Cox Lee & Co. Limited

DataGardener
dissolved
Unknown

Cox Lee & Co. Limited

03229129Private Limited With Share Capital

15 Canada Square, London, E145GL
Incorporated

24/07/1996

Company Age

29 years

Directors

3

Employees

SIC Code

99999

Risk

not scored

Company Overview

Registration, classification & business activity

Cox Lee & Co. Limited (03229129) is a private limited with share capital incorporated on 24/07/1996 (29 years old) and registered in london, E145GL. The company operates under SIC code 99999 - dormant company.

Private Limited With Share Capital
SIC: 99999
Unknown
Incorporated 24/07/1996
E145GL

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

1

Shareholders

Board of Directors

2

Charges

6

Registered

0

Outstanding

0

Part Satisfied

6

Satisfied

Filed Documents

100
Gazette Dissolved Liquidation
Category:Gazette
Date:28-07-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:14-07-2020
Liquidation Voluntary Members Return Of Final Meeting
Category:Insolvency
Date:28-04-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-07-2019
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:17-07-2019
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:17-07-2019
Resolution
Category:Resolution
Date:17-07-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-06-2019
Appoint Person Secretary Company With Name Date
Category:Officers
Date:04-01-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:04-01-2019
Accounts With Accounts Type Dormant
Category:Accounts
Date:10-09-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:03-08-2018
Appoint Person Secretary Company With Name Date
Category:Officers
Date:03-08-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-07-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-06-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:07-03-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:06-03-2018
Accounts With Accounts Type Dormant
Category:Accounts
Date:02-10-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-06-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:13-01-2017
Appoint Person Secretary Company With Name Date
Category:Officers
Date:09-01-2017
Accounts With Accounts Type Dormant
Category:Accounts
Date:09-09-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-08-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:24-05-2016
Change Person Director Company With Change Date
Category:Officers
Date:25-11-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-09-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:18-09-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:18-09-2015
Accounts With Accounts Type Dormant
Category:Accounts
Date:17-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-08-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-07-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:06-07-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-04-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-04-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:24-12-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:23-12-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:27-10-2014
Accounts With Accounts Type Dormant
Category:Accounts
Date:18-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-08-2014
Termination Director Company With Name
Category:Officers
Date:10-04-2014
Appoint Person Secretary Company With Name
Category:Officers
Date:02-12-2013
Termination Director Company With Name
Category:Officers
Date:10-10-2013
Termination Secretary Company With Name
Category:Officers
Date:10-10-2013
Accounts With Accounts Type Dormant
Category:Accounts
Date:12-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-08-2013
Resolution
Category:Resolution
Date:25-06-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:21-05-2013
Appoint Person Director Company With Name
Category:Officers
Date:02-11-2012
Accounts With Accounts Type Full
Category:Accounts
Date:02-10-2012
Appoint Person Director Company With Name
Category:Officers
Date:20-08-2012
Termination Director Company With Name
Category:Officers
Date:20-08-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-08-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:17-08-2012
Legacy
Category:Mortgage
Date:11-07-2012
Legacy
Category:Mortgage
Date:11-07-2012
Legacy
Category:Mortgage
Date:07-07-2012
Legacy
Category:Mortgage
Date:06-07-2012
Appoint Person Director Company With Name
Category:Officers
Date:12-06-2012
Appoint Person Director Company With Name
Category:Officers
Date:21-05-2012
Termination Director Company With Name
Category:Officers
Date:21-05-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:10-10-2011
Accounts With Accounts Type Full
Category:Accounts
Date:06-09-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-08-2011
Appoint Person Director Company With Name
Category:Officers
Date:23-03-2011
Termination Director Company With Name
Category:Officers
Date:10-03-2011
Legacy
Category:Mortgage
Date:18-09-2010
Appoint Person Director Company With Name
Category:Officers
Date:13-09-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-07-2010
Change Person Director Company With Change Date
Category:Officers
Date:27-07-2010
Termination Director Company With Name
Category:Officers
Date:13-05-2010
Accounts With Accounts Type Full
Category:Accounts
Date:16-04-2010
Capital Allotment Shares
Category:Capital
Date:29-01-2010
Resolution
Category:Resolution
Date:21-01-2010
Appoint Person Director Company With Name
Category:Officers
Date:25-11-2009
Termination Director Company With Name
Category:Officers
Date:25-11-2009
Accounts With Accounts Type Full
Category:Accounts
Date:09-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:22-10-2009
Change Person Secretary Company With Change Date
Category:Officers
Date:22-10-2009
Legacy
Category:Officers
Date:02-09-2009
Legacy
Category:Officers
Date:10-08-2009
Legacy
Category:Address
Date:01-08-2009
Legacy
Category:Annual Return
Date:27-07-2009
Legacy
Category:Address
Date:27-07-2009
Legacy
Category:Accounts
Date:03-03-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-02-2009
Resolution
Category:Resolution
Date:16-02-2009
Legacy
Category:Officers
Date:23-10-2008
Legacy
Category:Accounts
Date:16-10-2008
Legacy
Category:Annual Return
Date:31-07-2008
Legacy
Category:Mortgage
Date:09-07-2008
Resolution
Category:Resolution
Date:07-07-2008
Legacy
Category:Capital
Date:07-07-2008
Legacy
Category:Capital
Date:07-07-2008
Legacy
Category:Officers
Date:25-06-2008
Resolution
Category:Resolution
Date:02-05-2008
Legacy
Category:Officers
Date:02-05-2008
Legacy
Category:Officers
Date:02-05-2008
Legacy
Category:Officers
Date:02-05-2008
Legacy
Category:Address
Date:02-05-2008
Legacy
Category:Officers
Date:02-05-2008

Risk Assessment

not scored

International Score

Accounts

Typedormant
Due Date30/09/2019
Filing Date05/09/2018
Latest Accounts31/12/2017

Trading Addresses

Ashley House, 1081-1143 Stratford Road, Birmingham, West Midlands, B288AU
15 Canada Square, London, E145GLRegistered

Contact

15 Canada Square, London, E145GL