ALEXANDER FOX LIMITED

Pearl Assurance House 319 Ballards Lane, London, N12 8LY
StatusDISSOLVED
Company No.06832347
CategoryPrivate Limited Company
Incorporated27 Feb 2009
Age15 years, 4 months, 2 days
JurisdictionEngland Wales
Dissolution20 Oct 2023
Years8 months, 9 days

SUMMARY

ALEXANDER FOX LIMITED is an dissolved private limited company with number 06832347. It was incorporated 15 years, 4 months, 2 days ago, on 27 February 2009 and it was dissolved 8 months, 9 days ago, on 20 October 2023. The company address is Pearl Assurance House 319 Ballards Lane, London, N12 8LY.



Company Fillings

Gazette dissolved liquidation

Date: 20 Oct 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 20 Jul 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 16 Aug 2022

Action Date: 16 Jun 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-06-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jul 2021

Action Date: 01 Jul 2021

Category: Address

Type: AD01

Change date: 2021-07-01

Old address: 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD United Kingdom

New address: Pearl Assurance House 319 Ballards Lane London N12 8LY

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 01 Jul 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 01 Jul 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 01 Jul 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 12 Dec 2020

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 10 Nov 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 21 Oct 2020

Action Date: 20 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Charles Persell

Termination date: 2020-10-20

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Oct 2020

Action Date: 20 Oct 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Andrew Charles Persell

Cessation date: 2020-10-20

Documents

View document PDF

Change person director company with change date

Date: 21 Oct 2020

Action Date: 21 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-10-21

Officer name: Mrs Gaynor Persell

Documents

View document PDF

Appoint person director company with name date

Date: 15 Oct 2020

Action Date: 14 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Gaynor Persell

Appointment date: 2020-10-14

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Apr 2020

Action Date: 21 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Max Persell

Termination date: 2020-04-21

Documents

View document PDF

Confirmation statement with updates

Date: 15 Apr 2020

Action Date: 27 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-27

Documents

View document PDF

Notification of a person with significant control

Date: 15 Apr 2020

Action Date: 16 Nov 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Gaynor Persell

Notification date: 2019-11-16

Documents

View document PDF

Change account reference date company previous shortened

Date: 25 Feb 2020

Action Date: 26 Feb 2019

Category: Accounts

Type: AA01

Made up date: 2019-02-27

New date: 2019-02-26

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Nov 2019

Action Date: 27 Feb 2019

Category: Accounts

Type: AA01

Made up date: 2019-02-28

New date: 2019-02-27

Documents

View document PDF

Confirmation statement with updates

Date: 27 Feb 2019

Action Date: 27 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-27

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 27 Feb 2018

Action Date: 27 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-27

Documents

View document PDF

Change to a person with significant control

Date: 27 Feb 2018

Action Date: 30 Nov 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-11-30

Psc name: Mr Andrew Charles Persell

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Change person secretary company with change date

Date: 03 Apr 2017

Action Date: 15 Feb 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-02-15

Officer name: Mrs Gaynor Persell

Documents

View document PDF

Confirmation statement with updates

Date: 30 Mar 2017

Action Date: 27 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-27

Documents

View document PDF

Change person director company with change date

Date: 30 Mar 2017

Action Date: 22 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-01-22

Officer name: Mr Andrew Charles Persell

Documents

View document PDF

Appoint person secretary company with name date

Date: 30 Mar 2017

Action Date: 30 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Max Persell

Appointment date: 2016-11-30

Documents

View document PDF

Capital allotment shares

Date: 28 Mar 2017

Action Date: 30 Nov 2016

Category: Capital

Type: SH01

Date: 2016-11-30

Capital : 100 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Aug 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Mar 2016

Action Date: 01 Mar 2016

Category: Address

Type: AD01

Change date: 2016-03-01

Old address: 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD

New address: 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Mar 2016

Action Date: 27 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Dec 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Feb 2015

Action Date: 27 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Mar 2014

Action Date: 27 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-27

Documents

View document PDF

Change person director company with change date

Date: 04 Mar 2014

Action Date: 20 Feb 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-02-20

Officer name: Mr Andrew Charles Persell

Documents

View document PDF

Change person secretary company with change date

Date: 04 Mar 2014

Action Date: 20 Feb 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-02-20

Officer name: Mrs Gaynor Persell

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 May 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Mar 2013

Action Date: 27 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jul 2012

Action Date: 28 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Feb 2012

Action Date: 27 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 May 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Mar 2011

Action Date: 27 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-27

Documents

View document PDF

Certificate change of name company

Date: 01 Feb 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed mpc financial LIMITED\certificate issued on 01/02/11

Documents

View document PDF

Change of name notice

Date: 01 Feb 2011

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Oct 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Mar 2010

Action Date: 27 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-27

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Nov 2009

Action Date: 25 Nov 2009

Category: Address

Type: AD01

Change date: 2009-11-25

Old address: 3 the Shubberies George Lane South Woodford London E18 1BD

Documents

View document PDF

Incorporation company

Date: 27 Feb 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BERJA SPARKS LTD

67 WOODFIELD ROAD,NOTTINGHAM,NG8 6JA

Number:10888294
Status:ACTIVE
Category:Private Limited Company

CROSSLEY NEWS LTD

249 MANNINGHAM LANE,BRADFORD,BD8 7ER

Number:08568084
Status:ACTIVE
Category:Private Limited Company

EMA LEGAL SOLUTIONS LTD

168A ALBERT STREET,DUNDEE,DD4 6QW

Number:SC588021
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

HERMITAGE CATERING LIMITED

LITTLE HERMITAGE,HIGHAM,ME3 7NU

Number:06912589
Status:ACTIVE
Category:Private Limited Company

SURREY LIGHTING SERVICES LIMITED

8 WHITE OAK SQUARE,SWANLEY,BR8 7AG

Number:07007467
Status:ACTIVE
Category:Private Limited Company

THL PROJECTS LIMITED

NO 7 VILLIERS COURT,COPSE DRIVE MERIDEN,CV5 9RN

Number:04535804
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