Company NameMorgan Fox Associates Limited
Company StatusDissolved
Company Number03780610
CategoryPrivate Limited Company
Incorporation Date26 May 1999(24 years, 11 months ago)
Dissolution Date22 February 2005 (19 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameGwendoline Louise Morgan Fox
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed26 May 1999(same day as company formation)
RoleMarketing Consultant
Correspondence Address1 Elmshades
Eastbourne Road, Blindley Heath
Lingfield
Surrey
RH7 6LQ
Secretary NameIan Nicholas Morgan
NationalityBritish
StatusClosed
Appointed26 May 1999(same day as company formation)
RoleCompany Director
Correspondence Address1 Elmshades
Eastbourne Road, Blindley Heath
Lingfield
Surrey
RH7 6LQ
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed26 May 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed26 May 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
St James's Buildings, 79 Oxford Street
Manchester
M1 6FR

Location

Registered AddressThe Coach House
Farm Lane
Ashtead
Surrey
KT21 1LU
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardAshtead Park
Built Up AreaGreater London

Financials

Year2014
Gross Profit-£773
Net Worth£489
Cash£60
Current Liabilities£274

Accounts

Latest Accounts31 July 2002 (21 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

22 February 2005Final Gazette dissolved via voluntary strike-off (1 page)
9 November 2004First Gazette notice for voluntary strike-off (1 page)
27 July 2004Voluntary strike-off action has been suspended (1 page)
30 June 2004Application for striking-off (1 page)
20 June 2003Return made up to 26/05/03; full list of members (6 pages)
22 May 2003Total exemption full accounts made up to 31 July 2002 (7 pages)
31 May 2002Total exemption full accounts made up to 31 July 2001 (7 pages)
26 June 2001Return made up to 26/05/01; full list of members (6 pages)
28 March 2001Full accounts made up to 31 July 2000 (7 pages)
23 August 2000Accounting reference date extended from 31/05/00 to 31/07/00 (1 page)
25 July 2000Return made up to 26/05/00; 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)
6 June 1999Registered office changed on 06/06/99 from: the britannia suite st james's building 79 oxford st manchester M1 6FR (1 page)
6 June 1999New secretary appointed (2 pages)
6 June 1999Secretary resigned (1 page)
6 June 1999New director appointed (2 pages)
6 June 1999Director resigned (1 page)
26 May 1999Incorporation (15 pages)