Company NameDowman-Fox Limited
Company StatusDissolved
Company Number01342423
CategoryPrivate Limited Company
Incorporation Date5 December 1977(46 years, 5 months ago)
Dissolution Date9 April 2019 (5 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Naim Ozer
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed23 September 2013(35 years, 10 months after company formation)
Appointment Duration5 years, 6 months (closed 09 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address76a Portland Road
London
N9 3BE
Director NameHugh Martin Dowman
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(13 years after company formation)
Appointment Duration9 years, 11 months (resigned 29 November 2000)
RoleNewsmarket Proprietor
Correspondence AddressCandles Shepherds Lane
Compton
Winchester
Hampshire
SO21 2AD
Director NameRosemary Anne Dowman
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(13 years after company formation)
Appointment Duration17 years, 3 months (resigned 10 April 2008)
RoleSecretary
Correspondence AddressSouth Barn
Pitt
Winchester
Hampshire
SO22 5QW
Secretary NameRosemary Anne Dowman
NationalityBritish
StatusResigned
Appointed31 December 1990(13 years after company formation)
Appointment Duration12 years, 2 months (resigned 18 March 2003)
RoleCompany Director
Correspondence AddressSouth Barn
Pitt
Winchester
Hampshire
SO22 5QW
Director NameKate Elizabeth Dowman
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2000(23 years after company formation)
Appointment Duration1 year, 3 months (resigned 21 March 2002)
RoleCompany Director
Correspondence AddressSouth Barn
Pitt
Winchester
Hampshire
SO22 5QW
Secretary NameDerek Ray Davidson
NationalityBritish
StatusResigned
Appointed15 March 2002(24 years, 3 months after company formation)
Appointment Duration6 years (resigned 10 April 2008)
RoleOptometrist
Correspondence AddressSouth Barn
Enmill Lane, Pitt
Winchester
Hampshire
SO22 5QW
Director NameMr Engin Ozdemir
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2008(30 years, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 23 September 2013)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressBillingford
Elstree Hill
Bromley
BR1 4JE
Director NameEngin Ozdemir
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2008(30 years, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 23 September 2013)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressBillingford
Elstree Hill
Bromley
BR1 4JE
Secretary NameMrs Merve Ozdemir
NationalityBritish
StatusResigned
Appointed05 April 2008(30 years, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 23 September 2013)
RoleCo Secretary
Correspondence AddressBillingford Elstree Hill
Bromley
Kent
BR1 4JE

Contact

Telephone0170327519
Telephone regionUnknown

Location

Registered Address147 Cranbrook Road
Ilford
Essex
IG1 4PU
RegionLondon
ConstituencyIlford South
CountyGreater London
WardValentines
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1Naim Ozer
100.00%
Ordinary

Financials

Year2014
Net Worth£34,578
Cash£5,804
Current Liabilities£5,910

Accounts

Latest Accounts30 September 2014 (9 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Charges

27 April 1994Delivered on: 18 May 1994
Satisfied on: 12 October 1995
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 50-52 saxon road halterworth romsey hampshire and proceeds of sale thereof together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
27 April 1994Delivered on: 18 May 1994
Satisfied on: 12 October 1995
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 106-113 st.mary street southampton hampshire and proceeds of sale thereoftogether with. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
9 August 1984Delivered on: 23 August 1984
Satisfied on: 10 October 1994
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 400 portsmouth road, weston park, southampton hampshire.
Fully Satisfied
11 January 1984Delivered on: 19 January 1984
Satisfied on: 10 October 1994
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 406 portsmouth road weston park southampton.
Fully Satisfied
6 January 1984Delivered on: 12 January 1984
Satisfied on: 10 October 1994
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 28 lodge road, southampton.
Fully Satisfied
16 June 1981Delivered on: 16 June 1981
Satisfied on: 10 October 1994
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property known as 47/49 kingston road, portsmouth hants.
Fully Satisfied
22 July 1980Delivered on: 24 July 1980
Satisfied on: 10 October 1994
Persons entitled: Lloyds Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property: 1 festing building, highl and road, southsea, portsmouth, hants.
Fully Satisfied
22 July 1980Delivered on: 24 July 1980
Satisfied on: 10 October 1994
Persons entitled: Lloyds Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H ground floor shop k/a 5 queen st., Portsmouth, hants.
Fully Satisfied
3 November 2008Delivered on: 7 November 2008
Satisfied on: 8 October 2013
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as 8A wimpson lane, southampton t/n hp 529890 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
27 April 1994Delivered on: 17 May 1994
Satisfied on: 9 April 2008
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 106-113 st mary street sothampton hampshire 2)50-52 saxon way romsey hampshire. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
16 September 1979Delivered on: 20 September 1979
Satisfied on: 10 October 1994
Persons entitled: Lloyds Bank PLC

Classification: Legal 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 28 lodge road southampton hants.
Fully Satisfied

Filing History

11 November 2017Compulsory strike-off action has been discontinued (1 page)
8 November 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
31 October 2017First Gazette notice for compulsory strike-off (1 page)
22 March 2017Compulsory strike-off action has been discontinued (1 page)
21 March 2017First Gazette notice for compulsory strike-off (1 page)
17 March 2017Confirmation statement made on 17 March 2017 with no updates (3 pages)
24 September 2016Compulsory strike-off action has been discontinued (1 page)
23 September 2016Confirmation statement made on 23 September 2016 with updates (5 pages)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
12 February 2016Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100
(3 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
2 January 2015Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 100
(3 pages)
2 January 2015Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 100
(3 pages)
19 December 2014Previous accounting period extended from 31 March 2014 to 30 September 2014 (1 page)
3 January 2014Total exemption full accounts made up to 31 March 2013 (11 pages)
2 January 2014Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100
(3 pages)
2 January 2014Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100
(3 pages)
8 October 2013Satisfaction of charge 11 in full (4 pages)
7 October 2013Appointment of Mr Naim Ozer as a director (2 pages)
7 October 2013Termination of appointment of Merve Ozdemir as a secretary (1 page)
7 October 2013Termination of appointment of Engin Ozdemir as a director (1 page)
3 January 2013Total exemption full accounts made up to 31 March 2012 (14 pages)
19 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (4 pages)
19 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (4 pages)
16 January 2012Annual return made up to 5 December 2011 with a full list of shareholders (4 pages)
16 January 2012Annual return made up to 5 December 2011 with a full list of shareholders (4 pages)
3 January 2012Total exemption full accounts made up to 31 March 2011 (11 pages)
7 January 2011Annual return made up to 5 December 2010 (14 pages)
7 January 2011Annual return made up to 5 December 2010 (14 pages)
4 January 2011Total exemption full accounts made up to 31 March 2010 (11 pages)
24 July 2010Compulsory strike-off action has been discontinued (1 page)
21 July 2010Total exemption full accounts made up to 31 March 2009 (12 pages)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
22 March 2010Annual return made up to 5 December 2009 with a full list of shareholders (14 pages)
22 March 2010Annual return made up to 5 December 2009 with a full list of shareholders (14 pages)
1 May 2009Return made up to 31/12/08; full list of members (3 pages)
30 April 2009Registered office changed on 30/04/2009 from 147 cranbrook road ilford essex IG1 4PU (1 page)
30 April 2009Location of debenture register (1 page)
30 April 2009Location of register of members (1 page)
16 March 2009Appointment terminated secretary derek davidson (1 page)
16 March 2009Appointment terminated director rosemary dowman (1 page)
7 November 2008Particulars of a mortgage or charge / charge no: 11 (3 pages)
13 August 2008Secretary appointed merva ozdemir (2 pages)
11 August 2008Director appointed engin ozdemir (2 pages)
11 August 2008Registered office changed on 11/08/2008 from 7 bournemouth road chandlers ford eastleigh hampshire SO53 3DA (1 page)
8 August 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
14 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
3 January 2008Return made up to 31/12/07; full list of members (2 pages)
12 July 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
2 January 2007Secretary's particulars changed (1 page)
2 January 2007Return made up to 31/12/06; full list of members (2 pages)
25 October 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
24 January 2006Return made up to 31/12/05; full list of members (2 pages)
24 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
10 January 2005Return made up to 31/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
31 March 2004Return made up to 31/12/03; full list of members (6 pages)
13 October 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
6 May 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
4 April 2003Secretary resigned (1 page)
4 April 2003Return made up to 31/12/02; full list of members (8 pages)
25 February 2003Registered office changed on 25/02/03 from: 10 westlinks tollgate chandlers ford SO53 3TG (1 page)
16 April 2002Return made up to 31/12/01; full list of members
  • 363(287) ‐ Registered office changed on 16/04/02
(6 pages)
11 April 2002New secretary appointed (2 pages)
27 March 2002Director resigned (1 page)
20 March 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
19 December 2001Registered office changed on 19/12/01 from: 12 west links tollgate, chandlers ford eastleigh hampshire SO53 3TG (1 page)
20 March 2001Director's particulars changed (1 page)
20 March 2001Secretary's particulars changed;director's particulars changed (1 page)
5 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
26 January 2001New director appointed (2 pages)
26 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
23 December 1999Return made up to 31/12/99; full list of members (6 pages)
9 November 1999Registered office changed on 09/11/99 from: 28 lodge road southampton SO14 6RN (1 page)
27 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
12 January 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
20 February 1998Return made up to 31/12/97; no change of members (4 pages)
10 November 1997Accounts for a small company made up to 31 March 1997 (6 pages)
17 April 1997Return made up to 31/12/96; full list of members (6 pages)
2 February 1997Full accounts made up to 31 March 1996 (9 pages)
20 December 1995Return made up to 31/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
20 October 1995Full accounts made up to 31 March 1995 (9 pages)
12 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
12 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
17 May 1994Particulars of mortgage/charge (3 pages)