Company NameAPAX Marlin Services Limited
Company StatusDissolved
Company Number05845852
CategoryPrivate Limited Company
Incorporation Date14 June 2006(17 years, 10 months ago)
Dissolution Date27 January 2009 (15 years, 2 months ago)
Previous NameAlnery No. 2605 Limited

Business Activity

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

Directors

Director NameCathrin Petty
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed22 August 2006(2 months, 1 week after company formation)
Appointment Duration2 years, 5 months (closed 27 January 2009)
RoleInvestor
Correspondence AddressApax Partners & Co Ltd
15 Portland Place
London
W1B 1PT
Secretary NameCathrin Petty
NationalityBritish
StatusClosed
Appointed22 August 2006(2 months, 1 week after company formation)
Appointment Duration2 years, 5 months (closed 27 January 2009)
RoleInvestor
Correspondence AddressApax Partners & Co Ltd
15 Portland Place
London
W1B 1PT
Director NameMrs Denise Jane Fallaize
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed17 June 2008(2 years after company formation)
Appointment Duration7 months, 2 weeks (closed 27 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLe Campere
Rue Du Campere, St. Pierre Du Bois
Guernsey
GY7 9DA
Director NameWilliam David Laurie Williams
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2006(2 months, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 17 June 2008)
RoleInvestor
Correspondence Address15 Portland Place
London
W1B 1PT
Director NameAlnery Incorporations No 1 Limited (Corporation)
StatusResigned
Appointed14 June 2006(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD
Director NameAlnery Incorporations No 2 Limited (Corporation)
StatusResigned
Appointed14 June 2006(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD
Secretary NameAlnery Incorporations No 1 Limited (Corporation)
StatusResigned
Appointed14 June 2006(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD

Location

Registered Address33 Jermyn Street
London
SW1Y 6DN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

27 January 2009Final Gazette dissolved via voluntary strike-off (1 page)
14 October 2008First Gazette notice for voluntary strike-off (1 page)
29 August 2008Application for striking-off (1 page)
29 July 2008Appointment terminated director william williams (1 page)
29 July 2008Director appointed mrs denise jane fallaize (1 page)
9 January 2008Registered office changed on 09/01/08 from: 15 portland place london W1B 1PT (1 page)
20 June 2007Return made up to 14/06/07; full list of members (2 pages)
3 April 2007Compulsory strike-off action has been discontinued (1 page)
28 March 2007Withdrawal of application for striking off (1 page)
27 February 2007First Gazette notice for voluntary strike-off (1 page)
18 January 2007Application for striking-off (1 page)
4 October 2006New director appointed (2 pages)
5 September 2006New secretary appointed;new director appointed (1 page)
30 August 2006Secretary resigned;director resigned (1 page)
30 August 2006Registered office changed on 30/08/06 from: 9 cheapside london EC2V 6AD (1 page)
30 August 2006Director resigned (1 page)
22 August 2006Company name changed alnery no. 2605 LIMITED\certificate issued on 22/08/06 (2 pages)
14 June 2006Incorporation (17 pages)