FOX (UK) LIMITED

4th Floor 4 Victoria Square, St Albans, AL1 3TF, Hertfordshire
StatusDISSOLVED
Company No.03721139
CategoryPrivate Limited Company
Incorporated25 Feb 1999
Age25 years, 2 months, 25 days
JurisdictionEngland Wales
Dissolution22 May 2022
Years2 years

SUMMARY

FOX (UK) LIMITED is an dissolved private limited company with number 03721139. It was incorporated 25 years, 2 months, 25 days ago, on 25 February 1999 and it was dissolved 2 years ago, on 22 May 2022. The company address is 4th Floor 4 Victoria Square, St Albans, AL1 3TF, Hertfordshire.



Company Fillings

Gazette dissolved liquidation

Date: 22 May 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation compulsory return final meeting

Date: 22 Feb 2022

Category: Insolvency

Sub Category: Compulsory

Type: WU15

Documents

View document PDF

Termination director company with name termination date

Date: 03 Mar 2021

Action Date: 23 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-02-23

Officer name: Stephen Popat

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Oct 2016

Action Date: 20 Oct 2016

Category: Address

Type: AD01

Old address: 105 st Peters Street St Albans AL1 3EJ

New address: 4th Floor 4 Victoria Square St Albans Hertfordshire AL1 3TF

Change date: 2016-10-20

Documents

View document PDF

Liquidation compulsory appointment liquidator

Date: 17 Apr 2014

Category: Insolvency

Sub Category: Compulsory

Type: 4.31

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Jul 2011

Action Date: 05 Jul 2011

Category: Address

Type: AD01

Old address: 93-99 Goswell Road London EC1V 7EY United Kingdom

Change date: 2011-07-05

Documents

View document PDF

Liquidation compulsory appointment liquidator

Date: 05 Jul 2011

Category: Insolvency

Sub Category: Compulsory

Type: 4.31

Documents

View document PDF

Liquidation compulsory winding up order

Date: 02 Jul 2010

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Gazette filings brought up to date

Date: 01 May 2010

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Apr 2010

Action Date: 25 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-25

Documents

View document PDF

Change corporate secretary company with change date

Date: 28 Apr 2010

Action Date: 26 Oct 2009

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Imagine Business Cosec Ltd

Change date: 2009-10-26

Documents

View document PDF

Change person director company with change date

Date: 28 Apr 2010

Action Date: 26 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen Popat

Change date: 2009-10-26

Documents

View document PDF

Gazette notice compulsary

Date: 06 Apr 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jul 2009

Action Date: 28 Feb 2008

Category: Accounts

Type: AA

Made up date: 2008-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jul 2009

Action Date: 28 Feb 2006

Category: Accounts

Type: AA

Made up date: 2006-02-28

Documents

View document PDF

Legacy

Date: 06 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 25/02/09; full list of members

Documents

View document PDF

Legacy

Date: 22 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary stephen popat

Documents

View document PDF

Legacy

Date: 22 Jan 2009

Category: Officers

Type: 288a

Description: Director appointed mr stephen popat

Documents

View document PDF

Legacy

Date: 22 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated director raju popat

Documents

View document PDF

Legacy

Date: 24 Apr 2008

Category: Address

Type: 287

Description: Registered office changed on 24/04/2008 from 3 fullwoods mews bevenden street london N1 6BF

Documents

View document PDF

Legacy

Date: 24 Apr 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / raju popat / 01/07/2001

Documents

View document PDF

Legacy

Date: 02 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 25/02/08; full list of members

Documents

View document PDF

Legacy

Date: 01 Apr 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / raju popat / 01/01/2008

Documents

View document PDF

Legacy

Date: 09 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 25/02/07; full list of members

Documents

View document PDF

Legacy

Date: 27 Oct 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 02 Oct 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 04 Apr 2006

Category: Annual-return

Type: 363a

Description: Return made up to 25/02/06; full list of members

Documents

View document PDF

Legacy

Date: 10 Feb 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jan 2006

Action Date: 28 Feb 2005

Category: Accounts

Type: AA

Made up date: 2005-02-28

Documents

View document PDF

Legacy

Date: 26 Aug 2005

Category: Capital

Type: 88(2)R

Description: Ad 01/01/05--------- £ si 997@1=997

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 May 2005

Action Date: 28 Feb 2004

Category: Accounts

Type: AA

Made up date: 2004-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 May 2005

Action Date: 28 Feb 2003

Category: Accounts

Type: AA

Made up date: 2003-02-28

Documents

View document PDF

Legacy

Date: 21 Apr 2005

Category: Annual-return

Type: 363a

Description: Return made up to 25/02/05; full list of members

Documents

View document PDF

Legacy

Date: 14 Feb 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 14 Feb 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 02 Apr 2004

Category: Annual-return

Type: 363a

Description: Return made up to 25/02/04; full list of members

Documents

View document PDF

Legacy

Date: 25 Mar 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 25 Mar 2004

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 07 Apr 2003

Category: Annual-return

Type: 363s

Description: Return made up to 25/02/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Feb 2003

Action Date: 28 Feb 2001

Category: Accounts

Type: AA

Made up date: 2001-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Feb 2003

Action Date: 28 Feb 2002

Category: Accounts

Type: AA

Made up date: 2002-02-28

Documents

View document PDF

Legacy

Date: 19 Jul 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 19 Jun 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 08 Apr 2002

Category: Annual-return

Type: 363s

Description: Return made up to 25/02/02; full list of members

Documents

View document PDF

Legacy

Date: 13 Mar 2001

Category: Annual-return

Type: 363s

Description: Return made up to 25/02/01; full list of members

Documents

View document PDF

Legacy

Date: 13 Mar 2001

Category: Address

Type: 287

Description: Registered office changed on 13/03/01 from: 3 fullwoods mews bevenden street london N1 6BH

Documents

View document PDF

Legacy

Date: 13 Mar 2001

Category: Capital

Type: 88(2)R

Description: Ad 14/02/01--------- £ si 1@1=1 £ ic 2/3

Documents

View document PDF

Legacy

Date: 06 Feb 2001

Category: Capital

Type: 88(2)R

Description: Ad 01/03/00--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Feb 2001

Action Date: 24 Feb 2000

Category: Accounts

Type: AA

Made up date: 2000-02-24

Documents

View document PDF

Legacy

Date: 31 Jul 2000

Category: Annual-return

Type: 363a

Description: Return made up to 29/02/00; full list of members; amend

Documents

View document PDF

Legacy

Date: 02 May 2000

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 02 May 2000

Category: Annual-return

Type: 363a

Description: Return made up to 29/02/00; full list of members

Documents

View document PDF

Legacy

Date: 02 May 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 18 Apr 2000

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 18 Apr 2000

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 18 Apr 2000

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 10 Feb 2000

Category: Address

Type: 287

Description: Registered office changed on 10/02/00 from: 175 morning lane london E9 6LH

Documents

View document PDF

Legacy

Date: 28 Apr 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Apr 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 10 Apr 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 10 Apr 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Mar 1999

Category: Address

Type: 287

Description: Registered office changed on 29/03/99 from: 16-18 woodford road london E7 0HA

Documents

View document PDF

Incorporation company

Date: 25 Feb 1999

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A J SHAW LIMITED

LYNWOOD HOUSE,HARROW,HA1 2AW

Number:07298883
Status:ACTIVE
Category:Private Limited Company

BAHADUR BROTHERS LIMITED

91 CHAPLIN ROAD,DAGENHAM,RM9 6ES

Number:09751390
Status:ACTIVE
Category:Private Limited Company

FABER FUTURES LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:10703321
Status:ACTIVE
Category:Private Limited Company

LEADER EUROPE LIMITED

6TH FLOOR, FIRST CENTRAL 200, 2 LAKESIDE DRIVE,LONDON,NW10 7FQ

Number:10991959
Status:ACTIVE
Category:Private Limited Company

STRAIGHT ON LTD

TERRA FINANCE LTD CASTLE COURT,REIGATE,RH2 9RJ

Number:09899421
Status:ACTIVE
Category:Private Limited Company

THE SMART THERMOSTAT SHOP LIMITED

CROSS CHAMBERS,NEWTOWN,SY16 2NY

Number:10095156
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source