APM LONDON LIMITED
Overview
| Company Name | APM LONDON LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02586084 |
| 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 APM LONDON LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is APM LONDON LIMITED located?
| Registered Office Address | 26 Red Lion Square WC1R 4AG London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of APM LONDON LIMITED?
| Company Name | From | Until |
|---|---|---|
| ACTIVE PROPERTY MANAGEMENT LIMITED | Apr 04, 1991 | Apr 04, 1991 |
| MATCHDERIVE LIMITED | Feb 27, 1991 | Feb 27, 1991 |
What are the latest accounts for APM LONDON LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2015 |
What is the status of the latest annual return for APM LONDON LIMITED?
| Annual Return |
|
|---|
What are the latest filings for APM LONDON 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 | ||||||||||
Annual return made up to Feb 27, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Sep 30, 2015 | 6 pages | AA | ||||||||||
Certificate of change of name Company name changed active property management LIMITED\certificate issued on 05/02/16 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Withdraw the company strike off application | 2 pages | DS02 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2014 | 6 pages | AA | ||||||||||
Annual return made up to Feb 27, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Secretary's details changed for Alan James Wilkin on Sep 29, 2014 | 3 pages | CH03 | ||||||||||
Secretary's details changed for Alan James Wilkin on Mar 03, 2014 | 1 pages | CH03 | ||||||||||
Annual return made up to Feb 27, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Sep 30, 2013 | 10 pages | AA | ||||||||||
Registered office address changed from * Fairfax House 15 Fulwood Place London WC1V 6AY* on Oct 14, 2013 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2012 | 8 pages | AA | ||||||||||
Annual return made up to Feb 27, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Termination of appointment of Douglas Whiting as a director | 1 pages | TM01 | ||||||||||
Full accounts made up to Sep 30, 2011 | 10 pages | AA | ||||||||||
Director's details changed for Peter Anthony Waddington on May 01, 2012 | 2 pages | CH01 | ||||||||||
Termination of appointment of Hazel Waters as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Feb 27, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2010 | 10 pages | AA | ||||||||||
Who are the officers of APM LONDON LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WILKIN, Alan James | Secretary | Brook End Potton SG19 2QS Sandy 4a Bedfordshire | British | 131031180001 | ||||||
| WADDINGTON, Peter Anthony | Director | Dundee Wharf, 100 Three Colt Street Limehouse E14 8AX London 75 United Kingdom | United Kingdom | British | 6833420006 | |||||
| WHITING, Douglas Allen | Secretary | 55 Chalkwell Avenue SS0 8NL Westcliff On Sea Essex | British | 6833430001 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| WATERS, Hazel | Director | Apple Tree House Carlton DL8 4AZ Leyburn North Yorkshire | United Kingdom | British | 41229500005 | |||||
| WHITING, Douglas Allen | Director | 55 Chalkwell Avenue SS0 8NL Westcliff On Sea Essex | United Kingdom | British | 6833430001 | |||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
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