Company NameApextown Holdings Limited
Company StatusDissolved
Company Number03184276
CategoryPrivate Limited Company
Incorporation Date10 April 1996(28 years ago)
Dissolution Date5 June 2007 (16 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameRene Joseph Bagnoud
Date of BirthJuly 1948 (Born 75 years ago)
NationalitySwiss
StatusClosed
Appointed10 April 1996(same day as company formation)
RoleSwiss Certificated Accountant
Correspondence AddressDorfstrasse 12
6331 Hunenberg
Switzerland
Secretary NameJ.S.Management Limited (Corporation)
StatusClosed
Appointed10 April 1996(same day as company formation)
Correspondence Address3 Stedham Place
New Oxford Street
London
WC1A 1HU
Director NameLuciene James Limited (Corporation)
Date of BirthJuly 1991 (Born 32 years ago)
StatusResigned
Appointed10 April 1996(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameRachel Futerman Limited (Corporation)
StatusResigned
Appointed10 April 1996(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS

Location

Registered Address3 Stedham Place
New Oxford Street
London
WC1A 1HU
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 September 2005 (18 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

5 June 2007Final Gazette dissolved via voluntary strike-off (1 page)
20 February 2007First Gazette notice for voluntary strike-off (1 page)
3 January 2007Application for striking-off (1 page)
11 April 2006Return made up to 10/04/06; full list of members (2 pages)
23 February 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
26 April 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
25 April 2005Return made up to 10/04/05; full list of members (6 pages)
23 April 2004Return made up to 10/04/04; full list of members (6 pages)
17 February 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
18 April 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
18 April 2003Return made up to 10/04/03; full list of members (6 pages)
10 April 2002Return made up to 10/04/02; full list of members (6 pages)
20 March 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
31 May 2001Return made up to 10/04/01; full list of members (6 pages)
12 January 2001Accounts for a small company made up to 30 September 2000 (5 pages)
19 April 2000Return made up to 10/04/00; full list of members (6 pages)
5 April 2000Accounts for a small company made up to 30 September 1999 (4 pages)
27 April 1999Return made up to 10/04/99; no change of members (4 pages)
9 April 1999Accounts for a small company made up to 30 September 1998 (4 pages)
22 April 1998Return made up to 10/04/98; no change of members (4 pages)
11 February 1998Accounts for a small company made up to 30 September 1997 (5 pages)
8 September 1997Return made up to 10/04/97; full list of members (6 pages)
2 June 1996New director appointed (2 pages)
31 May 1996Accounting reference date extended from 30/04/97 to 30/09/97 (1 page)
31 May 1996Ad 12/04/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
17 April 1996Director resigned (1 page)
17 April 1996New secretary appointed (2 pages)
17 April 1996Registered office changed on 17/04/96 from: 83 leonard street london EC2A 4QS (1 page)
17 April 1996Secretary resigned (1 page)
10 April 1996Incorporation (18 pages)