About

Registered Number: 03856095
Date of Incorporation: 08/10/1999 (24 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 17/03/2020 (4 years and 1 month ago)
Registered Address: 12 Hill Drive, Kingsbury, London, NW9 8PH

 

Having been setup in 1999, Apx Corporation Ltd are based in London, it has a status of "Dissolved". There are 2 directors listed as Mccarthy, Alice, Panteli, Nicolas for this company at Companies House. We don't know the number of employees at Apx Corporation Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PANTELI, Nicolas 01 November 1999 12 December 2003 1
Secretary Name Appointed Resigned Total Appointments
MCCARTHY, Alice 01 November 1999 12 December 2003 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 17 March 2020
GAZ1 - First notification of strike-off action in London Gazette 31 December 2019
AA - Annual Accounts 30 July 2019
CS01 - N/A 25 October 2018
AA - Annual Accounts 31 July 2018
CS01 - N/A 13 November 2017
AA - Annual Accounts 31 July 2017
CS01 - N/A 11 October 2016
AA - Annual Accounts 05 August 2016
AR01 - Annual Return 02 November 2015
CH01 - Change of particulars for director 02 November 2015
AA - Annual Accounts 03 August 2015
AR01 - Annual Return 14 October 2014
AA - Annual Accounts 08 August 2014
AR01 - Annual Return 24 November 2013
CH01 - Change of particulars for director 24 November 2013
AA - Annual Accounts 01 August 2013
AR01 - Annual Return 09 October 2012
AA - Annual Accounts 27 July 2012
AR01 - Annual Return 17 October 2011
AA - Annual Accounts 03 August 2011
AR01 - Annual Return 02 December 2010
AA - Annual Accounts 30 July 2010
AR01 - Annual Return 20 October 2009
CH01 - Change of particulars for director 20 October 2009
AA - Annual Accounts 01 September 2009
363a - Annual Return 16 December 2008
AA - Annual Accounts 29 August 2008
363a - Annual Return 28 November 2007
288c - Notice of change of directors or secretaries or in their particulars 28 November 2007
AA - Annual Accounts 02 October 2007
AA - Annual Accounts 04 November 2006
363s - Annual Return 18 October 2006
363s - Annual Return 19 October 2005
AA - Annual Accounts 26 August 2005
363s - Annual Return 30 September 2004
AA - Annual Accounts 05 August 2004
395 - Particulars of a mortgage or charge 28 February 2004
288b - Notice of resignation of directors or secretaries 30 December 2003
288b - Notice of resignation of directors or secretaries 30 December 2003
288b - Notice of resignation of directors or secretaries 30 December 2003
288a - Notice of appointment of directors or secretaries 30 December 2003
287 - Change in situation or address of Registered Office 18 December 2003
288c - Notice of change of directors or secretaries or in their particulars 10 December 2003
AA - Annual Accounts 09 December 2003
AA - Annual Accounts 09 December 2003
363a - Annual Return 09 December 2003
288c - Notice of change of directors or secretaries or in their particulars 09 December 2003
363a - Annual Return 09 December 2003
AC92 - N/A 08 December 2003
GAZ2 - Second notification of strike-off action in London Gazette 29 July 2003
GAZ1 - First notification of strike-off action in London Gazette 15 April 2003
363s - Annual Return 07 May 2002
AA - Annual Accounts 22 March 2002
DISS40 - Notice of striking-off action discontinued 22 May 2001
363s - Annual Return 21 May 2001
GAZ1 - First notification of strike-off action in London Gazette 27 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 December 1999
288a - Notice of appointment of directors or secretaries 17 December 1999
288a - Notice of appointment of directors or secretaries 17 December 1999
288a - Notice of appointment of directors or secretaries 17 December 1999
288a - Notice of appointment of directors or secretaries 17 December 1999
288b - Notice of resignation of directors or secretaries 17 December 1999
288b - Notice of resignation of directors or secretaries 17 December 1999
287 - Change in situation or address of Registered Office 09 November 1999
NEWINC - New incorporation documents 08 October 1999

Mortgages & Charges

Description Date Status Charge by
Legal charge 20 February 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.