Company NameApp-X Limited
Company StatusDissolved
Company Number03982884
CategoryPrivate Limited Company
Incorporation Date28 April 2000(24 years ago)
Dissolution Date11 November 2008 (15 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Sari Maher Anabtawi
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed24 August 2000(3 months, 4 weeks after company formation)
Appointment Duration8 years, 2 months (closed 11 November 2008)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
34 De Vere Gardens
London
W8 5AQ
Director NameMr David Alyn Lloyd
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed24 August 2000(3 months, 4 weeks after company formation)
Appointment Duration8 years, 2 months (closed 11 November 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Barnhill
Pinner
Middlesex
HA5 2SY
Secretary NameMr David Alyn Lloyd
NationalityBritish
StatusClosed
Appointed17 November 2003(3 years, 6 months after company formation)
Appointment Duration4 years, 12 months (closed 11 November 2008)
RoleChartered Acountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Barnhill
Pinner
Middlesex
HA5 2SY
Director NameAndrew Christopher Bottomley
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2000(same day as company formation)
RoleCompany Director
Correspondence Address51c Elmore Street
London
N1 3AJ
Director NameRichard Christian Daniel Wendland
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2000(same day as company formation)
RoleAnalyst
Correspondence Address4 Coachmans Lodge
Frances Road
Windsor
Berkshire
SL4 3UU
Secretary NameRichard Christian Daniel Wendland
NationalityBritish
StatusResigned
Appointed28 April 2000(same day as company formation)
RoleAnalyst
Correspondence Address4 Coachmans Lodge
Frances Road
Windsor
Berkshire
SL4 3UU
Director NameJean Marc Holland
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed24 August 2000(3 months, 4 weeks after company formation)
Appointment Duration3 years (resigned 15 September 2003)
RolePortfolio Manager
Correspondence Address23 Albert Mansions
Albert Bridge Road
London
SW11 4QB
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed28 April 2000(same day as company formation)
Correspondence Address1 Ashfield Road
Davenport
Stockport
Cheshire
SK3 8UD
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed28 April 2000(same day as company formation)
Correspondence Address1 Ashfield Road
Stockport
Cheshire
SK3 8UD

Location

Registered Address44 Catherine Place
London
SW1E 6HL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£27,887
Cash£27,887

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

11 November 2008Final Gazette dissolved via voluntary strike-off (1 page)
23 July 2008First Gazette notice for voluntary strike-off (1 page)
12 June 2008Return made up to 28/04/08; full list of members (5 pages)
10 June 2008Application for striking-off (1 page)
5 October 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
2 May 2007Return made up to 28/04/07; full list of members (4 pages)
25 May 2006Return made up to 28/04/06; full list of members (4 pages)
28 October 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
20 July 2005Return made up to 28/04/05; full list of members (9 pages)
16 November 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
11 May 2004Return made up to 28/04/04; full list of members (9 pages)
24 December 2003Director resigned (1 page)
24 December 2003New secretary appointed (2 pages)
19 December 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
9 December 2003Director resigned (1 page)
9 December 2003Secretary resigned;director resigned (1 page)
17 November 2003Return made up to 28/04/03; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
12 November 2003Director resigned (1 page)
8 October 2003Director resigned (1 page)
8 October 2002Registered office changed on 08/10/02 from: 4 chiswell street london EC1Y 4UP (1 page)
19 September 2002Return made up to 28/04/02; full list of members (10 pages)
16 April 2002Total exemption full accounts made up to 31 December 2000 (9 pages)
16 April 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
8 May 2001Return made up to 28/04/01; full list of members (8 pages)
2 October 2000New director appointed (2 pages)
8 September 2000New director appointed (2 pages)
8 September 2000New director appointed (2 pages)
7 August 2000Ad 11/07/00--------- £ si [email protected]=3748 £ ic 6252/10000 (2 pages)
31 July 2000Ad 11/07/00--------- £ si [email protected]=6250 £ ic 2/6252 (4 pages)
25 July 2000S-div 05/07/00 (1 page)
25 July 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
25 July 2000Registered office changed on 25/07/00 from: 51C elmore street london N1 3AJ (1 page)
25 July 2000Nc inc already adjusted 05/07/00 (1 page)
25 July 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(26 pages)
4 May 2000New secretary appointed;new director appointed (2 pages)
4 May 2000Registered office changed on 04/05/00 from: octagon house fir road bramhall stockport cheshire SK7 2NP (1 page)
4 May 2000Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page)
4 May 2000Secretary resigned (1 page)
4 May 2000New director appointed (2 pages)
4 May 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 May 2000Director resigned (1 page)
4 May 2000Ad 28/04/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)