Company NameCOX & Kings Tours Limited
Company StatusDissolved
Company Number02876183
CategoryPrivate Limited Company
Incorporation Date29 November 1993(30 years, 5 months ago)
Dissolution Date3 November 2020 (3 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 79909Other reservation service activities n.e.c.

Directors

Director NameMr Peter Ajit Ajay Kerkar
Date of BirthJune 1963 (Born 60 years ago)
NationalityIndian
StatusClosed
Appointed29 November 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor
30 Millbank
London
SW1P 4EE
Director NameMr Anthony Bruton Meyrick Good
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed29 November 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor
30 Millbank
London
SW1P 4EE
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed29 November 1993(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Secretary NameMr Khalid Mahmood Malik
NationalityBritish
StatusResigned
Appointed29 November 1993(same day as company formation)
RoleCompany Director
Correspondence Address20 St John's Wood Terrace
St John's Wood
London
NW8 6JL
Secretary NameDominique Cullen
StatusResigned
Appointed30 April 2015(21 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 August 2016)
RoleCompany Director
Correspondence Address3rd Floor 30 Millbank
London
SW1P 4DU

Contact

Websitecoxandkings.co.uk
Email address[email protected]
Telephone020 78735000
Telephone regionLondon

Location

Registered Address6th Floor
30 Millbank
London
SW1P 4EE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London

Shareholders

2 at £1Cox & Kings Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

3 November 2020Final Gazette dissolved via compulsory strike-off (1 page)
10 March 2020First Gazette notice for compulsory strike-off (1 page)
7 March 2019Confirmation statement made on 7 March 2019 with no updates (3 pages)
16 November 2018Accounts for a dormant company made up to 31 March 2018 (7 pages)
23 March 2018Director's details changed for Mr Anthony Bruton Meyrick Good on 13 March 2018 (2 pages)
8 March 2018Confirmation statement made on 7 March 2018 with no updates (3 pages)
22 November 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
22 November 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
7 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
7 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
2 March 2017Director's details changed for Mr Peter Ajit Ajay Kerkar on 2 March 2017 (2 pages)
2 March 2017Director's details changed for Mr Anthony Bruton Meyrick Good on 27 February 2017 (2 pages)
2 March 2017Director's details changed for Mr Peter Ajit Ajay Kerkar on 2 March 2017 (2 pages)
2 March 2017Director's details changed for Mr Anthony Bruton Meyrick Good on 27 February 2017 (2 pages)
2 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
2 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
2 August 2016Termination of appointment of Dominique Cullen as a secretary on 1 August 2016 (1 page)
2 August 2016Termination of appointment of Dominique Cullen as a secretary on 1 August 2016 (1 page)
4 April 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 2
(5 pages)
4 April 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 2
(5 pages)
6 January 2016Accounts for a dormant company made up to 31 March 2015 (5 pages)
6 January 2016Accounts for a dormant company made up to 31 March 2015 (5 pages)
20 May 2015Termination of appointment of Khalid Mahmood Malik as a secretary on 30 April 2015 (1 page)
20 May 2015Appointment of Dominique Cullen as a secretary on 30 April 2015 (2 pages)
20 May 2015Appointment of Dominique Cullen as a secretary on 30 April 2015 (2 pages)
20 May 2015Termination of appointment of Khalid Mahmood Malik as a secretary on 30 April 2015 (1 page)
27 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 2
(5 pages)
27 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 2
(5 pages)
27 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 2
(5 pages)
16 December 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
16 December 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
10 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 2
(5 pages)
10 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 2
(5 pages)
10 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 2
(5 pages)
13 December 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
13 December 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
8 April 2013Annual return made up to 7 March 2013 with a full list of shareholders (5 pages)
8 April 2013Annual return made up to 7 March 2013 with a full list of shareholders (5 pages)
8 April 2013Annual return made up to 7 March 2013 with a full list of shareholders (5 pages)
19 December 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
19 December 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
28 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (5 pages)
28 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (5 pages)
28 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (5 pages)
30 December 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
30 December 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
11 April 2011Annual return made up to 7 March 2011 with a full list of shareholders (5 pages)
11 April 2011Annual return made up to 7 March 2011 with a full list of shareholders (5 pages)
11 April 2011Annual return made up to 7 March 2011 with a full list of shareholders (5 pages)
13 December 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
9 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
9 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
24 August 2009Accounts for a dormant company made up to 31 March 2009 (7 pages)
10 March 2009Registered office changed on 10/03/2009 from 6TH floor 30 millbank london SW1P 4DU united kingdom (1 page)
10 March 2009Return made up to 07/03/09; full list of members (3 pages)
9 March 2009Director's change of particulars / anthony good / 09/03/2009 (1 page)
16 July 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
11 March 2008Registered office changed on 11/03/2008 from 4TH floor, gordon house 10 greencoat place london SW1P 1PH (1 page)
11 March 2008Return made up to 07/03/08; full list of members (3 pages)
11 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
19 March 2007Secretary's particulars changed (1 page)
19 March 2007Return made up to 07/03/07; full list of members (2 pages)
22 November 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
9 March 2006Registered office changed on 09/03/06 from: 4TH floor gordon house 10 greencoat place london SW1P 1PH (1 page)
9 March 2006Return made up to 07/03/06; full list of members (2 pages)
30 September 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
22 April 2005Return made up to 07/03/05; full list of members (7 pages)
17 December 2004Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
14 September 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
17 March 2004Return made up to 07/03/04; full list of members (7 pages)
13 August 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
19 March 2003Return made up to 07/03/03; full list of members (7 pages)
16 September 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
27 March 2002Return made up to 07/03/02; full list of members (6 pages)
18 October 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
3 April 2001Return made up to 07/03/01; full list of members (6 pages)
12 September 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
3 April 2000Return made up to 07/03/00; full list of members (6 pages)
20 July 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
11 March 1999Return made up to 07/03/99; full list of members (7 pages)
7 September 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
25 February 1998Return made up to 07/03/98; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 July 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
3 March 1997Return made up to 07/03/97; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 April 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
7 March 1996Return made up to 07/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 June 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)
29 November 1993Incorporation (13 pages)