London
WC2E 9RA
Director Name | Bradley Staples |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 December 2010(8 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 18 March 2014) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | Loc. Le Caviere 41 Madonnuccia Pieve Santo Stefano Ar 52036 |
Director Name | Edward Guillaume Walsh |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 December 2010(8 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 18 March 2014) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 90 Long Acre London WC2E 9RA |
Secretary Name | Gerardo Ariel Lapetina |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 December 2010(8 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 18 March 2014) |
Role | Company Director |
Correspondence Address | 90 Long Acre London WC2E 9RA |
Director Name | Pamela Pike |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 88 Trevethick Street Merthyr Tydfil Mid Glamorgan CF47 0HX Wales |
Secretary Name | Margaret Michelle Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Twelfth Avenue Merthyr Tydfil CF47 9TB Wales |
Director Name | Christopher Richard Butterfield |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2003(3 months, 1 week after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 18 February 2003) |
Role | Solicitor |
Correspondence Address | 126 High Street Oxford Oxfordshire OX1 4DG |
Secretary Name | Mr Andrew Keith Maxwell Ashton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 2003(3 months, 1 week after company formation) |
Appointment Duration | 7 years, 11 months (resigned 15 December 2010) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 126 High Street Oxford Oxfordshire OX1 4DG |
Director Name | Mr Christopher Paul Genasi |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2003(4 months, 1 week after company formation) |
Appointment Duration | 7 years, 10 months (resigned 15 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 89 Newbury Gardens Epsom Surrey KT19 0NY |
Director Name | Ms Joanne Milroy |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2003(4 months, 1 week after company formation) |
Appointment Duration | 7 years, 10 months (resigned 15 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Nuthatch Tennyson Lane Haslemere Surrey GU27 3AF |
Director Name | Mr Thomas Richard Sermon |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2003(4 months, 1 week after company formation) |
Appointment Duration | 7 years, 10 months (resigned 15 December 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Friars Well Aynho Banbury Oxfordshire OX17 3BG |
Registered Address | 90 Long Acre London WC2E 9RA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
99 at £1 | Apco Worldwide LTD 50.00% Ordinary |
---|---|
46 at £1 | Apco Worldwide LTD 23.23% Ordinary A |
33 at £1 | Apco Worldwide LTD 16.67% Ordinary B |
20 at £1 | Apco Worldwide LTD 10.10% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £259,998 |
Cash | £31,412 |
Current Liabilities | £53,264 |
Latest Accounts | 31 December 2011 (12 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
18 March 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 March 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
3 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
26 November 2013 | Application to strike the company off the register (3 pages) |
26 November 2013 | Application to strike the company off the register (3 pages) |
2 November 2012 | Annual return made up to 14 October 2012 with a full list of shareholders Statement of capital on 2012-11-02
|
2 November 2012 | Annual return made up to 14 October 2012 with a full list of shareholders Statement of capital on 2012-11-02
|
26 July 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
26 July 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
26 January 2012 | Registered office address changed from Victory House 99-101 Regent Street London W1B 4EZ on 26 January 2012 (2 pages) |
26 January 2012 | Annual return made up to 14 October 2011 with a full list of shareholders (18 pages) |
26 January 2012 | Registered office address changed from Victory House 99-101 Regent Street London W1B 4EZ on 26 January 2012 (2 pages) |
26 January 2012 | Annual return made up to 14 October 2011 with a full list of shareholders (18 pages) |
23 January 2012 | Accounts for a small company made up to 28 February 2011 (7 pages) |
23 January 2012 | Accounts for a small company made up to 28 February 2011 (7 pages) |
10 May 2011 | Current accounting period shortened from 28 February 2012 to 31 December 2011 (1 page) |
10 May 2011 | Current accounting period shortened from 28 February 2012 to 31 December 2011 (1 page) |
18 February 2011 | Termination of appointment of Joanne Milroy as a director (1 page) |
18 February 2011 | Termination of appointment of Christopher Genasi as a director (1 page) |
18 February 2011 | Appointment of Edward James Parsons as a director (2 pages) |
18 February 2011 | Termination of appointment of Andrew Ashton as a secretary (1 page) |
18 February 2011 | Appointment of Edward Guillaume Walsh as a director (2 pages) |
18 February 2011 | Termination of appointment of Thomas Sermon as a director (1 page) |
18 February 2011 | Termination of appointment of Andrew Ashton as a secretary (1 page) |
18 February 2011 | Appointment of Edward Guillaume Walsh as a director (2 pages) |
18 February 2011 | Appointment of Edward James Parsons as a director (2 pages) |
18 February 2011 | Termination of appointment of Thomas Sermon as a director (1 page) |
18 February 2011 | Termination of appointment of Christopher Genasi as a director (1 page) |
18 February 2011 | Appointment of Bradley Staples as a director (2 pages) |
18 February 2011 | Termination of appointment of Joanne Milroy as a director (1 page) |
18 February 2011 | Appointment of Bradley Staples as a director (2 pages) |
15 February 2011 | Appointment of Gerardo Ariel Lapetina as a secretary (3 pages) |
15 February 2011 | Appointment of Gerardo Ariel Lapetina as a secretary (3 pages) |
9 February 2011 | Amended accounts made up to 28 February 2010 (7 pages) |
9 February 2011 | Amended total exemption small company accounts made up to 28 February 2010 (7 pages) |
24 November 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (8 pages) |
24 November 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (8 pages) |
9 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
9 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
16 December 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (7 pages) |
16 December 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (7 pages) |
18 November 2009 | Change of share class name or designation (2 pages) |
18 November 2009 | Change of share class name or designation (2 pages) |
10 November 2009 | Director's details changed for Christopher Paul Genasi on 1 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Christopher Paul Genasi on 1 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Christopher Paul Genasi on 1 October 2009 (2 pages) |
30 July 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
30 July 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
18 November 2008 | Return made up to 14/10/08; full list of members (5 pages) |
18 November 2008 | Return made up to 14/10/08; full list of members (5 pages) |
23 September 2008 | Accounts for a small company made up to 29 February 2008 (7 pages) |
23 September 2008 | Accounts for a small company made up to 29 February 2008 (7 pages) |
30 October 2007 | Return made up to 14/10/07; full list of members (4 pages) |
30 October 2007 | Return made up to 14/10/07; full list of members (4 pages) |
6 September 2007 | Accounts for a small company made up to 28 February 2007 (7 pages) |
6 September 2007 | Accounts for a small company made up to 28 February 2007 (7 pages) |
14 June 2007 | Ad 31/10/06--------- £ si 25@1=25 £ ic 173/198 (2 pages) |
14 June 2007 | Nc inc already adjusted 31/10/06 (2 pages) |
14 June 2007 | Ad 31/10/06--------- £ si 25@1=25 £ ic 173/198 (2 pages) |
14 June 2007 | Resolutions
|
14 June 2007 | Nc inc already adjusted 31/10/06 (2 pages) |
14 June 2007 | Resolutions
|
14 June 2007 | Ad 31/10/06--------- £ si 41@1=41 £ ic 99/140 (2 pages) |
14 June 2007 | Nc inc already adjusted 31/10/06 (2 pages) |
14 June 2007 | Resolutions
|
14 June 2007 | Nc inc already adjusted 31/10/06 (2 pages) |
14 June 2007 | Resolutions
|
14 June 2007 | Ad 31/10/06--------- £ si 33@1=33 £ ic 140/173 (2 pages) |
14 June 2007 | Resolutions
|
14 June 2007 | Nc inc already adjusted 31/10/06 (2 pages) |
14 June 2007 | Ad 31/10/06--------- £ si 41@1=41 £ ic 99/140 (2 pages) |
14 June 2007 | Ad 31/10/06--------- £ si 33@1=33 £ ic 140/173 (2 pages) |
14 June 2007 | Resolutions
|
14 June 2007 | Nc inc already adjusted 31/10/06 (2 pages) |
14 June 2007 | Resolutions
|
14 June 2007 | Resolutions
|
14 March 2007 | Registered office changed on 14/03/07 from: 1 duchess street london W1W 6AN (1 page) |
14 March 2007 | Particulars of mortgage/charge (3 pages) |
14 March 2007 | Registered office changed on 14/03/07 from: 1 duchess street london W1W 6AN (1 page) |
14 March 2007 | Particulars of mortgage/charge (3 pages) |
28 December 2006 | Accounts for a small company made up to 28 February 2006 (7 pages) |
28 December 2006 | Accounts for a small company made up to 28 February 2006 (7 pages) |
26 October 2006 | Return made up to 14/10/06; full list of members (7 pages) |
26 October 2006 | Return made up to 14/10/06; full list of members (7 pages) |
9 February 2006 | Particulars of mortgage/charge (9 pages) |
9 February 2006 | Particulars of mortgage/charge (9 pages) |
21 December 2005 | Accounts for a small company made up to 28 February 2005 (7 pages) |
21 December 2005 | Accounts for a small company made up to 28 February 2005 (7 pages) |
25 October 2005 | Return made up to 14/10/05; full list of members (7 pages) |
25 October 2005 | Return made up to 14/10/05; full list of members (7 pages) |
12 October 2004 | Return made up to 14/10/04; full list of members (7 pages) |
12 October 2004 | Return made up to 14/10/04; full list of members (7 pages) |
8 September 2004 | New director appointed (2 pages) |
8 September 2004 | New director appointed (2 pages) |
18 August 2004 | Total exemption small company accounts made up to 28 February 2004 (5 pages) |
18 August 2004 | Total exemption small company accounts made up to 28 February 2004 (5 pages) |
14 November 2003 | Return made up to 14/10/03; full list of members (7 pages) |
14 November 2003 | Return made up to 14/10/03; full list of members (7 pages) |
9 June 2003 | Accounting reference date extended from 31/10/03 to 28/02/04 (1 page) |
9 June 2003 | Accounting reference date extended from 31/10/03 to 28/02/04 (1 page) |
19 March 2003 | Director resigned (1 page) |
19 March 2003 | Director resigned (1 page) |
19 March 2003 | New director appointed (2 pages) |
19 March 2003 | New director appointed (2 pages) |
19 March 2003 | New director appointed (2 pages) |
19 March 2003 | New director appointed (2 pages) |
1 March 2003 | New secretary appointed (2 pages) |
1 March 2003 | New secretary appointed (2 pages) |
1 March 2003 | New director appointed (2 pages) |
1 March 2003 | New director appointed (2 pages) |
20 February 2003 | Registered office changed on 20/02/03 from: 2 high street penydarren merthyr tydfil CF47 9AH (1 page) |
18 February 2003 | Company name changed wilcay LIMITED\certificate issued on 18/02/03 (2 pages) |
18 February 2003 | Company name changed wilcay LIMITED\certificate issued on 18/02/03 (2 pages) |
24 January 2003 | Secretary resigned (1 page) |
24 January 2003 | Director resigned (1 page) |
24 January 2003 | Secretary resigned (1 page) |
24 January 2003 | Director resigned (1 page) |
14 October 2002 | Incorporation (19 pages) |