Company NameApex Print Of Farnborough Limited
Company StatusDissolved
Company Number03850183
CategoryPrivate Limited Company
Incorporation Date29 September 1999(24 years, 7 months ago)
Dissolution Date26 February 2010 (14 years, 2 months ago)
Previous NameSpeed 7939 Limited

Business Activity

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

Directors

Director NameMark Anthony Fidler
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed03 December 1999(2 months after company formation)
Appointment Duration10 years, 2 months (closed 26 February 2010)
RoleCompany Director
Correspondence AddressBurrlands 59 Green Court Road
Swanley
Kent
BR8 8HF
Director NameMark Mitchell
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2000(4 months after company formation)
Appointment Duration10 years (closed 26 February 2010)
RoleCompany Director
Correspondence Address61 Deepdene Vale
Dorking
Surrey
RH4 1NJ
Secretary NameMark Anthony Fidler
NationalityBritish
StatusClosed
Appointed03 April 2001(1 year, 6 months after company formation)
Appointment Duration8 years, 11 months (closed 26 February 2010)
RoleCompany Director
Correspondence AddressBurrlands 59 Green Court Road
Swanley
Kent
BR8 8HF
Director NameIan Arthur Henderson
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1999(2 months after company formation)
Appointment Duration1 year, 4 months (resigned 03 April 2001)
RoleCompany Director
Correspondence Address10 Farthings
Knaphill
Woking
Surrey
GU21 2JS
Secretary NameIan Arthur Henderson
NationalityBritish
StatusResigned
Appointed03 December 1999(2 months after company formation)
Appointment Duration1 year, 4 months (resigned 03 April 2001)
RoleCompany Director
Correspondence Address10 Farthings
Knaphill
Woking
Surrey
GU21 2JS
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed29 September 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed29 September 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address2nd Floor Davis House 69-77 High Street
Croydon
Surrey
CR0 1QE
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Financials

Year2014
Net Worth-£252,782
Cash£2
Current Liabilities£258,475

Accounts

Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

26 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
26 February 2010Final Gazette dissolved following liquidation (1 page)
18 December 2009Liquidators statement of receipts and payments to 24 November 2009 (5 pages)
18 December 2009Liquidators' statement of receipts and payments to 24 November 2009 (5 pages)
26 November 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
26 November 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
1 June 2009Liquidators' statement of receipts and payments to 25 May 2009 (5 pages)
1 June 2009Liquidators statement of receipts and payments to 25 May 2009 (5 pages)
27 December 2008Liquidators' statement of receipts and payments to 25 November 2008 (5 pages)
27 December 2008Liquidators statement of receipts and payments to 25 November 2008 (5 pages)
11 June 2008Liquidators' statement of receipts and payments to 25 November 2008 (5 pages)
11 June 2008Liquidators statement of receipts and payments to 25 November 2008 (5 pages)
6 June 2008Registered office changed on 06/06/2008 from sussex house 8-10 homesdale road bromley kent BR2 9LZ (1 page)
6 June 2008Registered office changed on 06/06/2008 from sussex house 8-10 homesdale road bromley kent BR2 9LZ (1 page)
17 December 2007Liquidators' statement of receipts and payments (5 pages)
17 December 2007Liquidators statement of receipts and payments (5 pages)
6 June 2007Liquidators' statement of receipts and payments (5 pages)
6 June 2007Liquidators statement of receipts and payments (5 pages)
4 December 2006Liquidators statement of receipts and payments (5 pages)
4 December 2006Liquidators' statement of receipts and payments (5 pages)
2 June 2006Liquidators statement of receipts and payments (5 pages)
2 June 2006Liquidators' statement of receipts and payments (5 pages)
14 December 2005Liquidators' statement of receipts and payments (5 pages)
14 December 2005Liquidators statement of receipts and payments (5 pages)
6 June 2005Liquidators statement of receipts and payments (5 pages)
6 June 2005Liquidators' statement of receipts and payments (5 pages)
7 December 2004Liquidators' statement of receipts and payments (5 pages)
7 December 2004Liquidators statement of receipts and payments (5 pages)
1 June 2004Liquidators' statement of receipts and payments (5 pages)
1 June 2004Liquidators statement of receipts and payments (5 pages)
14 January 2004Liquidators statement of receipts and payments (5 pages)
14 January 2004Liquidators' statement of receipts and payments (5 pages)
29 November 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 November 2002Appointment of a voluntary liquidator (1 page)
29 November 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 November 2002Appointment of a voluntary liquidator (1 page)
29 November 2002Statement of affairs (8 pages)
29 November 2002Statement of affairs (8 pages)
5 November 2002Registered office changed on 05/11/02 from: bassett house 5 southwell park road camberley surrey GU15 3PU (1 page)
5 November 2002Registered office changed on 05/11/02 from: bassett house 5 southwell park road camberley surrey GU15 3PU (1 page)
19 November 2001Return made up to 29/09/01; full list of members (7 pages)
19 November 2001Return made up to 29/09/01; full list of members (7 pages)
30 July 2001New secretary appointed (2 pages)
30 July 2001New secretary appointed (2 pages)
29 July 2001Total exemption small company accounts made up to 28 February 2001 (7 pages)
29 July 2001Total exemption small company accounts made up to 28 February 2001 (7 pages)
29 May 2001Secretary resigned;director resigned (1 page)
29 May 2001Secretary resigned;director resigned (1 page)
1 February 2001New director appointed (2 pages)
1 February 2001New director appointed (2 pages)
21 January 2001Return made up to 29/09/00; full list of members (6 pages)
21 January 2001Ad 08/01/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
21 January 2001Registered office changed on 21/01/01 from: 34 invincible road farnborough hampshire GU14 7QU (1 page)
21 January 2001Registered office changed on 21/01/01 from: 34 invincible road farnborough hampshire GU14 7QU (1 page)
21 January 2001Return made up to 29/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 January 2001Ad 08/01/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
19 October 2000Particulars of mortgage/charge (8 pages)
19 October 2000Particulars of mortgage/charge (8 pages)
4 October 2000Accounting reference date extended from 30/09/00 to 28/02/01 (1 page)
4 October 2000Accounting reference date extended from 30/09/00 to 28/02/01 (1 page)
15 September 2000Registered office changed on 15/09/00 from: c/o r s lane & co yeomans lane yeomans place headley bordon hampshire GU35 8QF (1 page)
15 September 2000Registered office changed on 15/09/00 from: c/o r s lane & co yeomans lane yeomans place headley bordon hampshire GU35 8QF (1 page)
5 September 2000Particulars of mortgage/charge (3 pages)
5 September 2000Particulars of mortgage/charge (3 pages)
21 January 2000Memorandum and Articles of Association (15 pages)
21 January 2000Memorandum and Articles of Association (15 pages)
21 January 2000New secretary appointed;new director appointed (2 pages)
21 January 2000New director appointed (2 pages)
21 January 2000Director resigned (1 page)
21 January 2000New secretary appointed;new director appointed (2 pages)
21 January 2000Director resigned (1 page)
21 January 2000Secretary resigned (1 page)
21 January 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
21 January 2000New director appointed (2 pages)
21 January 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
21 January 2000Secretary resigned (1 page)
14 December 1999Company name changed speed 7939 LIMITED\certificate issued on 15/12/99 (2 pages)
14 December 1999Company name changed speed 7939 LIMITED\certificate issued on 15/12/99 (2 pages)
10 December 1999Registered office changed on 10/12/99 from: 6-8 underwood street london N1 7JQ (1 page)
10 December 1999Registered office changed on 10/12/99 from: 6-8 underwood street london N1 7JQ (1 page)
29 September 1999Incorporation (20 pages)
29 September 1999Incorporation (20 pages)