Company NameApres Property Limited
Company StatusDissolved
Company Number04418710
CategoryPrivate Limited Company
Incorporation Date17 April 2002(22 years ago)
Dissolution Date18 October 2005 (18 years, 6 months ago)

Business Activity

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

Directors

Director NameStephen Luke Galvin
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed17 April 2002(same day as company formation)
RoleCompany Director
Correspondence Address49 Bradbourne Vale Road
Sevenoaks
Kent
TN13 3QG
Director NameRichard Jones
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed17 April 2002(same day as company formation)
RoleCompany Director
Correspondence Address38 Saint Josephs Vale
Blackheath
London
SE3 0XF
Secretary NameRichard Jones
NationalityBritish
StatusClosed
Appointed17 April 2002(same day as company formation)
RoleCompany Director
Correspondence Address38 Saint Josephs Vale
Blackheath
London
SE3 0XF
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed17 April 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed17 April 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressMidway House
27-29 Cursitor Street
London
EC4A 1LT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts30 April 2003 (21 years ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

18 October 2005Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2005First Gazette notice for voluntary strike-off (1 page)
25 May 2005Application for striking-off (1 page)
14 July 2004Accounting reference date extended from 30/04/04 to 31/05/04 (1 page)
4 June 2004Registered office changed on 04/06/04 from: city gate hse 1ST floor b 399-425 eastern avenue gants hill, ilford essex IG2 6LR (1 page)
23 February 2004Accounts for a dormant company made up to 30 April 2003 (2 pages)
17 May 2002New director appointed (2 pages)
17 May 2002New secretary appointed;new director appointed (2 pages)
10 May 2002Ad 19/04/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
23 April 2002Director resigned (1 page)
23 April 2002Secretary resigned (1 page)