APM LONDON LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameAPM LONDON LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02586084
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of APM LONDON LIMITED?

    Previous Company Names
    Company NameFromUntil
    ACTIVE PROPERTY MANAGEMENT LIMITEDApr 04, 1991Apr 04, 1991
    MATCHDERIVE LIMITEDFeb 27, 1991Feb 27, 1991

    What are the latest accounts for APM LONDON LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2015

    What is the status of the latest annual return for APM LONDON LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for APM LONDON LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Feb 27, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 24, 2016

    Statement of capital on Mar 24, 2016

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Sep 30, 2015

    6 pagesAA

    Certificate of change of name

    Company name changed active property management LIMITED\certificate issued on 05/02/16
    2 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 03, 2015

    RES15

    Change of name notice

    2 pagesCONNOT

    Withdraw the company strike off application

    2 pagesDS02

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Sep 30, 2014

    6 pagesAA

    Annual return made up to Feb 27, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 02, 2015

    Statement of capital on Mar 02, 2015

    • Capital: GBP 2
    SH01

    Secretary's details changed for Alan James Wilkin on Sep 29, 2014

    3 pagesCH03

    Secretary's details changed for Alan James Wilkin on Mar 03, 2014

    1 pagesCH03

    Annual return made up to Feb 27, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 28, 2014

    Statement of capital on Feb 28, 2014

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Sep 30, 2013

    10 pagesAA

    Registered office address changed from * Fairfax House 15 Fulwood Place London WC1V 6AY* on Oct 14, 2013

    1 pagesAD01

    Total exemption full accounts made up to Sep 30, 2012

    8 pagesAA

    Annual return made up to Feb 27, 2013 with full list of shareholders

    4 pagesAR01

    Termination of appointment of Douglas Whiting as a director

    1 pagesTM01

    Full accounts made up to Sep 30, 2011

    10 pagesAA

    Director's details changed for Peter Anthony Waddington on May 01, 2012

    2 pagesCH01

    Termination of appointment of Hazel Waters as a director

    1 pagesTM01

    Annual return made up to Feb 27, 2012 with full list of shareholders

    6 pagesAR01

    Total exemption full accounts made up to Sep 30, 2010

    10 pagesAA

    Who are the officers of APM LONDON LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WILKIN, Alan James
    Brook End
    Potton
    SG19 2QS Sandy
    4a
    Bedfordshire
    Secretary
    Brook End
    Potton
    SG19 2QS Sandy
    4a
    Bedfordshire
    British131031180001
    WADDINGTON, Peter Anthony
    Dundee Wharf, 100 Three Colt Street
    Limehouse
    E14 8AX London
    75
    United Kingdom
    Director
    Dundee Wharf, 100 Three Colt Street
    Limehouse
    E14 8AX London
    75
    United Kingdom
    United KingdomBritish6833420006
    WHITING, Douglas Allen
    55 Chalkwell Avenue
    SS0 8NL Westcliff On Sea
    Essex
    Secretary
    55 Chalkwell Avenue
    SS0 8NL Westcliff On Sea
    Essex
    British6833430001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    WATERS, Hazel
    Apple Tree House
    Carlton
    DL8 4AZ Leyburn
    North Yorkshire
    Director
    Apple Tree House
    Carlton
    DL8 4AZ Leyburn
    North Yorkshire
    United KingdomBritish41229500005
    WHITING, Douglas Allen
    55 Chalkwell Avenue
    SS0 8NL Westcliff On Sea
    Essex
    Director
    55 Chalkwell Avenue
    SS0 8NL Westcliff On Sea
    Essex
    United KingdomBritish6833430001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    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