London
SW1P 4DU
Director Name | Mr Sunil Valiya Naduvath Namdevan Kumar |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 28 August 2009(same day as company formation) |
Role | Finance Manager |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 30 Millbank London SW1P 4DU |
Secretary Name | Mr David John Quinn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Southcroft 6 Caledon Road Beaconsfield HP9 2BX |
Secretary Name | Dominique Cullen |
---|---|
Status | Resigned |
Appointed | 30 April 2015(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 August 2016) |
Role | Company Director |
Correspondence Address | 3rd Floor 30 Millbank London SW1P 4DU |
Registered Address | C/O Cox & Kings Limited 6th Floor 30 Millbank London SW1P 4DU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
30k at £1 | Cox & Kings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £474,349 |
Net Worth | -£1,048,180 |
Cash | £106,126 |
Current Liabilities | £1,442,621 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Next Accounts Due | 31 December 2019 (overdue) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 1 August 2019 (4 years, 8 months ago) |
---|---|
Next Return Due | 12 September 2020 (overdue) |
13 May 2020 | Compulsory strike-off action has been suspended (1 page) |
---|---|
3 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
1 August 2019 | Confirmation statement made on 1 August 2019 with no updates (3 pages) |
1 March 2019 | Group of companies' accounts made up to 31 March 2018 (27 pages) |
1 August 2018 | Confirmation statement made on 1 August 2018 with no updates (3 pages) |
16 April 2018 | Cessation of Cox & Kings Limited as a person with significant control on 6 April 2016 (1 page) |
16 April 2018 | Notification of a person with significant control statement (2 pages) |
21 November 2017 | Group of companies' accounts made up to 31 March 2017 (25 pages) |
21 November 2017 | Group of companies' accounts made up to 31 March 2017 (25 pages) |
3 August 2017 | Confirmation statement made on 1 August 2017 with updates (3 pages) |
3 August 2017 | Confirmation statement made on 1 August 2017 with updates (3 pages) |
2 March 2017 | Director's details changed for Mr Sunil Valiya Naduvath Namdevan Kumar on 2 March 2017 (2 pages) |
2 March 2017 | Director's details changed for Mr Peter Ajit Ajay Kerkar on 2 March 2017 (2 pages) |
2 March 2017 | Director's details changed for Mr Sunil Valiya Naduvath Namdevan Kumar on 2 March 2017 (2 pages) |
2 March 2017 | Director's details changed for Mr Peter Ajit Ajay Kerkar on 2 March 2017 (2 pages) |
9 January 2017 | Group of companies' accounts made up to 31 March 2016 (23 pages) |
9 January 2017 | Group of companies' accounts made up to 31 March 2016 (23 pages) |
11 August 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
11 August 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
2 August 2016 | Termination of appointment of Dominique Cullen as a secretary on 1 August 2016 (1 page) |
2 August 2016 | Termination of appointment of Dominique Cullen as a secretary on 1 August 2016 (1 page) |
6 January 2016 | Group of companies' accounts made up to 31 March 2015 (14 pages) |
6 January 2016 | Group of companies' accounts made up to 31 March 2015 (14 pages) |
1 September 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
11 June 2015 | Termination of appointment of David John Quinn as a secretary on 30 April 2015 (1 page) |
11 June 2015 | Appointment of Dominique Cullen as a secretary on 30 April 2015 (2 pages) |
11 June 2015 | Appointment of Dominique Cullen as a secretary on 30 April 2015 (2 pages) |
11 June 2015 | Termination of appointment of David John Quinn as a secretary on 30 April 2015 (1 page) |
15 December 2014 | Group of companies' accounts made up to 31 March 2014 (15 pages) |
15 December 2014 | Group of companies' accounts made up to 31 March 2014 (15 pages) |
21 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
13 December 2013 | Group of companies' accounts made up to 31 March 2013 (15 pages) |
13 December 2013 | Group of companies' accounts made up to 31 March 2013 (15 pages) |
9 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
9 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
9 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
19 December 2012 | Group of companies' accounts made up to 31 March 2012 (13 pages) |
19 December 2012 | Group of companies' accounts made up to 31 March 2012 (13 pages) |
31 August 2012 | Second filing of AR01 previously delivered to Companies House made up to 1 August 2012 (17 pages) |
31 August 2012 | Second filing of AR01 previously delivered to Companies House made up to 1 August 2012 (17 pages) |
31 August 2012 | Second filing of AR01 previously delivered to Companies House made up to 1 August 2012 (17 pages) |
6 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders
|
6 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders
|
6 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders
|
30 December 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
30 December 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
9 September 2011 | Registered office address changed from , C/O Cox & Kings Limited 6Th Floor, 30 Millbank, London, SW1P 4DU on 9 September 2011 (1 page) |
9 September 2011 | Registered office address changed from , C/O Cox & Kings Limited 6Th Floor, 30 Millbank, London, SW1P 4DU on 9 September 2011 (1 page) |
9 September 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (5 pages) |
9 September 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (5 pages) |
9 September 2011 | Registered office address changed from , C/O Cox & Kings Limited 6Th Floor, 30 Millbank, London, SW1P 4DU on 9 September 2011 (1 page) |
9 September 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (5 pages) |
13 December 2010 | Group of companies' accounts made up to 31 March 2010 (12 pages) |
13 December 2010 | Group of companies' accounts made up to 31 March 2010 (12 pages) |
2 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (5 pages) |
2 August 2010 | Director's details changed for Mr Sunil Valiya Naduvath Namdevan Kumar on 1 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Mr Sunil Valiya Naduvath Namdevan Kumar on 1 July 2010 (2 pages) |
2 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (5 pages) |
2 August 2010 | Director's details changed for Mr Sunil Valiya Naduvath Namdevan Kumar on 1 July 2010 (2 pages) |
2 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (5 pages) |
15 January 2010 | Statement of capital following an allotment of shares on 14 January 2010
|
15 January 2010 | Statement of capital following an allotment of shares on 14 January 2010
|
7 December 2009 | Resolutions
|
7 December 2009 | Resolutions
|
1 September 2009 | Director appointed mr sunil valiya naduvath namdevan kumar (1 page) |
1 September 2009 | Accounting reference date shortened from 31/08/2010 to 31/03/2010 (1 page) |
1 September 2009 | Accounting reference date shortened from 31/08/2010 to 31/03/2010 (1 page) |
1 September 2009 | Director appointed mr sunil valiya naduvath namdevan kumar (1 page) |
28 August 2009 | Incorporation (18 pages) |
28 August 2009 | Incorporation (18 pages) |