About

Registered Number: 08214232
Date of Incorporation: 14/09/2012 (11 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 24/01/2019 (5 years and 3 months ago)
Registered Address: Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex, IG6 3TU

 

Apex Brickwork Contracting Ltd was founded on 14 September 2012, it's status is listed as "Dissolved". The current directors of the business are David Mcgill, Andrew, Mcgill, Cheryl, Cheryl, Mcgill, Conners, Jeremiah George, Connors, Jeremiah George, David Mcgill, Andrew, Mcgill, Andrew Avid, Mcgill, Andrew David, Mcgill, Cheryl, Mcgill, Cheryl, Saeed, Muhammad Amer, Sherry, Joe Ryan, Trefry, Gary Steven. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVID MCGILL, Andrew 15 August 2014 - 1
CHERYL, Mcgill 13 May 2014 14 May 2014 1
CONNERS, Jeremiah George 18 November 2013 21 November 2013 1
CONNORS, Jeremiah George 09 January 2014 13 May 2014 1
DAVID MCGILL, Andrew 05 February 2013 14 March 2013 1
MCGILL, Andrew Avid 15 August 2014 18 August 2014 1
MCGILL, Andrew David 21 November 2013 09 January 2014 1
MCGILL, Cheryl 13 May 2014 21 May 2014 1
MCGILL, Cheryl 14 March 2013 09 May 2013 1
SAEED, Muhammad Amer 18 November 2013 21 November 2013 1
SHERRY, Joe Ryan 21 May 2014 19 July 2014 1
TREFRY, Gary Steven 21 January 2013 05 February 2013 1
Secretary Name Appointed Resigned Total Appointments
MCGILL, Cheryl 14 September 2012 09 May 2013 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 24 January 2019
LIQ14 - N/A 24 October 2018
LIQ03 - N/A 25 July 2018
AD01 - Change of registered office address 01 June 2017
RESOLUTIONS - N/A 31 May 2017
AA - Annual Accounts 28 July 2016
AR01 - Annual Return 18 April 2016
AA - Annual Accounts 27 May 2015
AR01 - Annual Return 26 May 2015
AR01 - Annual Return 13 April 2015
AD01 - Change of registered office address 01 December 2014
TM01 - Termination of appointment of director 13 November 2014
AP01 - Appointment of director 13 November 2014
AP01 - Appointment of director 18 August 2014
TM01 - Termination of appointment of director 18 August 2014
AP01 - Appointment of director 18 August 2014
TM01 - Termination of appointment of director 18 August 2014
TM01 - Termination of appointment of director 19 July 2014
AP01 - Appointment of director 19 July 2014
AA - Annual Accounts 15 June 2014
AR01 - Annual Return 22 May 2014
TM01 - Termination of appointment of director 22 May 2014
AP01 - Appointment of director 22 May 2014
AP01 - Appointment of director 14 May 2014
TM01 - Termination of appointment of director 14 May 2014
TM01 - Termination of appointment of director 13 May 2014
AP01 - Appointment of director 13 May 2014
CH01 - Change of particulars for director 06 May 2014
AA01 - Change of accounting reference date 07 February 2014
AR01 - Annual Return 10 January 2014
TM01 - Termination of appointment of director 09 January 2014
AP01 - Appointment of director 09 January 2014
TM01 - Termination of appointment of director 21 November 2013
AP01 - Appointment of director 21 November 2013
TM01 - Termination of appointment of director 21 November 2013
AR01 - Annual Return 19 November 2013
AP01 - Appointment of director 18 November 2013
AP01 - Appointment of director 18 November 2013
TM01 - Termination of appointment of director 18 November 2013
AR01 - Annual Return 26 September 2013
TM01 - Termination of appointment of director 20 August 2013
AP01 - Appointment of director 20 August 2013
AP01 - Appointment of director 24 July 2013
TM01 - Termination of appointment of director 24 July 2013
AD01 - Change of registered office address 10 June 2013
AP01 - Appointment of director 10 May 2013
TM02 - Termination of appointment of secretary 10 May 2013
TM01 - Termination of appointment of director 10 May 2013
TM01 - Termination of appointment of director 18 March 2013
AP01 - Appointment of director 17 March 2013
TM01 - Termination of appointment of director 17 March 2013
TM01 - Termination of appointment of director 06 February 2013
AP01 - Appointment of director 06 February 2013
AP01 - Appointment of director 22 January 2013
TM01 - Termination of appointment of director 22 January 2013
AD01 - Change of registered office address 17 December 2012
NEWINC - New incorporation documents 14 September 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.