Company NameFox Trade Enterprise Limited
DirectorSalan Abdilleh
Company StatusActive
Company Number09989767
CategoryPrivate Limited Company
Incorporation Date5 February 2016(8 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods

Directors

Director NameSalan Abdilleh
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2016(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Kenbrook House
Leighton Road
London
NW5 2QW
Director NameAhmed Ahmed
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2016(same day as company formation)
RoleMarketing & Sales Director
Country of ResidenceUnited Kingdom
Correspondence Address71-75 Shelton Street
Covent Garden
London
WC2H 9JQ

Location

Registered AddressEast Suite 1, 2nd Floor
255-259 Commercial Road
London
E1 2BT
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End29 February

Returns

Latest Return26 October 2023 (5 months ago)
Next Return Due9 November 2024 (7 months, 2 weeks from now)

Filing History

15 February 2021Accounts for a dormant company made up to 29 February 2020 (5 pages)
8 November 2020Confirmation statement made on 26 October 2020 with no updates (3 pages)
23 December 2019Confirmation statement made on 26 October 2019 with no updates (3 pages)
30 October 2019Accounts for a dormant company made up to 28 February 2019 (5 pages)
26 October 2018Confirmation statement made on 26 October 2018 with updates (4 pages)
26 October 2018Accounts for a dormant company made up to 28 February 2018 (5 pages)
10 May 2018Director's details changed for Salan Abdilleh on 10 May 2018 (2 pages)
29 March 2018Confirmation statement made on 4 February 2018 with no updates (3 pages)
2 December 2017Termination of appointment of Ahmed Ahmed as a director on 1 December 2017 (1 page)
2 December 2017Termination of appointment of Ahmed Ahmed as a director on 1 December 2017 (1 page)
30 October 2017Total exemption full accounts made up to 28 February 2017 (5 pages)
30 October 2017Total exemption full accounts made up to 28 February 2017 (5 pages)
7 August 2017Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to East Suite 1, 2nd Floor 255-259 Commercial Road London E1 2BT on 7 August 2017 (1 page)
7 August 2017Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to East Suite 1, 2nd Floor 255-259 Commercial Road London E1 2BT on 7 August 2017 (1 page)
10 May 2017Compulsory strike-off action has been discontinued (1 page)
10 May 2017Compulsory strike-off action has been discontinued (1 page)
9 May 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
9 May 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
26 April 2017Registered office address changed from 80 Kenbrook House Leighton Road London NW5 2QW United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 26 April 2017 (1 page)
26 April 2017Director's details changed for Ahmed Ahmed on 26 April 2017 (2 pages)
26 April 2017Director's details changed for Salan Abdilleh on 26 April 2017 (2 pages)
26 April 2017Registered office address changed from 80 Kenbrook House Leighton Road London NW5 2QW United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 26 April 2017 (1 page)
26 April 2017Director's details changed for Salan Abdilleh on 26 April 2017 (2 pages)
26 April 2017Director's details changed for Ahmed Ahmed on 26 April 2017 (2 pages)
25 April 2017First Gazette notice for compulsory strike-off (1 page)
25 April 2017First Gazette notice for compulsory strike-off (1 page)
16 February 2017Director's details changed for Salan Abdilleh on 16 February 2017 (2 pages)
16 February 2017Director's details changed for Ahmed Ahmed on 16 February 2017 (2 pages)
16 February 2017Director's details changed for Ahmed Ahmed on 16 February 2017 (2 pages)
16 February 2017Director's details changed for Salan Abdilleh on 16 February 2017 (2 pages)
16 February 2017Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 80 Kenbrook House Leighton Road London NW5 2QW on 16 February 2017 (1 page)
16 February 2017Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 80 Kenbrook House Leighton Road London NW5 2QW on 16 February 2017 (1 page)
5 February 2016Incorporation
Statement of capital on 2016-02-05
  • GBP 2
(28 pages)
5 February 2016Incorporation
Statement of capital on 2016-02-05
  • GBP 2
(28 pages)