Company NameAPAX International (U.K.) Limited
DirectorJean Louis Chancel
Company StatusDissolved
Company Number01953847
CategoryPrivate Limited Company
Incorporation Date1 November 1985(38 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameJean Louis Chancel
Date of BirthJuly 1925 (Born 98 years ago)
NationalityFrench
StatusCurrent
Appointed31 December 1991(6 years, 2 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Correspondence AddressFlat A 84 Onslow Gardens
London
SW7 3BS
Secretary NameBreams Registrars And Nominees Limited (Corporation)
StatusCurrent
Appointed25 April 1997(11 years, 5 months after company formation)
Appointment Duration27 years
Correspondence Address52 Bedford Row
London
WC1R 4LR
Secretary NameMr Charles Sylvester Mollett
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 January 1997)
RoleCompany Director
Correspondence AddressHalf Acre Les Huriaux
St Andrew
Guernsey
Channel Islands
GY6 8RF
Director NameRemy Robert Kawkabani
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1995(9 years, 2 months after company formation)
Appointment Duration2 years (resigned 31 January 1997)
RoleInvestment Advisor
Correspondence Address60 Pont Street
Mews House
Knightsbridge
London
Sw1

Location

Registered Address84 Grosvenor Street
London
W1X 9DF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 March 1997 (27 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

15 March 2001Dissolved (1 page)
15 December 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
15 December 2000Liquidators statement of receipts and payments (5 pages)
24 October 2000Liquidators statement of receipts and payments (5 pages)
19 May 2000Liquidators statement of receipts and payments (5 pages)
11 October 1999Liquidators statement of receipts and payments (5 pages)
23 August 1999Statement of affairs (6 pages)
23 August 1999Appointment of a voluntary liquidator (1 page)
14 April 1999Liquidators statement of receipts and payments (5 pages)
22 June 1998Registered office changed on 22/06/98 from: 84 grosvenor street london W1X 9DF (1 page)
22 June 1998Registered office changed on 22/06/98 from: 84 grosvenor street london W1X 9DF (1 page)
14 April 1998Registered office changed on 14/04/98 from: 16 bedford street covent garden london WC2E 9HF (1 page)
9 April 1998Declaration of solvency (3 pages)
9 April 1998Appointment of a voluntary liquidator (2 pages)
9 April 1998Ex res re. Powers of liquidator (1 page)
9 April 1998Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
9 February 1998Full accounts made up to 31 March 1997 (12 pages)
29 December 1997Return made up to 31/12/97; no change of members (4 pages)
6 June 1997Full accounts made up to 31 March 1996 (12 pages)
23 May 1997Return made up to 31/12/96; no change of members (4 pages)
23 May 1997Auditor's resignation (1 page)
12 May 1997New secretary appointed (2 pages)
12 May 1997Registered office changed on 12/05/97 from: suite 4D 103 mount street mayfair london W1Y 5HE (1 page)
12 May 1997Secretary resigned (1 page)
28 January 1997Director resigned (1 page)
11 February 1996Full accounts made up to 31 March 1995 (9 pages)
5 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 April 1995Particulars of mortgage/charge (4 pages)