Company NameA.P. Johnson Limited
Company StatusDissolved
Company Number03985443
CategoryPrivate Limited Company
Incorporation Date4 May 2000(23 years, 12 months ago)
Dissolution Date10 July 2007 (16 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameAnthony Paul Johnson
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed04 May 2000(same day as company formation)
RoleElectrician
Correspondence Address8 Beamish Road
Edmonton
London
N9 9RT
Secretary NameMr Ronald Morris
NationalityBritish
StatusClosed
Appointed04 May 2000(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address65 Dugdale Hill Lane
Potters Bar
Hertfordshire
EN6 2DR
Director NameCodir Limited (Corporation)
StatusResigned
Appointed04 May 2000(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed04 May 2000(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed04 May 2000(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Location

Registered Address236 Fore Street
London
N18 2QD
RegionLondon
ConstituencyEdmonton
CountyGreater London
WardEdmonton Green
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth-£4,003
Cash£19,693
Current Liabilities£26,926

Accounts

Latest Accounts31 May 2005 (18 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

10 July 2007Final Gazette dissolved via voluntary strike-off (1 page)
27 March 2007First Gazette notice for voluntary strike-off (1 page)
20 February 2007Compulsory strike-off action has been discontinued (1 page)
14 February 2007Application for striking-off (1 page)
23 November 2006Total exemption full accounts made up to 31 May 2005 (6 pages)
17 October 2006First Gazette notice for compulsory strike-off (1 page)
9 September 2005Return made up to 04/05/05; full list of members (6 pages)
5 August 2005Total exemption full accounts made up to 31 May 2004 (6 pages)
12 May 2004Return made up to 04/05/04; full list of members (6 pages)
30 January 2004Total exemption full accounts made up to 31 May 2003 (6 pages)
27 May 2003Return made up to 04/05/03; full list of members (6 pages)
16 January 2003Total exemption full accounts made up to 31 May 2002 (6 pages)
24 May 2002Return made up to 04/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 January 2002Total exemption full accounts made up to 31 May 2001 (6 pages)
4 June 2001Return made up to 04/05/01; full list of members (6 pages)
9 June 2000New director appointed (2 pages)
9 June 2000New secretary appointed (2 pages)
9 May 2000Secretary resigned;director resigned (1 page)
9 May 2000Registered office changed on 09/05/00 from: 2 howarth court clays lane london E15 2EL (1 page)
9 May 2000Director resigned (1 page)