About

Registered Number: 01969452
Date of Incorporation: 06/12/1985 (39 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 11/05/2020 (4 years and 10 months ago)
Registered Address: 2nd Floor Regis House, 45 King William Street, London, EC4R 9AN

 

Based in London, Houston Cox Interiors Ltd was registered on 06 December 1985, it's status at Companies House is "Dissolved". The companies directors are listed as Houston, David Wesley, Houston, Yvonne Elizabeth in the Companies House registry. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOUSTON, David Wesley N/A 29 March 1996 1
HOUSTON, Yvonne Elizabeth N/A 29 March 1996 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 11 May 2020
LIQ14 - N/A 11 February 2020
LIQ03 - N/A 03 July 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 11 June 2019
LIQ10 - N/A 11 June 2019
AD01 - Change of registered office address 21 February 2019
LIQ03 - N/A 27 June 2018
LIQ03 - N/A 28 June 2017
4.68 - Liquidator's statement of receipts and payments 14 June 2016
4.68 - Liquidator's statement of receipts and payments 22 June 2015
RM02 - N/A 03 October 2014
3.6 - Abstract of receipt and payments in receivership 03 October 2014
4.68 - Liquidator's statement of receipts and payments 30 May 2014
3.6 - Abstract of receipt and payments in receivership 23 April 2014
3.6 - Abstract of receipt and payments in receivership 11 October 2013
3.6 - Abstract of receipt and payments in receivership 11 October 2013
4.68 - Liquidator's statement of receipts and payments 21 June 2013
3.6 - Abstract of receipt and payments in receivership 03 August 2012
3.6 - Abstract of receipt and payments in receivership 03 August 2012
4.68 - Liquidator's statement of receipts and payments 30 April 2012
3.6 - Abstract of receipt and payments in receivership 28 March 2012
LQ02 - Notice of ceasing to act as receiver or manager 28 March 2012
F10.2 - N/A 25 October 2011
LQ01 - Notice of appointment of receiver or manager 12 July 2011
LQ01 - Notice of appointment of receiver or manager 12 July 2011
RESOLUTIONS - N/A 04 May 2011
4.20 - N/A 04 May 2011
600 - Notice of appointment of Liquidator in a voluntary winding up 04 May 2011
AD01 - Change of registered office address 06 April 2011
AP01 - Appointment of director 29 March 2011
TM01 - Termination of appointment of director 18 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 February 2011
AR01 - Annual Return 19 January 2011
CH01 - Change of particulars for director 15 October 2010
CH03 - Change of particulars for secretary 15 October 2010
CH01 - Change of particulars for director 15 October 2010
CH01 - Change of particulars for director 15 October 2010
AA01 - Change of accounting reference date 30 June 2010
AR01 - Annual Return 17 March 2010
AA - Annual Accounts 01 February 2010
AA - Annual Accounts 30 January 2009
363a - Annual Return 24 December 2008
AA - Annual Accounts 31 March 2008
363a - Annual Return 14 February 2008
288c - Notice of change of directors or secretaries or in their particulars 14 February 2008
AA - Annual Accounts 20 December 2006
363a - Annual Return 19 December 2006
288b - Notice of resignation of directors or secretaries 19 April 2006
395 - Particulars of a mortgage or charge 12 April 2006
395 - Particulars of a mortgage or charge 04 March 2006
AA - Annual Accounts 04 February 2006
363a - Annual Return 23 January 2006
363s - Annual Return 01 February 2005
AA - Annual Accounts 21 January 2005
CERTNM - Change of name certificate 27 August 2004
363s - Annual Return 27 February 2004
395 - Particulars of a mortgage or charge 28 January 2004
395 - Particulars of a mortgage or charge 19 December 2003
395 - Particulars of a mortgage or charge 19 December 2003
AA - Annual Accounts 04 September 2003
395 - Particulars of a mortgage or charge 01 May 2003
395 - Particulars of a mortgage or charge 11 February 2003
363s - Annual Return 15 January 2003
AA - Annual Accounts 22 October 2002
363s - Annual Return 05 March 2002
AA - Annual Accounts 21 January 2002
395 - Particulars of a mortgage or charge 09 June 2001
395 - Particulars of a mortgage or charge 09 June 2001
395 - Particulars of a mortgage or charge 31 May 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 April 2001
AA - Annual Accounts 26 March 2001
363s - Annual Return 18 January 2001
AA - Annual Accounts 24 March 2000
288a - Notice of appointment of directors or secretaries 28 February 2000
363s - Annual Return 13 January 2000
288a - Notice of appointment of directors or secretaries 19 November 1999
AA - Annual Accounts 02 February 1999
363s - Annual Return 19 January 1999
AA - Annual Accounts 21 August 1998
363s - Annual Return 26 January 1998
363s - Annual Return 28 January 1997
AA - Annual Accounts 04 December 1996
288 - N/A 09 May 1996
288 - N/A 09 May 1996
288 - N/A 21 March 1996
288 - N/A 21 March 1996
AA - Annual Accounts 25 January 1996
363s - Annual Return 18 January 1996
AA - Annual Accounts 26 January 1995
363s - Annual Return 11 January 1995
363s - Annual Return 17 January 1994
AA - Annual Accounts 15 October 1993
395 - Particulars of a mortgage or charge 13 May 1993
395 - Particulars of a mortgage or charge 07 May 1993
363s - Annual Return 10 January 1993
AA - Annual Accounts 31 October 1992
AA - Annual Accounts 01 April 1992
363b - Annual Return 09 January 1992
AUD - Auditor's letter of resignation 08 September 1991
AA - Annual Accounts 18 December 1990
363a - Annual Return 18 December 1990
AA - Annual Accounts 05 March 1990
363 - Annual Return 05 March 1990
AA - Annual Accounts 16 May 1989
363 - Annual Return 12 October 1988
AA - Annual Accounts 05 November 1987
363 - Annual Return 02 November 1987
NEWINC - New incorporation documents 06 December 1985

Mortgages & Charges

Description Date Status Charge by
Legal charge 31 March 2006 Fully Satisfied

N/A

Charge of deposit 28 February 2006 Outstanding

N/A

Third party legal charge 22 January 2004 Outstanding

N/A

Third party legal charge 04 December 2003 Outstanding

N/A

Third party legal charge 04 December 2003 Outstanding

N/A

Third party legal charge 25 April 2003 Fully Satisfied

N/A

Legal charge 06 February 2003 Outstanding

N/A

Legal mortgage 23 May 2001 Outstanding

N/A

Legal mortgage 23 May 2001 Outstanding

N/A

Charge 23 May 2001 Fully Satisfied

N/A

Mortgage debenture 04 May 1993 Outstanding

N/A

Legal mortgage 04 May 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.