Company NameApache Personal Computers Ltd.
Company StatusDissolved
Company Number03575945
CategoryPrivate Limited Company
Incorporation Date4 June 1998(25 years, 10 months ago)
Dissolution Date31 October 2000 (23 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Benjamin James Davies
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed04 June 1998(same day as company formation)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address80 Spring Grove
Loughton
Essex
IG10 4QE
Director NameStephen Philip Jelfs
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed04 June 1998(same day as company formation)
RoleComputer Consultant
Correspondence Address2 Greenland Walk
Worthing
West Sussex
BN13 2NS
Secretary NameAtul Kumar Biswas
NationalityBritish
StatusClosed
Appointed04 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address47 Rogers Road
London
SW17 0EB
Director NameSumit Biswas
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed25 August 1998(2 months, 3 weeks after company formation)
Appointment Duration2 years, 2 months (closed 31 October 2000)
RoleCompany Director
Correspondence Address11 Sandbourne Avenue
London
SW19 3EW
Director NameOwen Daniel Lambert
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed25 August 1998(2 months, 3 weeks after company formation)
Appointment Duration2 years, 2 months (closed 31 October 2000)
RoleCompany Director
Correspondence Address8 Herringbroom Cottages
Duncton
Petworth
West Sussex
GU28 0QP
Director NameBarry Patrick Macmahon
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityIrish
StatusClosed
Appointed21 November 1998(5 months, 2 weeks after company formation)
Appointment Duration1 year, 11 months (closed 31 October 2000)
RoleCompany Director
Correspondence Address56 New Cross Road
Guildford
Surrey
GU2 6NS
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed04 June 1998(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address47 Rogers Road
Tooting
London
SW17 0EB
RegionLondon
ConstituencyTooting
CountyGreater London
WardTooting
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts30 June 1999 (24 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

31 October 2000Final Gazette dissolved via voluntary strike-off (1 page)
11 July 2000First Gazette notice for voluntary strike-off (1 page)
1 June 2000Application for striking-off (1 page)
30 September 1999Full accounts made up to 30 June 1999 (4 pages)
6 September 1999Return made up to 04/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 December 1998New director appointed (2 pages)
13 October 1998New director appointed (2 pages)
19 June 1998Secretary resigned (1 page)
4 June 1998Incorporation (22 pages)