Company NameApt Marketing Limited
Company StatusDissolved
Company Number03949659
CategoryPrivate Limited Company
Incorporation Date16 March 2000(24 years, 1 month ago)
Dissolution Date2 June 2009 (14 years, 11 months ago)

Business Activity

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

Directors

Director NameAnthony Christopher Morgan
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2000(same day as company formation)
RoleCompany Director
Correspondence AddressFontaine De Guby
Saint Saturnin Les Apt
Vaucluse
84490
Secretary NameSarah Morgan
NationalityBritish
StatusClosed
Appointed16 March 2000(same day as company formation)
RoleSecretary
Correspondence AddressFontaine De Guby
Saint Saturnin Les Apt
Vaucluse
84490
France
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed16 March 2000(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN

Location

Registered AddressArgon House
Argon Mews Fulham Broadway
London
SW6 1BJ
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardTown
Built Up AreaGreater London

Financials

Year2014
Turnover£36,785
Gross Profit£32,216
Net Worth£8
Cash£186
Current Liabilities£7,823

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

2 June 2009Final Gazette dissolved via voluntary strike-off (1 page)
17 February 2009First Gazette notice for voluntary strike-off (1 page)
27 June 2008Return made up to 16/03/08; full list of members (3 pages)
10 January 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
14 April 2007Return made up to 16/03/07; full list of members (6 pages)
6 February 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
28 March 2006Return made up to 16/03/06; full list of members (6 pages)
5 February 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
6 April 2005Return made up to 16/03/05; full list of members (6 pages)
4 February 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
7 April 2004Return made up to 16/03/04; full list of members (6 pages)
4 February 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
17 April 2003Return made up to 16/03/03; full list of members (6 pages)
3 August 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
3 August 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
23 April 2001Return made up to 16/03/01; full list of members (6 pages)
5 April 2000New secretary appointed (2 pages)
21 March 2000Secretary resigned (1 page)
21 March 2000Ad 16/03/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
21 March 2000Registered office changed on 21/03/00 from: somerset house 40-49 price st birmingham west midlands B4 6LZ (1 page)
21 March 2000Director resigned (1 page)
16 March 2000Incorporation (9 pages)