Company NameFox Morgan Properties Limited
Company StatusDissolved
Company Number04142092
CategoryPrivate Limited Company
Incorporation Date16 January 2001(23 years, 3 months ago)
Dissolution Date17 April 2018 (6 years ago)
Previous NameCresfield Properties Limited

Business Activity

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

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 Duration17 years (closed 17 April 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence Address39 Richmond Avenue
London
SW20 8LA
Secretary NameMs Bettina Maria Schwarz
NationalityAustrian
StatusClosed
Appointed04 April 2001(2 months, 2 weeks after company formation)
Appointment Duration17 years (closed 17 April 2018)
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 Duration15 years, 6 months (closed 17 April 2018)
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

Contact

Telephone020 85425165
Telephone regionLondon

Location

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

Shareholders

1 at £1Bettina Maria Schwarz
50.00%
Ordinary
1 at £1John Owen
50.00%
Ordinary

Financials

Year2014
Net Worth£33,759
Cash£40
Current Liabilities£2,000

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

17 April 2018Final Gazette dissolved via voluntary strike-off (1 page)
30 January 2018First Gazette notice for voluntary strike-off (1 page)
22 January 2018Application to strike the company off the register (2 pages)
9 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
9 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
9 September 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
9 September 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2
(5 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2
(5 pages)
19 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
19 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
12 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 2
(5 pages)
12 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 2
(5 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
8 February 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-02-08
  • GBP 2
(5 pages)
8 February 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-02-08
  • GBP 2
(5 pages)
28 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
28 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
18 March 2013Annual return made up to 16 January 2013 with a full list of shareholders (5 pages)
18 March 2013Annual return made up to 16 January 2013 with a full list of shareholders (5 pages)
13 December 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
13 December 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
27 February 2012Annual return made up to 16 January 2012 with a full list of shareholders (5 pages)
27 February 2012Annual return made up to 16 January 2012 with a full list of shareholders (5 pages)
14 April 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
14 April 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
18 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (5 pages)
18 January 2011Total exemption full accounts made up to 31 March 2010 (6 pages)
18 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (5 pages)
18 January 2011Total exemption full accounts made up to 31 March 2010 (6 pages)
1 April 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
1 April 2010Total exemption full accounts made up to 31 March 2009 (9 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 2010Annual return made up to 16 January 2010 with a full list of shareholders (5 pages)
5 March 2010Director's details changed for John Douglas Owen on 16 January 2010 (2 pages)
5 March 2010Annual return made up to 16 January 2010 with a full list of shareholders (5 pages)
5 March 2010Director's details changed for Bettina Maria Schwarz 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 16/01/08; full list of members (7 pages)
13 March 2008Return made up to 16/01/08; 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)
6 April 2006Total exemption full accounts made up to 31 March 2005 (6 pages)
6 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)
11 January 2004Return made up to 16/01/04; full list of members (7 pages)
11 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 2002New director appointed (2 pages)
11 October 2002New director appointed (2 pages)
11 October 2002Total exemption full accounts made up to 31 March 2002 (6 pages)
11 October 2002Total exemption full accounts made up to 31 March 2002 (6 pages)
13 March 2002Company name changed cresfield properties LIMITED\certificate issued on 13/03/02 (2 pages)
13 March 2002Company name changed cresfield properties LIMITED\certificate issued on 13/03/02 (2 pages)
14 February 2002Accounting reference date extended from 31/01/02 to 31/03/02 (1 page)
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)
16 May 2001Registered office changed on 16/05/01 from: 5TH floor citrus house 40-46 dale street liverpool merseyside L2 5SF (1 page)
16 May 2001Registered office changed on 16/05/01 from: 5TH floor citrus house 40-46 dale street liverpool merseyside L2 5SF (1 page)
9 May 2001Director resigned (1 page)
9 May 2001Secretary resigned (1 page)
9 May 2001Director resigned (1 page)
9 May 2001Secretary resigned (1 page)
9 May 2001New secretary appointed (2 pages)
9 May 2001New secretary appointed (2 pages)
9 May 2001New director appointed (2 pages)
9 May 2001New director 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)
16 January 2001Incorporation (12 pages)