Company NameIssueapex Limited
Company StatusDissolved
Company Number01805114
CategoryPrivate Limited Company
Incorporation Date2 April 1984(40 years, 1 month ago)
Dissolution Date3 October 2006 (17 years, 7 months ago)

Business Activity

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

Directors

Secretary NameMr Dipakkumar Umedchand Shah
NationalityBritish
StatusClosed
Appointed01 November 2002(18 years, 7 months after company formation)
Appointment Duration3 years, 11 months (closed 03 October 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Woodside Grove
London
N12 8QU
Director NameMs Rita Dipakkumar Shah
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2004(19 years, 11 months after company formation)
Appointment Duration2 years, 7 months (closed 03 October 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Woodside Grove
London
N12 8QU
Director NameDusan Mrdjenovic
Date of BirthAugust 1948 (Born 75 years ago)
NationalityYugoslavian
StatusResigned
Appointed29 March 1990(5 years, 12 months after company formation)
Appointment Duration13 years, 11 months (resigned 01 March 2004)
RoleRestauranteur
Correspondence AddressKuzarceva 85
Belgrade
Yugoslavia
Secretary NameRobert Paul Van Kleef
NationalityDutch
StatusResigned
Appointed31 March 1990(5 years, 12 months after company formation)
Appointment Duration12 years, 7 months (resigned 01 November 2002)
RoleCompany Director
Correspondence Address21 Wilgenlaan
Maastricht
Holland

Location

Registered AddressNielsens The Gatehouse
784-788 High Road
London
N17 0DA
RegionLondon
ConstituencyTottenham
CountyGreater London
WardNorthumberland Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

20 June 2006First Gazette notice for compulsory strike-off (1 page)
8 May 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
8 May 2004New director appointed (2 pages)
8 May 2004Return made up to 31/03/04; full list of members (6 pages)
8 May 2004Director resigned (1 page)
5 February 2004Accounts for a dormant company made up to 31 March 2003 (3 pages)
24 June 2003Return made up to 31/03/03; full list of members (6 pages)
4 February 2003New secretary appointed (4 pages)
4 February 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
4 February 2003Secretary resigned (2 pages)
10 June 2002Return made up to 31/03/02; full list of members
  • 363(287) ‐ Registered office changed on 10/06/02
(6 pages)
14 May 2001Return made up to 31/03/01; full list of members (6 pages)
14 May 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
17 October 2000Accounts for a dormant company made up to 31 March 2000 (5 pages)
6 April 2000Return made up to 31/03/00; full list of members (6 pages)
10 November 1999Accounts for a dormant company made up to 31 March 1999 (5 pages)
26 May 1999Return made up to 31/03/99; no change of members (4 pages)
17 March 1999Registered office changed on 17/03/99 from: carter backer winter hill house highgate hill london. N19 5UU (1 page)
2 October 1998Accounts for a dormant company made up to 31 March 1998 (6 pages)
28 May 1998Return made up to 31/03/98; full list of members (5 pages)
30 October 1997Accounts for a dormant company made up to 31 March 1997 (5 pages)
1 May 1997Return made up to 31/03/97; full list of members (5 pages)
12 December 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
12 May 1996Return made up to 31/03/96; full list of members (6 pages)
2 May 1995Return made up to 31/03/95; full list of members (12 pages)