About

Registered Number: 04498246
Date of Incorporation: 29/07/2002 (21 years and 9 months ago)
Company Status: Liquidation
Registered Address: 4th Floor 4 Victoria Square, St. Albans, Hertfordshire, AL1 3TF

 

E Fox Ltd was registered on 29 July 2002, it's status in the Companies House registry is set to "Liquidation". E Fox Ltd does not have any directors listed at Companies House. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
WU07 - N/A 29 November 2017
LIQ MISC - N/A 09 November 2016
AD01 - Change of registered office address 06 September 2016
LIQ MISC - N/A 13 November 2015
LIQ MISC - N/A 03 December 2014
AD01 - Change of registered office address 04 November 2013
4.31 - Notice of Appointment of Liquidator in winding up by the Court 30 October 2013
COCOMP - Order to wind up 25 July 2011
AA - Annual Accounts 26 January 2011
AR01 - Annual Return 27 October 2010
CH04 - Change of particulars for corporate secretary 27 October 2010
AA - Annual Accounts 07 May 2010
363a - Annual Return 21 August 2009
AA - Annual Accounts 24 July 2009
288b - Notice of resignation of directors or secretaries 22 January 2009
288a - Notice of appointment of directors or secretaries 22 January 2009
363a - Annual Return 29 August 2008
AA - Annual Accounts 19 May 2008
287 - Change in situation or address of Registered Office 24 April 2008
363a - Annual Return 15 August 2007
395 - Particulars of a mortgage or charge 08 December 2006
288c - Notice of change of directors or secretaries or in their particulars 27 October 2006
288c - Notice of change of directors or secretaries or in their particulars 02 October 2006
363a - Annual Return 01 September 2006
288c - Notice of change of directors or secretaries or in their particulars 10 February 2006
363a - Annual Return 08 September 2005
288c - Notice of change of directors or secretaries or in their particulars 08 September 2005
288c - Notice of change of directors or secretaries or in their particulars 07 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 August 2005
AA - Annual Accounts 07 June 2005
287 - Change in situation or address of Registered Office 25 May 2005
363a - Annual Return 09 September 2004
AA - Annual Accounts 03 June 2004
363s - Annual Return 07 August 2003
288a - Notice of appointment of directors or secretaries 07 August 2003
288b - Notice of resignation of directors or secretaries 07 August 2003
287 - Change in situation or address of Registered Office 07 August 2003
287 - Change in situation or address of Registered Office 15 April 2003
288a - Notice of appointment of directors or secretaries 15 April 2003
288a - Notice of appointment of directors or secretaries 04 April 2003
287 - Change in situation or address of Registered Office 18 August 2002
288b - Notice of resignation of directors or secretaries 07 August 2002
288b - Notice of resignation of directors or secretaries 07 August 2002
NEWINC - New incorporation documents 29 July 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 06 December 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.