Company number 03366579
Status Active
Incorporation Date 7 May 1997
Company Type Private Limited Company
Address THE GATEHOUSE, 453 CRANBROOK ROAD, ILFORD, ESSEX, IG2 6EW
Home Country United Kingdom
Nature of Business 56102 - Unlicensed restaurants and cafes
Phone, email, etc
Since the company registration sixty-five events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Annual return made up to 7 May 2016 with full list of shareholders
Statement of capital on 2016-05-10
GBP 244,091
; Termination of appointment of Yatin Trivedy as a secretary on 21 December 2015. The most likely internet sites of FOX GLOBAL LIMITED are www.foxglobal.co.uk, and www.fox-global.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and nine months. Fox Global Limited is a Private Limited Company.
The company registration number is 03366579. Fox Global Limited has been working since 07 May 1997.
The present status of the company is Active. The registered address of Fox Global Limited is The Gatehouse 453 Cranbrook Road Ilford Essex Ig2 6ew. . GUPTA, Surinder is a Director of the company. Secretary GLOVER, David James has been resigned. Secretary LEON, Susan Anne has been resigned. Secretary TRIVEDY, Yatin has been resigned. Nominee Secretary BLAKELAW SECRETARIES LIMITED has been resigned. Director FOX, Jeffrey Seabrook has been resigned. Director GLOVER, David James has been resigned. Nominee Director BLAKELAW DIRECTOR SERVICES LIMITED has been resigned. The company operates in "Unlicensed restaurants and cafes".
Current Directors
Resigned Directors
Secretary
TRIVEDY, Yatin
Resigned: 21 December 2015
Appointed Date: 27 April 2006
Nominee Secretary
BLAKELAW SECRETARIES LIMITED
Resigned: 28 May 1997
Appointed Date: 07 May 1997
Nominee Director
BLAKELAW DIRECTOR SERVICES LIMITED
Resigned: 28 May 1997
Appointed Date: 07 May 1997
FOX GLOBAL LIMITED Events
30 Aug 2016
Accounts for a dormant company made up to 31 December 2015
10 May 2016
Annual return made up to 7 May 2016 with full list of shareholders
Statement of capital on 2016-05-10
21 Dec 2015
Termination of appointment of Yatin Trivedy as a secretary on 21 December 2015
26 Aug 2015
Accounts for a dormant company made up to 31 December 2014
19 May 2015
Annual return made up to 7 May 2015 with full list of shareholders
Statement of capital on 2015-05-19
...
... and 55 more events
17 Sep 1997
Accounting reference date shortened from 31/05/98 to 31/12/97
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.
11 Sep 1997
New secretary appointed;new director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.
11 Sep 1997
New director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.
27 May 1997
Company name changed blakedew fifty two LIMITED\certificate issued on 28/05/97
07 May 1997
Incorporation