Company NameApt Multimedia Ltd
Company StatusDissolved
Company Number03410776
CategoryPrivate Limited Company
Incorporation Date29 July 1997(26 years, 9 months ago)
Dissolution Date6 August 2002 (21 years, 9 months ago)
Previous NameMotortext Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Hazel Wong
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed01 September 1997(1 month after company formation)
Appointment Duration4 years, 11 months (closed 06 August 2002)
RoleCompany Director
Correspondence Address3 Coral Row
Plantation Wharf
London
SW11 3UF
Secretary NameMichele De Bono
NationalityBritish
StatusClosed
Appointed31 March 1998(8 months after company formation)
Appointment Duration4 years, 4 months (closed 06 August 2002)
RoleCompany Director
Correspondence Address3 Coral Row
Plantation Wharf
London
SW11 3UF
Secretary NameMr Brinsley Douglas
NationalityBritish
StatusClosed
Appointed07 January 2000(2 years, 5 months after company formation)
Appointment Duration2 years, 7 months (closed 06 August 2002)
RoleAccountant
Correspondence Address5 Roland Mews
London
E1 3JT
Secretary NameSilvana Spinelli
NationalityBritish
StatusResigned
Appointed01 September 1997(1 month after company formation)
Appointment Duration7 months (resigned 31 March 1998)
RoleCompany Director
Correspondence Address226a Friern Road
East Dulwich
London
SE22 0BB
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed29 July 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed29 July 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address3 Ivory Square
Plantation Wharf
London
SW11 3UE
RegionLondon
ConstituencyBattersea
CountyGreater London
WardSt Mary's Park
Built Up AreaGreater London

Financials

Year2014
Turnover£500
Net Worth-£17,550
Current Liabilities£17,550

Accounts

Latest Accounts28 January 2000 (24 years, 3 months ago)
Accounts CategoryFull
Accounts Year End28 January

Filing History

6 August 2002Final Gazette dissolved via compulsory strike-off (1 page)
16 April 2002First Gazette notice for compulsory strike-off (1 page)
21 May 2001Full accounts made up to 28 January 2000 (10 pages)
13 December 2000Return made up to 29/07/00; no change of members (6 pages)
23 February 2000New secretary appointed (2 pages)
3 November 1999Return made up to 29/07/99; no change of members (4 pages)
10 September 1999Full accounts made up to 28 January 1999 (9 pages)
9 March 1999Company name changed motortext LIMITED\certificate issued on 10/03/99 (2 pages)
3 September 1998Return made up to 29/07/98; full list of members (6 pages)
29 June 1998Accounting reference date extended from 31/07/98 to 28/01/99 (1 page)
11 May 1998Company name changed the fonecard company LTD\certificate issued on 12/05/98 (2 pages)
9 October 1997Registered office changed on 09/10/97 from: 3 ivory square plantation wharf london SW11 3UE (1 page)
9 October 1997New secretary appointed (2 pages)
9 October 1997New director appointed (2 pages)
3 August 1997Secretary resigned (1 page)
3 August 1997Director resigned (1 page)
29 July 1997Incorporation (12 pages)