ALEXANDER FOX LIMITED
Status | DISSOLVED |
Company No. | 06832347 |
Category | Private Limited Company |
Incorporated | 27 Feb 2009 |
Age | 15 years, 4 months, 2 days |
Jurisdiction | England Wales |
Dissolution | 20 Oct 2023 |
Years | 8 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
Liquidation voluntary creditors return of final meeting
Date: 20 Jul 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
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
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
Liquidation voluntary statement of affairs
Date: 01 Jul 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 01 Jul 2021
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 01 Jul 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Dissolved compulsory strike off suspended
Date: 12 Dec 2020
Category: Dissolution
Type: DISS16(SOAS)
Documents
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
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
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
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
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
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
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
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
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
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
Accounts with accounts type unaudited abridged
Date: 29 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
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
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
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
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
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
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
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
Capital allotment shares
Date: 28 Mar 2017
Action Date: 30 Nov 2016
Category: Capital
Type: SH01
Date: 2016-11-30
Capital : 100 GBP
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Change of name notice
Date: 01 Feb 2011
Category: Change-of-name
Type: CONNOT
Documents
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
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
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
Some Companies
67 WOODFIELD ROAD,NOTTINGHAM,NG8 6JA
Number: | 10888294 |
Status: | ACTIVE |
Category: | Private Limited Company |
249 MANNINGHAM LANE,BRADFORD,BD8 7ER
Number: | 08568084 |
Status: | ACTIVE |
Category: | Private Limited Company |
168A ALBERT STREET,DUNDEE,DD4 6QW
Number: | SC588021 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
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 |
NO 7 VILLIERS COURT,COPSE DRIVE MERIDEN,CV5 9RN
Number: | 04535804 |
Status: | ACTIVE |
Category: | Private Limited Company |