ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Coex Nominee Limited

Coex Nominee Limited is a dissolved company incorporated on 27 November 2017 with the registered office located in London, City of London. Coex Nominee Limited was registered 7 years ago.
Status
Dissolved
Dissolved on 26 November 2019 (5 years ago)
Was 1 year 12 months old at the time of dissolution
Via voluntary strike-off
Company No
11084323
Private limited company
Age
7 years
Incorporated 27 November 2017
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Contact
Address
Floor 2
155 Bishopsgate
London
EC2M 3TQ
England
Same address for the past 6 years
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • None • British • Lives in England • Born in Apr 1972
Director • Investor • Lives in UK • Born in Sep 1971
Director • Irish • Lives in England • Born in Jan 1970
Coex Partners Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Binary Capital Limited
John Charles Ruskin is a mutual person.
Active
Dose Labs Ltd
John Charles Ruskin is a mutual person.
Active
Centile Partners Advisory Limited
John Charles Ruskin is a mutual person.
Active
Convective Holdings LLP
John Charles Ruskin is a mutual person.
Active
Coex Partners Limited
Mr Alan Kelly is a mutual person.
Dissolved
Liquiditychain Limited
Mr Alan Kelly is a mutual person.
Dissolved
Financials
Coex Nominee Limited has not yet submitted any accounts
Period Ended
Due Soon
Cash in Bank
Due Soon
Turnover
Due Soon
Employees
Due Soon
Total Assets
Due Soon
Total Liabilities
Due Soon
Net Assets
Due Soon
Debt Ratio (%)
Due Soon
Latest Activity
Voluntarily Dissolution
5 Years Ago on 26 Nov 2019
Voluntary Gazette Notice
6 Years Ago on 10 Sep 2019
Application To Strike Off
6 Years Ago on 29 Aug 2019
Paul James Ashley Resigned
6 Years Ago on 13 Jun 2019
Mr Alan Kelly Appointed
6 Years Ago on 13 Jun 2019
Nicolas Noel Andre Breteau Resigned
6 Years Ago on 29 Mar 2019
Samuel John Ruiz Resigned
6 Years Ago on 22 Jan 2019
Coex Partners Limited (PSC) Details Changed
6 Years Ago on 31 Dec 2018
Registered Address Changed
6 Years Ago on 31 Dec 2018
Paul Simon Dunkley Resigned
6 Years Ago on 12 Dec 2018
Get Credit Report
Discover Coex Nominee Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 26 Nov 2019
First Gazette notice for voluntary strike-off
Submitted on 10 Sep 2019
Application to strike the company off the register
Submitted on 29 Aug 2019
Second filing for the appointment of Alexander Gerskowitch as a director
Submitted on 31 Jul 2019
Appointment of Mr Alan Kelly as a director on 13 June 2019
Submitted on 22 Jul 2019
Termination of appointment of Paul James Ashley as a director on 13 June 2019
Submitted on 22 Jul 2019
Termination of appointment of Nicolas Noel Andre Breteau as a director on 29 March 2019
Submitted on 26 Apr 2019
Termination of appointment of Samuel John Ruiz as a director on 22 January 2019
Submitted on 28 Jan 2019
Change of details for Coex Partners Limited as a person with significant control on 31 December 2018
Submitted on 3 Jan 2019
Registered office address changed from Tower 42, Level 37 25 Old Broad Street London EC2N 1HQ England to Floor 2 155 Bishopsgate London EC2M 3TQ on 31 December 2018
Submitted on 31 Dec 2018
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year