FOX PROPERTIES DEVELOPEMENT LTD.

3 Fullwoods Mews 3 Fullwoods Mews, London, N1 6BF
StatusDISSOLVED
Company No.03918708
CategoryPrivate Limited Company
Incorporated03 Feb 2000
Age24 years, 3 months, 19 days
JurisdictionEngland Wales
Dissolution19 Oct 2010
Years13 years, 7 months, 3 days

SUMMARY

FOX PROPERTIES DEVELOPEMENT LTD. is an dissolved private limited company with number 03918708. It was incorporated 24 years, 3 months, 19 days ago, on 03 February 2000 and it was dissolved 13 years, 7 months, 3 days ago, on 19 October 2010. The company address is 3 Fullwoods Mews 3 Fullwoods Mews, London, N1 6BF.



Company Fillings

Gazette dissolved compulsory

Date: 19 Oct 2010

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 06 Jul 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 05 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 03/02/09; full list of members

Documents

View document PDF

Legacy

Date: 01 May 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary raju popat

Documents

View document PDF

Legacy

Date: 29 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed mr nicholas romanyuk

Documents

View document PDF

Legacy

Date: 29 Apr 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director raju popat

Documents

View document PDF

Legacy

Date: 12 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 03/02/08; full list of members

Documents

View document PDF

Legacy

Date: 12 Mar 2008

Category: Officers

Type: 288c

Description: Director and Secretary's Change of Particulars / raju popat / 01/01/2008 / HouseName/Number was: , now: 5; Street was: 83 ashurst drive, now: new forest lane; Post Town was: ilford, now: chigwell; Post Code was: IG6 1EP, now: IG7 5QN; Country was: , now: united kingdom; Occupation was: director, now: property developer

Documents

View document PDF

Legacy

Date: 09 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 03/02/07; full list of members

Documents

View document PDF

Legacy

Date: 02 Oct 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 22 Feb 2006

Category: Annual-return

Type: 363a

Description: Return made up to 03/02/06; 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 998@1=998

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jun 2005

Action Date: 28 Feb 2002

Category: Accounts

Type: AA

Made up date: 2002-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jun 2005

Action Date: 28 Feb 2003

Category: Accounts

Type: AA

Made up date: 2003-02-28

Documents

View document PDF

Legacy

Date: 31 May 2005

Category: Annual-return

Type: 363a

Description: Return made up to 03/02/05; full list of members

Documents

View document PDF

Legacy

Date: 31 May 2005

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 May 2005

Action Date: 28 Feb 2004

Category: Accounts

Type: AA

Made up date: 2004-02-28

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: 24 Feb 2004

Category: Annual-return

Type: 363a

Description: Return made up to 03/02/04; full list of members

Documents

View document PDF

Legacy

Date: 05 Aug 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 05 Aug 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 20 Mar 2003

Category: Annual-return

Type: 363s

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

Documents

View document PDF

Legacy

Date: 20 Mar 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Mar 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with made up date

Date: 26 Sep 2002

Action Date: 28 Feb 2001

Category: Accounts

Type: AA

Made up date: 2001-02-28

Documents

View document PDF

Legacy

Date: 18 Mar 2002

Category: Annual-return

Type: 363s

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

Documents

View document PDF

Legacy

Date: 18 Mar 2002

Category: Address

Type: 287

Description: Registered office changed on 18/03/02 from: 3 fullwoods mews bevenden street london N1 6BF

Documents

View document PDF

Legacy

Date: 22 Mar 2001

Category: Annual-return

Type: 363s

Description: Return made up to 03/02/01; 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 fullwood's mews bevenden street london N1 6BH

Documents

View document PDF

Legacy

Date: 13 Mar 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Feb 2001

Category: Capital

Type: 88(2)R

Description: Ad 29/01/01--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Legacy

Date: 19 Feb 2001

Category: Capital

Type: 123

Description: Nc inc already adjusted 29/01/01

Documents

View document PDF

Resolution

Date: 19 Feb 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 18 Feb 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Feb 2000

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Incorporation company

Date: 03 Feb 2000

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANALYSIS JEM LTD

UNIT 4, VISTA PLACE, COY POND BUSINESS PARK,POOLE,BH12 1JY

Number:11242866
Status:ACTIVE
Category:Private Limited Company

BIRCHELL MARINE LIMITED

UNIT 1,TORQUAY,TQ1 2BG

Number:06810015
Status:ACTIVE
Category:Private Limited Company

FENN'S (FARNBOROUGH) HOLDINGS LIMITED

UNIT 1 HERCULES WAY,FARNBOROUGH,GU14 6UU

Number:03239995
Status:ACTIVE
Category:Private Limited Company

PC DIRECT UK LIMITED

274 ADSWOOD ROAD,STOCKPORT,SK3 8PN

Number:06965093
Status:ACTIVE
Category:Private Limited Company

SHOPPYHUB PRIVATE LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:11299675
Status:ACTIVE
Category:Private Limited Company

THHK LIMITED

HILL FARM BARN,CHIPPING NORTON,OX7 6HB

Number:00484577
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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