About

Registered Number: 03596434
Date of Incorporation: 10/07/1998 (25 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 14/03/2017 (7 years and 1 month ago)
Registered Address: Unit 10 Progress Road Business Park, Progress Road, Leigh-On-Sea, Essex, SS9 5PR

 

Ava Fox Surveys Ltd was setup in 1998, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the this organisation. This business has no directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 14 March 2017
GAZ1(A) - First notification of strike-off in London Gazette) 27 December 2016
DS01 - Striking off application by a company 15 December 2016
CS01 - N/A 13 July 2016
AA - Annual Accounts 23 March 2016
AR01 - Annual Return 10 July 2015
AA - Annual Accounts 30 March 2015
AR01 - Annual Return 07 August 2014
CH03 - Change of particulars for secretary 31 July 2014
CH01 - Change of particulars for director 31 July 2014
AD01 - Change of registered office address 18 July 2014
AA - Annual Accounts 21 March 2014
AD01 - Change of registered office address 16 October 2013
AR01 - Annual Return 31 July 2013
AA - Annual Accounts 05 April 2013
AR01 - Annual Return 14 August 2012
CH01 - Change of particulars for director 14 August 2012
CH03 - Change of particulars for secretary 14 August 2012
AA - Annual Accounts 03 April 2012
AD01 - Change of registered office address 16 August 2011
AR01 - Annual Return 20 July 2011
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 16 July 2010
CH01 - Change of particulars for director 15 July 2010
CH03 - Change of particulars for secretary 15 July 2010
AA - Annual Accounts 06 April 2010
363a - Annual Return 13 July 2009
AA - Annual Accounts 21 April 2009
363a - Annual Return 15 July 2008
287 - Change in situation or address of Registered Office 14 July 2008
CERTNM - Change of name certificate 03 June 2008
AA - Annual Accounts 11 February 2008
363a - Annual Return 08 August 2007
287 - Change in situation or address of Registered Office 08 August 2007
288a - Notice of appointment of directors or secretaries 27 June 2007
288b - Notice of resignation of directors or secretaries 27 June 2007
AA - Annual Accounts 20 April 2007
288a - Notice of appointment of directors or secretaries 18 August 2006
288b - Notice of resignation of directors or secretaries 18 August 2006
363a - Annual Return 24 July 2006
RESOLUTIONS - N/A 26 May 2006
RESOLUTIONS - N/A 26 May 2006
RESOLUTIONS - N/A 26 May 2006
AA - Annual Accounts 05 May 2006
363s - Annual Return 21 July 2005
AA - Annual Accounts 01 November 2004
363s - Annual Return 22 July 2004
AA - Annual Accounts 04 December 2003
363s - Annual Return 31 July 2003
AA - Annual Accounts 14 February 2003
288a - Notice of appointment of directors or secretaries 18 October 2002
288b - Notice of resignation of directors or secretaries 18 October 2002
363s - Annual Return 17 July 2002
AA - Annual Accounts 26 April 2002
363s - Annual Return 23 July 2001
AA - Annual Accounts 04 May 2001
363s - Annual Return 02 August 2000
AA - Annual Accounts 09 March 2000
363s - Annual Return 16 August 1999
RESOLUTIONS - N/A 04 August 1999
RESOLUTIONS - N/A 04 August 1999
RESOLUTIONS - N/A 04 August 1999
RESOLUTIONS - N/A 04 August 1999
RESOLUTIONS - N/A 04 August 1999
395 - Particulars of a mortgage or charge 15 July 1999
225 - Change of Accounting Reference Date 12 August 1998
NEWINC - New incorporation documents 10 July 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 09 July 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.