About

Registered Number: 06498572
Date of Incorporation: 08/02/2008 (16 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 15/08/2017 (6 years and 8 months ago)
Registered Address: 33 Pasture Road, Wembley, Middlesex, HA0 3JB

 

Apax Contractors Ltd was founded on 08 February 2008 and are based in Wembley in Middlesex, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOSAL, Kulvant Singh 21 September 2012 01 April 2014 1
TERBLANCHE, Jan Marthinus 15 February 2008 15 September 2009 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 15 August 2017
GAZ1(A) - First notification of strike-off in London Gazette) 30 May 2017
DS01 - Striking off application by a company 20 May 2017
CH01 - Change of particulars for director 04 May 2017
CH03 - Change of particulars for secretary 04 May 2017
CS01 - N/A 09 February 2017
AA - Annual Accounts 30 December 2016
AR01 - Annual Return 12 February 2016
AA - Annual Accounts 28 December 2015
AR01 - Annual Return 09 February 2015
TM01 - Termination of appointment of director 09 February 2015
AA - Annual Accounts 22 December 2014
AD01 - Change of registered office address 21 March 2014
AR01 - Annual Return 19 February 2014
AA - Annual Accounts 24 December 2013
AR01 - Annual Return 06 March 2013
AA - Annual Accounts 24 December 2012
AP01 - Appointment of director 24 September 2012
TM01 - Termination of appointment of director 21 September 2012
AR01 - Annual Return 04 March 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 11 February 2011
AA - Annual Accounts 30 December 2010
MG01 - Particulars of a mortgage or charge 24 June 2010
AR01 - Annual Return 10 February 2010
CH01 - Change of particulars for director 10 February 2010
CH01 - Change of particulars for director 10 February 2010
AA - Annual Accounts 15 December 2009
AA01 - Change of accounting reference date 16 October 2009
288b - Notice of resignation of directors or secretaries 21 September 2009
363a - Annual Return 18 March 2009
287 - Change in situation or address of Registered Office 31 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 November 2008
288a - Notice of appointment of directors or secretaries 21 November 2008
288a - Notice of appointment of directors or secretaries 02 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 02 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 18 March 2008
288b - Notice of resignation of directors or secretaries 03 March 2008
288b - Notice of resignation of directors or secretaries 03 March 2008
288a - Notice of appointment of directors or secretaries 20 February 2008
288a - Notice of appointment of directors or secretaries 20 February 2008
288a - Notice of appointment of directors or secretaries 20 February 2008
NEWINC - New incorporation documents 08 February 2008

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 17 June 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.