Company NameJames Cox Consulting Limited
Company StatusDissolved
Company Number05237254
CategoryPrivate Limited Company
Incorporation Date21 September 2004(19 years, 7 months ago)
Dissolution Date10 January 2012 (12 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJames Cox
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed07 October 2004(2 weeks, 2 days after company formation)
Appointment Duration7 years, 3 months (closed 10 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address260a Caledonian Road
London
N1 0NG
Secretary NameMrs Kathleen Cox
StatusClosed
Appointed27 November 2007(3 years, 2 months after company formation)
Appointment Duration4 years, 1 month (closed 10 January 2012)
RoleSecretary
Correspondence Address27 West Way
Croydon
CR0 8RQ
Director NameSteven Victor Hope
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2004(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address2 Hillside Cottages
Clayhill
Goudhurst
Kent
TN17 1BD
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed21 September 2004(same day as company formation)
Correspondence Address21 St Thomas Street
Bristol
BS1 6JS
Secretary NameJust Contractors Limited (Corporation)
StatusResigned
Appointed10 June 2005(8 months, 3 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 28 November 2007)
Correspondence AddressBarbican House
26 - 34 Old Street
London
EC1V 9QQ

Location

Registered Address260a Caledonian Road
London
N1 0NG
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardCaledonian
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2011 (12 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

10 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
10 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
27 September 2011First Gazette notice for voluntary strike-off (1 page)
27 September 2011First Gazette notice for voluntary strike-off (1 page)
15 September 2011Application to strike the company off the register (4 pages)
15 September 2011Application to strike the company off the register (4 pages)
25 August 2011Total exemption small company accounts made up to 31 July 2011 (4 pages)
25 August 2011Previous accounting period shortened from 30 September 2011 to 31 July 2011 (1 page)
25 August 2011Total exemption small company accounts made up to 31 July 2011 (4 pages)
25 August 2011Previous accounting period shortened from 30 September 2011 to 31 July 2011 (1 page)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
17 November 2010Secretary's details changed for Kathleen Cox on 17 November 2010 (2 pages)
17 November 2010Secretary's details changed for Kathleen Cox on 17 November 2010 (2 pages)
17 November 2010Director's details changed for James Cox on 26 September 2010 (2 pages)
17 November 2010Annual return made up to 31 October 2010 with a full list of shareholders
Statement of capital on 2010-11-17
  • GBP 1,000
(4 pages)
17 November 2010Director's details changed for James Cox on 26 September 2010 (2 pages)
17 November 2010Annual return made up to 31 October 2010 with a full list of shareholders
Statement of capital on 2010-11-17
  • GBP 1,000
(4 pages)
1 September 2010Registered office address changed from 78 Devon Mansions Tooley Street London SE1 2LB United Kingdom on 1 September 2010 (1 page)
1 September 2010Registered office address changed from 78 Devon Mansions Tooley Street London SE1 2LB United Kingdom on 1 September 2010 (1 page)
1 September 2010Registered office address changed from 78 Devon Mansions Tooley Street London SE1 2LB United Kingdom on 1 September 2010 (1 page)
24 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
24 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
11 March 2010Registered office address changed from Flat 200, Building 22 Cadogan Road Royal Arsenal London SE18 6YN on 11 March 2010 (1 page)
11 March 2010Registered office address changed from Flat 200, Building 22 Cadogan Road Royal Arsenal London SE18 6YN on 11 March 2010 (1 page)
3 November 2009Annual return made up to 21 September 2009 with a full list of shareholders (3 pages)
3 November 2009Annual return made up to 21 September 2009 with a full list of shareholders (3 pages)
22 September 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
22 September 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
19 November 2008Secretary's Change of Particulars / kathleen cox / 01/05/2008 / Nationality was: british, now: other; HouseName/Number was: , now: flat 200; Street was: 27 west way shirley, now: building 22; Area was: , now: cadogan rd; Post Town was: croydon, now: royal arsenal; Region was: surrey, now: london; Post Code was: CR0 8RQ, now: SE18 6YN; Country was: (2 pages)
19 November 2008Secretary's change of particulars / kathleen cox / 01/05/2008 (2 pages)
19 November 2008Return made up to 31/10/08; full list of members (3 pages)
19 November 2008Return made up to 31/10/08; full list of members (3 pages)
8 April 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
8 April 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
4 April 2008Total exemption small company accounts made up to 30 September 2006 (3 pages)
4 April 2008Total exemption small company accounts made up to 30 September 2006 (3 pages)
28 November 2007Secretary resigned (1 page)
28 November 2007New secretary appointed (1 page)
28 November 2007New secretary appointed (1 page)
28 November 2007Secretary resigned (1 page)
1 November 2007Return made up to 31/10/07; full list of members (2 pages)
1 November 2007Return made up to 31/10/07; full list of members (2 pages)
23 October 2007Registered office changed on 23/10/07 from: 27 west way, shirley croydon surrey CR0 8RQ (1 page)
23 October 2007Director's particulars changed (1 page)
23 October 2007Director's particulars changed (1 page)
23 October 2007Registered office changed on 23/10/07 from: 27 west way, shirley croydon surrey CR0 8RQ (1 page)
8 October 2007Registered office changed on 08/10/07 from: barbican house 26-34 old street london EC1V 9QQ (1 page)
8 October 2007Registered office changed on 08/10/07 from: barbican house 26-34 old street london EC1V 9QQ (1 page)
17 October 2006Return made up to 21/09/06; full list of members (2 pages)
17 October 2006Return made up to 21/09/06; full list of members (2 pages)
10 May 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
10 May 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
6 October 2005Return made up to 21/09/05; full list of members (2 pages)
6 October 2005Return made up to 21/09/05; full list of members (2 pages)
3 October 2005Director's particulars changed (1 page)
3 October 2005Director's particulars changed (1 page)
22 June 2005Secretary resigned (1 page)
22 June 2005New secretary appointed (1 page)
22 June 2005New secretary appointed (1 page)
22 June 2005Secretary resigned (1 page)
14 October 2004Director resigned (1 page)
14 October 2004New director appointed (2 pages)
14 October 2004Director resigned (1 page)
14 October 2004New director appointed (2 pages)
28 September 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 September 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 September 2004Incorporation (17 pages)
21 September 2004Incorporation (17 pages)