Company NameFat Fox Management Limited
Company StatusDissolved
Company Number04468245
CategoryPrivate Limited Company
Incorporation Date24 June 2002(21 years, 10 months ago)
Dissolution Date11 April 2017 (7 years ago)
Previous NameWise Guy Management Limited

Business Activity

Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities

Directors

Director NameMr Norman Douglas Thomas
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityScottish
StatusClosed
Appointed28 December 2016(14 years, 6 months after company formation)
Appointment Duration3 months, 1 week (closed 11 April 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence Address76 Bachelor Gardens
Harrogate
HG1 3EA
Director NameSam Hammond
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2002(same day as company formation)
RoleCo Director
Correspondence Address14 Hunter House
Old Brompton Road
London
Greater London
SW5 9LD
Director NameNick Wilde
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2002(same day as company formation)
RoleMusician
Correspondence Address13d Philbeach Gardens
London
SW5 9DY
Director NameMr Felix Bechtolsheimer
Date of BirthAugust 1976 (Born 47 years ago)
NationalitySwiss
StatusResigned
Appointed24 June 2002(same day as company formation)
RoleMusician
Country of ResidenceSwitzerland
Correspondence AddressTschuggen Grand Hotel
7050 Arosa
Graubuenden
Switzerland
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed24 June 2002(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameBatlon Secretarial Services Limited (Corporation)
StatusResigned
Appointed24 June 2002(same day as company formation)
Correspondence Address44 Essex Street
Strand
London
WC2R 3JF
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed24 June 2002(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address76 Bachelor Gardens
Harrogate
North Yorkshire
HG1 3EA
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardBilton
Built Up AreaHarrogate
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Felix Bechtolsheimer
100.00%
Ordinary

Financials

Year2014
Net Worth-£9,665
Current Liabilities£9,665

Accounts

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

Filing History

11 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
24 January 2017First Gazette notice for voluntary strike-off (1 page)
12 January 2017Application to strike the company off the register (3 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
28 December 2016Appointment of Mr Norman Douglas Thomas as a director on 28 December 2016 (2 pages)
28 December 2016Termination of appointment of Felix Bechtolsheimer as a director on 28 December 2016 (1 page)
5 August 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-08-05
  • GBP 1
(6 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
13 August 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 1
(3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
28 August 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(3 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
18 July 2013Annual return made up to 24 June 2013 with a full list of shareholders
Statement of capital on 2013-07-18
  • GBP 1
(3 pages)
30 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 September 2012Registered office address changed from 43 Essex Street London WC2R 3JF United Kingdom on 28 September 2012 (1 page)
28 September 2012Termination of appointment of Batlon Secretarial Services Limited as a secretary (1 page)
17 September 2012Registered office address changed from 44 Essex Street London WC2R 3JF on 17 September 2012 (1 page)
17 September 2012Annual return made up to 24 June 2012 with a full list of shareholders (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 September 2011Annual return made up to 24 June 2011 with a full list of shareholders (4 pages)
5 January 2011Total exemption full accounts made up to 31 March 2010 (9 pages)
6 October 2010Annual return made up to 24 June 2010 with a full list of shareholders (4 pages)
6 October 2010Secretary's details changed for Batlon Secretarial Services Limited on 24 June 2010 (2 pages)
5 October 2010Director's details changed for Felix Bechtolsheimer on 24 June 2010 (2 pages)
22 December 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
8 July 2009Return made up to 24/06/09; full list of members (5 pages)
9 June 2009Compulsory strike-off action has been discontinued (1 page)
7 June 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
5 May 2009First Gazette notice for compulsory strike-off (1 page)
25 September 2008Appointment terminate, director nicholas john wilde logged form (1 page)
9 July 2008Return made up to 24/06/08; no change of members (6 pages)
25 February 2008Appointment terminated director nicholas wilde (1 page)
4 February 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
17 July 2007Return made up to 24/06/07; no change of members (7 pages)
5 February 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
27 July 2006Return made up to 24/06/06; full list of members (7 pages)
4 February 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
29 July 2005Return made up to 24/06/05; full list of members (7 pages)
5 January 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
21 September 2004Director resigned (1 page)
27 July 2004Return made up to 24/06/04; full list of members (7 pages)
1 October 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
24 July 2003Return made up to 24/06/03; full list of members (7 pages)
19 May 2003Company name changed wise guy management LIMITED\certificate issued on 18/05/03 (2 pages)
26 April 2003Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page)
10 August 2002New director appointed (2 pages)
10 August 2002Director resigned (1 page)
10 August 2002New secretary appointed (2 pages)
10 August 2002New director appointed (2 pages)
10 August 2002New director appointed (1 page)
10 August 2002Secretary resigned (1 page)
10 August 2002Registered office changed on 10/08/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
24 June 2002Incorporation (31 pages)