Company NameApex Sml Limited
Company StatusDissolved
Company Number04928357
CategoryPrivate Limited Company
Incorporation Date10 October 2003(20 years, 7 months ago)
Dissolution Date10 December 2014 (9 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Matthew Charles Carr
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2003(same day as company formation)
RoleDuctwork Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressThe White House
Epping Green
Essex
CM16 6PU
Director NameKatherine Ellen Carr
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2003(same day as company formation)
RoleCompany Director
Correspondence AddressThe Whitehouse
Epping Green
Essex
CM16 6PU
Secretary NameMr Matthew Charles Carr
NationalityBritish
StatusResigned
Appointed10 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe White House
Epping Green
Essex
CM16 6PU
Secretary NameMrs Catherine Ellen Carr
NationalityBritish
StatusResigned
Appointed01 January 2006(2 years, 2 months after company formation)
Appointment Duration5 years, 10 months (resigned 25 November 2011)
RoleCompany Director
Correspondence AddressThe White House
Epping Green
Epping
Essex
CM16 6PU

Location

Registered AddressThe White House, Epping Green
Epping
Essex
CM16 6PU
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishEpping Upland
WardBroadley Common, Epping Upland and Nazeing

Shareholders

1 at £1Matthew Carr
100.00%
Ordinary

Financials

Year2014
Net Worth-£41,578
Cash£57,696
Current Liabilities£671,202

Accounts

Latest Accounts31 October 2009 (14 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

10 December 2014Final Gazette dissolved following liquidation (1 page)
10 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
10 December 2014Final Gazette dissolved following liquidation (1 page)
10 September 2014Completion of winding up (1 page)
10 September 2014Completion of winding up (1 page)
17 September 2013Order of court to wind up (2 pages)
17 September 2013Order of court to wind up (2 pages)
23 February 2013Compulsory strike-off action has been suspended (1 page)
23 February 2013Compulsory strike-off action has been suspended (1 page)
16 March 2012Termination of appointment of Catherine Ellen Carr as a secretary on 25 November 2011 (1 page)
16 March 2012Termination of appointment of Catherine Ellen Carr as a secretary on 25 November 2011 (1 page)
17 November 2011Compulsory strike-off action has been suspended (1 page)
17 November 2011Compulsory strike-off action has been suspended (1 page)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
23 April 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
23 April 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
30 November 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
30 November 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
10 November 2010Annual return made up to 10 October 2010 with a full list of shareholders
Statement of capital on 2010-11-10
  • GBP 1
(4 pages)
10 November 2010Annual return made up to 10 October 2010 with a full list of shareholders
Statement of capital on 2010-11-10
  • GBP 1
(4 pages)
26 January 2010Total exemption small company accounts made up to 31 October 2008 (5 pages)
26 January 2010Total exemption small company accounts made up to 31 October 2008 (5 pages)
21 January 2010Director's details changed for Matthew Charles Carr on 18 January 2010 (2 pages)
21 January 2010Annual return made up to 10 October 2008 with a full list of shareholders (3 pages)
21 January 2010Secretary's details changed for Catherine Ellen Carr on 18 January 2010 (1 page)
21 January 2010Annual return made up to 10 October 2008 with a full list of shareholders (3 pages)
21 January 2010Director's details changed for Matthew Charles Carr on 18 January 2010 (2 pages)
21 January 2010Annual return made up to 10 October 2009 with a full list of shareholders (4 pages)
21 January 2010Annual return made up to 10 October 2009 with a full list of shareholders (4 pages)
21 January 2010Secretary's details changed for Catherine Ellen Carr on 18 January 2010 (1 page)
30 January 2009Total exemption small company accounts made up to 31 October 2007 (5 pages)
30 January 2009Total exemption small company accounts made up to 31 October 2007 (5 pages)
29 January 2008Total exemption small company accounts made up to 31 October 2006 (5 pages)
29 January 2008Total exemption small company accounts made up to 31 October 2006 (5 pages)
22 January 2008Return made up to 10/10/07; full list of members (2 pages)
22 January 2008Return made up to 10/10/07; full list of members (2 pages)
30 October 2006Registered office changed on 30/10/06 from: the white house, the white house epping green epping essex CM16 6PU (1 page)
30 October 2006Location of debenture register (1 page)
30 October 2006Accounts made up to 31 October 2005 (2 pages)
30 October 2006Location of register of members (1 page)
30 October 2006Location of register of members (1 page)
30 October 2006Return made up to 10/10/06; full list of members (2 pages)
30 October 2006Registered office changed on 30/10/06 from: the white house, the white house epping green epping essex CM16 6PU (1 page)
30 October 2006Return made up to 10/10/06; full list of members (2 pages)
30 October 2006Location of debenture register (1 page)
30 October 2006Accounts made up to 31 October 2005 (2 pages)
27 October 2006Registered office changed on 27/10/06 from: apex sml LIMITED bansons yard ongar essex CM5 9AA (1 page)
27 October 2006Registered office changed on 27/10/06 from: apex sml LIMITED bansons yard ongar essex CM5 9AA (1 page)
28 February 2006Return made up to 10/10/05; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
28 February 2006Return made up to 10/10/05; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
30 January 2006New secretary appointed (2 pages)
30 January 2006Accounts made up to 31 October 2004 (2 pages)
30 January 2006Accounts made up to 31 October 2004 (2 pages)
30 January 2006New secretary appointed (2 pages)
8 November 2004Return made up to 10/10/04; full list of members
  • 363(287) ‐ Registered office changed on 08/11/04
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
8 November 2004Return made up to 10/10/04; full list of members
  • 363(287) ‐ Registered office changed on 08/11/04
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
10 November 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 November 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 October 2003Incorporation (12 pages)
10 October 2003Incorporation (12 pages)