Company NameApex Car Rental (Group) Plc
Company StatusDissolved
Company Number04223132
CategoryPublic Limited Company
Incorporation Date24 May 2001(22 years, 11 months ago)
Dissolution Date6 December 2011 (12 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Michael Edward Garrett
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed24 May 2001(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address222 London Road
Burpham
Guildford
Surrey
GU1 1YR
Secretary NameMrs Mary Susan Garrett
NationalityBritish
StatusClosed
Appointed24 May 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address222 London Road
Guildford
Surrey
GU1 1YR
Director NameRoland Barrie Standley
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2001(same day as company formation)
RoleRentals Director
Country of ResidenceUnited Kingdom
Correspondence Address96 Lake Road
Poole
Dorset
BH15 4LN
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed24 May 2001(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP
Director NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed24 May 2001(same day as company formation)
Correspondence Address3rd Floor 19 Phipp Street
London
EC2A 4NZ
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed24 May 2001(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP

Location

Registered AddressMid Day Court
20-24 Brighton Road
Sutton
Surrey
SM2 5BN
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton South
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 October 2010 (13 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

6 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
6 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
23 August 2011First Gazette notice for voluntary strike-off (1 page)
23 August 2011First Gazette notice for voluntary strike-off (1 page)
9 August 2011Application to strike the company off the register (3 pages)
9 August 2011Application to strike the company off the register (3 pages)
21 July 2011Termination of appointment of Roland Standley as a director (1 page)
21 July 2011Termination of appointment of Roland Standley as a director (1 page)
26 April 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
26 April 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
18 June 2010Director's details changed for Roland Barrie Standley on 1 October 2009 (2 pages)
18 June 2010Annual return made up to 24 May 2010 with a full list of shareholders
Statement of capital on 2010-06-18
  • GBP 1
(5 pages)
18 June 2010Annual return made up to 24 May 2010 with a full list of shareholders
Statement of capital on 2010-06-18
  • GBP 1
(5 pages)
18 June 2010Director's details changed for Roland Barrie Standley on 1 October 2009 (2 pages)
18 June 2010Director's details changed for Roland Barrie Standley on 1 October 2009 (2 pages)
23 April 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
23 April 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
23 June 2009Secretary's Change of Particulars / mary giarett / 21/06/2009 / Surname was: giarett, now: garrett (1 page)
23 June 2009Return made up to 24/05/09; full list of members (3 pages)
23 June 2009Secretary's change of particulars / mary giarett / 21/06/2009 (1 page)
23 June 2009Director's Change of Particulars / michael giarrett / 23/06/2009 / Surname was: giarrett, now: garrett (1 page)
23 June 2009Director's change of particulars / michael giarrett / 23/06/2009 (1 page)
23 June 2009Return made up to 24/05/09; full list of members (3 pages)
25 May 2009Accounts made up to 31 October 2008 (2 pages)
25 May 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
15 August 2008Registered office changed on 15/08/2008 from unit 3 40 kimpton road sutton surrey SM3 9QP (1 page)
15 August 2008Registered office changed on 15/08/2008 from unit 3 40 kimpton road sutton surrey SM3 9QP (1 page)
10 July 2008Director's Change of Particulars / michael giarrett / 01/07/2008 / HouseName/Number was: , now: 222; Street was: white knight, now: london road; Area was: burhill, now: ; Post Town was: walton on thames, now: guildford; Post Code was: KT12 4AZ, now: GU1 1YR; Country was: , now: united kingdom (1 page)
10 July 2008Secretary's Change of Particulars / mary giarett / 01/07/2008 / HouseName/Number was: , now: 222; Street was: white knight, now: london road; Area was: burhill, now: ; Post Town was: walton on thames, now: guildford; Post Code was: KT12 4AZ, now: GU1 1YR; Country was: , now: united kingdom (1 page)
10 July 2008Secretary's change of particulars / mary giarett / 01/07/2008 (1 page)
10 July 2008Director's change of particulars / michael giarrett / 01/07/2008 (1 page)
5 June 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
5 June 2008Accounts made up to 31 October 2007 (2 pages)
5 June 2008Return made up to 24/05/08; full list of members (3 pages)
5 June 2008Return made up to 24/05/08; full list of members (3 pages)
9 July 2007Return made up to 24/05/07; full list of members (2 pages)
9 July 2007Return made up to 24/05/07; full list of members (2 pages)
23 May 2007Accounts for a dormant company made up to 31 October 2006 (2 pages)
23 May 2007Accounts made up to 31 October 2006 (2 pages)
1 June 2006Return made up to 24/05/06; full list of members (2 pages)
1 June 2006Return made up to 24/05/06; full list of members (2 pages)
31 May 2006Accounts made up to 31 October 2005 (5 pages)
31 May 2006Accounts for a dormant company made up to 31 October 2005 (5 pages)
2 June 2005Return made up to 24/05/05; full list of members (2 pages)
2 June 2005Return made up to 24/05/05; full list of members (2 pages)
3 May 2005Accounts for a dormant company made up to 31 October 2004 (6 pages)
3 May 2005Accounts made up to 31 October 2004 (6 pages)
28 May 2004Return made up to 24/05/04; full list of members
  • 363(287) ‐ Registered office changed on 28/05/04
(7 pages)
28 May 2004Return made up to 24/05/04; full list of members (7 pages)
26 May 2004Accounts made up to 31 October 2003 (6 pages)
26 May 2004Accounts for a dormant company made up to 31 October 2003 (6 pages)
2 June 2003Return made up to 24/05/03; full list of members (7 pages)
2 June 2003Return made up to 24/05/03; full list of members (7 pages)
17 January 2003Accounts made up to 31 October 2002 (6 pages)
17 January 2003Accounts for a dormant company made up to 31 October 2002 (6 pages)
5 June 2002Return made up to 24/05/02; full list of members (7 pages)
5 June 2002Return made up to 24/05/02; full list of members (7 pages)
14 March 2002Accounting reference date extended from 31/05/02 to 31/10/02 (1 page)
14 March 2002Accounting reference date extended from 31/05/02 to 31/10/02 (1 page)
15 June 2001New director appointed (2 pages)
15 June 2001Director resigned (1 page)
15 June 2001Secretary resigned;director resigned (1 page)
15 June 2001New director appointed (2 pages)
15 June 2001New secretary appointed (2 pages)
15 June 2001Director resigned (1 page)
15 June 2001Secretary resigned;director resigned (1 page)
15 June 2001New director appointed (2 pages)
15 June 2001New director appointed (2 pages)
15 June 2001New secretary appointed (2 pages)
24 May 2001Incorporation (12 pages)