Company NameFoxmark Limited
Company StatusDissolved
Company Number02942332
CategoryPrivate Limited Company
Incorporation Date24 June 1994(29 years, 10 months ago)
Dissolution Date16 January 2024 (3 months, 1 week ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr James Noble
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed18 July 1994(3 weeks, 3 days after company formation)
Appointment Duration29 years, 6 months (closed 16 January 2024)
RoleSurveyor Estate
Country of ResidenceEngland
Correspondence Address7 Park Road
Hampton Hill
Richmond-Upon-Thames
Middlesex
TW12 1HE
Secretary NameMichael Frederick Moore
NationalityBritish
StatusClosed
Appointed18 July 1994(3 weeks, 3 days after company formation)
Appointment Duration29 years, 6 months (closed 16 January 2024)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address28 Embercourt Road
Thames Ditton
Surrey
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed24 June 1994(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed24 June 1994(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address52 Berkeley Square
London
W1J 5BT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1James B. Noble
50.00%
Ordinary
1 at £1Michael Frederick Moore
50.00%
Ordinary

Accounts

Latest Accounts31 July 2021 (2 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

29 June 2020Confirmation statement made on 24 June 2020 with no updates (3 pages)
31 March 2020Micro company accounts made up to 31 July 2019 (2 pages)
24 June 2019Confirmation statement made on 24 June 2019 with no updates (3 pages)
29 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
13 August 2018Confirmation statement made on 24 June 2018 with no updates (3 pages)
16 April 2018Micro company accounts made up to 31 July 2017 (3 pages)
7 July 2017Notification of Michael Frederick Moore as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
7 July 2017Notification of James Noble as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
7 July 2017Notification of James Noble as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Notification of Michael Frederick Moore as a person with significant control on 6 April 2016 (2 pages)
20 March 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
20 March 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
19 July 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-07-19
  • GBP 2
(6 pages)
19 July 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-07-19
  • GBP 2
(6 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
1 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 2
(4 pages)
1 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 2
(4 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
16 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 2
(4 pages)
16 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 2
(4 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
3 July 2013Annual return made up to 24 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-03
(4 pages)
3 July 2013Annual return made up to 24 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-03
(4 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
27 June 2012Annual return made up to 24 June 2012 with a full list of shareholders (4 pages)
27 June 2012Annual return made up to 24 June 2012 with a full list of shareholders (4 pages)
17 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
17 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
28 June 2011Annual return made up to 24 June 2011 with a full list of shareholders (4 pages)
28 June 2011Annual return made up to 24 June 2011 with a full list of shareholders (4 pages)
3 May 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
3 May 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
15 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (4 pages)
15 July 2010Secretary's details changed for Michael Frederick Moore on 1 October 2009 (1 page)
15 July 2010Secretary's details changed for Michael Frederick Moore on 1 October 2009 (1 page)
15 July 2010Secretary's details changed for Michael Frederick Moore on 1 October 2009 (1 page)
15 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (4 pages)
7 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
7 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
24 June 2009Return made up to 24/06/09; full list of members (3 pages)
24 June 2009Return made up to 24/06/09; full list of members (3 pages)
24 June 2009Director's change of particulars / james noble / 01/01/2009 (1 page)
24 June 2009Director's change of particulars / james noble / 01/01/2009 (1 page)
2 June 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
2 June 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
3 September 2008Return made up to 24/06/08; no change of members (6 pages)
3 September 2008Return made up to 24/06/08; no change of members (6 pages)
22 April 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
22 April 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
25 July 2007Return made up to 24/06/07; no change of members (6 pages)
25 July 2007Return made up to 24/06/07; no change of members (6 pages)
30 October 2006Accounts for a dormant company made up to 31 July 2006 (2 pages)
30 October 2006Accounts for a dormant company made up to 31 July 2006 (2 pages)
7 July 2006Return made up to 24/06/06; full list of members (6 pages)
7 July 2006Return made up to 24/06/06; full list of members (6 pages)
28 June 2006Return made up to 24/06/05; full list of members (6 pages)
28 June 2006Return made up to 24/06/05; full list of members (6 pages)
2 May 2006Accounts for a dormant company made up to 31 July 2005 (2 pages)
2 May 2006Accounts for a dormant company made up to 31 July 2005 (2 pages)
4 January 2006Registered office changed on 04/01/06 from: 22 upper grosvenor street mayfair london W1K 7PE (1 page)
4 January 2006Registered office changed on 04/01/06 from: 22 upper grosvenor street mayfair london W1K 7PE (1 page)
4 January 2006Accounting reference date extended from 30/06/05 to 31/07/05 (1 page)
4 January 2006Accounting reference date extended from 30/06/05 to 31/07/05 (1 page)
5 May 2005Accounts for a dormant company made up to 30 June 2004 (2 pages)
5 May 2005Accounts for a dormant company made up to 30 June 2004 (2 pages)
20 July 2004Return made up to 24/06/04; full list of members
  • 363(287) ‐ Registered office changed on 20/07/04
(6 pages)
20 July 2004Return made up to 24/06/04; full list of members
  • 363(287) ‐ Registered office changed on 20/07/04
(6 pages)
18 March 2004Accounts for a dormant company made up to 30 June 2003 (2 pages)
18 March 2004Accounts for a dormant company made up to 30 June 2003 (2 pages)
29 June 2003Return made up to 24/06/03; full list of members (6 pages)
29 June 2003Return made up to 24/06/03; full list of members (6 pages)
7 March 2003Accounts for a dormant company made up to 30 June 2002 (2 pages)
7 March 2003Accounts for a dormant company made up to 30 June 2002 (2 pages)
31 July 2002Return made up to 24/06/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 July 2002Return made up to 24/06/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 March 2002Accounts for a dormant company made up to 30 June 2001 (2 pages)
29 March 2002Accounts for a dormant company made up to 30 June 2001 (2 pages)
28 June 2001Registered office changed on 28/06/01 from: 24 gilbert street london W1Y 1RJ (1 page)
28 June 2001Registered office changed on 28/06/01 from: 24 gilbert street london W1Y 1RJ (1 page)
22 June 2001Return made up to 24/06/01; full list of members (6 pages)
22 June 2001Return made up to 24/06/01; full list of members (6 pages)
25 April 2001Accounts for a dormant company made up to 30 June 2000 (2 pages)
25 April 2001Accounts for a dormant company made up to 30 June 2000 (2 pages)
21 June 2000Return made up to 24/06/00; full list of members (6 pages)
21 June 2000Return made up to 24/06/00; full list of members (6 pages)
19 November 1999Accounts for a dormant company made up to 30 June 1999 (2 pages)
19 November 1999Accounts for a dormant company made up to 30 June 1999 (2 pages)
6 August 1999Return made up to 24/06/99; full list of members (6 pages)
6 August 1999Return made up to 24/06/99; full list of members (6 pages)
12 February 1999Accounts for a dormant company made up to 30 June 1998 (2 pages)
12 February 1999Accounts for a dormant company made up to 30 June 1998 (2 pages)
21 July 1998Return made up to 24/06/98; no change of members (4 pages)
21 July 1998Return made up to 24/06/98; no change of members (4 pages)
2 January 1998Accounts for a small company made up to 30 June 1997 (4 pages)
2 January 1998Accounts for a small company made up to 30 June 1997 (4 pages)
31 October 1997Return made up to 24/06/97; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(4 pages)
31 October 1997Return made up to 24/06/97; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 July 1997Registered office changed on 25/07/97 from: reading business centre 33 london st reading berkshire RG1 4PS (1 page)
25 July 1997Registered office changed on 25/07/97 from: reading business centre 33 london st reading berkshire RG1 4PS (1 page)
3 July 1997Accounts for a small company made up to 30 June 1996 (4 pages)
3 July 1997Accounts for a small company made up to 30 June 1996 (4 pages)
12 July 1996Return made up to 24/06/96; full list of members (6 pages)
12 July 1996Return made up to 24/06/96; full list of members (6 pages)
1 May 1996Full accounts made up to 30 June 1995 (11 pages)
1 May 1996Full accounts made up to 30 June 1995 (11 pages)
20 February 1996Compulsory strike-off action has been discontinued (1 page)
20 February 1996Compulsory strike-off action has been discontinued (1 page)
16 February 1996Return made up to 24/06/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 February 1996Return made up to 24/06/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 January 1996First Gazette notice for compulsory strike-off (1 page)
23 January 1996First Gazette notice for compulsory strike-off (1 page)
4 October 1995Registered office changed on 04/10/95 from: 235-245 goswell road london EC1V 7JD (1 page)
4 October 1995Registered office changed on 04/10/95 from: 235-245 goswell road london EC1V 7JD (1 page)
24 June 1994Incorporation (11 pages)
24 June 1994Incorporation (11 pages)