Company NameApex Computer Recruitment (UK) Limited
Company StatusDissolved
Company Number03256593
CategoryPrivate Limited Company
Incorporation Date30 September 1996(27 years, 6 months ago)
Dissolution Date13 January 2004 (20 years, 3 months ago)
Previous NameI.T. Prospects Limited

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Secretary NameJohn Richard Upwood
NationalityBritish
StatusClosed
Appointed25 May 2001(4 years, 7 months after company formation)
Appointment Duration2 years, 7 months (closed 13 January 2004)
RoleCompany Director
Correspondence Address98 Biddulph Mansions
Elgin Avenue
London
W9 1HU
Director NameMr Christopher John Latimer Haynes
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2003(6 years, 5 months after company formation)
Appointment Duration10 months, 2 weeks (closed 13 January 2004)
RoleFinance Director
Correspondence AddressLilac Tree Cottage
12 The Moors
Pangbourne
Berkshire
RG8 7LP
Director NameChris Herrmannsen
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2003(6 years, 5 months after company formation)
Appointment Duration10 months, 2 weeks (closed 13 January 2004)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address11 Mallow Street
London
EC1A 8RQ
Director NameMr Timothy James Livett
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2003(6 years, 5 months after company formation)
Appointment Duration10 months, 2 weeks (closed 13 January 2004)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressNelson Cottage
Oakdale
South Holmwood
Surrey
RH5 4NR
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed30 September 1996(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Director NameAndrew Wall
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(1 day after company formation)
Appointment Duration3 years, 5 months (resigned 21 March 2000)
RoleSales Manager
Correspondence AddressPond Cottage 32 Cleveland Road
New Malden
Surrey
KT3 3QQ
Secretary NameJacqueline Claire Howarth
NationalityBritish
StatusResigned
Appointed01 October 1996(1 day after company formation)
Appointment Duration2 years, 7 months (resigned 14 May 1999)
RoleSecretary
Correspondence Address3 Clifton Court
Victoria St Lytham
Lytham St Annes
Lancashire
FY8 5FA
Director NameSean Thomas Orsler
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1999(2 years, 5 months after company formation)
Appointment Duration1 year (resigned 21 March 2000)
RoleRecruitment Consultant
Correspondence AddressSpindlewood Grange
Tolhurst Lane, Wallcrouch
Wadhurst
East Sussex
TN5 7JG
Secretary NameSean Thomas Orsler
NationalityBritish
StatusResigned
Appointed14 May 1999(2 years, 7 months after company formation)
Appointment Duration10 months, 1 week (resigned 21 March 2000)
RoleRecruitment Consultant
Correspondence AddressSpindlewood Grange
Tolhurst Lane, Wallcrouch
Wadhurst
East Sussex
TN5 7JG
Director NameMr Gary Allen
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2000(3 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 25 May 2001)
RoleManaging Director
Correspondence AddressOld Buckhurst
Withyham
Hartfield
East Sussex
TN7 4BA
Director NameMr Stephen William Simmonds
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2000(3 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 25 May 2001)
RoleFinance Director
Correspondence Address15 Hyde Lane
Nash Mills
Hemel Hempstead
Hertfordshire
HP3 8RY
Secretary NameMr Stephen William Simmonds
NationalityBritish
StatusResigned
Appointed21 March 2000(3 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 25 May 2001)
RoleFinance Director
Correspondence Address15 Hyde Lane
Nash Mills
Hemel Hempstead
Hertfordshire
HP3 8RY
Director NameMr Brendan Christopher Flood
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed25 May 2001(4 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 February 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5a Acacia Road
Hampton
Middlesex
TW12 3DP
Director NameMr Andrew Barton Grant
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2001(4 years, 7 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 05 April 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address99 Flood Street
London
SW3 5TD
Director NameDavid Stewart Moffatt
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2002(5 years, 6 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 28 February 2003)
RoleAccountant
Correspondence AddressLaxtons 176 Kimbolton Road
Bedford
Bedfordshire
MK41 8DW

Location

Registered AddressChancery House
53-64 Chancery Lane
London
WC2A 1QS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2003 (21 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

13 January 2004Final Gazette dissolved via voluntary strike-off (1 page)
4 November 2003Accounts for a dormant company made up to 31 March 2003 (6 pages)
5 April 2003Declaration of satisfaction of mortgage/charge (1 page)
3 April 2003Declaration of satisfaction of mortgage/charge (2 pages)
2 April 2003Full accounts made up to 31 March 2002 (10 pages)
2 April 2003Full accounts made up to 31 March 2001 (12 pages)
31 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
13 March 2003New director appointed (2 pages)
13 March 2003New director appointed (2 pages)
13 March 2003New director appointed (2 pages)
13 March 2003Director resigned (1 page)
13 March 2003Director resigned (1 page)
11 February 2003Voluntary strike-off action has been suspended (1 page)
20 August 2002Voluntary strike-off action has been suspended (1 page)
25 June 2002Voluntary strike-off action has been suspended (1 page)
29 April 2002New director appointed (2 pages)
16 April 2002Voluntary strike-off action has been suspended (1 page)
10 April 2002Director resigned (1 page)
5 February 2002Delivery ext'd 3 mth 31/03/01 (1 page)
29 January 2002First Gazette notice for voluntary strike-off (1 page)
23 November 2001Application for striking-off (1 page)
23 October 2001Return made up to 30/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 June 2001New director appointed (2 pages)
14 June 2001New director appointed (2 pages)
7 June 2001New secretary appointed (2 pages)
7 June 2001Registered office changed on 07/06/01 from: cheapside house 138 cheapside london EC2V 6BJ (1 page)
7 June 2001Secretary resigned;director resigned (1 page)
7 June 2001Director resigned (1 page)
18 October 2000Return made up to 30/09/00; full list of members (6 pages)
7 December 1999Full accounts made up to 31 March 1999 (18 pages)
20 October 1999Return made up to 30/09/99; full list of members
  • 363(287) ‐ Registered office changed on 20/10/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
4 June 1999New secretary appointed (2 pages)
2 June 1999Secretary resigned (1 page)
27 April 1999Company name changed I.T. prospects LIMITED\certificate issued on 28/04/99 (2 pages)
7 April 1999Particulars of contract relating to shares (3 pages)
7 April 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
7 April 1999Ad 17/02/99--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages)
31 March 1999New director appointed (2 pages)
1 December 1998Return made up to 30/09/98; full list of members (6 pages)
17 September 1998Full accounts made up to 31 March 1998 (17 pages)
14 August 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
30 June 1998Particulars of mortgage/charge (3 pages)
7 November 1997Return made up to 30/09/97; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
26 September 1997Particulars of mortgage/charge (3 pages)
3 July 1997£ nc 100000/200000 31/03/97 (1 page)
3 July 1997Ad 31/03/97--------- £ si 100@1=100 £ ic 100/200 (2 pages)
3 July 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
3 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
2 July 1997Full accounts made up to 31 March 1997 (16 pages)
15 April 1997Ad 28/02/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
1 February 1997Particulars of mortgage/charge (3 pages)
8 January 1997Registered office changed on 08/01/97 from: ground floor ci tower georges square new malden surrey KT3 4HH (1 page)
1 November 1996Registered office changed on 01/11/96 from: 59 grays inn road london WC1X 8TL (1 page)
31 October 1996Accounting reference date shortened from 30/09/97 to 31/03/97 (1 page)
8 October 1996New secretary appointed (2 pages)
8 October 1996Registered office changed on 08/10/96 from: 16 st john street london EC1M 4AY (1 page)
8 October 1996New director appointed (2 pages)
30 September 1996Incorporation (15 pages)