About

Registered Number: 05243802
Date of Incorporation: 28/09/2004 (19 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 18/08/2015 (8 years and 10 months ago)
Registered Address: 3 Warners Mill, Silks Way, Braintree, Essex, CM7 3GB

 

Apex New Homes Ltd was setup in 2004. There is one director listed for the business in the Companies House registry. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEADER, Catherine 12 November 2004 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 18 August 2015
GAZ1(A) - First notification of strike-off in London Gazette) 05 May 2015
DS01 - Striking off application by a company 23 April 2015
AA - Annual Accounts 09 March 2015
AA01 - Change of accounting reference date 09 March 2015
AR01 - Annual Return 02 October 2014
AA - Annual Accounts 14 May 2014
AR01 - Annual Return 04 October 2013
AA - Annual Accounts 23 May 2013
AR01 - Annual Return 05 October 2012
AA - Annual Accounts 26 April 2012
AR01 - Annual Return 05 October 2011
AA - Annual Accounts 13 June 2011
AD01 - Change of registered office address 05 January 2011
AR01 - Annual Return 09 November 2010
AA - Annual Accounts 29 June 2010
AR01 - Annual Return 12 November 2009
AA - Annual Accounts 13 July 2009
363a - Annual Return 10 October 2008
AA - Annual Accounts 20 May 2008
363a - Annual Return 22 October 2007
AA - Annual Accounts 24 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 March 2007
288c - Notice of change of directors or secretaries or in their particulars 13 March 2007
CERTNM - Change of name certificate 21 February 2007
288a - Notice of appointment of directors or secretaries 13 February 2007
288b - Notice of resignation of directors or secretaries 13 February 2007
363a - Annual Return 13 November 2006
AA - Annual Accounts 21 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 July 2006
287 - Change in situation or address of Registered Office 27 June 2006
363s - Annual Return 24 November 2005
288b - Notice of resignation of directors or secretaries 07 December 2004
288a - Notice of appointment of directors or secretaries 03 December 2004
288a - Notice of appointment of directors or secretaries 03 December 2004
288a - Notice of appointment of directors or secretaries 28 October 2004
288a - Notice of appointment of directors or secretaries 28 October 2004
288b - Notice of resignation of directors or secretaries 20 October 2004
288b - Notice of resignation of directors or secretaries 20 October 2004
NEWINC - New incorporation documents 28 September 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.