Company NameW J Cox & Son Limited
Company StatusDissolved
Company Number06531782
CategoryPrivate Limited Company
Incorporation Date12 March 2008(16 years, 1 month ago)
Dissolution Date13 August 2019 (4 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 95240Repair of furniture and home furnishings

Directors

Director NameMr Paul John Marsh
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed12 March 2008(same day as company formation)
RoleUpholsterer
Country of ResidenceUnited Kingdom
Correspondence Address54 Norfolk Road
Romford
Essex
RM7 9DL
Secretary NameMrs Carolyn Marsh
StatusClosed
Appointed12 March 2010(2 years after company formation)
Appointment Duration9 years, 5 months (closed 13 August 2019)
RoleCompany Director
Correspondence AddressAshton Farm Tysea Hill
Stapleford Abbotts
Romford
RM4 1JU
Secretary NameAlan John Cox
NationalityBritish
StatusResigned
Appointed12 March 2008(same day as company formation)
RoleCompany Director
Correspondence AddressLittle Witney Green Willingale Road
Fyfield
Ongar
Essex
CM5 0SD
Director NameUK Directors Ltd (Corporation)
StatusResigned
Appointed12 March 2008(same day as company formation)
Correspondence AddressKemp House 152-160 City Road
London
EC1V 2NX
Secretary NameUK Secretaries Ltd (Corporation)
StatusResigned
Appointed12 March 2008(same day as company formation)
Correspondence AddressKemp House 152-160 City Road
London
EC1V 2NX

Location

Registered AddressAshton Farm Tysea Hill
Stapleford Abbotts
Romford
RM4 1JU
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishStapleford Abbotts
WardPassingford

Shareholders

70 at £1Paul John Marsh
70.00%
Ordinary
30 at £1Carol Marsh
30.00%
Ordinary

Financials

Year2014
Net Worth-£16,870
Cash£36
Current Liabilities£12,474

Accounts

Latest Accounts31 March 2018 (6 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

13 August 2019Final Gazette dissolved via voluntary strike-off (1 page)
28 May 2019First Gazette notice for voluntary strike-off (1 page)
15 May 2019Application to strike the company off the register (3 pages)
21 March 2019Registered office address changed from 12 Sheaveshill Parade, Sheaveshill Avenue London NW9 6RS England to Ashton Farm Tysea Hill Stapleford Abbotts Romford RM4 1JU on 21 March 2019 (1 page)
18 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
29 March 2018Confirmation statement made on 12 March 2018 with no updates (3 pages)
6 September 2017Micro company accounts made up to 31 March 2017 (2 pages)
6 September 2017Micro company accounts made up to 31 March 2017 (2 pages)
14 March 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
14 March 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
6 March 2017Registered office address changed from 2nd Floor Commercial House 406-410 Eastern Avenue Ilford Essex IG2 6NQ to 12 Sheaveshill Parade, Sheaveshill Avenue London NW9 6RS on 6 March 2017 (1 page)
6 March 2017Registered office address changed from 2nd Floor Commercial House 406-410 Eastern Avenue Ilford Essex IG2 6NQ to 12 Sheaveshill Parade, Sheaveshill Avenue London NW9 6RS on 6 March 2017 (1 page)
19 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
19 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
16 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
(3 pages)
16 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
(3 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
18 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(3 pages)
18 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
2 April 2014Compulsory strike-off action has been discontinued (1 page)
2 April 2014Compulsory strike-off action has been discontinued (1 page)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
31 March 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
31 March 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
26 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
(3 pages)
26 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
(3 pages)
14 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (3 pages)
14 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (3 pages)
30 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
30 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
14 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (3 pages)
14 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (3 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
14 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (3 pages)
14 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (3 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
15 March 2010Director's details changed for Paul John Marsh on 12 March 2010 (2 pages)
15 March 2010Termination of appointment of Alan Cox as a secretary (1 page)
15 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (4 pages)
15 March 2010Termination of appointment of Alan Cox as a secretary (1 page)
15 March 2010Appointment of Mrs Carolyn Marsh as a secretary (1 page)
15 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (4 pages)
15 March 2010Appointment of Mrs Carolyn Marsh as a secretary (1 page)
15 March 2010Director's details changed for Paul John Marsh on 12 March 2010 (2 pages)
7 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
7 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
26 March 2009Return made up to 12/03/09; full list of members (3 pages)
26 March 2009Return made up to 12/03/09; full list of members (3 pages)
11 April 2008Secretary appointed alan john cox (2 pages)
11 April 2008Secretary appointed alan john cox (2 pages)
5 April 2008Director appointed paul marsh (2 pages)
5 April 2008Ad 14/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
5 April 2008Director appointed paul marsh (2 pages)
5 April 2008Ad 14/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
14 March 2008Appointment terminated secretary uk secretaries LTD (1 page)
14 March 2008Appointment terminated director uk directors LTD (1 page)
14 March 2008Appointment terminated director uk directors LTD (1 page)
14 March 2008Appointment terminated secretary uk secretaries LTD (1 page)
12 March 2008Incorporation (8 pages)
12 March 2008Incorporation (8 pages)