About

Registered Number: 06588583
Date of Incorporation: 09/05/2008 (16 years ago)
Company Status: Dissolved
Date of Dissolution: 03/09/2019 (4 years and 8 months ago)
Registered Address: 13-15 High Street, Witney, Oxon, OX28 6HW,

 

Based in Witney, Cox Design Ltd was registered on 09 May 2008, it has a status of "Dissolved". We don't know the number of employees at the business. There are 4 directors listed for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COX, Gai Louise 09 May 2008 - 1
COMPANY DIRECTORS LIMITED 09 May 2008 09 May 2008 1
COX, Martin Andrew 09 May 2008 09 February 2018 1
Secretary Name Appointed Resigned Total Appointments
TEMPLE SECRETARIES LIMITED 09 May 2008 09 May 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 03 September 2019
GAZ1 - First notification of strike-off action in London Gazette 18 June 2019
AA - Annual Accounts 27 June 2018
AD01 - Change of registered office address 06 June 2018
CS01 - N/A 04 June 2018
PSC02 - N/A 04 June 2018
PSC07 - N/A 04 June 2018
TM01 - Termination of appointment of director 16 May 2018
AA01 - Change of accounting reference date 25 September 2017
CS01 - N/A 13 April 2017
AA - Annual Accounts 15 February 2017
AR01 - Annual Return 19 May 2016
AA - Annual Accounts 08 February 2016
AR01 - Annual Return 17 June 2015
AA - Annual Accounts 05 March 2015
AR01 - Annual Return 13 May 2014
AA - Annual Accounts 30 January 2014
AR01 - Annual Return 17 April 2013
AA - Annual Accounts 26 February 2013
AR01 - Annual Return 04 May 2012
AA - Annual Accounts 17 January 2012
AR01 - Annual Return 19 April 2011
AA - Annual Accounts 02 December 2010
AR01 - Annual Return 23 April 2010
AA - Annual Accounts 25 November 2009
363a - Annual Return 22 May 2009
RESOLUTIONS - N/A 11 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 July 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 11 July 2008
288b - Notice of resignation of directors or secretaries 23 June 2008
288b - Notice of resignation of directors or secretaries 23 June 2008
288a - Notice of appointment of directors or secretaries 23 June 2008
288a - Notice of appointment of directors or secretaries 23 June 2008
NEWINC - New incorporation documents 09 May 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.