Company NameCOX & Broad (UK) Limited
Company StatusDissolved
Company Number02609278
CategoryPrivate Limited Company
Incorporation Date10 May 1991(32 years, 12 months ago)
Dissolution Date7 May 2002 (21 years, 12 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameNicholas Bauche
Date of BirthMay 1949 (Born 75 years ago)
NationalityFrench
StatusClosed
Appointed01 October 1993(2 years, 4 months after company formation)
Appointment Duration8 years, 7 months (closed 07 May 2002)
RoleCompany Director
Correspondence Address31 Rue De La Tour
75016 Paris
France
Director NameMr John Sidney Victor McAvilley
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1993(2 years, 4 months after company formation)
Appointment Duration8 years, 7 months (closed 07 May 2002)
RoleCompany Director
Correspondence Address33 North Drive
Ruislip
Middlesex
HA4 8HA
Director NameThierry Naudy
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityFrench
StatusClosed
Appointed01 October 1993(2 years, 4 months after company formation)
Appointment Duration8 years, 7 months (closed 07 May 2002)
RoleCompany Director
Correspondence Address201 Rue Du Faubourg
Saint Honore
75008 Paris
France
Secretary NameMr John Sidney Victor McAvilley
NationalityBritish
StatusClosed
Appointed12 May 1995(4 years after company formation)
Appointment Duration6 years, 12 months (closed 07 May 2002)
RoleConsultant
Correspondence Address33 North Drive
Ruislip
Middlesex
HA4 8HA
Director NamePeter Leslie Pexton
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(same day as company formation)
RoleCompany Director
Correspondence AddressLe Gallais Chambers
54 Bath Street
St Helier
Jersey
Channel
Secretary NameMrs Lesley Ann Hawkins
NationalityBritish
StatusResigned
Appointed10 May 1991(same day as company formation)
RoleCompany Director
Correspondence Address5 Vale Croft
Pinner
Middlesex
HA5 1HJ
Director NameStuart Roger Mottershaw
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1991(2 months, 3 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 01 October 1993)
RoleCo Director
Correspondence AddressLe Gallais Chambers
54 Bath Street
St Helier
Jersey
Channel
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed10 May 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed10 May 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address37 Thurloe Street
London
SW7 2LQ
RegionLondon
ConstituencyKensington
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Financials

Year2014
Net Worth£1,223,692
Cash£1,606
Current Liabilities£92,432

Accounts

Latest Accounts31 May 1999 (24 years, 11 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

7 May 2002Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2002First Gazette notice for voluntary strike-off (1 page)
28 November 2001Application for striking-off (1 page)
2 November 2001Return made up to 10/05/01; full list of members
  • 363(287) ‐ Registered office changed on 02/11/01
  • 363(353) ‐ Location of register of members address changed
(7 pages)
17 July 2000Return made up to 10/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 March 2000Registered office changed on 08/03/00 from: chestnut house beckhampton marlborough wiltshire SN8 1QJ (1 page)
7 March 2000Accounts for a small company made up to 31 May 1999 (7 pages)
25 June 1999Return made up to 10/05/99; no change of members (4 pages)
8 October 1998Accounts for a small company made up to 31 May 1998 (7 pages)
24 June 1998Return made up to 10/05/98; full list of members (6 pages)
16 February 1998Accounts for a small company made up to 31 May 1997 (7 pages)
16 December 1997Registered office changed on 16/12/97 from: 2 kingsway woking surrey GU21 1NU (1 page)
7 August 1997Return made up to 10/05/97; no change of members (4 pages)
26 September 1996Accounts for a small company made up to 31 May 1996 (8 pages)
30 June 1996Return made up to 10/05/96; no change of members (4 pages)
4 September 1995Accounts for a small company made up to 31 May 1995 (7 pages)
28 July 1995Secretary resigned;new secretary appointed (2 pages)
28 July 1995Return made up to 10/05/95; full list of members (6 pages)