Company NameApex Electrical Company Limited
Company StatusDissolved
Company Number00589263
CategoryPrivate Limited Company
Incorporation Date23 August 1957(66 years, 8 months ago)
Dissolution Date5 May 2016 (7 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMr Michael Henry Lewis
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed19 September 2012(55 years, 1 month after company formation)
Appointment Duration3 years, 7 months (closed 05 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Station Road
Finchley
London
N3 2SB
Secretary NameRa Company Secretaries Limited (Corporation)
StatusClosed
Appointed19 September 2012(55 years, 1 month after company formation)
Appointment Duration3 years, 7 months (closed 05 May 2016)
Correspondence Address2nd Floor Gadd House Arcadia Avenue
London
N3 2JU
Director NameMr Hymie Davis
Date of BirthJuly 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1991(34 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 September 1994)
RoleSolicitor
Correspondence AddressPO Box 450 Roxburghe House
273/287 Regent Street
London
W1A 4SO
Director NameJeffrey Ivor Joseph
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1991(34 years, 2 months after company formation)
Appointment Duration18 years, 3 months (resigned 21 January 2010)
RoleCompany Director
Country of ResidenceMonaco
Correspondence AddressChateau Perigord 1, Appartment 282
30th Floor, Block A
6 Lacets Saint-Leon
Mc9800
Monaco
Director NameMrs Joan Milne
Date of BirthJuly 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1991(34 years, 2 months after company formation)
Appointment Duration17 years, 11 months (resigned 01 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Balfour Mews
London
W1Y 5RL
Director NameMr Bernard Maurice Samuels
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1991(34 years, 2 months after company formation)
Appointment Duration21 years, 8 months (resigned 03 July 2013)
RoleCompany Manager
Country of ResidenceEngland
Correspondence Address78 Marsh Lane
Mill Hill
London
NW7 4NX
Secretary NameJeffrey Ivor Joseph
NationalityBritish
StatusResigned
Appointed18 October 1991(34 years, 2 months after company formation)
Appointment Duration18 years, 3 months (resigned 21 January 2010)
RoleCompany Director
Country of ResidenceMonaco
Correspondence AddressChateau Perigord 1, Appartment 282
30th Floor, Block A
6 Lacets Saint-Leon
Mc9800
Monaco

Location

Registered Address5 Stirling Court
Stirling Way
Borehamwood
Hertfordshire
WD6 2FX
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£1,473,980
Cash£797,133
Current Liabilities£14,616

Accounts

Latest Accounts5 April 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

10 July 2017Accounts made up to 5 April 1986 (7 pages)
10 July 2017Accounts made up to 5 April 1986 (7 pages)
5 May 2016Final Gazette dissolved following liquidation (1 page)
5 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 May 2016Final Gazette dissolved following liquidation (1 page)
5 February 2016Return of final meeting in a members' voluntary winding up (9 pages)
5 February 2016Return of final meeting in a members' voluntary winding up (9 pages)
20 October 2015Registered office address changed from C/O Valentine & Co 3rd Floor Shakespeare House Shakespeare Road London N3 1XE to C/O Valentine & Co 5 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2FX on 20 October 2015 (2 pages)
20 October 2015Registered office address changed from C/O Valentine & Co 3rd Floor Shakespeare House Shakespeare Road London N3 1XE to C/O Valentine & Co 5 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2FX on 20 October 2015 (2 pages)
10 July 2015Registered office address changed from 2nd Floor Gadd House Arcadia Avenue London N3 2JU England to 3rd Floor Shakespeare House Shakespeare Road London N3 1XE on 10 July 2015 (2 pages)
10 July 2015Registered office address changed from 2nd Floor Gadd House Arcadia Avenue London N3 2JU England to 3rd Floor Shakespeare House Shakespeare Road London N3 1XE on 10 July 2015 (2 pages)
9 July 2015Declaration of solvency (3 pages)
9 July 2015Declaration of solvency (3 pages)
9 July 2015Appointment of a voluntary liquidator (1 page)
9 July 2015Appointment of a voluntary liquidator (1 page)
9 July 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-07-01
(1 page)
20 May 2015Total exemption small company accounts made up to 5 April 2015 (5 pages)
20 May 2015Total exemption small company accounts made up to 5 April 2015 (5 pages)
20 May 2015Total exemption small company accounts made up to 5 April 2015 (5 pages)
13 March 2015Registered office address changed from 13 Station Road Finchley London N3 2SB to 2Nd Floor Gadd House Arcadia Avenue London N3 2JU on 13 March 2015 (1 page)
13 March 2015Registered office address changed from 13 Station Road Finchley London N3 2SB to 2Nd Floor Gadd House Arcadia Avenue London N3 2JU on 13 March 2015 (1 page)
24 February 2015Secretary's details changed for Ra Company Secretaries Limited on 24 February 2015 (1 page)
24 February 2015Secretary's details changed for Ra Company Secretaries Limited on 24 February 2015 (1 page)
5 January 2015Total exemption small company accounts made up to 5 April 2014 (5 pages)
5 January 2015Total exemption small company accounts made up to 5 April 2014 (5 pages)
5 January 2015Total exemption small company accounts made up to 5 April 2014 (5 pages)
4 November 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 9,500
(4 pages)
4 November 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 9,500
(4 pages)
3 January 2014Total exemption small company accounts made up to 5 April 2013 (4 pages)
3 January 2014Total exemption small company accounts made up to 5 April 2013 (4 pages)
3 January 2014Total exemption small company accounts made up to 5 April 2013 (4 pages)
23 October 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 9,500
(4 pages)
23 October 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 9,500
(4 pages)
2 September 2013Termination of appointment of Bernard Samuels as a director (1 page)
2 September 2013Termination of appointment of Bernard Samuels as a director (1 page)
8 May 2013Total exemption small company accounts made up to 5 April 2012 (4 pages)
8 May 2013Total exemption small company accounts made up to 5 April 2012 (4 pages)
8 May 2013Total exemption small company accounts made up to 5 April 2012 (4 pages)
20 April 2013Compulsory strike-off action has been discontinued (1 page)
20 April 2013Compulsory strike-off action has been discontinued (1 page)
16 April 2013First Gazette notice for compulsory strike-off (1 page)
16 April 2013First Gazette notice for compulsory strike-off (1 page)
14 December 2012Annual return made up to 18 October 2012 with a full list of shareholders (5 pages)
14 December 2012Annual return made up to 18 October 2012 with a full list of shareholders (5 pages)
29 October 2012Appointment of Ra Company Secretaries Limited as a secretary (2 pages)
29 October 2012Registered office address changed from C/O Hockmans Cardinal Point Park Road Rickmansworth Hertfordshire WD3 1RE United Kingdom on 29 October 2012 (1 page)
29 October 2012Appointment of Mr Michael Henry Lewis as a director (2 pages)
29 October 2012Appointment of Ra Company Secretaries Limited as a secretary (2 pages)
29 October 2012Registered office address changed from C/O Hockmans Cardinal Point Park Road Rickmansworth Hertfordshire WD3 1RE United Kingdom on 29 October 2012 (1 page)
29 October 2012Termination of appointment of Joan Milne as a director (1 page)
29 October 2012Appointment of Mr Michael Henry Lewis as a director (2 pages)
29 October 2012Termination of appointment of Joan Milne as a director (1 page)
17 September 2012Termination of appointment of Jeffrey Joseph as a director (1 page)
17 September 2012Termination of appointment of Jeffrey Joseph as a director (1 page)
17 September 2012Termination of appointment of Jeffrey Joseph as a secretary (1 page)
17 September 2012Termination of appointment of Jeffrey Joseph as a secretary (1 page)
31 January 2012Annual return made up to 18 October 2011 with a full list of shareholders (6 pages)
31 January 2012Annual return made up to 18 October 2011 with a full list of shareholders (6 pages)
4 January 2012Total exemption small company accounts made up to 5 April 2011 (5 pages)
4 January 2012Total exemption small company accounts made up to 5 April 2011 (5 pages)
4 January 2012Total exemption small company accounts made up to 5 April 2011 (5 pages)
27 May 2011Registered office address changed from Unit 2 Capital Business Park Manor Way Borehamwood Hertfordshire WD6 1GW on 27 May 2011 (1 page)
27 May 2011Registered office address changed from Unit 2 Capital Business Park Manor Way Borehamwood Hertfordshire WD6 1GW on 27 May 2011 (1 page)
21 January 2011Annual return made up to 18 October 2010 with a full list of shareholders (6 pages)
21 January 2011Annual return made up to 18 October 2010 with a full list of shareholders (6 pages)
29 November 2010Purchase of own shares. (3 pages)
29 November 2010Cancellation of shares. Statement of capital on 29 November 2010
  • GBP 9,500
(4 pages)
29 November 2010Purchase of own shares. (3 pages)
29 November 2010Cancellation of shares. Statement of capital on 29 November 2010
  • GBP 9,500
(4 pages)
24 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(7 pages)
24 November 2010Memorandum and Articles of Association (10 pages)
24 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(7 pages)
24 November 2010Memorandum and Articles of Association (10 pages)
17 August 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
17 August 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
17 August 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
21 January 2010Director's details changed for Mrs Joan Milne on 21 January 2010 (2 pages)
21 January 2010Director's details changed for Jeffrey Ivor Joseph on 21 January 2010 (2 pages)
21 January 2010Director's details changed for Jeffrey Ivor Joseph on 21 January 2010 (2 pages)
21 January 2010Director's details changed for Mrs Joan Milne on 21 January 2010 (2 pages)
21 January 2010Annual return made up to 18 October 2009 with a full list of shareholders (5 pages)
21 January 2010Annual return made up to 18 October 2009 with a full list of shareholders (5 pages)
27 August 2009Total exemption small company accounts made up to 5 April 2009 (6 pages)
27 August 2009Total exemption small company accounts made up to 5 April 2009 (6 pages)
27 August 2009Total exemption small company accounts made up to 5 April 2009 (6 pages)
7 January 2009Return made up to 18/10/08; full list of members (4 pages)
7 January 2009Return made up to 18/10/08; full list of members (4 pages)
6 August 2008Total exemption small company accounts made up to 5 April 2008 (5 pages)
6 August 2008Total exemption small company accounts made up to 5 April 2008 (5 pages)
6 August 2008Total exemption small company accounts made up to 5 April 2008 (5 pages)
29 April 2008Registered office changed on 29/04/2008 from suite a 5TH floor queens house kymberley road harrow middlesex HA1 1BQ (1 page)
29 April 2008Registered office changed on 29/04/2008 from suite a 5TH floor queens house kymberley road harrow middlesex HA1 1BQ (1 page)
8 January 2008Return made up to 18/10/07; full list of members (3 pages)
8 January 2008Return made up to 18/10/07; full list of members (3 pages)
23 August 2007Total exemption small company accounts made up to 5 April 2007 (5 pages)
23 August 2007Total exemption small company accounts made up to 5 April 2007 (5 pages)
23 August 2007Total exemption small company accounts made up to 5 April 2007 (5 pages)
13 April 2007Return made up to 18/10/06; full list of members (3 pages)
13 April 2007Return made up to 18/10/06; full list of members (3 pages)
23 August 2006Total exemption small company accounts made up to 5 April 2006 (5 pages)
23 August 2006Total exemption small company accounts made up to 5 April 2006 (5 pages)
23 August 2006Total exemption small company accounts made up to 5 April 2006 (5 pages)
23 June 2006Total exemption small company accounts made up to 5 April 2005 (5 pages)
23 June 2006Total exemption small company accounts made up to 5 April 2005 (5 pages)
23 June 2006Total exemption small company accounts made up to 5 April 2005 (5 pages)
21 February 2006Return made up to 18/10/05; full list of members (3 pages)
21 February 2006Return made up to 18/10/05; full list of members (3 pages)
28 September 2005Registered office changed on 28/09/05 from: 345A station road harrow middlesex HA1 2AA (1 page)
28 September 2005Registered office changed on 28/09/05 from: 345A station road harrow middlesex HA1 2AA (1 page)
31 October 2004Return made up to 18/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 October 2004Return made up to 18/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 August 2004Total exemption full accounts made up to 5 April 2004 (9 pages)
11 August 2004Total exemption full accounts made up to 5 April 2004 (9 pages)
11 August 2004Total exemption full accounts made up to 5 April 2004 (9 pages)
17 November 2003Return made up to 18/10/03; full list of members (7 pages)
17 November 2003Return made up to 18/10/03; full list of members (7 pages)
24 June 2003Total exemption full accounts made up to 5 April 2003 (9 pages)
24 June 2003Total exemption full accounts made up to 5 April 2003 (9 pages)
24 June 2003Total exemption full accounts made up to 5 April 2003 (9 pages)
31 October 2002Return made up to 18/10/02; full list of members (7 pages)
31 October 2002Return made up to 18/10/02; full list of members (7 pages)
1 June 2002Total exemption full accounts made up to 5 April 2002 (10 pages)
1 June 2002Total exemption full accounts made up to 5 April 2002 (10 pages)
1 June 2002Total exemption full accounts made up to 5 April 2002 (10 pages)
28 October 2001Return made up to 18/10/01; full list of members (7 pages)
28 October 2001Return made up to 18/10/01; full list of members (7 pages)
6 September 2001Full accounts made up to 5 April 2001 (11 pages)
6 September 2001Full accounts made up to 5 April 2001 (11 pages)
6 September 2001Full accounts made up to 5 April 2001 (11 pages)
30 October 2000Return made up to 18/10/00; full list of members (7 pages)
30 October 2000Return made up to 18/10/00; full list of members (7 pages)
16 August 2000Full accounts made up to 5 April 2000 (12 pages)
16 August 2000Full accounts made up to 5 April 2000 (12 pages)
16 August 2000Full accounts made up to 5 April 2000 (12 pages)
9 November 1999Return made up to 18/10/99; full list of members (7 pages)
9 November 1999Return made up to 18/10/99; full list of members (7 pages)
1 September 1999Full accounts made up to 5 April 1999 (12 pages)
1 September 1999Full accounts made up to 5 April 1999 (12 pages)
1 September 1999Full accounts made up to 5 April 1999 (12 pages)
3 November 1998Return made up to 18/10/98; full list of members (9 pages)
3 November 1998Return made up to 18/10/98; full list of members (9 pages)
10 September 1998Full accounts made up to 5 April 1998 (13 pages)
10 September 1998Full accounts made up to 5 April 1998 (13 pages)
10 September 1998Full accounts made up to 5 April 1998 (13 pages)
8 April 1998Registered office changed on 08/04/98 from: 1 peterborough road harrow middlesex HA1 2AP (1 page)
8 April 1998Registered office changed on 08/04/98 from: 1 peterborough road harrow middlesex HA1 2AP (1 page)
28 October 1997Return made up to 18/10/97; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
28 October 1997Return made up to 18/10/97; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
22 August 1997Full accounts made up to 5 April 1997 (12 pages)
22 August 1997Full accounts made up to 5 April 1997 (12 pages)
22 August 1997Full accounts made up to 5 April 1997 (12 pages)
27 November 1996Return made up to 18/10/96; full list of members (11 pages)
27 November 1996Full accounts made up to 5 April 1996 (12 pages)
27 November 1996Full accounts made up to 5 April 1996 (12 pages)
27 November 1996Full accounts made up to 5 April 1996 (12 pages)
27 November 1996Return made up to 18/10/96; full list of members (11 pages)
5 December 1995Full accounts made up to 5 April 1995 (12 pages)
5 December 1995Full accounts made up to 5 April 1995 (12 pages)
5 December 1995Full accounts made up to 5 April 1995 (12 pages)
22 November 1995Return made up to 18/10/95; no change of members (12 pages)
22 November 1995Return made up to 18/10/95; no change of members (12 pages)
6 October 1992Full accounts made up to 5 April 1992 (12 pages)
6 October 1992Full accounts made up to 5 April 1992 (12 pages)
6 October 1992Full accounts made up to 5 April 1992 (12 pages)
25 October 1989Full accounts made up to 5 April 1988 (10 pages)
25 October 1989Full accounts made up to 5 April 1988 (10 pages)
5 August 1988Full accounts made up to 5 April 1987 (10 pages)
5 August 1988Full accounts made up to 5 April 1987 (10 pages)
11 August 1986Return made up to 30/06/86; full list of members (4 pages)
11 August 1986Full accounts made up to 5 April 1984 (6 pages)
11 August 1986Full accounts made up to 5 April 1986 (6 pages)
11 August 1986Full accounts made up to 5 April 1986 (6 pages)
11 August 1986Full accounts made up to 5 April 1984 (6 pages)
11 August 1986Full accounts made up to 5 April 1984 (6 pages)
11 August 1986Return made up to 30/06/86; full list of members (4 pages)
16 February 1982Annual return made up to 04/02/82 (4 pages)
16 February 1982Annual return made up to 04/02/82 (4 pages)
18 February 1981Accounts made up to 5 April 1980 (5 pages)
18 February 1981Accounts made up to 5 April 1980 (5 pages)
23 August 1957Incorporation (14 pages)
23 August 1957Incorporation (14 pages)
23 August 1957Certificate of incorporation (1 page)
23 August 1957Certificate of incorporation (1 page)