Company NameApave UK Limited
Company StatusDissolved
Company Number02884222
CategoryPrivate Limited Company
Incorporation Date4 January 1994(30 years, 4 months ago)
Dissolution Date28 November 2006 (17 years, 5 months ago)
Previous NameA P Inspection Ltd.

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Directors

Director NameNagib Atallah
Date of BirthAugust 1944 (Born 79 years ago)
NationalityFrench
StatusClosed
Appointed15 February 1994(1 month, 1 week after company formation)
Appointment Duration12 years, 9 months (closed 28 November 2006)
RoleDirecteur Commercial
Correspondence Address18 Rue La Glaciere
75013 Paris
France
Director NamePhilippe Paris
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityFrench
StatusClosed
Appointed15 February 1994(1 month, 1 week after company formation)
Appointment Duration12 years, 9 months (closed 28 November 2006)
RoleDirecteur General
Correspondence Address52 Avenue
Theophilie Gautier
Paris
75016
Foreign
Secretary NameReed Smith Corporate Services Limited (Corporation)
StatusClosed
Appointed07 January 1994(3 days after company formation)
Appointment Duration12 years, 10 months (closed 28 November 2006)
Correspondence AddressMinerva House
5 Montague Close
London
SE1 9BB
Director NameRebecca Jane Hunter
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1994(3 days after company formation)
Appointment Duration1 month, 1 week (resigned 15 February 1994)
RoleChartered Secretary
Correspondence Address24 Blackheath Grove
London
SE3 0DH
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed04 January 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed04 January 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressMinerva House
5 Montague Close
London
SE1 9BB
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£43,769
Gross Profit£18,023
Net Worth-£252,213
Cash£14,550
Current Liabilities£289,123

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

28 November 2006Final Gazette dissolved via voluntary strike-off (1 page)
15 August 2006First Gazette notice for voluntary strike-off (1 page)
30 June 2006Application for striking-off (1 page)
15 May 2006Registered office changed on 15/05/06 from: minerva house montague close london SE1 9BB (1 page)
27 January 2006Return made up to 04/01/06; full list of members (2 pages)
25 April 2005Full accounts made up to 31 December 2004 (12 pages)
22 February 2005Return made up to 04/01/05; full list of members (2 pages)
24 May 2004Full accounts made up to 31 December 2003 (12 pages)
9 February 2004Return made up to 04/01/04; full list of members (2 pages)
14 August 2003Accounts for a small company made up to 31 December 2002 (5 pages)
5 June 2002Accounts for a small company made up to 31 December 2001 (5 pages)
15 April 2002Secretary's particulars changed (1 page)
28 March 2002Return made up to 04/01/02; full list of members (6 pages)
15 March 2002Secretary's particulars changed (1 page)
26 February 2002Registered office changed on 26/02/02 from: pickfords wharf clink street london SE1 9DG (1 page)
15 October 2001Accounts for a small company made up to 31 December 2000 (5 pages)
23 February 2001Return made up to 04/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 October 2000Full accounts made up to 31 December 1999 (14 pages)
7 August 2000Memorandum and Articles of Association (41 pages)
25 July 2000Memorandum and Articles of Association (41 pages)
11 February 2000Full accounts made up to 31 December 1998 (15 pages)
19 January 2000Return made up to 04/01/00; full list of members (6 pages)
18 October 1999Delivery ext'd 3 mth 31/12/98 (1 page)
3 February 1999Return made up to 04/01/99; full list of members (5 pages)
28 August 1998Full accounts made up to 31 December 1997 (15 pages)
26 January 1998Return made up to 04/01/98; full list of members (5 pages)
29 July 1997Full accounts made up to 31 December 1996 (15 pages)
25 January 1997Return made up to 04/01/97; full list of members (5 pages)
28 May 1996Full accounts made up to 31 December 1995 (14 pages)
9 February 1996Return made up to 04/01/96; full list of members (6 pages)
7 July 1995Full accounts made up to 31 December 1994 (16 pages)
7 March 1994Ad 15/02/94--------- £ si 100000@1=100000 £ ic 50000/150000 (4 pages)