Company NameCOX Research And Consulting Limited
Company StatusDissolved
Company Number03300451
CategoryPrivate Limited Company
Incorporation Date9 January 1997(27 years, 4 months ago)
Dissolution Date24 December 2013 (10 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameAlan Cox
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed09 January 1997(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address175 Hillcrest
Weybridge
Surrey
KT13 8AS
Director NameCyril Cox
Date of BirthSeptember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1997(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address175 Hillcrest
Weybridge
Surrey
KT13 8AS
Secretary NameAlan Cox
NationalityBritish
StatusResigned
Appointed09 January 1997(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address175 Hillcrest
Weybridge
Surrey
KT13 8AS
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed09 January 1997(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed09 January 1997(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address175 Hillcrest
Weybridge
Surrey
KT13 8AS
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London

Shareholders

2 at £1Alan Cox
100.00%
Ordinary

Accounts

Latest Accounts31 January 2013 (11 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

24 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
24 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
10 September 2013First Gazette notice for voluntary strike-off (1 page)
10 September 2013First Gazette notice for voluntary strike-off (1 page)
29 August 2013Application to strike the company off the register (3 pages)
29 August 2013Application to strike the company off the register (3 pages)
22 August 2013Accounts for a dormant company made up to 31 January 2013 (8 pages)
22 August 2013Accounts for a dormant company made up to 31 January 2013 (8 pages)
13 January 2013Annual return made up to 9 January 2013 with a full list of shareholders
Statement of capital on 2013-01-13
  • GBP 2
(3 pages)
13 January 2013Annual return made up to 9 January 2013 with a full list of shareholders
Statement of capital on 2013-01-13
  • GBP 2
(3 pages)
13 January 2013Annual return made up to 9 January 2013 with a full list of shareholders
Statement of capital on 2013-01-13
  • GBP 2
(3 pages)
12 September 2012Accounts for a dormant company made up to 31 January 2012 (8 pages)
12 September 2012Accounts for a dormant company made up to 31 January 2012 (8 pages)
22 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (3 pages)
22 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (3 pages)
22 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (3 pages)
16 October 2011Accounts for a dormant company made up to 31 January 2011 (7 pages)
16 October 2011Accounts for a dormant company made up to 31 January 2011 (7 pages)
31 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (4 pages)
31 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (4 pages)
31 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (4 pages)
30 January 2011Termination of appointment of Cyril Cox as a director (1 page)
30 January 2011Termination of appointment of Alan Cox as a secretary (1 page)
30 January 2011Termination of appointment of Alan Cox as a secretary (1 page)
30 January 2011Termination of appointment of Cyril Cox as a director (1 page)
24 June 2010Total exemption small company accounts made up to 31 January 2010 (1 page)
24 June 2010Total exemption small company accounts made up to 31 January 2010 (1 page)
11 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
11 January 2010Director's details changed for Alan Cox on 11 January 2010 (2 pages)
11 January 2010Director's details changed for Cyril Cox on 11 January 2010 (2 pages)
11 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
11 January 2010Director's details changed for Cyril Cox on 11 January 2010 (2 pages)
11 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
11 January 2010Director's details changed for Alan Cox on 11 January 2010 (2 pages)
21 April 2009Total exemption small company accounts made up to 31 January 2009 (1 page)
21 April 2009Total exemption small company accounts made up to 31 January 2009 (1 page)
16 January 2009Return made up to 09/01/09; full list of members (3 pages)
16 January 2009Return made up to 09/01/09; full list of members (3 pages)
4 June 2008Total exemption small company accounts made up to 31 January 2008 (1 page)
4 June 2008Total exemption small company accounts made up to 31 January 2008 (1 page)
15 January 2008Return made up to 09/01/08; full list of members (2 pages)
15 January 2008Return made up to 09/01/08; full list of members (2 pages)
18 April 2007Total exemption small company accounts made up to 31 January 2007 (1 page)
18 April 2007Total exemption small company accounts made up to 31 January 2007 (1 page)
15 January 2007Return made up to 09/01/07; full list of members (2 pages)
15 January 2007Return made up to 09/01/07; full list of members (2 pages)
29 March 2006Total exemption small company accounts made up to 31 January 2006 (1 page)
29 March 2006Total exemption small company accounts made up to 31 January 2006 (1 page)
16 January 2006Return made up to 09/01/06; full list of members (2 pages)
16 January 2006Return made up to 09/01/06; full list of members (2 pages)
18 March 2005Total exemption small company accounts made up to 31 January 2005 (1 page)
18 March 2005Total exemption small company accounts made up to 31 January 2005 (1 page)
14 January 2005Return made up to 09/01/05; full list of members (7 pages)
14 January 2005Return made up to 09/01/05; full list of members (7 pages)
6 September 2004Secretary's particulars changed;director's particulars changed (1 page)
6 September 2004Registered office changed on 06/09/04 from: 145 st peter's street south croydon surrey CR2 7DJ (1 page)
6 September 2004Secretary's particulars changed;director's particulars changed (1 page)
6 September 2004Registered office changed on 06/09/04 from: 145 st peter's street south croydon surrey CR2 7DJ (1 page)
8 July 2004Secretary's particulars changed;director's particulars changed (1 page)
8 July 2004Registered office changed on 08/07/04 from: flat 20 43 kew bridge road brentford middlesex (1 page)
8 July 2004Secretary's particulars changed;director's particulars changed (1 page)
8 July 2004Registered office changed on 08/07/04 from: flat 20 43 kew bridge road brentford middlesex (1 page)
27 May 2004Total exemption small company accounts made up to 31 January 2004 (1 page)
27 May 2004Total exemption small company accounts made up to 31 January 2004 (1 page)
25 March 2004Amended accounts made up to 31 January 2003 (1 page)
25 March 2004Amended accounts made up to 31 January 2003 (1 page)
17 January 2004Return made up to 09/01/04; full list of members (7 pages)
17 January 2004Return made up to 09/01/04; full list of members (7 pages)
24 February 2003Accounts made up to 31 January 2003 (1 page)
24 February 2003Accounts for a dormant company made up to 31 January 2003 (1 page)
17 January 2003Return made up to 09/01/03; full list of members (7 pages)
17 January 2003Return made up to 09/01/03; full list of members (7 pages)
14 May 2002Total exemption small company accounts made up to 31 January 2002 (1 page)
14 May 2002Total exemption small company accounts made up to 31 January 2002 (1 page)
18 January 2002Return made up to 09/01/02; full list of members (6 pages)
18 January 2002Return made up to 09/01/02; full list of members (6 pages)
27 July 2001Total exemption small company accounts made up to 31 January 2001 (1 page)
27 July 2001Total exemption small company accounts made up to 31 January 2001 (1 page)
23 January 2001Return made up to 09/01/01; full list of members (6 pages)
23 January 2001Return made up to 09/01/01; full list of members (6 pages)
11 April 2000Accounts for a small company made up to 31 January 2000 (1 page)
11 April 2000Accounts for a small company made up to 31 January 2000 (1 page)
18 January 2000Return made up to 09/01/00; full list of members (6 pages)
18 January 2000Return made up to 09/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 September 1999Accounts for a small company made up to 31 January 1999 (1 page)
27 September 1999Accounts for a small company made up to 31 January 1999 (1 page)
15 January 1999Return made up to 09/01/99; full list of members (6 pages)
15 January 1999Return made up to 09/01/99; full list of members (6 pages)
31 October 1998Accounts for a small company made up to 31 January 1998 (1 page)
31 October 1998Accounts for a small company made up to 31 January 1998 (1 page)
27 May 1998Secretary's particulars changed;director's particulars changed (1 page)
27 May 1998Secretary's particulars changed;director's particulars changed (1 page)
27 May 1998Registered office changed on 27/05/98 from: flat 19 cheval court 335 upper richmond road putney london SW15 6UA (1 page)
27 May 1998Registered office changed on 27/05/98 from: flat 19 cheval court 335 upper richmond road putney london SW15 6UA (1 page)
26 January 1998Registered office changed on 26/01/98 from: 183 pinner road watford hertfordshire WD1 4EP (1 page)
26 January 1998Registered office changed on 26/01/98 from: 183 pinner road watford hertfordshire WD1 4EP (1 page)
26 January 1998Return made up to 09/01/98; full list of members (6 pages)
26 January 1998Return made up to 09/01/98; full list of members
  • 363(287) ‐ Registered office changed on 26/01/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 January 1997Director resigned (1 page)
15 January 1997Secretary resigned (1 page)
15 January 1997New director appointed (2 pages)
15 January 1997New secretary appointed;new director appointed (2 pages)
15 January 1997Director resigned (1 page)
15 January 1997New director appointed (2 pages)
15 January 1997New secretary appointed;new director appointed (2 pages)
15 January 1997Secretary resigned (1 page)
9 January 1997Incorporation (16 pages)