Company NameCOX & Cox Trading Limited
Company StatusDissolved
Company Number06996778
CategoryPrivate Limited Company
Incorporation Date20 August 2009(14 years, 8 months ago)
Dissolution Date1 July 2014 (9 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameSean David Cox
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed20 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Thornwood Road
Lewisham
London
SE13 5RG
Director NameLisa Joanne Cox
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed15 September 2009(3 weeks, 5 days after company formation)
Appointment Duration4 years, 9 months (closed 01 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Thornwood Road
Lewisham
London
SE13 5RG
Director NameMrs Ela Jayendra Shah
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed20 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed20 August 2009(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressChase Bureau Accountants
1 Royal Terrace
Southend-On-Sea
Essex
SS1 1EA
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea
Address MatchesOver 40 other UK companies use this postal address

Shareholders

80 at £1Sean David Cox
80.00%
Ordinary
20 at £1Lisa Joanne Cox
20.00%
Ordinary

Financials

Year2014
Net Worth£7,824
Cash£120,297
Current Liabilities£120,075

Accounts

Latest Accounts31 August 2012 (11 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

1 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
1 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
18 March 2014First Gazette notice for voluntary strike-off (1 page)
18 March 2014First Gazette notice for voluntary strike-off (1 page)
6 March 2014Application to strike the company off the register (3 pages)
6 March 2014Application to strike the company off the register (3 pages)
2 September 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 100
(4 pages)
2 September 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 100
(4 pages)
29 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
29 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
21 August 2012Annual return made up to 20 August 2012 with a full list of shareholders (4 pages)
21 August 2012Annual return made up to 20 August 2012 with a full list of shareholders (4 pages)
30 March 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
30 March 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
19 September 2011Annual return made up to 20 August 2011 with a full list of shareholders (4 pages)
19 September 2011Annual return made up to 20 August 2011 with a full list of shareholders (4 pages)
13 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
13 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
26 August 2010Director's details changed for Sean David Cox on 20 August 2010 (2 pages)
26 August 2010Annual return made up to 20 August 2010 with a full list of shareholders (4 pages)
26 August 2010Director's details changed for Sean David Cox on 20 August 2010 (2 pages)
26 August 2010Annual return made up to 20 August 2010 with a full list of shareholders (4 pages)
26 August 2010Director's details changed for Lisa Joanne Cox on 20 August 2010 (2 pages)
26 August 2010Director's details changed for Lisa Joanne Cox on 20 August 2010 (2 pages)
29 September 2009Director appointed lisa joanne cox (2 pages)
29 September 2009Director appointed lisa joanne cox (2 pages)
2 September 2009Director appointed sean david cox (2 pages)
2 September 2009Director appointed sean david cox (2 pages)
2 September 2009Ad 20/08/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
2 September 2009Registered office changed on 02/09/2009 from 47-49 green lane, northwood, middlesex HA6 3AE U.K. (1 page)
2 September 2009Registered office changed on 02/09/2009 from 47-49 green lane, northwood, middlesex HA6 3AE U.K. (1 page)
2 September 2009Ad 20/08/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
21 August 2009Appointment terminated director bhardwaj corporate services LIMITED (1 page)
21 August 2009Appointment terminated director ela shah (1 page)
21 August 2009Appointment terminated secretary ashok bhardwaj (1 page)
21 August 2009Appointment terminated director ela shah (1 page)
21 August 2009Appointment terminated secretary ashok bhardwaj (1 page)
21 August 2009Appointment terminated director bhardwaj corporate services LIMITED (1 page)
20 August 2009Incorporation (16 pages)
20 August 2009Incorporation (16 pages)