Company NameApexsound Limited
Company StatusDissolved
Company Number02262454
CategoryPrivate Limited Company
Incorporation Date26 May 1988(35 years, 11 months ago)
Dissolution Date5 February 2002 (22 years, 2 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 Harant Pal Singh
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1991(3 years, 5 months after company formation)
Appointment Duration10 years, 3 months (closed 05 February 2002)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address72 Fielding Road
London
W4 1DB
Secretary NameMr Panayis Panayi
NationalityBritish
StatusClosed
Appointed01 November 2000(12 years, 5 months after company formation)
Appointment Duration1 year, 3 months (closed 05 February 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Houndsden Road
London
N21 1LY
Director NameMichael David Spiers
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(3 years, 5 months after company formation)
Appointment Duration9 years (resigned 01 November 2000)
RoleChartered Accountant
Correspondence Address26 - 30 Highgate Hill
London
N19 5NR
Secretary NameMr Harant Pal Singh
NationalityBritish
StatusResigned
Appointed31 October 1991(3 years, 5 months after company formation)
Appointment Duration9 years (resigned 02 November 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address72 Fielding Road
London
W4 1DB

Location

Registered Address72 Fielding Road
Chiswick
London
W4 1DB
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardSouthfield
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth-£26,753

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

5 February 2002Final Gazette dissolved via voluntary strike-off (1 page)
16 October 2001First Gazette notice for voluntary strike-off (1 page)
5 September 2001Application for striking-off (1 page)
19 January 2001New secretary appointed (2 pages)
19 January 2001Return made up to 31/10/00; full list of members (6 pages)
19 January 2001Director resigned (1 page)
19 January 2001Secretary resigned (1 page)
15 January 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
15 January 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 December 1999Return made up to 31/10/99; full list of members (6 pages)
23 November 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
23 November 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 August 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 August 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
12 December 1997Accounts made up to 31 March 1997 (6 pages)
2 December 1997Return made up to 31/10/97; no change of members (6 pages)
19 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 January 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
24 December 1996Return made up to 31/10/96; full list of members
  • 363(287) ‐ Registered office changed on 24/12/96
(6 pages)
5 December 1995Return made up to 31/10/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
5 December 1995Accounts made up to 31 March 1995 (6 pages)