Company NameApex Paper Sales Limited
Company StatusDissolved
Company Number04219525
CategoryPrivate Limited Company
Incorporation Date18 May 2001(22 years, 11 months ago)
Dissolution Date30 November 2004 (19 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2225Ancillary operations related to printing
SIC 18130Pre-press and pre-media services

Directors

Director NameJoseph Kelly
Date of BirthMay 1967 (Born 57 years ago)
NationalityIndian
StatusClosed
Appointed18 May 2001(same day as company formation)
RoleDir-Sec
Correspondence Address26 Westmere Drive
Mill Hill
London
NW7 3HE
Secretary NameMichael Simon Wexler
NationalityBritish
StatusClosed
Appointed04 March 2002(9 months, 2 weeks after company formation)
Appointment Duration2 years, 9 months (closed 30 November 2004)
RoleCompany Director
Correspondence Address58 Hyde Crescent
London
NW9 7HA
Director NameJason Roach
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2001(same day as company formation)
RoleCompany Director
Correspondence Address6 Chatsworth Close
Hendon Barnet
London
NW4 1HX
Secretary NameJoseph Kelly
NationalityIndian
StatusResigned
Appointed18 May 2001(same day as company formation)
RoleDir-Sec
Correspondence Address26 Westmere Drive
Mill Hill
London
NW7 3HE
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed18 May 2001(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed18 May 2001(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered Address26 Westmere Drive
Mill Hill
London
NW7 3HE
RegionLondon
ConstituencyHendon
CountyGreater London
WardHale
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

30 November 2004Final Gazette dissolved via voluntary strike-off (1 page)
17 August 2004First Gazette notice for voluntary strike-off (1 page)
8 July 2004Application for striking-off (1 page)
9 February 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
8 February 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
8 April 2002New secretary appointed (2 pages)
8 April 2002Registered office changed on 08/04/02 from: 645 watford way apex corner mill hill london NW7 3JR (1 page)
8 March 2002Director resigned (1 page)
8 March 2002Secretary resigned (1 page)
11 July 2001Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page)
3 July 2001Particulars of mortgage/charge (11 pages)
31 May 2001Secretary resigned (1 page)
31 May 2001New secretary appointed;new director appointed (2 pages)
31 May 2001Registered office changed on 31/05/01 from: 229 nether street london N3 1NT (1 page)
31 May 2001New director appointed (2 pages)
31 May 2001Director resigned (1 page)