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