Company NameMIKE Fox Developments Limited
Company StatusDissolved
Company Number06130805
CategoryPrivate Limited Company
Incorporation Date28 February 2007(17 years, 2 months ago)
Dissolution Date23 May 2017 (6 years, 11 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Michael Graham Fox
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Byrne Road
London
SW12 9HZ
Secretary NameMs Julie Lynn Madison
NationalityBritish
StatusResigned
Appointed28 February 2007(same day as company formation)
RoleCompany Director
Correspondence Address11 Byrne Road
London
SW12 9HZ

Contact

Websitewww.shortletinlondon.com
Email address[email protected]
Telephone020 86758308
Telephone regionLondon

Location

Registered Address11 Byrne Road
London
SW12 9HZ
RegionLondon
ConstituencyTooting
CountyGreater London
WardBedford
Built Up AreaGreater London

Shareholders

99 at £1Michael Graham Fox
99.00%
Ordinary
1 at £1Julie Lynn Madison
1.00%
Ordinary

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Next Accounts Due31 December 2016 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

23 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
23 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
11 April 2016Termination of appointment of Julie Lynn Madison as a secretary on 2 January 2016 (1 page)
11 April 2016Termination of appointment of Julie Lynn Madison as a secretary on 2 January 2016 (1 page)
11 April 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(3 pages)
11 April 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(3 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
12 June 2015Registered office address changed from Flat 5 White Hill House 53-55 Balham Hill London SW12 9DR to 11 Byrne Road London SW12 9HZ on 12 June 2015 (1 page)
12 June 2015Registered office address changed from Flat 5 White Hill House 53-55 Balham Hill London SW12 9DR to 11 Byrne Road London SW12 9HZ on 12 June 2015 (1 page)
18 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(3 pages)
18 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
10 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(3 pages)
10 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(3 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
7 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (3 pages)
7 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (3 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (3 pages)
13 March 2012Director's details changed for Mr Michael Graham Fox on 21 April 2011 (2 pages)
13 March 2012Secretary's details changed for Ms Julie Lynn Madison on 21 April 2011 (1 page)
13 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (3 pages)
13 March 2012Director's details changed for Mr Michael Graham Fox on 21 April 2011 (2 pages)
13 March 2012Secretary's details changed for Ms Julie Lynn Madison on 21 April 2011 (1 page)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
13 June 2011Registered office address changed from 13a Byrne Road London SW12 9HZ England on 13 June 2011 (1 page)
13 June 2011Registered office address changed from 13a Byrne Road London SW12 9HZ England on 13 June 2011 (1 page)
11 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
11 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
7 December 2010Director's details changed for Mr Michael Graham Fox on 29 June 2010 (2 pages)
7 December 2010Registered office address changed from 11 Byrne Road London SW12 9HZ England on 7 December 2010 (1 page)
7 December 2010Director's details changed for Mr Michael Graham Fox on 29 June 2010 (2 pages)
7 December 2010Registered office address changed from 11 Byrne Road London SW12 9HZ England on 7 December 2010 (1 page)
7 December 2010Director's details changed for Mr Michael Graham Fox on 29 June 2010 (2 pages)
7 December 2010Secretary's details changed for Julie Lynn Madison on 29 June 2010 (1 page)
7 December 2010Secretary's details changed for Julie Lynn Madison on 29 June 2010 (2 pages)
7 December 2010Registered office address changed from 11 Byrne Road London SW12 9HZ England on 7 December 2010 (1 page)
7 December 2010Director's details changed for Mr Michael Graham Fox on 29 June 2010 (2 pages)
7 December 2010Secretary's details changed for Julie Lynn Madison on 29 June 2010 (1 page)
7 December 2010Director's details changed for Mr Michael Graham Fox on 29 June 2010 (2 pages)
7 December 2010Director's details changed for Mr Michael Graham Fox on 29 June 2010 (2 pages)
7 December 2010Secretary's details changed for Julie Lynn Madison on 29 June 2010 (2 pages)
1 April 2010Secretary's details changed for Julie Lynn Madison on 19 February 2010 (1 page)
1 April 2010Director's details changed for Mr Michael Graham Fox on 19 February 2010 (2 pages)
1 April 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
1 April 2010Director's details changed for Mr Michael Graham Fox on 19 February 2010 (2 pages)
1 April 2010Secretary's details changed for Julie Lynn Madison on 19 February 2010 (1 page)
1 April 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
15 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
15 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
11 November 2009Registered office address changed from 41C Fernlea Road Balham London SW12 9RT United Kingdom on 11 November 2009 (1 page)
11 November 2009Registered office address changed from 41C Fernlea Road Balham London SW12 9RT United Kingdom on 11 November 2009 (1 page)
2 March 2009Return made up to 28/02/09; full list of members (3 pages)
2 March 2009Return made up to 28/02/09; full list of members (3 pages)
7 January 2009Secretary's change of particulars / julie hanke / 18/12/2008 (1 page)
7 January 2009Secretary's change of particulars / julie hanke / 18/12/2008 (1 page)
28 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
28 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
15 October 2008Accounting reference date extended from 29/02/2008 to 31/03/2008 (1 page)
15 October 2008Accounting reference date extended from 29/02/2008 to 31/03/2008 (1 page)
4 April 2008Return made up to 28/02/08; full list of members (3 pages)
4 April 2008Return made up to 28/02/08; full list of members (3 pages)
3 April 2008Registered office changed on 03/04/2008 from 501 newark road lincoln lincolnshire LN6 8RT (1 page)
3 April 2008Secretary's change of particulars / julie hanke / 03/04/2008 (1 page)
3 April 2008Director's change of particulars / michael fox / 03/04/2008 (1 page)
3 April 2008Secretary's change of particulars / julie hanke / 03/04/2008 (1 page)
3 April 2008Registered office changed on 03/04/2008 from 501 newark road lincoln lincolnshire LN6 8RT (1 page)
3 April 2008Director's change of particulars / michael fox / 03/04/2008 (1 page)
28 February 2007Incorporation (9 pages)
28 February 2007Incorporation (9 pages)