Company NameAPM London Limited
Company StatusDissolved
Company Number02586084
CategoryPrivate Limited Company
Incorporation Date27 February 1991(33 years, 2 months ago)
Dissolution Date16 August 2016 (7 years, 8 months ago)
Previous NamesMatchderive Limited and Active Property Management Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Peter Anthony Waddington
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed15 March 1991(2 weeks, 2 days after company formation)
Appointment Duration25 years, 5 months (closed 16 August 2016)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address75 Dundee Wharf, 100 Three Colt Street
Limehouse
London
E14 8AX
Secretary NameAlan James Wilkin
NationalityBritish
StatusClosed
Appointed31 May 2008(17 years, 3 months after company formation)
Appointment Duration8 years, 2 months (closed 16 August 2016)
RoleCompany Director
Correspondence Address4a Brook End
Potton
Sandy
Bedfordshire
SG19 2QS
Director NameMr Douglas Allen Whiting
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1991(2 weeks, 2 days after company formation)
Appointment Duration21 years, 4 months (resigned 31 July 2012)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address55 Chalkwell Avenue
Westcliff On Sea
Essex
SS0 8NL
Secretary NameMr Douglas Allen Whiting
NationalityBritish
StatusResigned
Appointed15 March 1991(2 weeks, 2 days after company formation)
Appointment Duration17 years, 2 months (resigned 31 May 2008)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address55 Chalkwell Avenue
Westcliff On Sea
Essex
SS0 8NL
Director NameHazel Waters
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2006(15 years after company formation)
Appointment Duration6 years, 2 months (resigned 29 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApple Tree House
Carlton
Leyburn
North Yorkshire
DL8 4AZ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed27 February 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 February 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address26 Red Lion Square
London
WC1R 4AG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

2 at £1St George's Securities LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2015 (8 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

16 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
31 May 2016First Gazette notice for voluntary strike-off (1 page)
23 May 2016Application to strike the company off the register (3 pages)
24 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 2
(4 pages)
14 March 2016Accounts for a dormant company made up to 30 September 2015 (6 pages)
5 February 2016Company name changed active property management LIMITED\certificate issued on 05/02/16
  • RES15 ‐ Change company name resolution on 2015-11-03
(2 pages)
3 December 2015Change of name notice (2 pages)
24 November 2015Withdraw the company strike off application (2 pages)
17 November 2015First Gazette notice for voluntary strike-off (1 page)
4 November 2015Application to strike the company off the register (3 pages)
28 May 2015Accounts for a dormant company made up to 30 September 2014 (6 pages)
2 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2
(4 pages)
6 October 2014Secretary's details changed for Alan James Wilkin on 29 September 2014 (3 pages)
3 March 2014Secretary's details changed for Alan James Wilkin on 3 March 2014 (1 page)
3 March 2014Secretary's details changed for Alan James Wilkin on 3 March 2014 (1 page)
28 February 2014Accounts for a dormant company made up to 30 September 2013 (10 pages)
28 February 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 2
(4 pages)
14 October 2013Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 14 October 2013 (1 page)
17 April 2013Total exemption full accounts made up to 30 September 2012 (8 pages)
5 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (4 pages)
14 August 2012Termination of appointment of Douglas Whiting as a director (1 page)
29 June 2012Full accounts made up to 30 September 2011 (10 pages)
12 June 2012Director's details changed for Peter Anthony Waddington on 1 May 2012 (2 pages)
12 June 2012Termination of appointment of Hazel Waters as a director (1 page)
12 June 2012Director's details changed for Peter Anthony Waddington on 1 May 2012 (2 pages)
23 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (6 pages)
13 June 2011Total exemption full accounts made up to 30 September 2010 (10 pages)
1 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (6 pages)
5 July 2010Full accounts made up to 30 September 2009 (9 pages)
1 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (5 pages)
15 July 2009Full accounts made up to 30 September 2008 (10 pages)
13 March 2009Return made up to 27/02/09; full list of members (4 pages)
10 June 2008Appointment terminated secretary douglas whiting (1 page)
10 June 2008Secretary appointed alan james wilkin (1 page)
6 May 2008Full accounts made up to 30 September 2007 (11 pages)
29 March 2008Return made up to 27/02/08; full list of members (4 pages)
11 August 2007Full accounts made up to 30 September 2006 (10 pages)
11 April 2007Return made up to 27/02/07; full list of members (2 pages)
31 July 2006Full accounts made up to 30 September 2005 (6 pages)
13 April 2006Director's particulars changed (1 page)
4 April 2006New director appointed (3 pages)
14 March 2006Return made up to 27/02/06; full list of members (2 pages)
20 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 February 2006Memorandum and Articles of Association (4 pages)
15 August 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
20 July 2005Director's particulars changed (1 page)
8 June 2005Return made up to 27/02/05; full list of members (2 pages)
13 May 2005Registered office changed on 13/05/05 from: 25 queen anne street london W1G 9HT (1 page)
25 June 2004Full accounts made up to 30 September 2003 (6 pages)
25 March 2004Return made up to 27/02/04; full list of members (5 pages)
25 March 2004Location of register of members (1 page)
3 September 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 June 2003Return made up to 27/02/03; full list of members (5 pages)
15 May 2003Full accounts made up to 30 September 2002 (6 pages)
8 December 2002Registered office changed on 08/12/02 from: 25 queen anne street london W1M 9FB (1 page)
10 July 2002Full accounts made up to 30 September 2001 (6 pages)
22 April 2002Return made up to 27/02/02; full list of members (5 pages)
1 August 2001Full accounts made up to 30 September 2000 (6 pages)
1 March 2001Return made up to 27/02/01; full list of members (6 pages)
30 November 2000Return made up to 27/02/00; full list of members (5 pages)
31 July 2000Full accounts made up to 30 September 1999 (6 pages)
4 August 1999Full accounts made up to 30 September 1998 (6 pages)
23 April 1999Return made up to 27/02/99; no change of members (5 pages)
10 August 1998Location of register of members (1 page)
10 August 1998Return made up to 27/02/98; full list of members (7 pages)
19 May 1998Full accounts made up to 30 September 1997 (6 pages)
28 November 1997Director's particulars changed (1 page)
24 July 1997Full accounts made up to 30 September 1996 (5 pages)
1 April 1997Return made up to 27/02/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 April 1996Return made up to 27/02/96; no change of members (4 pages)
22 December 1995Full accounts made up to 30 September 1995 (5 pages)
22 December 1995Full accounts made up to 28 February 1995 (5 pages)
29 November 1995Accounting reference date shortened from 29/02 to 30/09 (1 page)
28 June 1995Registered office changed on 28/06/95 from: 64 new cavendish street london W1M 7LE (1 page)
17 April 1991Memorandum and Articles of Association (7 pages)
15 April 1991Director resigned;new director appointed (2 pages)
3 April 1991Company name changed matchderive LIMITED\certificate issued on 04/04/91 (2 pages)
27 February 1991Incorporation (9 pages)