Company NameFoxland Properties Limited
Company StatusDissolved
Company Number02071904
CategoryPrivate Limited Company
Incorporation Date7 November 1986(37 years, 6 months ago)
Dissolution Date17 August 2010 (13 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Patricia Jones
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed21 February 1992(5 years, 3 months after company formation)
Appointment Duration18 years, 6 months (closed 17 August 2010)
RoleConsultant
Country of ResidenceUnited States
Correspondence AddressHawthorn End
Main Street South Scarle
Newark
NG23 7JH
Director NameMrs Kay Frances Neale
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed21 February 1992(5 years, 3 months after company formation)
Appointment Duration18 years, 6 months (closed 17 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTivoli Lodge
39 Beulah Hill
London
SE19 3LR
Secretary NameMrs Kay Frances Neale
NationalityBritish
StatusClosed
Appointed21 February 1992(5 years, 3 months after company formation)
Appointment Duration18 years, 6 months (closed 17 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTivoli Lodge
39 Beulah Hill
London
SE19 3LR
Director NameIvan Harvey Seach-Allen
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed08 June 1998(11 years, 7 months after company formation)
Appointment Duration12 years, 2 months (closed 17 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Winsley Court
37 Portland Place
London
W1N 3AG
Director NameIvan Harvey Seach-Allen
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1992(5 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 09 February 1995)
RoleProperty Developer
Correspondence Address4 Marlborough House
Osna Burgh Street
London
NW1 3LY

Location

Registered Address59a Brent Street
London
NW4 2EA
RegionLondon
ConstituencyHendon
CountyGreater London
WardHendon
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£396,228
Cash£5,277
Current Liabilities£9,049

Accounts

Latest Accounts30 September 2008 (15 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

17 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
17 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
4 May 2010First Gazette notice for voluntary strike-off (1 page)
4 May 2010First Gazette notice for voluntary strike-off (1 page)
26 April 2010Application to strike the company off the register (3 pages)
26 April 2010Application to strike the company off the register (3 pages)
25 March 2010Director's details changed for Mrs Patricia Jones on 25 March 2010 (2 pages)
25 March 2010Annual return made up to 4 January 2010 with a full list of shareholders
Statement of capital on 2010-03-25
  • GBP 99
(5 pages)
25 March 2010Director's details changed for Mrs Kay Frances Neale on 25 March 2010 (2 pages)
25 March 2010Director's details changed for Mrs Patricia Jones on 25 March 2010 (2 pages)
25 March 2010Annual return made up to 4 January 2010 with a full list of shareholders
Statement of capital on 2010-03-25
  • GBP 99
(5 pages)
25 March 2010Annual return made up to 4 January 2010 with a full list of shareholders
Statement of capital on 2010-03-25
  • GBP 99
(5 pages)
25 March 2010Director's details changed for Mrs Kay Frances Neale on 25 March 2010 (2 pages)
23 March 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
23 March 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
9 February 2009Return made up to 04/01/09; full list of members (4 pages)
9 February 2009Return made up to 04/01/09; full list of members (4 pages)
10 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
10 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
13 March 2008Return made up to 04/01/08; full list of members (4 pages)
13 March 2008Return made up to 04/01/08; full list of members (4 pages)
3 March 2008Registered office changed on 03/03/2008 from 8A heriot road hendon london NW4 2DG (1 page)
3 March 2008Registered office changed on 03/03/2008 from 8A heriot road hendon london NW4 2DG (1 page)
26 June 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
26 June 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
15 February 2007Return made up to 04/01/07; full list of members (3 pages)
15 February 2007Return made up to 04/01/07; full list of members (3 pages)
20 April 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
20 April 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
11 January 2006Return made up to 04/01/06; full list of members (3 pages)
11 January 2006Return made up to 04/01/06; full list of members (3 pages)
20 May 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
20 May 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
9 February 2005Return made up to 04/01/05; full list of members (7 pages)
9 February 2005Return made up to 04/01/05; full list of members (7 pages)
7 June 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
7 June 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
22 January 2004Return made up to 04/01/04; full list of members (7 pages)
22 January 2004Return made up to 04/01/04; full list of members (7 pages)
18 April 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
18 April 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
4 April 2003Return made up to 04/01/03; full list of members (7 pages)
4 April 2003Return made up to 04/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 March 2003Registered office changed on 07/03/03 from: wincham house 832,high road london N12 9RA (1 page)
7 March 2003Registered office changed on 07/03/03 from: wincham house 832,high road london N12 9RA (1 page)
12 June 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
12 June 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
23 January 2002Return made up to 04/01/02; full list of members (7 pages)
23 January 2002Return made up to 04/01/02; full list of members (7 pages)
7 June 2001Accounts for a small company made up to 30 September 2000 (5 pages)
7 June 2001Accounts for a small company made up to 30 September 2000 (5 pages)
29 January 2001Return made up to 04/01/01; full list of members (9 pages)
29 January 2001Return made up to 04/01/01; full list of members (9 pages)
9 March 2000Accounts for a small company made up to 30 September 1999 (4 pages)
9 March 2000Accounts for a small company made up to 30 September 1999 (4 pages)
27 January 2000Return made up to 04/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
27 January 2000Return made up to 04/01/00; full list of members (9 pages)
19 January 2000Declaration of satisfaction of mortgage/charge (2 pages)
19 January 2000Declaration of satisfaction of mortgage/charge (2 pages)
19 January 2000Declaration of satisfaction of mortgage/charge (2 pages)
19 January 2000Declaration of satisfaction of mortgage/charge (2 pages)
19 January 2000Declaration of satisfaction of mortgage/charge (2 pages)
19 January 2000Declaration of satisfaction of mortgage/charge (2 pages)
19 January 2000Declaration of satisfaction of mortgage/charge (2 pages)
19 January 2000Declaration of satisfaction of mortgage/charge (2 pages)
5 January 2000Particulars of mortgage/charge (3 pages)
5 January 2000Particulars of mortgage/charge (3 pages)
2 March 1999Accounts for a small company made up to 30 September 1998 (4 pages)
2 March 1999Accounts for a small company made up to 30 September 1998 (4 pages)
13 January 1999Return made up to 04/01/99; no change of members (4 pages)
13 January 1999Return made up to 04/01/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 June 1998New director appointed (2 pages)
21 June 1998New director appointed (2 pages)
12 March 1998Accounts for a small company made up to 30 September 1997 (4 pages)
12 March 1998Accounts for a small company made up to 30 September 1997 (4 pages)
23 January 1998Return made up to 04/01/98; no change of members (4 pages)
23 January 1998Return made up to 04/01/98; no change of members (4 pages)
4 April 1997Accounts for a small company made up to 30 September 1996 (4 pages)
4 April 1997Accounts for a small company made up to 30 September 1996 (4 pages)
25 February 1997Return made up to 04/01/97; full list of members (6 pages)
25 February 1997Return made up to 04/01/97; full list of members (6 pages)
28 February 1996Accounts for a small company made up to 30 September 1995 (4 pages)
28 February 1996Accounts for a small company made up to 30 September 1995 (4 pages)
10 January 1996Return made up to 04/01/96; no change of members (4 pages)
10 January 1996Return made up to 04/01/96; no change of members (4 pages)
21 June 1995Accounts for a small company made up to 30 September 1994 (5 pages)
21 June 1995Accounts for a small company made up to 30 September 1994 (5 pages)
23 May 1995Director resigned (2 pages)
23 May 1995Director resigned (2 pages)
11 April 1995Return made up to 08/02/95; no change of members (6 pages)
11 April 1995Return made up to 08/02/95; no change of members (5 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (16 pages)