Company NameApex Freight Services (UK) Ltd
Company StatusDissolved
Company Number05590255
CategoryPrivate Limited Company
Incorporation Date12 October 2005(18 years, 6 months ago)
Dissolution Date13 August 2013 (10 years, 8 months ago)

Business Activity

Section HTransportation and storage
SIC 6311Cargo handling
SIC 52242Cargo handling for air transport activities

Directors

Director NameMr Abdul Mohammed
Date of BirthAugust 1992 (Born 31 years ago)
NationalityIndian
StatusClosed
Appointed12 November 2012(7 years, 1 month after company formation)
Appointment Duration9 months (closed 13 August 2013)
RoleImport And Export
Country of ResidenceEngland
Correspondence Address167 Brent Park Industrial Estate
Southall
Middlesex
UB2 5LJ
Director NameSakhdeep Kaur Ubhi
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2005(same day as company formation)
RoleTeacher
Correspondence Address64 Tollgate Drive
Hayes
Middlesex
UB4 0NW
Director NameSukhdeep Kaur Ubhi
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2005(1 week, 2 days after company formation)
Appointment Duration6 years, 4 months (resigned 29 February 2012)
RoleTeacher
Correspondence Address64 Tollgate Drive
Hayes
Middlesex
UB4 0NW
Secretary NameRanbir Singh Ubhi
NationalityBritish
StatusResigned
Appointed21 October 2005(1 week, 2 days after company formation)
Appointment Duration7 years (resigned 12 November 2012)
RoleFreight Forwarder
Correspondence Address64 Tollgate Drive
Hayes
Middlesex
UB4 0NW
Director NameMr Rajput Rajesh
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2012(6 years, 4 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 12 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address167 Brent Park Industrial Estate
Southall
Middlesex
UB2 5LJ
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed12 October 2005(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed12 October 2005(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered Address167 Brent Park Industrial Estate
Southall
Middlesex
UB2 5LJ
RegionLondon
ConstituencyEaling, Southall
CountyGreater London
WardSouthall Green
Built Up AreaGreater London

Shareholders

2 at £1Sukhdeep Kaur Ubhi
100.00%
Ordinary

Financials

Year2014
Net Worth£236
Cash£3,912
Current Liabilities£34,113

Accounts

Latest Accounts31 October 2010 (13 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

13 August 2013Final Gazette dissolved via compulsory strike-off (1 page)
13 August 2013Final Gazette dissolved via compulsory strike-off (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
12 November 2012Appointment of Mr Abdul Razzaq Mohammed as a director (2 pages)
12 November 2012Termination of appointment of Rajput Rajesh as a director (1 page)
12 November 2012Termination of appointment of Rajput Rajesh as a director on 12 November 2012 (1 page)
12 November 2012Termination of appointment of Ranbir Ubhi as a secretary (1 page)
12 November 2012Appointment of Mr Abdul Razzaq Mohammed as a director on 12 November 2012 (2 pages)
12 November 2012Termination of appointment of Ranbir Singh Ubhi as a secretary on 12 November 2012 (1 page)
23 October 2012Registered office address changed from 64 Tollgate Drive Hayes UB4 0NW on 23 October 2012 (1 page)
23 October 2012Registered office address changed from 64 Tollgate Drive Hayes UB4 0NW on 23 October 2012 (1 page)
9 March 2012Appointment of Mr Rajput Rajesh as a director (2 pages)
9 March 2012Appointment of Mr Rajput Rajesh as a director on 29 February 2012 (2 pages)
8 March 2012Termination of appointment of Sukhdeep Ubhi as a director (1 page)
8 March 2012Termination of appointment of Sukhdeep Kaur Ubhi as a director on 29 February 2012 (1 page)
30 January 2012Total exemption small company accounts made up to 31 October 2010 (6 pages)
30 January 2012Total exemption small company accounts made up to 31 October 2010 (6 pages)
10 December 2011Compulsory strike-off action has been discontinued (1 page)
10 December 2011Compulsory strike-off action has been discontinued (1 page)
8 December 2011Annual return made up to 12 October 2011 with a full list of shareholders
Statement of capital on 2011-12-08
  • GBP 2
(4 pages)
8 December 2011Annual return made up to 12 October 2011 with a full list of shareholders
Statement of capital on 2011-12-08
  • GBP 2
(4 pages)
25 November 2011Compulsory strike-off action has been suspended (1 page)
25 November 2011Compulsory strike-off action has been suspended (1 page)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
6 December 2010Annual return made up to 12 October 2010 with a full list of shareholders (4 pages)
6 December 2010Annual return made up to 12 October 2010 with a full list of shareholders (4 pages)
17 February 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
17 February 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
6 February 2010Compulsory strike-off action has been discontinued (1 page)
6 February 2010Compulsory strike-off action has been discontinued (1 page)
3 February 2010Annual return made up to 12 October 2009 with a full list of shareholders (4 pages)
3 February 2010Annual return made up to 12 October 2009 with a full list of shareholders (4 pages)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
3 November 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
3 November 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
28 July 2009Total exemption small company accounts made up to 31 October 2007 (5 pages)
28 July 2009Total exemption small company accounts made up to 31 October 2007 (5 pages)
19 May 2009Compulsory strike-off action has been discontinued (1 page)
19 May 2009Compulsory strike-off action has been discontinued (1 page)
18 May 2009Total exemption small company accounts made up to 31 October 2006 (5 pages)
18 May 2009Total exemption small company accounts made up to 31 October 2006 (5 pages)
26 February 2009Compulsory strike-off action has been discontinued (1 page)
26 February 2009Compulsory strike-off action has been discontinued (1 page)
25 February 2009Appointment terminated director sakhdeep ubhi (1 page)
25 February 2009Appointment Terminated Director sakhdeep ubhi (1 page)
25 February 2009Return made up to 12/10/07; full list of members (3 pages)
25 February 2009Return made up to 12/10/07; full list of members (3 pages)
25 February 2009Return made up to 12/10/08; full list of members (3 pages)
25 February 2009Return made up to 12/10/08; full list of members (3 pages)
7 October 2008Compulsory strike-off action has been suspended (1 page)
7 October 2008Compulsory strike-off action has been suspended (1 page)
30 July 2008First Gazette notice for compulsory strike-off (1 page)
30 July 2008First Gazette notice for compulsory strike-off (1 page)
14 March 2007Return made up to 12/10/06; full list of members (7 pages)
14 March 2007Return made up to 12/10/06; full list of members (7 pages)
27 October 2005New director appointed (2 pages)
27 October 2005New director appointed (2 pages)
21 October 2005New director appointed (1 page)
21 October 2005New director appointed (1 page)
21 October 2005New secretary appointed (1 page)
21 October 2005New secretary appointed (1 page)
13 October 2005Secretary resigned (1 page)
13 October 2005Secretary resigned (1 page)
13 October 2005Director resigned (1 page)
13 October 2005Director resigned (1 page)
12 October 2005Incorporation (13 pages)
12 October 2005Incorporation (13 pages)