About

Registered Number: 04257411
Date of Incorporation: 23/07/2001 (22 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 02/04/2019 (5 years ago)
Registered Address: 5 Long Lane, Allesley, Coventry, CV5 9EP,

 

M Cox Design Ltd was setup in 2001, it has a status of "Dissolved". We don't know the number of employees at this organisation. The current directors of the company are listed as Cox, Jillian Alice, Rathbone, Helen Jane in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RATHBONE, Helen Jane 02 April 2013 26 June 2017 1
Secretary Name Appointed Resigned Total Appointments
COX, Jillian Alice 23 July 2001 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 02 April 2019
GAZ1(A) - First notification of strike-off in London Gazette) 15 January 2019
DS01 - Striking off application by a company 07 January 2019
AA - Annual Accounts 22 November 2018
AA01 - Change of accounting reference date 22 November 2018
CS01 - N/A 05 October 2018
CS01 - N/A 29 September 2017
TM01 - Termination of appointment of director 29 September 2017
AA - Annual Accounts 19 September 2017
CS01 - N/A 20 September 2016
AA - Annual Accounts 08 September 2016
AD01 - Change of registered office address 15 February 2016
AR01 - Annual Return 13 October 2015
AA - Annual Accounts 19 May 2015
AR01 - Annual Return 16 September 2014
AA - Annual Accounts 15 July 2014
AR01 - Annual Return 07 October 2013
AA - Annual Accounts 11 July 2013
AP01 - Appointment of director 02 April 2013
AR01 - Annual Return 18 September 2012
AA - Annual Accounts 30 August 2012
AR01 - Annual Return 14 October 2011
AA - Annual Accounts 21 July 2011
AR01 - Annual Return 15 October 2010
CH01 - Change of particulars for director 15 October 2010
CH03 - Change of particulars for secretary 15 October 2010
AA - Annual Accounts 01 July 2010
AR01 - Annual Return 09 October 2009
AA - Annual Accounts 01 July 2009
363a - Annual Return 17 September 2008
AA - Annual Accounts 23 May 2008
363a - Annual Return 24 September 2007
AA - Annual Accounts 11 September 2007
AA - Annual Accounts 17 October 2006
363a - Annual Return 19 September 2006
AA - Annual Accounts 16 November 2005
363a - Annual Return 07 October 2005
363s - Annual Return 26 October 2004
AA - Annual Accounts 13 July 2004
AA - Annual Accounts 17 February 2004
363s - Annual Return 24 September 2003
363s - Annual Return 10 July 2003
288a - Notice of appointment of directors or secretaries 24 June 2003
288c - Notice of change of directors or secretaries or in their particulars 24 June 2003
287 - Change in situation or address of Registered Office 10 October 2002
AA - Annual Accounts 15 May 2002
288b - Notice of resignation of directors or secretaries 09 August 2001
288b - Notice of resignation of directors or secretaries 09 August 2001
288a - Notice of appointment of directors or secretaries 09 August 2001
288a - Notice of appointment of directors or secretaries 09 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 August 2001
225 - Change of Accounting Reference Date 07 August 2001
NEWINC - New incorporation documents 23 July 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.