About

Registered Number: 04810470
Date of Incorporation: 25/06/2003 (20 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 16/12/2017 (6 years and 4 months ago)
Registered Address: 40a Station Road, Upminster, Essex, RM14 2TR

 

Founded in 2003, Apex Lofts Ltd have registered office in Essex, it's status at Companies House is "Dissolved". This company has only one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FURMAN, Julia 23 May 2005 14 December 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 16 December 2017
LIQ14 - N/A 16 September 2017
4.68 - Liquidator's statement of receipts and payments 15 September 2016
4.68 - Liquidator's statement of receipts and payments 14 September 2015
4.68 - Liquidator's statement of receipts and payments 17 September 2014
AD01 - Change of registered office address 24 July 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 23 July 2013
4.68 - Liquidator's statement of receipts and payments 29 April 2013
AD01 - Change of registered office address 16 March 2012
RESOLUTIONS - N/A 15 March 2012
RESOLUTIONS - N/A 15 March 2012
4.20 - N/A 15 March 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 15 March 2012
TM02 - Termination of appointment of secretary 19 January 2012
TM01 - Termination of appointment of director 19 January 2012
AA - Annual Accounts 26 July 2011
AR01 - Annual Return 27 June 2011
AA - Annual Accounts 05 August 2010
AR01 - Annual Return 13 July 2010
CH01 - Change of particulars for director 13 July 2010
CH01 - Change of particulars for director 13 July 2010
AD01 - Change of registered office address 13 July 2010
AA - Annual Accounts 29 August 2009
363a - Annual Return 23 June 2009
363a - Annual Return 01 December 2008
AA - Annual Accounts 01 September 2008
AA - Annual Accounts 07 September 2007
363s - Annual Return 16 August 2007
AA - Annual Accounts 04 December 2006
363s - Annual Return 04 August 2006
363s - Annual Return 19 July 2005
AA - Annual Accounts 16 June 2005
288a - Notice of appointment of directors or secretaries 16 June 2005
288c - Notice of change of directors or secretaries or in their particulars 22 May 2005
363s - Annual Return 02 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 December 2003
225 - Change of Accounting Reference Date 01 December 2003
NEWINC - New incorporation documents 25 June 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.