Dissolved
Dissolved 2018-08-21
Company Information for APEX DEBT HOLDING CO LTD
LONDON, ENGLAND, EC2Y,
|
Company Registration Number
10275315
Private Limited Company
Dissolved Dissolved 2018-08-21 |
Company Name | |
---|---|
APEX DEBT HOLDING CO LTD | |
Legal Registered Office | |
LONDON ENGLAND | |
Company Number | 10275315 | |
---|---|---|
Date formed | 2016-07-13 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2017-09-30 | |
Date Dissolved | 2018-08-21 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2018-08-17 03:21:37 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
SHARON WARD |
||
PETER BURROUGHES HUGHES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SAM BATTYE |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GC AGILE INTERMEDIATE HOLDINGS LIMITED | Director | 2017-10-18 | CURRENT | 2017-04-18 | Active | |
GC AGILE HOLDINGS LIMITED | Director | 2017-10-18 | CURRENT | 2017-04-18 | Active | |
APEX CONSOLIDATION ENTITY LTD | Director | 2016-07-13 | CURRENT | 2016-07-13 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AD01 | REGISTERED OFFICE CHANGED ON 01/05/2018 FROM VERITAS HOUSE 125 FINSBURY PAVEMENT LONDON EC2A 1NQ ENGLAND | |
AA | 30/09/17 TOTAL EXEMPTION FULL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 102753150002 | |
RES01 | ALTER ARTICLES 01/09/2017 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 102753150001 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/07/17, WITH UPDATES | |
AP03 | SECRETARY APPOINTED MS SHARON WARD | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SAM BATTYE | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER BURROUGHES HUGHES / 01/06/2017 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 102753150001 | |
AA01 | CURREXT FROM 31/07/2017 TO 30/09/2017 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/08/2016 FROM 4TH FLOOR 7/10 CHANDOS STREET CAVENDISH SQUARE LONDON W1G 9DQ UNITED KINGDOM | |
AP03 | SECRETARY APPOINTED MR. SAM BATTYE | |
LATEST SOC | 13/07/16 STATEMENT OF CAPITAL;GBP 2 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as APEX DEBT HOLDING CO LTD are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |