About

Registered Number: 05139289
Date of Incorporation: 27/05/2004 (19 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 19/08/2014 (9 years and 8 months ago)
Registered Address: HASLERS, Old Station Road, Loughton, Essex, IG10 4PL

 

Apex (Banstead) Ltd was registered on 27 May 2004, it's status is listed as "Dissolved". There are no directors listed for the company in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 19 August 2014
GAZ1(A) - First notification of strike-off in London Gazette) 06 May 2014
DISS16(SOAS) - N/A 22 October 2013
GAZ1(A) - First notification of strike-off in London Gazette) 27 August 2013
DISS16(SOAS) - N/A 12 February 2013
GAZ1 - First notification of strike-off action in London Gazette 12 February 2013
DISS16(SOAS) - N/A 03 August 2012
GAZ1 - First notification of strike-off action in London Gazette 10 July 2012
TM01 - Termination of appointment of director 04 April 2011
AR01 - Annual Return 26 October 2010
TM01 - Termination of appointment of director 21 October 2009
AP01 - Appointment of director 21 October 2009
287 - Change in situation or address of Registered Office 01 October 2009
287 - Change in situation or address of Registered Office 18 September 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 July 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 July 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 July 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 July 2009
DISS40 - Notice of striking-off action discontinued 03 July 2009
288b - Notice of resignation of directors or secretaries 01 July 2009
363a - Annual Return 01 July 2009
288b - Notice of resignation of directors or secretaries 19 June 2009
288a - Notice of appointment of directors or secretaries 19 June 2009
DISS16(SOAS) - N/A 13 May 2009
287 - Change in situation or address of Registered Office 14 April 2009
GAZ1 - First notification of strike-off action in London Gazette 17 February 2009
AA - Annual Accounts 04 August 2008
287 - Change in situation or address of Registered Office 11 April 2008
AA - Annual Accounts 10 April 2008
287 - Change in situation or address of Registered Office 04 April 2008
288b - Notice of resignation of directors or secretaries 24 October 2007
363s - Annual Return 13 June 2007
AA - Annual Accounts 26 September 2006
225 - Change of Accounting Reference Date 15 September 2006
363s - Annual Return 14 June 2006
363s - Annual Return 14 July 2005
395 - Particulars of a mortgage or charge 14 September 2004
395 - Particulars of a mortgage or charge 26 August 2004
395 - Particulars of a mortgage or charge 09 July 2004
395 - Particulars of a mortgage or charge 09 July 2004
288b - Notice of resignation of directors or secretaries 16 June 2004
288b - Notice of resignation of directors or secretaries 16 June 2004
288a - Notice of appointment of directors or secretaries 16 June 2004
288a - Notice of appointment of directors or secretaries 16 June 2004
NEWINC - New incorporation documents 27 May 2004

Mortgages & Charges

Description Date Status Charge by
Legal charge 29 August 2004 Fully Satisfied

N/A

Debenture 24 August 2004 Fully Satisfied

N/A

Legal charge 02 July 2004 Fully Satisfied

N/A

Debenture 02 July 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.