Company NameApex Mortgage Solutions Limited
Company StatusDissolved
Company Number04542150
CategoryPrivate Limited Company
Incorporation Date23 September 2002(21 years, 6 months ago)
Dissolution Date27 April 2004 (19 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameNicholas Browne
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed23 September 2002(same day as company formation)
RoleCompany Director
Correspondence Address38 Victoria Road
Rayleigh
Essex
SS6 8EL
Director NameSteven John Veale
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed23 September 2002(same day as company formation)
RoleCompany Director
Correspondence Address313 Gorseway
Romford
Essex
RM7 0SD
Secretary NameNicholas Browne
NationalityBritish
StatusClosed
Appointed23 September 2002(same day as company formation)
RoleCompany Director
Correspondence Address38 Victoria Road
Rayleigh
Essex
SS6 8EL
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed23 September 2002(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed23 September 2002(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered Address1422-4 London Road
Leigh On Sea
Essex
SS9 2UL
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardWest Leigh
Built Up AreaSouthend-on-Sea
Address MatchesOver 50 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

27 April 2004Final Gazette dissolved via voluntary strike-off (1 page)
13 January 2004First Gazette notice for voluntary strike-off (1 page)
28 November 2003Application for striking-off (1 page)
14 November 2003Secretary's particulars changed;director's particulars changed (1 page)
9 October 2003Return made up to 23/09/03; full list of members (7 pages)
30 October 2002Ad 16/10/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 October 2002New secretary appointed;new director appointed (2 pages)
7 October 2002Secretary resigned (1 page)
7 October 2002Director resigned (1 page)
7 October 2002Registered office changed on 07/10/02 from: 31 corsham street london N1 6DR (1 page)
7 October 2002New director appointed (2 pages)
23 September 2002Incorporation (18 pages)