Company NameLicensed Adviser Limited
Company StatusDissolved
Company Number03180582
CategoryPrivate Limited Company
Incorporation Date26 March 1996(28 years, 1 month ago)
Dissolution Date27 June 2000 (23 years, 10 months ago)
Previous NameCOX Administration Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Barry Stanton Dare
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed19 January 1998(1 year, 9 months after company formation)
Appointment Duration2 years, 5 months (closed 27 June 2000)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressMill Dene
Blockley
Moreton In Marsh
Gloucestershire
GL56 9HU
Wales
Director NameMr James William Stuart MacDonald
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed19 January 1998(1 year, 9 months after company formation)
Appointment Duration2 years, 5 months (closed 27 June 2000)
RoleChartered Accountant
Correspondence AddressHarlequin House
Ickleton
Saffron Walden
Essex
CB10 1SS
Secretary NameCompany Secretarial Services (Bsd Holdings Ltd) (Corporation)
StatusClosed
Appointed28 May 1997(1 year, 2 months after company formation)
Appointment Duration3 years, 1 month (closed 27 June 2000)
Correspondence AddressMill Dene
School Lane, Blockley
Moreton In Marsh
Gloucestershire
GL56 9HU
Wales
Director NameJulia Rose Burge
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1996(same day as company formation)
RoleLawyer
Correspondence AddressFlat 1 75 Cromwell Avenue
Highgate
London
N6 5HS
Director NameJoseph Fernandaz
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1996(same day as company formation)
RoleLawyer
Correspondence Address19 Park Ridings
London
N8 0LB
Secretary NameJoseph Fernandaz
NationalityBritish
StatusResigned
Appointed26 March 1996(same day as company formation)
RoleCompany Director
Correspondence Address19 Park Ridings
London
N8 0LB
Director NameJonathan Richard Wentworth Ling
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1996(1 day after company formation)
Appointment Duration1 year, 8 months (resigned 17 December 1997)
RoleUnderwriting Agent At Lloyds
Country of ResidenceEngland
Correspondence Address3 The Glebe
Blackheath
London
SE3 9TL
Director NameMalcolm Thompson
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1996(1 day after company formation)
Appointment Duration1 year, 9 months (resigned 23 December 1997)
RoleUnderwriting Agent At Lloyds
Correspondence Address3 Colliton Court
31 Cumberland Road
Bromley
Kent
BR2 0PP
Secretary NameLouise Egremont
NationalityBritish
StatusResigned
Appointed27 March 1996(1 day after company formation)
Appointment Duration1 year, 2 months (resigned 28 May 1997)
RoleCompany Director
Correspondence Address3 Claremont Terrace
Brighton
East Sussex
BN1 6SH

Location

Registered Address5 Saint Mary Abbots Place
London
W8 6LS
RegionLondon
ConstituencyKensington
CountyGreater London
WardAbingdon
Built Up AreaGreater London

Accounts

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

Filing History

27 June 2000Final Gazette dissolved via voluntary strike-off (1 page)
14 April 2000Accounting reference date shortened from 31/05/00 to 31/03/00 (1 page)
22 March 2000Accounts for a dormant company made up to 31 May 1999 (6 pages)
21 March 2000Accounting reference date shortened from 30/09/99 to 31/05/99 (1 page)
15 February 2000First Gazette notice for voluntary strike-off (1 page)
29 December 1999Application for striking-off (1 page)
21 December 1999Registered office changed on 21/12/99 from: 9TH floor 18 london street london EC3R 7JP (1 page)
22 June 1999Accounts for a dormant company made up to 30 September 1998 (6 pages)
29 April 1999Return made up to 26/03/99; no change of members (4 pages)
18 May 1998New director appointed (3 pages)
18 May 1998Return made up to 26/03/98; no change of members (4 pages)
18 May 1998New director appointed (4 pages)
23 March 1998Director resigned (1 page)
13 January 1998Director resigned (1 page)
26 November 1997Registered office changed on 26/11/97 from: 34 leadenhall street london EC3A 1AT (1 page)
2 November 1997Accounts for a dormant company made up to 30 September 1996 (4 pages)
2 November 1997Accounts for a dormant company made up to 30 September 1997 (4 pages)
9 July 1997New secretary appointed (2 pages)
23 June 1997Secretary resigned (1 page)
24 April 1997Return made up to 26/03/97; full list of members (6 pages)
27 March 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 19/02/97
(3 pages)
27 March 1997Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(2 pages)
19 June 1996Company name changed cox administration LIMITED\certificate issued on 20/06/96 (2 pages)
14 May 1996Director resigned (1 page)
14 May 1996Secretary resigned;director resigned (1 page)
14 May 1996New director appointed (2 pages)
14 May 1996New director appointed (2 pages)
14 May 1996New secretary appointed (2 pages)
28 March 1996Accounting reference date notified as 30/09 (1 page)
26 March 1996Incorporation (18 pages)