COX COMMERCIAL LIMITED

Register to unlock more data on OkredoRegister

COX COMMERCIAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04602508

Incorporation date

26/11/2002

Size

Full

Contacts

Registered address

Registered address

C/O Hackwood Secretary, One Silk Street, London EC2Y 8HQCopy
copy info iconCopy
See on map
Latest events (Record since 26/11/2002)
dot icon30/06/2014
Final Gazette dissolved via voluntary strike-off
dot icon17/03/2014
First Gazette notice for voluntary strike-off
dot icon10/03/2014
Application to strike the company off the register
dot icon10/12/2013
Annual return made up to 2013-11-27 with full list of shareholders
dot icon16/06/2013
Director's details changed for Nicholas Barrie Hawkins on 2013-04-19
dot icon16/06/2013
Director's details changed for Michael John Wilkins on 2013-04-19
dot icon13/06/2013
Director's details changed for Nicholas Barrie Hawkins on 2013-04-19
dot icon01/05/2013
Termination of appointment of David Turner as a director
dot icon01/05/2013
Appointment of Nicholas Barrie Hawkins as a director
dot icon01/05/2013
Appointment of Michael John Wilkins as a director
dot icon01/05/2013
Termination of appointment of Victoria Cuggy as a secretary
dot icon01/05/2013
Termination of appointment of Victoria Cuggy as a director
dot icon29/04/2013
Appointment of Hackwood Secretaries Limited as a secretary
dot icon23/04/2013
Registered office address changed from Library House New Road Brentwood Essex CM14 4GD on 2013-04-24
dot icon10/03/2013
Full accounts made up to 2012-06-30
dot icon16/12/2012
Annual return made up to 2012-11-27 with full list of shareholders
dot icon01/04/2012
Accounts for a dormant company made up to 2011-06-30
dot icon14/12/2011
Annual return made up to 2011-11-27 with full list of shareholders
dot icon06/04/2011
Accounts for a dormant company made up to 2010-06-30
dot icon05/12/2010
Annual return made up to 2010-11-27 with full list of shareholders
dot icon14/10/2010
Appointment of Victoria Louise Cuggy as a director
dot icon13/10/2010
Appointment of David Andrew Turner as a director
dot icon13/10/2010
Termination of appointment of Andrew Gibson as a director
dot icon13/10/2010
Termination of appointment of Neil Utley as a director
dot icon24/03/2010
Accounts for a dormant company made up to 2009-06-30
dot icon05/02/2010
Appointment of Andrew James Gibson as a director
dot icon04/02/2010
Termination of appointment of Richard Brewster as a director
dot icon22/12/2009
Annual return made up to 2009-11-27 with full list of shareholders
dot icon19/10/2009
Director's details changed for Richard Mark Brewster on 2009-10-08
dot icon15/10/2009
Secretary's details changed for Victoria Louise Cuggy on 2009-10-02
dot icon15/10/2009
Director's details changed for Mr Neil Alan Utley on 2009-10-02
dot icon24/06/2009
Resolutions
dot icon23/04/2009
Accounts for a dormant company made up to 2008-06-30
dot icon18/12/2008
Return made up to 27/11/08; full list of members
dot icon19/11/2008
Appointment terminated secretary steven griffin
dot icon02/10/2008
Director's change of particulars / richard brewster / 17/09/2008
dot icon27/04/2008
Accounts for a dormant company made up to 2007-06-30
dot icon27/02/2008
Secretary's change of particulars / victoria cuggy / 21/02/2008
dot icon05/12/2007
Return made up to 27/11/07; full list of members
dot icon27/10/2007
Accounts for a dormant company made up to 2006-12-31
dot icon05/09/2007
New secretary appointed
dot icon27/06/2007
Director's particulars changed
dot icon30/05/2007
Accounting reference date shortened from 31/12/07 to 30/06/07
dot icon22/05/2007
New director appointed
dot icon22/05/2007
Director resigned
dot icon28/11/2006
Return made up to 27/11/06; full list of members
dot icon16/10/2006
Accounts for a dormant company made up to 2005-12-31
dot icon02/10/2006
New director appointed
dot icon25/09/2006
Director resigned
dot icon25/05/2006
Director resigned
dot icon22/12/2005
New director appointed
dot icon12/12/2005
Return made up to 27/11/05; full list of members
dot icon24/10/2005
New secretary appointed;new director appointed
dot icon24/10/2005
Secretary resigned
dot icon24/07/2005
New director appointed
dot icon24/07/2005
New director appointed
dot icon24/07/2005
Director resigned
dot icon24/07/2005
Director resigned
dot icon04/07/2005
Accounts for a dormant company made up to 2004-12-31
dot icon16/12/2004
Return made up to 27/11/04; full list of members
dot icon20/07/2004
Total exemption full accounts made up to 2003-12-31
dot icon03/12/2003
Return made up to 27/11/03; full list of members
dot icon16/12/2002
Resolutions
dot icon16/12/2002
Resolutions
dot icon16/12/2002
Resolutions
dot icon16/12/2002
Accounting reference date extended from 30/11/03 to 31/12/03
dot icon26/11/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2012
dot iconLast change occurred
29/06/2012

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/06/2012
dot iconNext account date
29/06/2013
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gibson, Andrew James
Director
05/12/2005 - 29/08/2006
81
Bak, Andrew
Director
25/09/2006 - 19/04/2007
2
Utley, Neil Alan
Director
23/06/2005 - 29/09/2010
70
Wilkins, Michael John
Director
18/04/2013 - Present
5
Gibson, Andrew James
Director
14/01/2010 - 30/09/2010
81

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COX COMMERCIAL LIMITED

COX COMMERCIAL LIMITED is an(a) Dissolved company incorporated on 26/11/2002 with the registered office located at C/O Hackwood Secretary, One Silk Street, London EC2Y 8HQ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COX COMMERCIAL LIMITED?

toggle

COX COMMERCIAL LIMITED is currently Dissolved. It was registered on 26/11/2002 and dissolved on 30/06/2014.

Where is COX COMMERCIAL LIMITED located?

toggle

COX COMMERCIAL LIMITED is registered at C/O Hackwood Secretary, One Silk Street, London EC2Y 8HQ.

What does COX COMMERCIAL LIMITED do?

toggle

COX COMMERCIAL LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for COX COMMERCIAL LIMITED?

toggle

The latest filing was on 30/06/2014: Final Gazette dissolved via voluntary strike-off.