UKBizDB.co.uk

THE FOX LOUNGE LTD

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

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.

Company Information

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:
  • 56101 - Licensed restaurants
  • 56302 - Public houses and bars

Office Address & Contact

Registered Address:170 Norwood Road, Southall, Middlesex, England, UB2 4JS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
170, Norwood Road, Southall, England, UB2 4JS

Director08 December 2017Active
170, Norwood Road, Southall, England, UB2 4JS

Director30 June 2018Active
170, Norwood Road, Southall, England, UB2 4JS

Director08 December 2017Active
170, Norwood Road, Southall, United Kingdom, UB2 4JS

Director09 August 2017Active
170, Norwood Road, Southall, England, UB2 4JS

Director14 February 2018Active
170, Norwood Road, Southall, United Kingdom, UB2 4JS

Director09 August 2017Active
170, Norwood Road, Southall, United Kingdom, UB2 4JS

Director09 August 2017Active

People with Significant Control

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:
  • Ownership of shares 50 to 75 percent
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent

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
2021-11-01Confirmation statement

Confirmation statement with no updates.

Download
2020-07-27Officers

Termination director company with name termination date.

Download
2020-07-20Confirmation statement

Confirmation statement with updates.

Download
2020-07-20Confirmation statement

Confirmation statement with no updates.

Download
2019-07-31Dissolution

Dissolution voluntary strike off suspended.

Download
2019-07-30Officers

Termination director company with name termination date.

Download
2019-07-30Gazette

Gazette notice voluntary.

Download
2019-07-23Dissolution

Dissolution application strike off company.

Download
2019-07-20Gazette

Gazette filings brought up to date.

Download
2019-07-19Accounts

Accounts with accounts type micro entity.

Download
2019-07-17Dissolution

Dissolved compulsory strike off suspended.

Download
2019-07-16Gazette

Gazette notice compulsory.

Download
2019-05-09Accounts

Change account reference date company previous shortened.

Download
2019-01-23Officers

Appoint person director company with name date.

Download
2019-01-17Officers

Termination director company with name termination date.

Download
2018-04-23Confirmation statement

Confirmation statement with updates.

Download
2018-02-27Officers

Appoint person director company with name date.

Download
2018-02-22Officers

Termination director company with name termination date.

Download
2017-12-08Confirmation statement

Confirmation statement with updates.

Download
2017-12-08Persons with significant control

Notification of a person with significant control.

Download
2017-12-08Persons with significant control

Cessation of a person with significant control.

Download
2017-12-08Persons with significant control

Cessation of a person with significant control.

Download
2017-12-08Officers

Appoint person director company with name date.

Download
2017-12-08Officers

Appoint person director company with name date.

Download
2017-09-27Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.