Company NameCarter Fox Limited
Company StatusDissolved
Company Number06283925
CategoryPrivate Limited Company
Incorporation Date18 June 2007(16 years, 10 months ago)
Dissolution Date30 January 2024 (2 months, 3 weeks ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Kush Verma
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2007(3 weeks, 1 day after company formation)
Appointment Duration16 years, 6 months (closed 30 January 2024)
RoleSolicitor Advocate
Country of ResidenceUnited Kingdom
Correspondence AddressFountain House South Parade
Leeds
West Yorkshire
LS1 5QX
Secretary NameMr Kush Verma
NationalityBritish
StatusClosed
Appointed10 July 2007(3 weeks, 1 day after company formation)
Appointment Duration16 years, 6 months (closed 30 January 2024)
RoleAdvocate
Country of ResidenceUnited Kingdom
Correspondence AddressFountain House South Parade
Leeds
West Yorkshire
LS1 5QX
Director NameMr Mohamed Esoof Dawoodji
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2007(3 weeks, 1 day after company formation)
Appointment Duration3 months, 3 weeks (resigned 01 November 2007)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address64 Lidgate Lane
Dewsbury
West Yorkshire
WF13 2BZ
Director NameMohammed Raza Sakhi
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2007(4 months, 2 weeks after company formation)
Appointment Duration9 months, 1 week (resigned 10 August 2008)
RoleSolicitor
Correspondence Address38 Shipley Road
Leicester
Leicestershire
LE5 5BW
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed18 June 2007(same day as company formation)
Correspondence AddressCarpenter Court
1 Maple Road, Bramhall
Stockport
Cheshire
SK7 2DH
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed18 June 2007(same day as company formation)
Correspondence AddressCarpenter Court 1 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH

Contact

Websitewww.carterfox.co.uk

Location

Registered AddressFountain House
South Parade
Leeds
West Yorkshire
LS1 5QX
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

1 at £1Kush Verma
100.00%
Ordinary

Financials

Year2014
Net Worth£13,314
Cash£5,143
Current Liabilities£273,970

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

8 September 2010Delivered on: 16 September 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a hazelhurst 723 leeds road bradford t/no WYK919410 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
13 July 2010Delivered on: 15 July 2010
Persons entitled: Supreme Finance UK Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Hazelhurst, 723 leeds road, bradford, t/no: WYK919410 by way of floating security, all moveable plant, machinery, implements, building materials, furniture and equipment.
Outstanding

Filing History

13 July 2020Confirmation statement made on 18 June 2020 with updates (3 pages)
7 May 2020Satisfaction of charge 2 in full (2 pages)
27 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
18 June 2019Confirmation statement made on 18 June 2019 with no updates (3 pages)
20 May 2019Registered office address changed from 386 Bradford Road Stanningley Pudsey LS28 7TQ England to Fountain House South Parade Leeds West Yorkshire LS1 5QX on 20 May 2019 (1 page)
17 January 2019Registered office address changed from 723 Leeds Road Bradford West Yorkshire BD3 8DG to 386 Bradford Road Stanningley Pudsey LS28 7TQ on 17 January 2019 (1 page)
31 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
28 December 2018Previous accounting period extended from 29 March 2018 to 31 March 2018 (1 page)
18 June 2018Confirmation statement made on 18 June 2018 with no updates (3 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
30 June 2017Notification of Kuish Verma as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Confirmation statement made on 18 June 2017 with no updates (3 pages)
30 June 2017Confirmation statement made on 18 June 2017 with no updates (3 pages)
30 June 2017Notification of Kuish Verma as a person with significant control on 6 April 2016 (2 pages)
30 March 2017Total exemption small company accounts made up to 29 March 2016 (4 pages)
30 March 2017Total exemption small company accounts made up to 29 March 2016 (4 pages)
30 December 2016Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page)
30 December 2016Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page)
1 July 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 1
(6 pages)
1 July 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 1
(6 pages)
31 March 2016Total exemption small company accounts made up to 30 March 2015 (3 pages)
31 March 2016Total exemption small company accounts made up to 30 March 2015 (3 pages)
31 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
31 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
4 August 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1
(3 pages)
4 August 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1
(3 pages)
30 June 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
30 June 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 March 2015Current accounting period shortened from 30 June 2014 to 31 March 2014 (1 page)
31 March 2015Current accounting period shortened from 30 June 2014 to 31 March 2014 (1 page)
18 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 1
(3 pages)
18 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 1
(3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
20 June 2013Annual return made up to 18 June 2013 with a full list of shareholders (3 pages)
20 June 2013Annual return made up to 18 June 2013 with a full list of shareholders (3 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
12 July 2012Secretary's details changed for Kush Verma on 1 June 2012 (1 page)
12 July 2012Secretary's details changed for Kush Verma on 1 June 2012 (1 page)
12 July 2012Annual return made up to 18 June 2012 with a full list of shareholders (3 pages)
12 July 2012Secretary's details changed for Kush Verma on 1 June 2012 (1 page)
12 July 2012Annual return made up to 18 June 2012 with a full list of shareholders (3 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
9 August 2011Annual return made up to 18 June 2011 with a full list of shareholders (3 pages)
9 August 2011Annual return made up to 18 June 2011 with a full list of shareholders (3 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
19 October 2010First Gazette notice for compulsory strike-off (1 page)
19 October 2010First Gazette notice for compulsory strike-off (1 page)
16 October 2010Compulsory strike-off action has been discontinued (1 page)
16 October 2010Compulsory strike-off action has been discontinued (1 page)
15 October 2010Annual return made up to 18 June 2010 with a full list of shareholders (3 pages)
15 October 2010Registered office address changed from 969a Leeds Road Bradford West Yorkshire BD3 8JB on 15 October 2010 (1 page)
15 October 2010Director's details changed for Kush Verma on 18 June 2010 (2 pages)
15 October 2010Director's details changed for Kush Verma on 18 June 2010 (2 pages)
15 October 2010Registered office address changed from 969a Leeds Road Bradford West Yorkshire BD3 8JB on 15 October 2010 (1 page)
15 October 2010Annual return made up to 18 June 2010 with a full list of shareholders (3 pages)
16 September 2010Particulars of a mortgage or charge / charge no: 2 (10 pages)
16 September 2010Particulars of a mortgage or charge / charge no: 2 (10 pages)
15 July 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
15 July 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
13 July 2010Compulsory strike-off action has been discontinued (1 page)
13 July 2010Compulsory strike-off action has been discontinued (1 page)
12 July 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
12 July 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
5 August 2009Return made up to 18/06/09; full list of members (3 pages)
5 August 2009Return made up to 18/06/09; full list of members (3 pages)
22 July 2009Compulsory strike-off action has been discontinued (1 page)
22 July 2009Compulsory strike-off action has been discontinued (1 page)
21 July 2009First Gazette notice for compulsory strike-off (1 page)
21 July 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
21 July 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
21 July 2009First Gazette notice for compulsory strike-off (1 page)
2 September 2008Return made up to 18/06/08; full list of members (3 pages)
2 September 2008Return made up to 18/06/08; full list of members (3 pages)
1 September 2008Appointment terminated director mohammed sakhi (1 page)
1 September 2008Appointment terminated director mohammed sakhi (1 page)
11 December 2007Registered office changed on 11/12/07 from: 621 leeds road bradford west yorkshire BD3 8BJ (1 page)
11 December 2007Director resigned (1 page)
11 December 2007New director appointed (1 page)
11 December 2007New director appointed (1 page)
11 December 2007Registered office changed on 11/12/07 from: 621 leeds road bradford west yorkshire BD3 8BJ (1 page)
11 December 2007Director resigned (1 page)
3 August 2007Ad 12/07/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
3 August 2007Ad 12/07/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
24 July 2007Registered office changed on 24/07/07 from: 277 roundhay road leeds west yorkshire LS8 4HS (1 page)
24 July 2007Registered office changed on 24/07/07 from: 277 roundhay road leeds west yorkshire LS8 4HS (1 page)
24 July 2007New director appointed (1 page)
24 July 2007New director appointed (1 page)
24 July 2007New secretary appointed;new director appointed (1 page)
24 July 2007New secretary appointed;new director appointed (1 page)
29 June 2007Secretary resigned (1 page)
29 June 2007Secretary resigned (1 page)
29 June 2007Director resigned (1 page)
29 June 2007Director resigned (1 page)
18 June 2007Incorporation (11 pages)
18 June 2007Incorporation (11 pages)