Company NameFoxmaurice Ltd.
Company StatusDissolved
Company Number04453445
CategoryPrivate Limited Company
Incorporation Date2 June 2002(21 years, 10 months ago)
Dissolution Date7 August 2012 (11 years, 8 months ago)
Previous NameFox Maurice Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Michael James David Quinlan
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2002(4 days after company formation)
Appointment Duration10 years, 2 months (closed 07 August 2012)
RoleUnemployed
Country of ResidenceUnited Kingdom
Correspondence Address19 Wilkinsons Mead
Chelmer Village
Chelmsford
Essex
CM2 6QF
Secretary NameMrs Maureen Geraldine Sadiq
NationalityBritish
StatusClosed
Appointed06 June 2002(4 days after company formation)
Appointment Duration10 years, 2 months (closed 07 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Wilkinsons Mead
Chelmsford
CM2 6QF
Director NameMrs Maureen Geraldine Sadiq
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2007(5 years after company formation)
Appointment Duration5 years, 2 months (closed 07 August 2012)
RoleBenefits Officer
Country of ResidenceUnited Kingdom
Correspondence Address19 Wilkinsons Mead
Chelmsford
CM2 6QF
Director NameJames Michael Pellatt
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2002(same day as company formation)
RoleCompany Director
Correspondence AddressIfield House
Brady Road, Lyminge
Folkestone
Kent
CT18 8EY
Secretary NameAnnie Teresa Pellatt
NationalityBritish
StatusResigned
Appointed02 June 2002(same day as company formation)
RoleCompany Director
Correspondence AddressIfield House
Brady Road, Lyminge
Folkestone
Kent
CT18 8EY
Director NameStefan Liehr
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityGerman
StatusResigned
Appointed01 May 2007(4 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 October 2009)
RoleBusiness Consultant
Country of ResidenceGermany
Correspondence AddressKaesenstrasse 8
Cologne
50677

Location

Registered AddressBerkeley Business Centre
44 Broadway
Stratford
London
E15 1XH
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardStratford and New Town
Built Up AreaGreater London

Financials

Year2014
Net Worth-£100,049
Cash£54
Current Liabilities£100,852

Accounts

Latest Accounts30 June 2010 (13 years, 9 months ago)
Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

7 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
7 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2012First Gazette notice for voluntary strike-off (1 page)
24 April 2012First Gazette notice for voluntary strike-off (1 page)
16 April 2012Application to strike the company off the register (5 pages)
16 April 2012Application to strike the company off the register (5 pages)
16 August 2011Registered office address changed from C/O Michael Quinlan 19 Wilkinsons Mead Chelmervilllage Chelmsford Essex CM2 6QF United Kingdom on 16 August 2011 (1 page)
16 August 2011Registered office address changed from C/O Michael Quinlan 19 Wilkinsons Mead Chelmervilllage Chelmsford Essex CM2 6QF United Kingdom on 16 August 2011 (1 page)
20 June 2011Annual return made up to 2 June 2011 with a full list of shareholders
Statement of capital on 2011-06-20
  • GBP 1
(5 pages)
20 June 2011Annual return made up to 2 June 2011 with a full list of shareholders
Statement of capital on 2011-06-20
  • GBP 1
(5 pages)
20 June 2011Annual return made up to 2 June 2011 with a full list of shareholders
Statement of capital on 2011-06-20
  • GBP 1
(5 pages)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
23 September 2010Annual return made up to 2 June 2010 with a full list of shareholders (5 pages)
23 September 2010Annual return made up to 2 June 2010 with a full list of shareholders (5 pages)
23 September 2010Registered office address changed from Knowledge Dock Royal Docks Business Centre University of East London Docklands Campus, London E16 2rd on 23 September 2010 (1 page)
23 September 2010Registered office address changed from Knowledge Dock Royal Docks Business Centre University of East London Docklands Campus, London E16 2RD on 23 September 2010 (1 page)
23 September 2010Annual return made up to 2 June 2010 with a full list of shareholders (5 pages)
25 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
25 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
20 November 2009Termination of appointment of Stefan Liehr as a director (1 page)
20 November 2009Termination of appointment of Stefan Liehr as a director (1 page)
30 June 2009Return made up to 02/06/09; full list of members (4 pages)
30 June 2009Return made up to 02/06/09; full list of members (4 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
8 July 2008Return made up to 02/06/08; full list of members (4 pages)
8 July 2008Return made up to 02/06/08; full list of members (4 pages)
15 October 2007Company name changed fox maurice LTD\certificate issued on 15/10/07 (2 pages)
15 October 2007Company name changed fox maurice LTD\certificate issued on 15/10/07 (2 pages)
30 September 2007Total exemption full accounts made up to 30 June 2007 (10 pages)
30 September 2007Total exemption full accounts made up to 30 June 2007 (10 pages)
8 August 2007Return made up to 02/06/07; full list of members (3 pages)
8 August 2007Return made up to 02/06/07; full list of members (3 pages)
7 August 2007New director appointed (2 pages)
7 August 2007New director appointed (2 pages)
17 July 2007New director appointed (2 pages)
17 July 2007New director appointed (2 pages)
28 April 2007Total exemption full accounts made up to 30 June 2006 (10 pages)
28 April 2007Total exemption full accounts made up to 30 June 2006 (10 pages)
18 October 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
18 October 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
8 August 2006Registered office changed on 08/08/06 from: thames gateway tech ctr 4 university way university of east london london E16 2RD (1 page)
8 August 2006Return made up to 02/06/06; full list of members (2 pages)
8 August 2006Return made up to 02/06/06; full list of members (2 pages)
8 August 2006Registered office changed on 08/08/06 from: thames gateway tech ctr 4 university way university of east london london E16 2RD (1 page)
31 October 2005Return made up to 02/06/05; full list of members (6 pages)
31 October 2005Return made up to 02/06/05; full list of members (6 pages)
22 March 2005Total exemption full accounts made up to 30 June 2004 (11 pages)
22 March 2005Total exemption full accounts made up to 30 June 2004 (11 pages)
28 January 2005Return made up to 02/06/04; full list of members (6 pages)
28 January 2005Return made up to 02/06/04; full list of members (6 pages)
4 June 2004Total exemption full accounts made up to 30 June 2003 (6 pages)
4 June 2004Total exemption full accounts made up to 30 June 2003 (6 pages)
30 October 2003Registered office changed on 30/10/03 from: 19 wilkinsons mead chelmer village chelmsford essex CM2 6QF (1 page)
30 October 2003Registered office changed on 30/10/03 from: 19 wilkinsons mead chelmer village chelmsford essex CM2 6QF (1 page)
15 October 2003Return made up to 02/06/03; full list of members (6 pages)
15 October 2003Return made up to 02/06/03; full list of members (6 pages)
10 September 2002New secretary appointed (2 pages)
10 September 2002New secretary appointed (2 pages)
8 September 2002Registered office changed on 08/09/02 from: ifield house brady road, lyminge folkestone kent CT18 8EY (1 page)
8 September 2002Registered office changed on 08/09/02 from: ifield house brady road, lyminge folkestone kent CT18 8EY (1 page)
8 September 2002New director appointed (2 pages)
8 September 2002New director appointed (2 pages)
13 June 2002Secretary resigned (1 page)
13 June 2002Director resigned (1 page)
13 June 2002Director resigned (1 page)
13 June 2002Secretary resigned (1 page)
2 June 2002Incorporation (20 pages)