Moscow
Russia
Director Name | Mr Anthony Bruton Meyrick Good |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 December 1992(2 weeks after company formation) |
Appointment Duration | 27 years, 11 months (closed 10 November 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor 30 Millbank London SW1P 4EE |
Director Name | Mr Peter Ajit Ajay Kerkar |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | Indian |
Status | Closed |
Appointed | 31 December 1992(3 weeks, 3 days after company formation) |
Appointment Duration | 27 years, 10 months (closed 10 November 2020) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 6th Floor 30 Millbank London SW1P 4EE |
Director Name | Michael Banilovich Rabinovitch |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | Russian |
Status | Closed |
Appointed | 31 December 1992(3 weeks, 3 days after company formation) |
Appointment Duration | 27 years, 10 months (closed 10 November 2020) |
Role | Managing Director |
Country of Residence | Russia |
Correspondence Address | 7 Parkovaya 30/24 205 Moscow Russia |
Director Name | Charles Redvers Trippe |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1992(same day as company formation) |
Role | Accountant |
Correspondence Address | "Summerfield" Park Road Winchester Hampshire SO22 6AA |
Secretary Name | Diana Jean Michie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Riverside Avenue Lightwater Surrey GU18 5RU |
Director Name | Mehar Karan Singh |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 21 December 1992(2 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 29 September 1997) |
Role | Project Manager |
Correspondence Address | 14th Floor Mehardad Cuffe Parade Bombay 39 India Foreign |
Secretary Name | Mr Khalid Mahmood Malik |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(3 weeks, 3 days after company formation) |
Appointment Duration | 22 years, 4 months (resigned 30 April 2015) |
Role | Company Director |
Correspondence Address | 20 St John's Wood Terrace St John's Wood London NW8 6JL |
Secretary Name | Dominique Cullen |
---|---|
Status | Resigned |
Appointed | 30 April 2015(22 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 August 2016) |
Role | Company Director |
Correspondence Address | 3rd Floor 30 Millbank London SW1P 4DU |
Website | coxandkings.co.uk |
---|---|
Email address | [email protected] |
Telephone | 023 00799999 |
Telephone region | Southampton / Portsmouth |
Registered Address | 6th Floor 30 Millbank London SW1P 4EE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
1 at £500 | Cox & Kings Travel LTD 50.00% Ordinary |
---|---|
1 at £500 | Stratum LTD 50.00% Ordinary |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
10 November 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 April 2020 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2019 | Confirmation statement made on 7 March 2019 with no updates (3 pages) |
19 November 2018 | Accounts for a dormant company made up to 31 March 2018 (8 pages) |
23 March 2018 | Director's details changed for Mr Anthony Bruton Meyrick Good on 13 March 2018 (2 pages) |
8 March 2018 | Confirmation statement made on 7 March 2018 with no updates (3 pages) |
21 November 2017 | Accounts for a dormant company made up to 31 March 2017 (8 pages) |
21 November 2017 | Accounts for a dormant company made up to 31 March 2017 (8 pages) |
16 March 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
16 March 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
2 March 2017 | Director's details changed for Mr Anthony Bruton Meyrick Good on 27 February 2017 (2 pages) |
2 March 2017 | Director's details changed for Mr Anthony Bruton Meyrick Good on 27 February 2017 (2 pages) |
2 March 2017 | Director's details changed for Mr Peter Ajit Ajay Kerkar on 2 March 2017 (2 pages) |
2 March 2017 | Director's details changed for Mr Peter Ajit Ajay Kerkar on 2 March 2017 (2 pages) |
2 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
2 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
2 August 2016 | Termination of appointment of Dominique Cullen as a secretary on 1 August 2016 (1 page) |
2 August 2016 | Termination of appointment of Dominique Cullen as a secretary on 1 August 2016 (1 page) |
4 April 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
6 January 2016 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
6 January 2016 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
20 May 2015 | Termination of appointment of Khalid Mahmood Malik as a secretary on 30 April 2015 (1 page) |
20 May 2015 | Termination of appointment of Khalid Mahmood Malik as a secretary on 30 April 2015 (1 page) |
20 May 2015 | Appointment of Dominique Cullen as a secretary on 30 April 2015 (2 pages) |
20 May 2015 | Appointment of Dominique Cullen as a secretary on 30 April 2015 (2 pages) |
27 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
15 December 2014 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
15 December 2014 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
10 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
13 December 2013 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
13 December 2013 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
18 April 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (7 pages) |
18 April 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (7 pages) |
18 April 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (7 pages) |
19 December 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
19 December 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
28 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (7 pages) |
28 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (7 pages) |
28 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (7 pages) |
20 December 2011 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
20 December 2011 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
12 April 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (7 pages) |
12 April 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (7 pages) |
12 April 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (7 pages) |
13 December 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
13 December 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
9 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (6 pages) |
9 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (6 pages) |
9 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (6 pages) |
8 March 2010 | Director's details changed for Valery Petrovitch Tereshenko on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Michael Banilovich Rabinovitch on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Michael Banilovich Rabinovitch on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Valery Petrovitch Tereshenko on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Michael Banilovich Rabinovitch on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Valery Petrovitch Tereshenko on 8 March 2010 (2 pages) |
24 August 2009 | Full accounts made up to 31 March 2009 (8 pages) |
24 August 2009 | Full accounts made up to 31 March 2009 (8 pages) |
13 March 2009 | Registered office changed on 13/03/2009 from 6TH floor 30 millbank london SW1P 4EE (1 page) |
13 March 2009 | Return made up to 07/03/09; full list of members (4 pages) |
13 March 2009 | Registered office changed on 13/03/2009 from 6TH floor 30 millbank london SW1P 4EE (1 page) |
13 March 2009 | Return made up to 07/03/09; full list of members (4 pages) |
12 March 2009 | Director's change of particulars / anthony good / 12/03/2009 (1 page) |
12 March 2009 | Director's change of particulars / anthony good / 12/03/2009 (1 page) |
10 March 2009 | Registered office changed on 10/03/2009 from 6TH floor 30 millbank london SW1P 4EE (1 page) |
10 March 2009 | Registered office changed on 10/03/2009 from 6TH floor 30 millbank london SW1P 4EE (1 page) |
10 March 2009 | Return made up to 07/03/08; full list of members (4 pages) |
10 March 2009 | Return made up to 07/03/08; full list of members (4 pages) |
10 March 2009 | Registered office changed on 10/03/2009 from 6TH floor 30 millbank london SW1P 4DU united kingdom (1 page) |
10 March 2009 | Registered office changed on 10/03/2009 from 6TH floor 30 millbank london SW1P 4EE (1 page) |
10 March 2009 | Registered office changed on 10/03/2009 from 6TH floor 30 millbank london SW1P 4DU united kingdom (1 page) |
10 March 2009 | Registered office changed on 10/03/2009 from 6TH floor 30 millbank london SW1P 4EE (1 page) |
9 March 2009 | Director's change of particulars / anthony good / 09/03/2009 (1 page) |
9 March 2009 | Director's change of particulars / anthony good / 09/03/2009 (1 page) |
9 March 2009 | Director's change of particulars / anthony good / 09/03/2009 (1 page) |
9 March 2009 | Director's change of particulars / anthony good / 09/03/2009 (1 page) |
9 March 2009 | Director's change of particulars / anthony good / 09/03/2009 (1 page) |
9 March 2009 | Director's change of particulars / anthony good / 09/03/2009 (1 page) |
14 July 2008 | Full accounts made up to 31 March 2008 (9 pages) |
14 July 2008 | Full accounts made up to 31 March 2008 (9 pages) |
15 March 2008 | Secretary's change of particulars / khalid malik / 10/03/2008 (1 page) |
15 March 2008 | Secretary's change of particulars / khalid malik / 10/03/2008 (1 page) |
11 March 2008 | Registered office changed on 11/03/2008 from 4TH floor gordon house 10 greencoat place london SW1P 1PH (1 page) |
11 March 2008 | Registered office changed on 11/03/2008 from 4TH floor gordon house 10 greencoat place london SW1P 1PH (1 page) |
19 October 2007 | Auditor's resignation (1 page) |
19 October 2007 | Auditor's resignation (1 page) |
3 October 2007 | Full accounts made up to 31 March 2007 (12 pages) |
3 October 2007 | Full accounts made up to 31 March 2007 (12 pages) |
16 March 2007 | Return made up to 07/03/07; full list of members (3 pages) |
16 March 2007 | Return made up to 07/03/07; full list of members (3 pages) |
16 March 2007 | Secretary's particulars changed (1 page) |
16 March 2007 | Secretary's particulars changed (1 page) |
6 July 2006 | Full accounts made up to 31 March 2006 (12 pages) |
6 July 2006 | Full accounts made up to 31 March 2006 (12 pages) |
9 March 2006 | Return made up to 07/03/06; full list of members (3 pages) |
9 March 2006 | Return made up to 07/03/06; full list of members (3 pages) |
3 October 2005 | Full accounts made up to 31 March 2005 (12 pages) |
3 October 2005 | Full accounts made up to 31 March 2005 (12 pages) |
22 April 2005 | Return made up to 07/03/05; full list of members (8 pages) |
22 April 2005 | Return made up to 07/03/05; full list of members (8 pages) |
17 December 2004 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
17 December 2004 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
2 December 2004 | Full accounts made up to 31 December 2003 (11 pages) |
2 December 2004 | Full accounts made up to 31 December 2003 (11 pages) |
17 March 2004 | Return made up to 07/03/04; full list of members (8 pages) |
17 March 2004 | Return made up to 07/03/04; full list of members (8 pages) |
14 October 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
14 October 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
19 March 2003 | Return made up to 07/03/03; full list of members (8 pages) |
19 March 2003 | Return made up to 07/03/03; full list of members (8 pages) |
2 November 2002 | Full accounts made up to 31 December 2001 (10 pages) |
2 November 2002 | Full accounts made up to 31 December 2001 (10 pages) |
27 March 2002 | Return made up to 07/03/02; full list of members (7 pages) |
27 March 2002 | Return made up to 07/03/02; full list of members (7 pages) |
25 October 2001 | Full accounts made up to 31 December 2000 (11 pages) |
25 October 2001 | Full accounts made up to 31 December 2000 (11 pages) |
3 April 2001 | Return made up to 07/03/01; full list of members (7 pages) |
3 April 2001 | Return made up to 07/03/01; full list of members (7 pages) |
17 October 2000 | Full accounts made up to 31 December 1999 (11 pages) |
17 October 2000 | Full accounts made up to 31 December 1999 (11 pages) |
3 April 2000 | Return made up to 07/03/00; full list of members (7 pages) |
3 April 2000 | Return made up to 07/03/00; full list of members (7 pages) |
20 October 1999 | Full accounts made up to 31 December 1998 (22 pages) |
20 October 1999 | Full accounts made up to 31 December 1998 (22 pages) |
11 March 1999 | Return made up to 07/03/99; full list of members (7 pages) |
11 March 1999 | Return made up to 07/03/99; full list of members (7 pages) |
16 September 1998 | Full accounts made up to 31 December 1997 (11 pages) |
16 September 1998 | Full accounts made up to 31 December 1997 (11 pages) |
25 February 1998 | Return made up to 07/03/98; full list of members
|
25 February 1998 | Director resigned (1 page) |
25 February 1998 | Director resigned (1 page) |
25 February 1998 | Return made up to 07/03/98; full list of members
|
22 September 1997 | Full accounts made up to 31 December 1996 (11 pages) |
22 September 1997 | Full accounts made up to 31 December 1996 (11 pages) |
3 March 1997 | Return made up to 07/03/97; full list of members
|
3 March 1997 | Return made up to 07/03/97; full list of members
|
11 June 1996 | Full accounts made up to 31 December 1995 (11 pages) |
11 June 1996 | Full accounts made up to 31 December 1995 (11 pages) |
10 May 1996 | Return made up to 07/03/96; full list of members (11 pages) |
10 May 1996 | Return made up to 07/03/96; full list of members (11 pages) |
28 February 1995 | Return made up to 07/03/95; no change of members (11 pages) |
28 February 1995 | Return made up to 07/03/95; no change of members (11 pages) |
19 January 1995 | Registered office changed on 19/01/95 from: st james court buckingham gate london SW1E 6AF (1 page) |
19 January 1995 | Registered office changed on 19/01/95 from: st james court buckingham gate london SW1E 6AF (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (48 pages) |
21 September 1994 | Accounts for a small company made up to 31 December 1993 (11 pages) |
21 September 1994 | Accounts for a small company made up to 31 December 1993 (11 pages) |
16 March 1994 | Return made up to 07/03/94; full list of members (10 pages) |
16 March 1994 | Return made up to 07/03/94; full list of members (10 pages) |
3 June 1993 | Accounting reference date notified as 31/12 (1 page) |
3 June 1993 | Registered office changed on 03/06/93 from: 12 southgate street winchester hampshire. SO23 9EF (2 pages) |
3 June 1993 | Accounting reference date notified as 31/12 (1 page) |
3 June 1993 | Resolutions
|
3 June 1993 | Conso 31/12/92 (1 page) |
3 June 1993 | Conso 31/12/92 (1 page) |
3 June 1993 | Resolutions
|
3 June 1993 | Registered office changed on 03/06/93 from: 12 southgate street winchester hampshire. SO23 9EF (2 pages) |
3 June 1993 | Nc inc already adjusted 31/12/92 (1 page) |
3 June 1993 | Nc inc already adjusted 31/12/92 (1 page) |
1 June 1993 | New director appointed (3 pages) |
1 June 1993 | New director appointed (3 pages) |
23 December 1992 | Company name changed\certificate issued on 23/12/92 (2 pages) |
23 December 1992 | Company name changed\certificate issued on 23/12/92 (2 pages) |
7 December 1992 | Incorporation (25 pages) |
7 December 1992 | Incorporation (25 pages) |