London
NW1 8NJ
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Director Name | Georgia Provatidou |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 19 July 2010(5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 26 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21a Rochester Road London NW1 9JH |
Website | www.foxandsquirrel.com |
---|---|
Telephone | 07 723421169 |
Telephone region | Mobile |
Registered Address | Auction Rooms Buck Street London NW1 8NJ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Camden Town with Primrose Hill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Penelope Sacorafou 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £695 |
Cash | £4,523 |
Current Liabilities | £3,158 |
Latest Accounts | 31 March 2022 (2 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
21 November 2023 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 September 2023 | First Gazette notice for compulsory strike-off (1 page) |
29 December 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
19 July 2022 | Confirmation statement made on 15 June 2022 with no updates (3 pages) |
20 December 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
29 June 2021 | Confirmation statement made on 15 June 2021 with no updates (3 pages) |
22 December 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
9 July 2020 | Confirmation statement made on 15 June 2020 with no updates (3 pages) |
23 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
28 June 2019 | Confirmation statement made on 15 June 2019 with no updates (3 pages) |
30 January 2019 | Registered office address changed from 5-7 Buck Street Camden NW1 8NJ England to Auction Rooms Buck Street London NW1 8NJ on 30 January 2019 (1 page) |
30 January 2019 | Micro company accounts made up to 31 March 2018 (5 pages) |
29 June 2018 | Confirmation statement made on 15 June 2018 with no updates (3 pages) |
2 February 2018 | Registered office address changed from 110 Hampstead Road London NW1 2LS England to 5-7 Buck Street Camden NW1 8NJ on 2 February 2018 (1 page) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
29 June 2017 | Confirmation statement made on 15 June 2017 with updates (4 pages) |
29 June 2017 | Notification of Penelope Sacorafou as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Confirmation statement made on 15 June 2017 with updates (4 pages) |
29 June 2017 | Notification of Penelope Sacorafou as a person with significant control on 6 April 2016 (2 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
20 July 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-07-20
|
20 July 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-07-20
|
20 July 2016 | Director's details changed for Penelope Sacorafou on 15 January 2016 (2 pages) |
20 July 2016 | Director's details changed for Penelope Sacorafou on 15 January 2016 (2 pages) |
15 January 2016 | Registered office address changed from Base Kx Camley Street London N1C 4PF England to 110 Hampstead Road London NW1 2LS on 15 January 2016 (1 page) |
15 January 2016 | Registered office address changed from Base Kx Camley Street London N1C 4PF England to 110 Hampstead Road London NW1 2LS on 15 January 2016 (1 page) |
7 October 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
7 October 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
5 October 2015 | Registered office address changed from 37 Camden High Street London NW1 7JE to Base Kx Camley Street London N1C 4PF on 5 October 2015 (1 page) |
5 October 2015 | Registered office address changed from 37 Camden High Street London NW1 7JE to Base Kx Camley Street London N1C 4PF on 5 October 2015 (1 page) |
5 October 2015 | Registered office address changed from 37 Camden High Street London NW1 7JE to Base Kx Camley Street London N1C 4PF on 5 October 2015 (1 page) |
17 July 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
17 November 2014 | Registered office address changed from 2 Victoria Street Horsham West Sussex RH13 5DZ to 37 Camden High Street London NW1 7JE on 17 November 2014 (1 page) |
17 November 2014 | Previous accounting period extended from 28 February 2014 to 31 March 2014 (1 page) |
17 November 2014 | Previous accounting period extended from 28 February 2014 to 31 March 2014 (1 page) |
17 November 2014 | Registered office address changed from 2 Victoria Street Horsham West Sussex RH13 5DZ to 37 Camden High Street London NW1 7JE on 17 November 2014 (1 page) |
2 August 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-08-02
|
2 August 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-08-02
|
30 November 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
30 November 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
4 August 2013 | Annual return made up to 15 June 2013 with a full list of shareholders
|
4 August 2013 | Annual return made up to 15 June 2013 with a full list of shareholders
|
29 November 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
29 November 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
18 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (3 pages) |
18 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (3 pages) |
21 March 2012 | Registered office address changed from 27 Elmbridge Walk Blackstone Estate London E8 3HA United Kingdom on 21 March 2012 (1 page) |
21 March 2012 | Registered office address changed from 27 Elmbridge Walk Blackstone Estate London E8 3HA United Kingdom on 21 March 2012 (1 page) |
19 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
19 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
17 November 2011 | Director's details changed for Penelope Sacorafou on 3 June 2011 (2 pages) |
17 November 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (4 pages) |
17 November 2011 | Director's details changed for Penelope Sacorafou on 3 June 2011 (2 pages) |
17 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
17 November 2011 | Director's details changed for Penelope Sacorafou on 3 June 2011 (2 pages) |
17 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
17 November 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (4 pages) |
15 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
15 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
26 September 2011 | Termination of appointment of Georgia Provatidou as a director (1 page) |
26 September 2011 | Termination of appointment of Georgia Provatidou as a director (1 page) |
3 June 2011 | Registered office address changed from 21a Rochester Road London NW1 9JH United Kingdom on 3 June 2011 (1 page) |
3 June 2011 | Registered office address changed from 21a Rochester Road London NW1 9JH United Kingdom on 3 June 2011 (1 page) |
3 June 2011 | Registered office address changed from 21a Rochester Road London NW1 9JH United Kingdom on 3 June 2011 (1 page) |
29 July 2010 | Appointment of Penelope Sacorafou as a director (3 pages) |
29 July 2010 | Statement of capital following an allotment of shares on 19 July 2010
|
29 July 2010 | Statement of capital following an allotment of shares on 19 July 2010
|
29 July 2010 | Appointment of Georgia Provatidou as a director (3 pages) |
29 July 2010 | Appointment of Georgia Provatidou as a director (3 pages) |
29 July 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (14 pages) |
29 July 2010 | Appointment of Penelope Sacorafou as a director (3 pages) |
29 July 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (14 pages) |
17 February 2010 | Incorporation (22 pages) |
17 February 2010 | Incorporation (22 pages) |
17 February 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
17 February 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |