Company NameApc Building Services Limited
Company StatusDissolved
Company Number04522359
CategoryPrivate Limited Company
Incorporation Date30 August 2002(21 years, 8 months ago)
Dissolution Date12 December 2006 (17 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Anthony Philip Calinikos
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed30 August 2002(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address20 Wallace Road
Grays
Essex
RM17 5AZ
Secretary NameFrancesca Calinikos
NationalityItalian
StatusClosed
Appointed19 October 2004(2 years, 1 month after company formation)
Appointment Duration2 years, 1 month (closed 12 December 2006)
RoleCompany Director
Correspondence Address20 Wallace Road
Grays
Essex
RM17 5AZ
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed30 August 2002(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Herts
WD6 3EW
Secretary NameBKL Company Services Limited (Corporation)
StatusResigned
Appointed30 August 2002(same day as company formation)
Correspondence Address35 Ballards Lane
London
N3 1XW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed30 August 2002(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwwod
Herts
WD6 3EW

Location

Registered Address44-54 Orsett Road
Grays
Essex
RM17 5ED
RegionEast of England
ConstituencyThurrock
CountyEssex
WardGrays Riverside
Built Up AreaGrays
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£51,858
Net Worth£676
Cash£12,304
Current Liabilities£14,121

Accounts

Latest Accounts31 August 2003 (20 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

12 December 2006Final Gazette dissolved via voluntary strike-off (1 page)
29 November 2005First Gazette notice for voluntary strike-off (1 page)
20 October 2005Application for striking-off (1 page)
11 February 2005Return made up to 30/08/04; no change of members (4 pages)
22 November 2004Total exemption full accounts made up to 31 August 2003 (10 pages)
15 November 2004Registered office changed on 15/11/04 from: 35 ballards lane london N3 1XW (1 page)
15 November 2004New secretary appointed (2 pages)
15 November 2004Secretary resigned (1 page)
8 October 2003Return made up to 30/08/03; full list of members (5 pages)
25 January 2003Director's particulars changed (1 page)
10 October 2002New director appointed (2 pages)
2 October 2002Registered office changed on 02/10/02 from: 35 ballards lane london N3 1XW (1 page)
2 October 2002New secretary appointed (2 pages)
6 September 2002Director resigned (2 pages)
6 September 2002Registered office changed on 06/09/02 from: the studio, st nicholas close elstree herts WD6 3EW (2 pages)
6 September 2002Secretary resigned (2 pages)