Company NameApartfrom.com Limited
Company StatusDissolved
Company Number04025249
CategoryPrivate Limited Company
Incorporation Date3 July 2000(23 years, 9 months ago)
Dissolution Date25 August 2009 (14 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameAmanda Green
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed03 July 2000(same day as company formation)
RoleBarrister
Correspondence Address29 Hereford Square
London
SW7 4NB
Director NameNeville Harrison Green
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusClosed
Appointed03 July 2000(same day as company formation)
RoleRetired
Correspondence AddressFlat 94
3 Whitehall Court
London
SW1A 2EP
Secretary NameNeville Harrison Green
NationalityBritish
StatusClosed
Appointed03 July 2000(same day as company formation)
RoleRetired
Correspondence AddressFlat 94
3 Whitehall Court
London
SW1A 2EP
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed03 July 2000(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed03 July 2000(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressFlat 94 3 Whitehall Court
London
SW1A 2EL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2007 (16 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

25 August 2009Final Gazette dissolved via voluntary strike-off (1 page)
12 May 2009First Gazette notice for voluntary strike-off (1 page)
4 September 2008Application for striking-off (1 page)
8 May 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
24 July 2007Return made up to 03/07/07; no change of members (7 pages)
29 May 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
2 October 2006Registered office changed on 02/10/06 from: c/o ratcliffe & co 74 chancery lane london WC2A 1AA (1 page)
2 August 2006Return made up to 03/07/06; full list of members (7 pages)
1 February 2006Total exemption full accounts made up to 31 July 2005 (7 pages)
22 July 2005Return made up to 03/07/05; full list of members (7 pages)
21 April 2005Total exemption full accounts made up to 31 July 2004 (7 pages)
21 July 2004Return made up to 03/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 December 2003Total exemption full accounts made up to 31 July 2003 (7 pages)
6 August 2003Return made up to 03/07/03; full list of members (7 pages)
24 March 2003Total exemption full accounts made up to 31 July 2002 (7 pages)
6 August 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 July 2002Registered office changed on 11/07/02 from: place campell (mw) wilmington house high street east grinstead west sussex RH19 3AU (1 page)
13 June 2002Total exemption full accounts made up to 31 July 2001 (9 pages)
25 July 2001Return made up to 03/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 April 2001Registered office changed on 11/04/01 from: 3 willoughby street london WC1A 1JD (1 page)
10 July 2000New secretary appointed;new director appointed (2 pages)
5 July 2000New director appointed (2 pages)
5 July 2000Director resigned (1 page)
5 July 2000Secretary resigned (1 page)
5 July 2000Registered office changed on 05/07/00 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page)
3 July 2000Incorporation (14 pages)