Company NameJ. Cox (Contractors) Limited
Company StatusDissolved
Company Number00610743
CategoryPrivate Limited Company
Incorporation Date4 September 1958(65 years, 8 months ago)
Dissolution Date27 June 2000 (23 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameEliahu Rasin
Date of BirthOctober 1947 (Born 76 years ago)
NationalityIsraeli
StatusClosed
Appointed31 December 1992(34 years, 4 months after company formation)
Appointment Duration7 years, 5 months (closed 27 June 2000)
RoleCompany Director
Country of ResidenceThe Seychelles
Correspondence Address4 Splaiul Uniri Bl.B3,Sc.2,Et.6,Ap.17
Bucharest 4
Romania
Secretary NameFrederick William Warburton
NationalityBritish
StatusClosed
Appointed13 February 1997(38 years, 5 months after company formation)
Appointment Duration3 years, 4 months (closed 27 June 2000)
RoleCompany Director
Correspondence Address119 Louisville Road
London
SW17 8RN
Director NameJerry Lev
Date of BirthAugust 1946 (Born 77 years ago)
NationalityCanadian
StatusResigned
Appointed31 December 1992(34 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 13 February 1997)
RoleCompany Director
Correspondence Address34/50 Ovellette
Windsor
Ontario
Canada N9e 3l9
Secretary NameRafi Rasin
NationalityBritish
StatusResigned
Appointed31 December 1992(34 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 13 February 1997)
RoleCompany Director
Correspondence Address13547 Rand Drive
Sherman Oaks
California 91423
United States

Location

Registered AddressMeares House
194/196 Finchley Road
London
NW3 6BX
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London

Accounts

Latest Accounts31 July 1998 (25 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

27 June 2000Final Gazette dissolved via voluntary strike-off (1 page)
7 March 2000First Gazette notice for voluntary strike-off (1 page)
28 July 1999Application for striking-off (1 page)
25 January 1999Full accounts made up to 31 July 1998 (10 pages)
18 December 1998Return made up to 31/12/98; no change of members (5 pages)
15 December 1998New secretary appointed (2 pages)
1 December 1998Full accounts made up to 31 July 1997 (9 pages)
26 November 1998Director resigned (1 page)
26 November 1998Director's particulars changed (1 page)
26 November 1998Secretary resigned (1 page)
23 June 1998Return made up to 31/12/97; full list of members (6 pages)
9 May 1997Full accounts made up to 31 July 1996 (10 pages)
14 February 1997Return made up to 31/12/96; no change of members (5 pages)
2 May 1996Full accounts made up to 31 July 1995 (11 pages)
25 February 1996Return made up to 31/12/95; no change of members (4 pages)
22 March 1995Return made up to 31/12/94; full list of members (12 pages)