Company NameApt Property & Development Limited
Company StatusDissolved
Company Number03839039
CategoryPrivate Limited Company
Incorporation Date10 September 1999(24 years, 7 months ago)
Dissolution Date26 October 2004 (19 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameNadia Florides
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed10 September 1999(same day as company formation)
RoleHuman Resources Advisor
Correspondence Address127 Kingsway
Enfield
Middlesex
EN3 4HU
Director NameTitos Florides
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed10 September 1999(same day as company formation)
RoleUnderwriter
Correspondence AddressWitsend 11 Garden Road
Buntingford
Hertfordshire
SG9 9HG
Secretary NameTitos Florides
NationalityBritish
StatusClosed
Appointed10 September 1999(same day as company formation)
RoleUnderwriter
Correspondence AddressWitsend 11 Garden Road
Buntingford
Hertfordshire
SG9 9HG
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed10 September 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed10 September 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressSterling House
Fulbourne Road
Walthamstow
London
E17 4EE
RegionLondon
ConstituencyWalthamstow
CountyGreater London
WardChapel End
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts30 September 2002 (21 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

26 October 2004Final Gazette dissolved via voluntary strike-off (1 page)
13 July 2004First Gazette notice for voluntary strike-off (1 page)
1 June 2004Application for striking-off (1 page)
18 June 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
14 November 2002Registered office changed on 14/11/02 from: 15 kingsway enfield middlesex EN3 4HS (1 page)
14 October 2002Return made up to 10/09/02; full list of members (7 pages)
12 September 2002Accounts for a dormant company made up to 30 September 2001 (1 page)
18 October 2001Return made up to 10/09/01; full list of members (6 pages)
13 June 2001Registered office changed on 13/06/01 from: 105 silver street edmonton london N18 1RG (1 page)
13 June 2001Accounts for a dormant company made up to 30 September 2000 (1 page)
21 September 2000Return made up to 10/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 September 2000Director's particulars changed (1 page)
16 September 1999Secretary resigned (1 page)
16 September 1999Registered office changed on 16/09/99 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
16 September 1999New director appointed (2 pages)
16 September 1999New secretary appointed;new director appointed (2 pages)
16 September 1999Director resigned (1 page)
10 September 1999Incorporation (16 pages)