About

Registered Number: 08711954
Date of Incorporation: 01/10/2013 (11 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 14/03/2017 (8 years and 1 month ago)
Registered Address: 4 Tannery House, Tannery Lane, Woking, Surrey, GU23 7EF

 

Established in 2013, Apex Brickwork Southern Ltd are based in Woking. We don't currently know the number of employees at the business. There are 3 directors listed as Andrew Mcgill, Curtis Leigh, George Connors, Jeremiah, Mcgill, Cheryl for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDREW MCGILL, Curtis Leigh 20 August 2015 01 September 2016 1
GEORGE CONNORS, Jeremiah 02 January 2014 13 May 2014 1
MCGILL, Cheryl 13 May 2014 21 May 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 14 March 2017
CS01 - N/A 22 January 2017
GAZ1(A) - First notification of strike-off in London Gazette) 27 December 2016
DS01 - Striking off application by a company 18 December 2016
TM01 - Termination of appointment of director 09 September 2016
AP01 - Appointment of director 09 September 2016
AA - Annual Accounts 23 June 2016
AR01 - Annual Return 16 December 2015
TM01 - Termination of appointment of director 21 August 2015
AP01 - Appointment of director 21 August 2015
AR01 - Annual Return 30 March 2015
AD01 - Change of registered office address 30 March 2015
TM01 - Termination of appointment of director 21 January 2015
AP01 - Appointment of director 21 January 2015
AA - Annual Accounts 25 December 2014
TM01 - Termination of appointment of director 22 May 2014
AP01 - Appointment of director 22 May 2014
CH01 - Change of particulars for 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
AD01 - Change of registered office address 17 April 2014
AR01 - Annual Return 10 January 2014
TM01 - Termination of appointment of director 09 January 2014
AP01 - Appointment of director 03 January 2014
AD01 - Change of registered office address 09 December 2013
AR01 - Annual Return 19 November 2013
AD01 - Change of registered office address 11 November 2013
NEWINC - New incorporation documents 01 October 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.