About

Registered Number: 03648272
Date of Incorporation: 12/10/1998 (25 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 24/09/2019 (4 years and 7 months ago)
Registered Address: 37 Largewood Avenue, Surbiton, KT6 7NU

 

Cox Technical Solutions Ltd was setup in 1998, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the the organisation. The organisation has 4 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHOI, Chun Hei 13 January 2018 - 1
COX, Anthony John 12 October 1998 18 November 2017 1
Secretary Name Appointed Resigned Total Appointments
COX, Anthony 10 December 2011 18 November 2017 1
COX, Felicity Mary 12 October 1998 10 December 2011 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 24 September 2019
GAZ1(A) - First notification of strike-off in London Gazette) 09 July 2019
DS01 - Striking off application by a company 27 June 2019
AA - Annual Accounts 13 December 2018
CS01 - N/A 23 November 2018
PSC07 - N/A 21 November 2018
PSC01 - N/A 21 November 2018
AA - Annual Accounts 16 May 2018
TM01 - Termination of appointment of director 26 January 2018
TM02 - Termination of appointment of secretary 26 January 2018
AP01 - Appointment of director 26 January 2018
CS01 - N/A 24 October 2017
AA - Annual Accounts 14 June 2017
CS01 - N/A 22 October 2016
AA - Annual Accounts 28 June 2016
AR01 - Annual Return 18 October 2015
AA - Annual Accounts 28 June 2015
AR01 - Annual Return 12 October 2014
AA - Annual Accounts 29 June 2014
AR01 - Annual Return 21 October 2013
AA - Annual Accounts 23 June 2013
AR01 - Annual Return 22 October 2012
CH03 - Change of particulars for secretary 17 August 2012
CH01 - Change of particulars for director 16 August 2012
AD01 - Change of registered office address 16 August 2012
AA - Annual Accounts 26 June 2012
AP03 - Appointment of secretary 19 December 2011
CH01 - Change of particulars for director 18 December 2011
TM02 - Termination of appointment of secretary 18 December 2011
AR01 - Annual Return 16 October 2011
AA - Annual Accounts 28 June 2011
AAMD - Amended Accounts 28 June 2011
AR01 - Annual Return 23 October 2010
AA - Annual Accounts 30 June 2010
AR01 - Annual Return 14 October 2009
CH01 - Change of particulars for director 14 October 2009
AA - Annual Accounts 20 July 2009
363a - Annual Return 27 October 2008
AA - Annual Accounts 01 August 2008
363a - Annual Return 29 October 2007
AA - Annual Accounts 29 July 2007
363a - Annual Return 30 October 2006
AA - Annual Accounts 28 July 2006
363a - Annual Return 31 October 2005
AA - Annual Accounts 01 August 2005
363s - Annual Return 16 November 2004
AA - Annual Accounts 02 August 2004
363s - Annual Return 20 October 2003
AA - Annual Accounts 04 August 2003
363s - Annual Return 18 October 2002
AA - Annual Accounts 31 July 2002
363s - Annual Return 06 November 2001
AA - Annual Accounts 17 July 2001
363s - Annual Return 06 November 2000
AA - Annual Accounts 06 June 2000
363s - Annual Return 18 October 1999
225 - Change of Accounting Reference Date 18 October 1999
288b - Notice of resignation of directors or secretaries 26 October 1998
288b - Notice of resignation of directors or secretaries 26 October 1998
288a - Notice of appointment of directors or secretaries 26 October 1998
288a - Notice of appointment of directors or secretaries 26 October 1998
NEWINC - New incorporation documents 12 October 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.