of control | : |
|
Mr Naranjeet Singh Sachdeva | ||
Notified on | : | 09 August 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1974 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 170, Norwood Road, Southall, United Kingdom, UB2 4JS |
Nature of control | : |
|
Mr Inderjit Singh Arora | ||
Notified on | : | 09 August 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1968 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 170, Norwood Road, Southall, United Kingdom, UB2 4JS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-27 | Officers | Termination director company with name termination date. | Download |
2020-07-20 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-31 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2019-07-30 | Officers | Termination director company with name termination date. | Download |
2019-07-30 | Gazette | Gazette notice voluntary. | Download |
2019-07-23 | Dissolution | Dissolution application strike off company. | Download |
2019-07-20 | Gazette | Gazette filings brought up to date. | Download |
2019-07-19 | Accounts | Accounts with accounts type micro entity. | Download |
2019-07-17 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2019-07-16 | Gazette | Gazette notice compulsory. | Download |
2019-05-09 | Accounts | Change account reference date company previous shortened. | Download |
2019-01-23 | Officers | Appoint person director company with name date. | Download |
2019-01-17 | Officers | Termination director company with name termination date. | Download |
2018-04-23 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-27 | Officers | Appoint person director company with name date. | Download |
2018-02-22 | Officers | Termination director company with name termination date. | Download |
2017-12-08 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-08 | Persons with significant control | Notification of a person with significant control. | Download |
2017-12-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-12-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-12-08 | Officers | Appoint person director company with name date. | Download |
2017-12-08 | Officers | Appoint person director company with name date. | Download |
2017-09-27 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.