APEDEMAK LIMITED
Overview
| Company Name | APEDEMAK LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 07702491 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of APEDEMAK LIMITED?
- Production of electricity (35110) / Electricity, gas, steam and air conditioning supply
Where is APEDEMAK LIMITED located?
| Registered Office Address | 6th Floor 33 Holborn EC1N 2HT London England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for APEDEMAK LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for APEDEMAK 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 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Sep 28, 2017
| 4 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Jul 17, 2017 with updates | 5 pages | CS01 | ||||||||||||||
Director's details changed for Mr Robert James Skinner on Jan 24, 2017 | 2 pages | CH01 | ||||||||||||||
Termination of appointment of Ocs Services Limited as a director on Oct 06, 2016 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Robert James Skinner as a director on Oct 06, 2016 | 2 pages | AP01 | ||||||||||||||
Full accounts made up to Dec 31, 2015 | 14 pages | AA | ||||||||||||||
Confirmation statement made on Jul 12, 2016 with updates | 6 pages | CS01 | ||||||||||||||
Secretary's details changed for Company Secretary Sharna Ludlow on May 31, 2016 | 1 pages | CH03 | ||||||||||||||
Appointment of Company Secretary Sharna Ludlow as a secretary on May 16, 2016 | 2 pages | AP03 | ||||||||||||||
Termination of appointment of Karen Ward as a secretary on May 16, 2016 | 1 pages | TM02 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Jan 13, 2016
| 4 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Accounts for a small company made up to Dec 31, 2014 | 6 pages | AA | ||||||||||||||
Annual return made up to Jul 12, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Nicola Board as a secretary on Jun 16, 2015 | 1 pages | TM02 | ||||||||||||||
Appointment of Karen Ward as a secretary on Jun 16, 2015 | 2 pages | AP03 | ||||||||||||||
Resolutions Resolutions | 21 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Who are the officers of APEDEMAK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| LUDLOW, Sharna | Secretary | 33 Holborn EC1N 2HT London 6th Floor England England | 208395600001 | |||||||||||
| FELLOWS, Edward William | Director | 33 Holborn EC1N 2HT London 6th Floor England England | England | British | 184341910001 | |||||||||
| SKINNER, Robert James | Director | 33 Holborn EC1N 2HT London 6th Floor England England | United Kingdom | British | 164111220001 | |||||||||
| BOARD, Nicola | Secretary | 33 Holborn EC1N 2HT London 6th Floor England England | 180450190001 | |||||||||||
| SPEVACK, Tracey Jane | Secretary | Old Bailey EC4M 7AN London 20 United Kingdom | 164670030001 | |||||||||||
| WARD, Karen | Secretary | 33 Holborn EC1N 2HT London 6th Floor England England | 198938670001 | |||||||||||
| WHITTEN, Celia Linda | Secretary | Old Bailey EC4M 7AN London 20 United Kingdom | 161520360001 | |||||||||||
| ARTHUR, Timothy | Director | 33 Holborn EC1N 2HT London 6th Floor England England | England | British | 40547530002 | |||||||||
| BOYLE, Nicholas Thomson | Director | 33 Holborn EC1N 2HT London 6th Floor England England | Ireland | British | 159264000001 | |||||||||
| HULATT, Christopher Robert | Director | 33 Holborn EC1N 2HT London 6th Floor England England | United Kingdom | British | 152570000002 | |||||||||
| KLEIBERGEN, Martijn Christian | Director | Old Bailey EC4M 7AN London 20 United Kingdom | England | Dutch | 164505340002 | |||||||||
| LA LOGGIA, Giuseppe | Director | 33 Holborn EC1N 2HT London 6th Floor England England | United Kingdom | Italian | 182077210001 | |||||||||
| LATHAM, Paul Stephen | Director | Old Bailey EC4M 7AN London 20 United Kingdom | United Kingdom | British | 146527710001 | |||||||||
| MCCARTIE, Paul | Director | Old Bailey EC4M 7AN London 20 United Kingdom | United Kingdom | British | 164662660001 | |||||||||
| PICKETT, Simon | Director | Old Bailey EC4M 7AN London 20 United Kingdom | United Kingdom | British | 164662830001 | |||||||||
| SEABRIGHT, Alistair John | Director | Old Bailey EC4M 7AN London 20 United Kingdom | England | British | 78149560001 | |||||||||
| OCS SERVICES LIMITED | Director | 33 Holborn EC1N 2HT London 6th Floor England England |
| 114053360001 | ||||||||||
| OCS SERVICES LIMITED | Director | Old Bailey EC4M 7AN London 20 United Kingdom |
| 114053360001 |
Who are the persons with significant control of APEDEMAK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Tm Solar Trading Limited | Apr 06, 2016 | 33 Holborn EC1N 2HT London 6th Floor England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does APEDEMAK LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Dec 07, 2012 Delivered On Dec 14, 2012 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Jul 24, 2012 Delivered On Aug 07, 2012 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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