Company NameFox Morgan Ventures Limited
Company StatusDissolved
Company Number04142075
CategoryPrivate Limited Company
Incorporation Date16 January 2001(23 years, 3 months ago)
Dissolution Date7 September 2010 (13 years, 7 months ago)
Previous NameCresfield Ventures Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr John Douglas Owen
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2001(2 months, 2 weeks after company formation)
Appointment Duration9 years, 5 months (closed 07 September 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address39 Richmond Avenue
Merton Park
London
SW20 8LA
Secretary NameMs Bettina Maria Schwarz
NationalityAustrian
StatusClosed
Appointed04 April 2001(2 months, 2 weeks after company formation)
Appointment Duration9 years, 5 months (closed 07 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Richmond Avenue
Merton Park
London
SW20 8LA
Director NameMs Bettina Maria Schwarz
Date of BirthJune 1965 (Born 58 years ago)
NationalityAustrian
StatusClosed
Appointed01 October 2002(1 year, 8 months after company formation)
Appointment Duration7 years, 11 months (closed 07 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Richmond Avenue
Merton Park
London
SW20 8LA
Director NameCorporate Administration Services Limited (Corporation)
StatusResigned
Appointed16 January 2001(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed16 January 2001(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP

Location

Registered Address39 Richmond Avenue
Merton Park
London
SW20 8LA
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardMerton Park
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

7 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
7 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
25 May 2010First Gazette notice for voluntary strike-off (1 page)
25 May 2010First Gazette notice for voluntary strike-off (1 page)
14 May 2010Application to strike the company off the register (3 pages)
14 May 2010Application to strike the company off the register (3 pages)
31 March 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
31 March 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
5 March 2010Annual return made up to 16 January 2010 with a full list of shareholders
Statement of capital on 2010-03-05
  • GBP 2
(4 pages)
5 March 2010Annual return made up to 16 January 2010 with a full list of shareholders
Statement of capital on 2010-03-05
  • GBP 2
(4 pages)
5 March 2010Director's details changed for John Douglas Owen on 16 January 2010 (2 pages)
5 March 2010Director's details changed for Bettina Maria Schwarz on 16 January 2010 (2 pages)
5 March 2010Director's details changed for Bettina Maria Schwarz on 16 January 2010 (2 pages)
5 March 2010Director's details changed for John Douglas Owen on 16 January 2010 (2 pages)
3 February 2009Total exemption full accounts made up to 31 March 2008 (6 pages)
3 February 2009Total exemption full accounts made up to 31 March 2008 (6 pages)
23 January 2009Return made up to 16/01/09; full list of members (4 pages)
23 January 2009Return made up to 16/01/09; full list of members (4 pages)
13 March 2008Return made up to 10/01/08; full list of members (7 pages)
13 March 2008Return made up to 10/01/08; full list of members (7 pages)
31 January 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
31 January 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
21 February 2007Return made up to 16/01/07; full list of members (7 pages)
21 February 2007Return made up to 16/01/07; full list of members (7 pages)
7 February 2007Total exemption full accounts made up to 31 March 2006 (6 pages)
7 February 2007Total exemption full accounts made up to 31 March 2006 (6 pages)
18 April 2006Total exemption full accounts made up to 31 March 2005 (6 pages)
18 April 2006Total exemption full accounts made up to 31 March 2005 (6 pages)
6 February 2006Return made up to 16/01/06; full list of members (7 pages)
6 February 2006Return made up to 16/01/06; full list of members (7 pages)
11 February 2005Return made up to 16/01/05; full list of members (7 pages)
11 February 2005Return made up to 16/01/05; full list of members (7 pages)
4 February 2005Total exemption full accounts made up to 31 March 2004 (5 pages)
4 February 2005Total exemption full accounts made up to 31 March 2004 (5 pages)
29 January 2004Total exemption full accounts made up to 31 March 2003 (6 pages)
29 January 2004Total exemption full accounts made up to 31 March 2003 (6 pages)
12 January 2004Return made up to 16/01/04; full list of members (7 pages)
12 January 2004Return made up to 16/01/04; full list of members (7 pages)
29 January 2003Return made up to 16/01/03; full list of members (7 pages)
29 January 2003Return made up to 16/01/03; full list of members (7 pages)
11 October 2002Total exemption full accounts made up to 31 March 2002 (6 pages)
11 October 2002New director appointed (2 pages)
11 October 2002Total exemption full accounts made up to 31 March 2002 (6 pages)
11 October 2002New director appointed (2 pages)
13 March 2002Company name changed cresfield ventures LIMITED\certificate issued on 13/03/02 (2 pages)
13 March 2002Company name changed cresfield ventures LIMITED\certificate issued on 13/03/02 (2 pages)
14 February 2002Return made up to 16/01/02; full list of members (6 pages)
14 February 2002Return made up to 16/01/02; full list of members (6 pages)
14 February 2002Accounting reference date extended from 31/01/02 to 31/03/02 (1 page)
14 February 2002Accounting reference date extended from 31/01/02 to 31/03/02 (1 page)
10 May 2001Registered office changed on 10/05/01 from: 5TH floor citrus house 40-46 dale street liverpool merseyside L2 5SF (1 page)
10 May 2001Registered office changed on 10/05/01 from: 5TH floor citrus house 40-46 dale street liverpool merseyside L2 5SF (1 page)
9 May 2001Secretary resigned (1 page)
9 May 2001New secretary appointed (2 pages)
9 May 2001New director appointed (2 pages)
9 May 2001New director appointed (2 pages)
9 May 2001Secretary resigned (1 page)
9 May 2001Director resigned (1 page)
9 May 2001Director resigned (1 page)
9 May 2001New secretary appointed (2 pages)
4 April 2001Registered office changed on 04/04/01 from: harrington chambers 26 north john street, liverpool merseyside L2 9RU (1 page)
4 April 2001Registered office changed on 04/04/01 from: harrington chambers 26 north john street, liverpool merseyside L2 9RU (1 page)
16 January 2001Incorporation (12 pages)