Company NameApex Properties Limited
Company StatusDissolved
Company Number00108567
CategoryPrivate Limited Company
Incorporation Date2 April 1910(114 years ago)
Dissolution Date19 November 1996 (27 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Blackwood Samuel Hodge
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed30 November 1991(81 years, 8 months after company formation)
Appointment Duration4 years, 11 months (closed 19 November 1996)
RoleChartered Accountant
Correspondence Address87 Westmoreland Road
Bromley
Kent
BR2 0TQ
Director NameMr Nigel Justin Kempner
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed30 November 1991(81 years, 8 months after company formation)
Appointment Duration4 years, 11 months (closed 19 November 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBix Field
Bix
Henley On Thames
Oxfordshire
RG9 6BW
Secretary NameMr Blackwood Samuel Hodge
NationalityBritish
StatusClosed
Appointed30 November 1991(81 years, 8 months after company formation)
Appointment Duration4 years, 11 months (closed 19 November 1996)
RoleCompany Director
Correspondence Address87 Westmoreland Road
Bromley
Kent
BR2 0TQ
Director NameMr Stephen Howard Rhodes Musgrave
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed04 August 1992(82 years, 4 months after company formation)
Appointment Duration4 years, 3 months (closed 19 November 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Haverfield Gardens
Kew
Richmond
Surrey
TW9 3DD
Director NameJames Andrew Nichols
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(81 years, 8 months after company formation)
Appointment Duration8 months (resigned 31 July 1992)
RoleCompany Director
Correspondence Address63 Abingdon Road
Kennsington
London
W8 6AN

Location

Registered AddressGranville House
132-135 Sloane Street
London
SW1X 9AX
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardRoyal Hospital
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts30 June 1994 (29 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

19 November 1996Final Gazette dissolved via voluntary strike-off (1 page)
30 July 1996First Gazette notice for voluntary strike-off (1 page)
19 June 1996Application for striking-off (1 page)
22 December 1995Return made up to 30/11/95; no change of members (10 pages)
28 April 1995Full accounts made up to 30 June 1994 (8 pages)
28 November 1989Certificate of re-registration from Public Limited Company to Private (1 page)
28 November 1989Resolutions
  • SRES02 ‐ Special resolution of re-registration
(17 pages)
31 January 1989Annual return made up to 21/12/88 (4 pages)
8 November 1986Resolutions
  • SRES13 ‐ Special resolution
(4 pages)
24 December 1957Company name changed\certificate issued on 24/12/57 (2 pages)
2 April 1910Incorporation (54 pages)