Company NameAPG Marketing Limited
Company StatusDissolved
Company Number02252359
CategoryPrivate Limited Company
Incorporation Date6 May 1988(36 years ago)
Dissolution Date17 June 2014 (9 years, 10 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Christopher Elliott Gems
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(2 years, 7 months after company formation)
Appointment Duration23 years, 5 months (closed 17 June 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address29 Linkside
New Malden
Surrey
KT3 4LB
Director NameMr Kenneth Sidney Alsford
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(2 years, 7 months after company formation)
Appointment Duration21 years, 3 months (resigned 14 April 2012)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address48 Park Avenue
Hutton
Brentwood
Essex
CM13 2QP
Director NameMr Leslie Harry Maurice Judd
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(2 years, 7 months after company formation)
Appointment Duration16 years, 11 months (resigned 30 November 2007)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address8 Church Road
Bengeo
Hertford
Hertfordshire
SG14 3DP
Director NameMr Uri Alan Kabrovski
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(2 years, 7 months after company formation)
Appointment Duration7 years, 11 months (resigned 11 December 1998)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressDapple Oak
Arkley Drive Arkley
Barnet
Hertfordshire
EN5 3LN
Director NameKenneth John Page
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(2 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 05 February 1993)
RoleInsurance Broker
Correspondence AddressBranscombe Roundwood Avenue
Hutton
Brentwood
Essex
CM13 2ND
Secretary NameMr Christopher Elliott Gems
NationalityBritish
StatusResigned
Appointed31 December 1990(2 years, 7 months after company formation)
Appointment Duration23 years, 3 months (resigned 01 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Linkside
New Malden
Surrey
KT3 4LB
Director NameMr Michael Thomas Hillery
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1996(8 years, 7 months after company formation)
Appointment Duration6 years, 11 months (resigned 30 November 2003)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address4 Landor Court
Hempstead
Gillingham
Kent
ME7 3SP

Location

Registered AddressMinories House
2-5 Minories
London
EC3N 1BJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Alsford Page & Gems LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 December 2012 (11 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

17 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
17 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
7 June 2014Termination of appointment of Christopher Gems as a secretary (1 page)
7 June 2014Termination of appointment of Christopher Gems as a secretary (1 page)
4 March 2014First Gazette notice for voluntary strike-off (1 page)
4 March 2014First Gazette notice for voluntary strike-off (1 page)
24 February 2014Application to strike the company off the register (3 pages)
24 February 2014Application to strike the company off the register (3 pages)
15 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 2
(4 pages)
15 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 2
(4 pages)
12 January 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
12 January 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
27 December 2012Annual return made up to 21 December 2012 with a full list of shareholders (4 pages)
27 December 2012Annual return made up to 21 December 2012 with a full list of shareholders (4 pages)
29 May 2012Termination of appointment of Kenneth Alsford as a director (1 page)
29 May 2012Termination of appointment of Kenneth Alsford as a director (1 page)
23 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (5 pages)
23 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (5 pages)
23 January 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
23 January 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
1 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
1 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
12 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (5 pages)
12 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (5 pages)
18 January 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
18 January 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
22 December 2009Director's details changed for Kenneth Sidney Alsford on 21 December 2009 (2 pages)
22 December 2009Director's details changed for Kenneth Sidney Alsford on 21 December 2009 (2 pages)
22 December 2009Annual return made up to 21 December 2009 with a full list of shareholders (5 pages)
22 December 2009Director's details changed for Mr Christopher Elliott Gems on 21 December 2009 (2 pages)
22 December 2009Director's details changed for Mr Christopher Elliott Gems on 21 December 2009 (2 pages)
22 December 2009Annual return made up to 21 December 2009 with a full list of shareholders (5 pages)
16 January 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
16 January 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
24 December 2008Return made up to 21/12/08; full list of members (4 pages)
24 December 2008Return made up to 21/12/08; full list of members (4 pages)
21 February 2008Director resigned (1 page)
21 February 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
21 February 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
21 February 2008Return made up to 31/12/07; full list of members (2 pages)
21 February 2008Return made up to 31/12/07; full list of members (2 pages)
21 February 2008Director resigned (1 page)
27 January 2007Total exemption full accounts made up to 31 December 2006 (5 pages)
27 January 2007Total exemption full accounts made up to 31 December 2006 (5 pages)
2 January 2007Return made up to 31/12/06; full list of members (3 pages)
2 January 2007Return made up to 31/12/06; full list of members (3 pages)
23 February 2006Return made up to 31/12/05; full list of members (8 pages)
23 February 2006Return made up to 31/12/05; full list of members (8 pages)
25 January 2006Total exemption full accounts made up to 31 December 2005 (5 pages)
25 January 2006Total exemption full accounts made up to 31 December 2005 (5 pages)
26 January 2005Return made up to 31/12/04; full list of members (8 pages)
26 January 2005Total exemption full accounts made up to 31 December 2004 (5 pages)
26 January 2005Total exemption full accounts made up to 31 December 2004 (5 pages)
26 January 2005Return made up to 31/12/04; full list of members (8 pages)
29 January 2004Total exemption full accounts made up to 31 December 2003 (5 pages)
29 January 2004Total exemption full accounts made up to 31 December 2003 (5 pages)
22 January 2004Return made up to 31/12/03; full list of members (8 pages)
22 January 2004Return made up to 31/12/03; full list of members (8 pages)
8 December 2003Director resigned (1 page)
8 December 2003Director resigned (1 page)
28 October 2003Total exemption full accounts made up to 31 December 2002 (5 pages)
28 October 2003Total exemption full accounts made up to 31 December 2002 (5 pages)
4 February 2003Return made up to 31/12/02; full list of members (8 pages)
4 February 2003Return made up to 31/12/02; full list of members (8 pages)
14 May 2002Company name changed alsford page & gems (healthcare) LTD\certificate issued on 14/05/02 (3 pages)
14 May 2002Company name changed alsford page & gems (healthcare) LTD\certificate issued on 14/05/02 (3 pages)
14 March 2002Return made up to 31/12/01; full list of members (7 pages)
14 March 2002Return made up to 31/12/01; full list of members (7 pages)
5 February 2002Total exemption full accounts made up to 31 December 2001 (4 pages)
5 February 2002Total exemption full accounts made up to 31 December 2001 (4 pages)
4 November 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
4 November 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
9 January 2001Return made up to 31/12/00; full list of members (7 pages)
9 January 2001Return made up to 31/12/00; full list of members (7 pages)
18 September 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
18 September 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
10 January 2000Return made up to 31/12/99; full list of members (7 pages)
10 January 2000Return made up to 31/12/99; full list of members (7 pages)
22 January 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
22 January 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
6 January 1999Director resigned (1 page)
6 January 1999Director resigned (1 page)
6 January 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
6 January 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
16 October 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
16 October 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
13 February 1998Return made up to 31/12/97; full list of members (8 pages)
13 February 1998Return made up to 31/12/97; full list of members (8 pages)
22 October 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
22 October 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
2 October 1997Registered office changed on 02/10/97 from: 81 fenchurch street london EC3M 4BT (1 page)
2 October 1997Registered office changed on 02/10/97 from: 81 fenchurch street london EC3M 4BT (1 page)
24 December 1996New director appointed (2 pages)
24 December 1996Return made up to 31/12/96; full list of members (6 pages)
24 December 1996Return made up to 31/12/96; full list of members (6 pages)
24 December 1996New director appointed (2 pages)
10 May 1996Company name changed alsford page & gems (reinsurance services) LIMITED\certificate issued on 13/05/96 (2 pages)
10 May 1996Company name changed alsford page & gems (reinsurance services) LIMITED\certificate issued on 13/05/96 (2 pages)
2 March 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
2 March 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
29 December 1995Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 December 1995Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)