Company NameFoxwood Property Services Limited
Company StatusDissolved
Company Number06907563
CategoryPrivate Limited Company
Incorporation Date15 May 2009(14 years, 11 months ago)
Dissolution Date16 October 2015 (8 years, 6 months ago)
Previous NameFoxwood Enterprises Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameMr Harminder Singh Panesar
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed15 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Larbert Road
Streatham
London
SW16 5BJ

Location

Registered AddressRecovery House 15-17 Roebuck Road
Hainault Business Park
Ilford
Essex
IG6 3TU
RegionLondon
ConstituencyIlford North
CountyGreater London
WardHainault
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

3 at £1Harminder Singh Panesar
75.00%
Ordinary
1 at £1Nash Kapoor
25.00%
Ordinary

Financials

Year2014
Turnover£423,458
Net Worth-£3,681
Cash£3,236
Current Liabilities£8,891

Accounts

Latest Accounts31 May 2012 (11 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

16 October 2015Final Gazette dissolved following liquidation (1 page)
16 October 2015Final Gazette dissolved following liquidation (1 page)
16 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
16 July 2015Return of final meeting in a creditors' voluntary winding up (6 pages)
16 July 2015Return of final meeting in a creditors' voluntary winding up (6 pages)
5 January 2015Registered office address changed from 46 Larbert Road London SW16 5BJ England to Recovery House 15-17 Roebuck Road Hainault Business Park Ilford Essex IG6 3TU on 5 January 2015 (1 page)
5 January 2015Registered office address changed from 46 Larbert Road London SW16 5BJ England to Recovery House 15-17 Roebuck Road Hainault Business Park Ilford Essex IG6 3TU on 5 January 2015 (1 page)
5 January 2015Registered office address changed from 46 Larbert Road London SW16 5BJ England to Recovery House 15-17 Roebuck Road Hainault Business Park Ilford Essex IG6 3TU on 5 January 2015 (1 page)
31 December 2014Appointment of a voluntary liquidator (1 page)
31 December 2014Statement of affairs with form 4.19 (6 pages)
31 December 2014Appointment of a voluntary liquidator (1 page)
31 December 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-12-19
(1 page)
31 December 2014Statement of affairs with form 4.19 (6 pages)
4 July 2014Registered office address changed from 1-7 Park Road Caterham Surrey CR3 5TB on 4 July 2014 (1 page)
4 July 2014Registered office address changed from 1-7 Park Road Caterham Surrey CR3 5TB on 4 July 2014 (1 page)
4 July 2014Registered office address changed from 1-7 Park Road Caterham Surrey CR3 5TB on 4 July 2014 (1 page)
19 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 4
(3 pages)
19 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 4
(3 pages)
16 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (3 pages)
16 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (3 pages)
4 March 2013Total exemption full accounts made up to 31 May 2012 (11 pages)
4 March 2013Total exemption full accounts made up to 31 May 2012 (11 pages)
19 October 2012Total exemption full accounts made up to 31 May 2011 (11 pages)
19 October 2012Total exemption full accounts made up to 31 May 2011 (11 pages)
16 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (3 pages)
16 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (3 pages)
10 November 2011Statement of capital following an allotment of shares on 10 November 2011
  • GBP 4
(3 pages)
10 November 2011Statement of capital following an allotment of shares on 10 November 2011
  • GBP 4
(3 pages)
7 September 2011Annual return made up to 15 May 2011 with a full list of shareholders (3 pages)
7 September 2011Annual return made up to 15 May 2011 with a full list of shareholders (3 pages)
20 August 2011Compulsory strike-off action has been discontinued (1 page)
20 August 2011Compulsory strike-off action has been discontinued (1 page)
17 August 2011Total exemption full accounts made up to 31 May 2010 (10 pages)
17 August 2011Total exemption full accounts made up to 31 May 2010 (10 pages)
17 May 2011First Gazette notice for compulsory strike-off (1 page)
17 May 2011First Gazette notice for compulsory strike-off (1 page)
27 May 2010Appointment of a director (2 pages)
27 May 2010Appointment of a director (2 pages)
26 May 2010Director's details changed for Mr Harminder Singh Panesar on 15 May 2010 (2 pages)
26 May 2010Annual return made up to 15 May 2010 with a full list of shareholders (4 pages)
26 May 2010Director's details changed for Mr Harminder Singh Panesar on 15 May 2010 (2 pages)
26 May 2010Annual return made up to 15 May 2010 with a full list of shareholders (4 pages)
19 May 2010Registered office address changed from Mill House 58 Guildford Street Chertsey Surrey KT16 9BE on 19 May 2010 (2 pages)
19 May 2010Registered office address changed from Mill House 58 Guildford Street Chertsey Surrey KT16 9BE on 19 May 2010 (2 pages)
21 August 2009Memorandum and Articles of Association (5 pages)
21 August 2009Memorandum and Articles of Association (5 pages)
18 August 2009Registered office changed on 18/08/2009 from 55 harestone valley road caterham surrey CR3 6HP united kingdom (1 page)
18 August 2009Registered office changed on 18/08/2009 from 55 harestone valley road caterham surrey CR3 6HP united kingdom (1 page)
14 August 2009Company name changed foxwood enterprises LIMITED\certificate issued on 18/08/09 (2 pages)
14 August 2009Company name changed foxwood enterprises LIMITED\certificate issued on 18/08/09 (2 pages)
15 May 2009Incorporation (9 pages)
15 May 2009Incorporation (9 pages)