About

Registered Number: 05306905
Date of Incorporation: 07/12/2004 (20 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 24/05/2020 (4 years and 11 months ago)
Registered Address: 1 More London Place, London, SE1 2AF

 

Established in 2004, Teknor Apex Uk Ltd has its registered office in London, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the this company. The company is registered for VAT in the UK. The companies directors are listed as Massoud, Jr, Edward Thomas, Fain, Jonathan David, Murray, William James, Morrison, James Edward, Dewulf, Evan Matthew, Lederer, Bertram Max, Morrison, James Edward in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FAIN, Jonathan David 07 December 2004 - 1
MURRAY, William James 28 June 2012 - 1
DEWULF, Evan Matthew 07 December 2004 31 December 2006 1
LEDERER, Bertram Max 07 December 2004 14 June 2012 1
MORRISON, James Edward 02 December 2013 01 March 2016 1
Secretary Name Appointed Resigned Total Appointments
MASSOUD, JR, Edward Thomas 01 March 2016 - 1
MORRISON, James Edward 07 December 2004 01 March 2016 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 24 May 2020
LIQ13 - N/A 24 February 2020
LIQ03 - N/A 16 August 2019
LIQ03 - N/A 16 August 2018
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 26 June 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 June 2017
AD01 - Change of registered office address 26 June 2017
RESOLUTIONS - N/A 22 June 2017
LIQ01 - N/A 22 June 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 22 June 2017
AA - Annual Accounts 05 May 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 February 2017
CH01 - Change of particulars for director 08 February 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 06 February 2017
AD04 - Change of location of company records to the registered office 06 February 2017
CS01 - N/A 06 February 2017
TM01 - Termination of appointment of director 11 May 2016
AP03 - Appointment of secretary 11 May 2016
TM02 - Termination of appointment of secretary 11 May 2016
AD01 - Change of registered office address 11 May 2016
AA - Annual Accounts 06 May 2016
AR01 - Annual Return 10 December 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 December 2015
AD01 - Change of registered office address 09 December 2015
AD01 - Change of registered office address 09 December 2015
TM01 - Termination of appointment of director 09 October 2015
AA - Annual Accounts 29 April 2015
AP01 - Appointment of director 03 March 2015
AR01 - Annual Return 15 December 2014
TM01 - Termination of appointment of director 26 November 2014
AR01 - Annual Return 16 December 2013
AP01 - Appointment of director 02 December 2013
AA - Annual Accounts 19 November 2013
AR01 - Annual Return 07 December 2012
AA - Annual Accounts 07 November 2012
AP01 - Appointment of director 03 July 2012
TM01 - Termination of appointment of director 02 July 2012
AR01 - Annual Return 20 December 2011
AA - Annual Accounts 03 November 2011
AR01 - Annual Return 20 December 2010
AA - Annual Accounts 24 November 2010
AR01 - Annual Return 14 December 2009
CH01 - Change of particulars for director 14 December 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 14 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 December 2009
AA - Annual Accounts 14 October 2009
AA - Annual Accounts 21 April 2009
363a - Annual Return 18 December 2008
MEM/ARTS - N/A 08 April 2008
CERTNM - Change of name certificate 01 April 2008
363a - Annual Return 13 December 2007
AA - Annual Accounts 30 September 2007
AA - Annual Accounts 03 February 2007
363s - Annual Return 07 January 2007
288b - Notice of resignation of directors or secretaries 02 January 2007
288a - Notice of appointment of directors or secretaries 26 July 2006
288b - Notice of resignation of directors or secretaries 15 June 2006
AA - Annual Accounts 31 May 2006
363s - Annual Return 10 January 2006
288a - Notice of appointment of directors or secretaries 24 January 2005
288c - Notice of change of directors or secretaries or in their particulars 18 January 2005
287 - Change in situation or address of Registered Office 18 January 2005
CERTNM - Change of name certificate 13 January 2005
288a - Notice of appointment of directors or secretaries 07 January 2005
288a - Notice of appointment of directors or secretaries 05 January 2005
288a - Notice of appointment of directors or secretaries 05 January 2005
288a - Notice of appointment of directors or secretaries 05 January 2005
288b - Notice of resignation of directors or secretaries 05 January 2005
288b - Notice of resignation of directors or secretaries 05 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 January 2005
225 - Change of Accounting Reference Date 05 January 2005
NEWINC - New incorporation documents 07 December 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.