Company NameApartments 2000 Limited
Company StatusDissolved
Company Number03384362
CategoryPrivate Limited Company
Incorporation Date10 June 1997(26 years, 10 months ago)
Dissolution Date25 July 2006 (17 years, 9 months ago)
Previous NameApartments International Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Secretary NameDorothy Barbara Roper
NationalityBritish
StatusClosed
Appointed10 June 1997(same day as company formation)
RoleTeacher
Correspondence AddressApt 202 4 Avenue Fremont
Nice Promenade
06200 Nice
Ales Maritimes
Director NameSamantha Lee Hughes
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1997(same day as company formation)
RoleMarketing
Correspondence Address35 Duke Street
Oxford
Oxfordshire
OX2 0HX
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed10 June 1997(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed10 June 1997(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address5th Floor Marble Arch House
66-68 Seymour Street
London
W1H 5AF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Financials

Year2014
Net Worth-£49,855
Cash£396
Current Liabilities£59,214

Accounts

Latest Accounts30 June 2003 (20 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

25 July 2006Final Gazette dissolved via compulsory strike-off (1 page)
11 April 2006First Gazette notice for compulsory strike-off (1 page)
6 September 2005First Gazette notice for compulsory strike-off (1 page)
6 January 2005Director resigned (1 page)
6 May 2004Total exemption small company accounts made up to 30 June 2003 (11 pages)
25 July 2003Return made up to 10/06/03; full list of members
  • 363(287) ‐ Registered office changed on 25/07/03
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 April 2003Total exemption full accounts made up to 30 June 2002 (9 pages)
20 June 2002Return made up to 10/06/02; full list of members (6 pages)
6 June 2002Total exemption full accounts made up to 30 June 2001 (8 pages)
4 July 2001Return made up to 10/06/01; full list of members
  • 363(287) ‐ Registered office changed on 04/07/01
(6 pages)
27 April 2001Full accounts made up to 30 June 2000 (8 pages)
3 August 2000Return made up to 10/06/00; full list of members (6 pages)
8 May 2000Registered office changed on 08/05/00 from: 100 new bond street london W1Y 0RE (1 page)
2 May 2000Full accounts made up to 30 June 1999 (10 pages)
30 December 1999Secretary's particulars changed (1 page)
21 June 1999Return made up to 10/06/99; no change of members (4 pages)
15 June 1999Director's particulars changed (1 page)
16 April 1999Full accounts made up to 30 June 1998 (10 pages)
26 June 1998Return made up to 10/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 November 1997Company name changed apartments international LIMITED\certificate issued on 19/11/97 (2 pages)
10 June 1997Incorporation (16 pages)