Company NameFat Fox Records Limited
Company StatusDissolved
Company Number04579434
CategoryPrivate Limited Company
Incorporation Date1 November 2002(21 years, 6 months ago)
Dissolution Date9 May 2017 (6 years, 11 months ago)

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, 2 months after company formation)
Appointment Duration4 months, 1 week (closed 09 May 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
Appointed01 November 2002(same day as company formation)
RoleCompany 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
Appointed01 November 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
Appointed01 November 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
Appointed01 November 2002(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed01 November 2002(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameBatlon Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 November 2002(same day as company formation)
Correspondence Address44 Essex Street
Strand
London
WC2R 3JF

Contact

Telephone020 73769555
Telephone regionLondon

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

1000 at £1Felix Bechtolsheimer
100.00%
Ordinary

Financials

Year2014
Net Worth-£276,034
Cash£87
Current Liabilities£622,659

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Next Accounts Due30 September 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

9 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2017First Gazette notice for voluntary strike-off (1 page)
8 February 2017Termination of appointment of Felix Bechtolsheimer as a director on 1 February 2017 (1 page)
8 February 2017Application to strike the company off the register (1 page)
28 December 2016Appointment of Mr Norman Douglas Thomas as a director on 28 December 2016 (2 pages)
28 December 2016Termination of appointment of Batlon Secretarial Services Limited as a secretary on 28 December 2016 (1 page)
21 December 2016Confirmation statement made on 1 November 2016 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
13 December 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-12-13
  • GBP 1,000
(4 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
6 December 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-12-06
  • GBP 1,000
(4 pages)
6 December 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-12-06
  • GBP 1,000
(4 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
27 December 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-12-27
  • GBP 1,000
(4 pages)
27 December 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-12-27
  • GBP 1,000
(4 pages)
28 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
8 January 2013Annual return made up to 1 November 2012 with a full list of shareholders (4 pages)
8 January 2013Annual return made up to 1 November 2012 with a full list of shareholders (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 September 2012Registered office address changed from 44 Essex Street London WC2R 3JF on 28 September 2012 (1 page)
1 February 2012Annual return made up to 1 November 2011 with a full list of shareholders (4 pages)
1 February 2012Annual return made up to 1 November 2011 with a full list of shareholders (4 pages)
30 September 2011Total exemption full accounts made up to 31 December 2010 (12 pages)
1 March 2011Annual return made up to 1 November 2010 with a full list of shareholders (4 pages)
1 March 2011Secretary's details changed for Batlon Secretarial Services Limited on 30 October 2010 (2 pages)
1 March 2011Annual return made up to 1 November 2010 with a full list of shareholders (4 pages)
2 October 2010Total exemption full accounts made up to 31 December 2009 (12 pages)
8 December 2009Annual return made up to 1 November 2009 with a full list of shareholders (14 pages)
8 December 2009Annual return made up to 1 November 2009 with a full list of shareholders (14 pages)
3 November 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
28 April 2009Return made up to 01/11/08; full list of members (5 pages)
15 April 2009Total exemption full accounts made up to 31 December 2007 (9 pages)
25 September 2008Appointment terminate, director nicholas john wilde logged form (1 page)
25 February 2008Appointment terminated director nicholas wilde (1 page)
4 February 2008Total exemption full accounts made up to 31 December 2006 (9 pages)
28 November 2007Return made up to 01/11/07; no change of members (7 pages)
5 February 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
2 February 2007Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
27 November 2006Return made up to 01/11/06; full list of members (7 pages)
13 October 2006Ad 01/07/05--------- £ si 999@1 (2 pages)
4 February 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
2 December 2005Return made up to 01/11/05; full list of members (7 pages)
8 December 2004Return made up to 01/11/04; full list of members (7 pages)
1 November 2004Amended accounts made up to 31 March 2004 (9 pages)
14 October 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
21 September 2004Director resigned (1 page)
9 December 2003Return made up to 01/11/03; full list of members (7 pages)
22 September 2003Accounting reference date extended from 30/11/03 to 31/03/04 (1 page)
19 November 2002New director appointed (4 pages)
19 November 2002Registered office changed on 19/11/02 from: 84 temple chambers, temple avenue, london, EC4Y 0HP (1 page)
19 November 2002Director resigned (1 page)
19 November 2002Secretary resigned (1 page)
19 November 2002New director appointed (3 pages)
19 November 2002New secretary appointed (3 pages)
19 November 2002New director appointed (3 pages)
1 November 2002Incorporation (31 pages)