London
W3 6QA
Director Name | Mr Nigel James Marchant |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 May 2006(1 month, 2 weeks after company formation) |
Appointment Duration | 14 years, 6 months (closed 10 November 2020) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Top Floor Flat 11 Woodland Gardens London N10 3UE |
Secretary Name | Mr Nigel James Marchant |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 May 2006(1 month, 2 weeks after company formation) |
Appointment Duration | 14 years, 6 months (closed 10 November 2020) |
Role | Producer |
Country of Residence | United Kingdom |
Correspondence Address | Top Floor Flat 11 Woodland Gardens London N10 3UE |
Director Name | Chettleburghs Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2006(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Secretary Name | Chettleburgh's Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2006(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Website | apprice.co.uk |
---|---|
Telephone | 01588 660730 |
Telephone region | Bishops Castle |
Registered Address | Summit House 170 Finchley Road London NW3 6BP |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Frognal and Fitzjohns |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
50 at £1 | Nigel James Marchant 50.00% Ordinary |
---|---|
50 at £1 | Richard Daldry 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £10,267 |
Current Liabilities | £8,233 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
6 October 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
---|---|
3 April 2017 | Confirmation statement made on 21 March 2017 with updates (6 pages) |
8 September 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
5 April 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
23 March 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
27 March 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
10 May 2013 | Annual return made up to 21 March 2011 with a full list of shareholders (14 pages) |
10 May 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (14 pages) |
10 May 2013 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
10 May 2013 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
10 May 2013 | Annual return made up to 21 March 2012 with a full list of shareholders (14 pages) |
10 May 2013 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
10 May 2013 | Administrative restoration application (3 pages) |
10 May 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
10 May 2013 | Annual return made up to 21 March 2010 with a full list of shareholders (14 pages) |
10 May 2013 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
10 May 2013 | Annual return made up to 21 March 2009 with a full list of shareholders (10 pages) |
1 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
22 May 2008 | Return made up to 21/03/08; full list of members (7 pages) |
18 January 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
21 April 2007 | Return made up to 21/03/07; full list of members (7 pages) |
24 August 2006 | Director's particulars changed (1 page) |
24 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
15 June 2006 | Ad 05/05/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 May 2006 | Resolutions
|
23 May 2006 | Registered office changed on 23/05/06 from: temple house, 20 holywell row, london, EC1A 4XH (1 page) |
23 May 2006 | Director resigned (1 page) |
23 May 2006 | New secretary appointed;new director appointed (2 pages) |
23 May 2006 | Secretary resigned (1 page) |
23 May 2006 | New director appointed (1 page) |
21 March 2006 | Incorporation (17 pages) |