This company is commonly known as Cox + Cox Mail Order Limited. The company was founded 22 years ago and was given the registration number 04284283. The firm's registered office is in LONDON. You can find them at 6th Floor, 2 London Wall Place, London, . This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.
Name | : | COX + COX MAIL ORDER LIMITED |
---|---|---|
Company Number | : | 04284283 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 September 2001 |
End of financial year | : | 31 January 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 6th Floor, 2 London Wall Place, London, United Kingdom, EC2Y 5AU |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Begbies Traynor (London) Llp, 31 St Floor, 40 Bank Street, London, E14 5NR | Director | 08 February 2007 | Active |
Euro House 1394, High Road, Whetstone, London, N20 9YZ | Secretary | 01 April 2004 | Active |
Willow Beck, Water Lane, Drayton St Leonards, OX10 7BE | Secretary | 15 September 2001 | Active |
381 Kingsway, Hove, BN3 4QD | Corporate Nominee Secretary | 10 September 2001 | Active |
6th Floor, 2 London Wall Place, London, United Kingdom, EC2Y 5AU | Director | 30 July 2018 | Active |
Euro House 1394, High Road, Whetstone, London, N20 9YZ | Director | 15 September 2001 | Active |
Willow Beck, Water Lane, Drayton St Leonards, OX10 7BE | Director | 15 September 2001 | Active |
6th Floor, 2 London Wall Place, London, United Kingdom, EC2Y 5AU | Director | 30 July 2018 | Active |
6th Floor, 2 London Wall Place, London, United Kingdom, EC2Y 5AU | Director | 30 July 2018 | Active |
New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ | Director | 30 July 2018 | Active |
Euro House 1394, High Road, Whetstone, London, N20 9YZ | Director | 15 September 2001 | Active |
Dairy House Farm, Bristol Hill, Wells, BA5 3AA | Director | 15 November 2004 | Active |
381 Kingsway, Hove, BN3 4QD | Corporate Nominee Director | 10 September 2001 | Active |
Tgg The Gordon Group Of Companies Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 6th Floor, 2 London Wall Place, London, United Kingdom, EC2Y 5AU |
Nature of control | : |
|
Mr Roderick Gordon Taylor | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1962 |
Nationality | : | British |
Address | : | C/O Begbies Traynor (London) Llp, 31 St Floor, 40 Bank Street, London, E14 5NR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-14 | Insolvency | Liquidation in administration extension of period. | Download |
2023-10-05 | Insolvency | Liquidation in administration progress report. | Download |
2023-09-13 | Insolvency | Liquidation in administration appointment of a replacement or additional administrator. | Download |
2023-09-13 | Insolvency | Liquidation in administration removal of administrator from office. | Download |
2023-05-31 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2023-04-06 | Insolvency | Liquidation administration notice deemed approval of proposals. | Download |
2023-03-08 | Insolvency | Liquidation in administration proposals. | Download |
2023-03-08 | Address | Change registered office address company with date old address new address. | Download |
2023-03-08 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2023-02-02 | Mortgage | Mortgage satisfy charge full. | Download |
2023-01-18 | Mortgage | Mortgage satisfy charge full. | Download |
2023-01-16 | Officers | Termination director company with name termination date. | Download |
2022-10-27 | Officers | Termination director company with name termination date. | Download |
2022-09-14 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-14 | Officers | Change person director company with change date. | Download |
2022-05-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-02-02 | Officers | Termination director company with name termination date. | Download |
2021-10-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-13 | Persons with significant control | Change to a person with significant control. | Download |
2019-12-13 | Address | Change registered office address company with date old address new address. | Download |
2019-10-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-10 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.