Company NameFox & Squirrel Ltd
Company StatusDissolved
Company Number07160031
CategoryPrivate Limited Company
Incorporation Date17 February 2010(14 years, 2 months ago)
Dissolution Date21 November 2023 (5 months, 2 weeks ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Director NameMs Penelope Sacorafou
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed19 July 2010(5 months after company formation)
Appointment Duration13 years, 4 months (closed 21 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAuction Rooms Buck Street
London
NW1 8NJ
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Director NameGeorgia Provatidou
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityGreek
StatusResigned
Appointed19 July 2010(5 months after company formation)
Appointment Duration1 year, 2 months (resigned 26 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21a Rochester Road
London
NW1 9JH

Contact

Websitewww.foxandsquirrel.com
Telephone07 723421169
Telephone regionMobile

Location

Registered AddressAuction Rooms
Buck Street
London
NW1 8NJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Penelope Sacorafou
100.00%
Ordinary

Financials

Year2014
Net Worth£695
Cash£4,523
Current Liabilities£3,158

Accounts

Latest Accounts31 March 2022 (2 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

21 November 2023Final Gazette dissolved via compulsory strike-off (1 page)
5 September 2023First Gazette notice for compulsory strike-off (1 page)
29 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
19 July 2022Confirmation statement made on 15 June 2022 with no updates (3 pages)
20 December 2021Micro company accounts made up to 31 March 2021 (5 pages)
29 June 2021Confirmation statement made on 15 June 2021 with no updates (3 pages)
22 December 2020Micro company accounts made up to 31 March 2020 (5 pages)
9 July 2020Confirmation statement made on 15 June 2020 with no updates (3 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
28 June 2019Confirmation statement made on 15 June 2019 with no updates (3 pages)
30 January 2019Registered 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 2019Micro company accounts made up to 31 March 2018 (5 pages)
29 June 2018Confirmation statement made on 15 June 2018 with no updates (3 pages)
2 February 2018Registered 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 2017Micro company accounts made up to 31 March 2017 (5 pages)
29 June 2017Confirmation statement made on 15 June 2017 with updates (4 pages)
29 June 2017Notification of Penelope Sacorafou as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Confirmation statement made on 15 June 2017 with updates (4 pages)
29 June 2017Notification of Penelope Sacorafou as a person with significant control on 6 April 2016 (2 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
20 July 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 1
(6 pages)
20 July 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 1
(6 pages)
20 July 2016Director's details changed for Penelope Sacorafou on 15 January 2016 (2 pages)
20 July 2016Director's details changed for Penelope Sacorafou on 15 January 2016 (2 pages)
15 January 2016Registered 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 2016Registered 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 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
7 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
5 October 2015Registered 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 2015Registered 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 2015Registered 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 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 1
(3 pages)
17 July 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 1
(3 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
17 November 2014Registered 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 2014Previous accounting period extended from 28 February 2014 to 31 March 2014 (1 page)
17 November 2014Previous accounting period extended from 28 February 2014 to 31 March 2014 (1 page)
17 November 2014Registered 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 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-08-02
  • GBP 1
(3 pages)
2 August 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-08-02
  • GBP 1
(3 pages)
30 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
30 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
4 August 2013Annual return made up to 15 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-04
(3 pages)
4 August 2013Annual return made up to 15 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-04
(3 pages)
29 November 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
29 November 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
18 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (3 pages)
18 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (3 pages)
21 March 2012Registered office address changed from 27 Elmbridge Walk Blackstone Estate London E8 3HA United Kingdom on 21 March 2012 (1 page)
21 March 2012Registered office address changed from 27 Elmbridge Walk Blackstone Estate London E8 3HA United Kingdom on 21 March 2012 (1 page)
19 November 2011Compulsory strike-off action has been discontinued (1 page)
19 November 2011Compulsory strike-off action has been discontinued (1 page)
17 November 2011Director's details changed for Penelope Sacorafou on 3 June 2011 (2 pages)
17 November 2011Annual return made up to 19 July 2011 with a full list of shareholders (4 pages)
17 November 2011Director's details changed for Penelope Sacorafou on 3 June 2011 (2 pages)
17 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
17 November 2011Director's details changed for Penelope Sacorafou on 3 June 2011 (2 pages)
17 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
17 November 2011Annual return made up to 19 July 2011 with a full list of shareholders (4 pages)
15 November 2011First Gazette notice for compulsory strike-off (1 page)
15 November 2011First Gazette notice for compulsory strike-off (1 page)
26 September 2011Termination of appointment of Georgia Provatidou as a director (1 page)
26 September 2011Termination of appointment of Georgia Provatidou as a director (1 page)
3 June 2011Registered office address changed from 21a Rochester Road London NW1 9JH United Kingdom on 3 June 2011 (1 page)
3 June 2011Registered office address changed from 21a Rochester Road London NW1 9JH United Kingdom on 3 June 2011 (1 page)
3 June 2011Registered office address changed from 21a Rochester Road London NW1 9JH United Kingdom on 3 June 2011 (1 page)
29 July 2010Appointment of Penelope Sacorafou as a director (3 pages)
29 July 2010Statement of capital following an allotment of shares on 19 July 2010
  • GBP 2
(4 pages)
29 July 2010Statement of capital following an allotment of shares on 19 July 2010
  • GBP 2
(4 pages)
29 July 2010Appointment of Georgia Provatidou as a director (3 pages)
29 July 2010Appointment of Georgia Provatidou as a director (3 pages)
29 July 2010Annual return made up to 19 July 2010 with a full list of shareholders (14 pages)
29 July 2010Appointment of Penelope Sacorafou as a director (3 pages)
29 July 2010Annual return made up to 19 July 2010 with a full list of shareholders (14 pages)
17 February 2010Incorporation (22 pages)
17 February 2010Incorporation (22 pages)
17 February 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
17 February 2010Termination of appointment of Yomtov Jacobs as a director (1 page)