Company NameA Coxedge & Son Ltd
Company StatusDissolved
Company Number05029479
CategoryPrivate Limited Company
Incorporation Date29 January 2004(20 years, 3 months ago)
Dissolution Date12 March 2013 (11 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 3622Manufacture of jewellery & related
SIC 32120Manufacture of jewellery and related articles

Directors

Director NameAnthony Coxedge
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2004(same day as company formation)
RoleJeweller
Country of ResidenceEngland
Correspondence Address25 City Road
London
EC1Y 1AR
Secretary NameJulie Ellen Coxedge
NationalityBritish
StatusClosed
Appointed23 February 2004(3 weeks, 4 days after company formation)
Appointment Duration9 years (closed 12 March 2013)
RoleCompany Director
Correspondence Address39 Gloucester Street
Faringdon
Oxon
SN7 7JA
Director NameMr Luke Coxedge
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2009(5 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 29 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 City Road
London
EC1Y 1AR
Secretary NameProfessional Appointments Limited (Corporation)
StatusResigned
Appointed29 January 2004(same day as company formation)
Correspondence Address18 Hand Court
High Holburn
London
WC1V 6JF

Location

Registered Address25 City Road
London
EC1Y 1AR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 March 2013Final Gazette dissolved via voluntary strike-off (1 page)
12 March 2013Final Gazette dissolved via voluntary strike-off (1 page)
27 November 2012First Gazette notice for voluntary strike-off (1 page)
27 November 2012First Gazette notice for voluntary strike-off (1 page)
14 November 2012Application to strike the company off the register (3 pages)
14 November 2012Application to strike the company off the register (3 pages)
8 November 2012Annual return made up to 29 January 2012 with a full list of shareholders
Statement of capital on 2012-11-08
  • GBP 1
(3 pages)
8 November 2012Annual return made up to 29 January 2012 with a full list of shareholders
Statement of capital on 2012-11-08
  • GBP 1
(3 pages)
2 October 2012Compulsory strike-off action has been discontinued (1 page)
2 October 2012Compulsory strike-off action has been discontinued (1 page)
1 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
1 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 July 2012Previous accounting period extended from 31 January 2012 to 31 March 2012 (1 page)
11 July 2012Previous accounting period extended from 31 January 2012 to 31 March 2012 (1 page)
29 May 2012First Gazette notice for compulsory strike-off (1 page)
29 May 2012First Gazette notice for compulsory strike-off (1 page)
10 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
10 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
27 April 2011Annual return made up to 29 January 2011 with a full list of shareholders (3 pages)
27 April 2011Termination of appointment of Luke Coxedge as a director (1 page)
27 April 2011Director's details changed for Anthony Coxedge on 29 January 2011 (2 pages)
27 April 2011Director's details changed for Anthony Coxedge on 29 January 2011 (2 pages)
27 April 2011Annual return made up to 29 January 2011 with a full list of shareholders (3 pages)
27 April 2011Termination of appointment of Luke Coxedge as a director (1 page)
27 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
27 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
13 September 2010Registered office address changed from 18 Hand Court High Holborn London WC1V 6JF on 13 September 2010 (1 page)
13 September 2010Registered office address changed from 18 Hand Court High Holborn London WC1V 6JF on 13 September 2010 (1 page)
10 May 2010Director's details changed for Anthony Coxedge on 20 April 2010 (3 pages)
10 May 2010Director's details changed for Anthony Coxedge on 20 April 2010 (3 pages)
23 March 2010Annual return made up to 29 January 2010 with a full list of shareholders (4 pages)
23 March 2010Director's details changed for Mr Luke Coxedge on 29 January 2010 (2 pages)
23 March 2010Director's details changed for Mr Luke Coxedge on 29 January 2010 (2 pages)
23 March 2010Director's details changed for Anthony Coxedge on 29 January 2010 (2 pages)
23 March 2010Annual return made up to 29 January 2010 with a full list of shareholders (4 pages)
23 March 2010Director's details changed for Anthony Coxedge on 29 January 2010 (2 pages)
24 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
24 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
14 September 2009Director appointed mr luke coxedge (1 page)
14 September 2009Director appointed mr luke coxedge (1 page)
4 March 2009Return made up to 29/01/09; full list of members (3 pages)
4 March 2009Return made up to 29/01/09; full list of members (3 pages)
12 November 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
12 November 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
20 February 2008Return made up to 29/01/08; full list of members (2 pages)
20 February 2008Return made up to 29/01/08; full list of members (2 pages)
12 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
12 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
23 March 2007Return made up to 29/01/07; full list of members (2 pages)
23 March 2007Return made up to 29/01/07; full list of members (2 pages)
1 November 2006Total exemption full accounts made up to 31 January 2006 (7 pages)
1 November 2006Total exemption full accounts made up to 31 January 2006 (7 pages)
27 March 2006Return made up to 29/01/06; full list of members (2 pages)
27 March 2006Director's particulars changed (1 page)
27 March 2006Secretary's particulars changed (1 page)
27 March 2006Director's particulars changed (1 page)
27 March 2006Secretary's particulars changed (1 page)
27 March 2006Return made up to 29/01/06; full list of members (2 pages)
23 November 2005Total exemption full accounts made up to 31 January 2005 (7 pages)
23 November 2005Total exemption full accounts made up to 31 January 2005 (7 pages)
16 February 2005Return made up to 29/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 February 2005Return made up to 29/01/05; full list of members (6 pages)
30 March 2004New secretary appointed (2 pages)
30 March 2004New secretary appointed (2 pages)
22 March 2004Secretary resigned (1 page)
22 March 2004Secretary resigned (1 page)
29 January 2004Incorporation (17 pages)
29 January 2004Incorporation (17 pages)