Company NameCb Cox Financial Consultants Limited
Company StatusDissolved
Company Number03174064
CategoryPrivate Limited Company
Incorporation Date18 March 1996(28 years, 1 month ago)
Dissolution Date24 March 2009 (15 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance

Directors

Director NameColin Brian Cox
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed18 March 1996(same day as company formation)
RoleIndependent Financial Adviser
Correspondence Address13 Vernon Close
St Pauls Cray
Orpington
Kent
BR5 3AS
Secretary NameMargaret Ann Cox
NationalityBritish
StatusClosed
Appointed14 May 2002(6 years, 1 month after company formation)
Appointment Duration6 years, 10 months (closed 24 March 2009)
RoleCompany Director
Correspondence Address13 Vernon Close
Orpington
Kent
BR5 3AS
Director NameMargaret Ann Cox
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1996(same day as company formation)
RoleCompany Director
Correspondence Address13 Vernon Close
Orpington
Kent
BR5 3AS
Secretary NameColin Brian Cox
NationalityBritish
StatusResigned
Appointed18 March 1996(same day as company formation)
RoleIndependent Financial Adviser
Correspondence Address13 Vernon Close
St Pauls Cray
Orpington
Kent
BR5 3AS
Director NameDavid Simon Brunning
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1996(7 months, 2 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 14 June 2000)
RoleIndependent Financial Advisor
Correspondence AddressThe Flat Ghyll Farm House
Sweethaws Lane
Crowborough
East Sussex
TN6 3SS
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed18 March 1996(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed18 March 1996(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered Address13 Vernon Close
Orpington
Kent
BR5 3AS
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardCray Valley West
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2007 (16 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

24 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
9 December 2008First Gazette notice for voluntary strike-off (1 page)
31 October 2008Application for striking-off (1 page)
22 April 2008Return made up to 14/03/08; no change of members (6 pages)
18 March 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
12 September 2007Section 394 (1 page)
14 April 2007Return made up to 14/03/07; full list of members (6 pages)
14 April 2007Registered office changed on 14/04/07 from: 45 bexley high street bexley kent DA5 1AB (1 page)
7 April 2006Full accounts made up to 31 May 2005 (11 pages)
21 March 2006Return made up to 14/03/06; full list of members (6 pages)
3 March 2005Return made up to 14/03/05; full list of members (6 pages)
30 November 2004Full accounts made up to 31 May 2004 (9 pages)
1 June 2004Return made up to 14/03/04; full list of members (6 pages)
25 November 2003Full accounts made up to 31 May 2003 (9 pages)
21 March 2003Return made up to 14/03/03; full list of members (6 pages)
31 May 2002Secretary resigned (1 page)
31 May 2002New secretary appointed (2 pages)
31 May 2002Director resigned (1 page)
27 March 2002Return made up to 18/03/02; full list of members (6 pages)
13 November 2001Full accounts made up to 31 May 2001 (10 pages)
9 May 2001Return made up to 18/03/01; full list of members (6 pages)
28 March 2001Full accounts made up to 31 May 2000 (10 pages)
30 June 2000Director resigned (1 page)
5 April 2000Return made up to 18/03/00; no change of members (7 pages)
4 April 2000Full accounts made up to 31 May 1999 (10 pages)
4 June 1999Return made up to 18/03/99; no change of members (4 pages)
13 May 1999Full accounts made up to 31 May 1998 (9 pages)
20 January 1998Full accounts made up to 31 May 1997 (11 pages)
8 April 1997Return made up to 18/03/97; full list of members (6 pages)
10 February 1997Registered office changed on 10/02/97 from: 226A bexley road northumberkand heath erith kent DA8 3HB (1 page)
10 November 1996New director appointed (2 pages)
24 April 1996Accounting reference date notified as 31/05 (1 page)
23 April 1996Registered office changed on 23/04/96 from: 372 old street london EC1V 9LT (1 page)
23 April 1996New director appointed (2 pages)
23 April 1996Secretary resigned (1 page)
23 April 1996New secretary appointed;new director appointed (2 pages)
23 April 1996Director resigned (1 page)
18 March 1996Incorporation (12 pages)