COX COSTELLO & HORNE (MIDLANDS) LIMITED
Overview
| Company Name | COX COSTELLO & HORNE (MIDLANDS) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 09477631 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of COX COSTELLO & HORNE (MIDLANDS) LIMITED?
- Accounting and auditing activities (69201) / Professional, scientific and technical activities
Where is COX COSTELLO & HORNE (MIDLANDS) LIMITED located?
| Registered Office Address | C/O Cox Costello & Horne Fourth & Fifth Floor 14-15 Lower Grosvenor Place SW1W 0EX London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of COX COSTELLO & HORNE (MIDLANDS) LIMITED?
| Company Name | From | Until |
|---|---|---|
| COX COSTELLO & HORNE (LEAMINGTON SPA) LIMITED | Mar 09, 2015 | Mar 09, 2015 |
What are the latest accounts for COX COSTELLO & HORNE (MIDLANDS) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Apr 30, 2017 |
What are the latest filings for COX COSTELLO & HORNE (MIDLANDS) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Termination of appointment of Jodie Mcdermott as a director on Mar 26, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Mar 09, 2018 with updates | 4 pages | CS01 | ||||||||||
Registered office address changed from Mca Group Beauchamp House, 1 Keniilworth Road Leamington Spa Warwickshire CV32 5TG England to C/O Cox Costello & Horne Fourth & Fifth Floor 14-15 Lower Grosvenor Place London SW1W 0EX on May 16, 2018 | 1 pages | AD01 | ||||||||||
Change of details for Miss Jodie Mcdermott as a person with significant control on May 16, 2018 | 2 pages | PSC04 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2017 | 7 pages | AA | ||||||||||
Director's details changed for Miss Jodie Mcdermott on Mar 09, 2017 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2016 | 6 pages | AA | ||||||||||
Confirmation statement made on Mar 09, 2017 with updates | 6 pages | CS01 | ||||||||||
Previous accounting period shortened from Apr 30, 2016 to Apr 29, 2016 | 1 pages | AA01 | ||||||||||
Registered office address changed from C/O Cox Costello & Horne Suite 16, Chandos Business Centre 87 Warwick Street Leamington Spa Warwickshire CV32 4RJ England to Mca Group Beauchamp House, 1 Keniilworth Road Leamington Spa Warwickshire CV32 5TG on Dec 21, 2016 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2015 | 7 pages | AA | ||||||||||
Current accounting period shortened from Apr 30, 2016 to Apr 30, 2015 | 1 pages | AA01 | ||||||||||
Director's details changed for Mr Michael Francis Cox on Sep 14, 2016 | 2 pages | CH01 | ||||||||||
Annual return made up to Mar 09, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Current accounting period extended from Mar 31, 2016 to Apr 30, 2016 | 1 pages | AA01 | ||||||||||
Memorandum and Articles of Association | 21 pages | MA | ||||||||||
Certificate of change of name Company name changed cox costello & horne (leamington spa) LIMITED\certificate issued on 02/07/15 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Statement of capital following an allotment of shares on Mar 09, 2015
| 3 pages | SH01 | ||||||||||
Statement of capital following an allotment of shares on Mar 09, 2015
| 3 pages | SH01 | ||||||||||
Registered office address changed from C/O Cox Costello Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ England to C/O Cox Costello & Horne Suite 16, Chandos Business Centre 87 Warwick Street Leamington Spa Warwickshire CV32 4RJ on May 13, 2015 | 1 pages | AD01 | ||||||||||
Who are the officers of COX COSTELLO & HORNE (MIDLANDS) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| COX, Michael Francis | Director | Langwood House 63-81 High Street WD3 1EQ Rickmansworth C/O Cox Costello Hertfordshire England | England | British | 54129020003 | |||||
| MCDERMOTT, Jodie | Director | Fourth & Fifth Floor 14-15 Lower Grosvenor Place SW1W 0EX London C/O Cox Costello & Horne United Kingdom | United Kingdom | British | 138199070003 |
Who are the persons with significant control of COX COSTELLO & HORNE (MIDLANDS) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Cox Costello & Horne Limited | Jul 01, 2016 | 63-81 High Street WD3 1EQ Rickmansworth Langwood House Hertfordshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Miss Jodie Mcdermott | Jul 01, 2016 | Suite 16, Chandos Business Centre 87 Warwick Street CV32 4RJ Leamington Spa C/O Cox Costello & Horne Warwickshire England | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0