Company NameNapex Limited
DirectorsGiselle Marsha Amanda Millington and Corporate Council Ltd
Company StatusActive
Company Number05929841
CategoryPrivate Limited Company
Incorporation Date8 September 2006(17 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Giselle Marsha Amanda Millington
Date of BirthDecember 1972 (Born 51 years ago)
NationalityVincentian
StatusCurrent
Appointed15 January 2018(11 years, 4 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceSaint Vincent And The Grenadines
Correspondence Address2nd Floor, 136 Baker Street
London
W1U 6UD
Director NameCorporate Council Ltd (Corporation)
StatusCurrent
Appointed15 January 2018(11 years, 4 months after company formation)
Appointment Duration6 years, 3 months
Correspondence AddressTrust House 112 Bonadie Street
Kingstown
Saint Vincent And The Grenadines
Secretary NameCorporate Council Ltd (Corporation)
StatusCurrent
Appointed28 June 2021(14 years, 9 months after company formation)
Appointment Duration2 years, 10 months
Correspondence AddressTrust House 112 Bonadie Street
Kingstown
Saint Vincent And The Grenadines
Director NameMr Wolfgang Hurlimann
Date of BirthMarch 1962 (Born 62 years ago)
NationalityAustrian
StatusResigned
Appointed24 January 2007(4 months, 2 weeks after company formation)
Appointment Duration10 years, 11 months (resigned 15 January 2018)
RoleCompany Director
Country of ResidenceAustria
Correspondence AddressOberer Hasenbachweg 24
Feldkirch
6800
Austria
Director NameMr Alexander Bryan Jeeves
Date of BirthMarch 1968 (Born 56 years ago)
NationalityLiechtenstein Citize
StatusResigned
Appointed24 January 2007(4 months, 2 weeks after company formation)
Appointment Duration10 years, 11 months (resigned 15 January 2018)
RoleCompany Director
Country of ResidenceLiechtenstein
Correspondence AddressMoliweg 1
Schaan
9494
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed08 September 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed08 September 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameHf Secretarial Services Limited (Corporation)
StatusResigned
Appointed23 January 2007(4 months, 2 weeks after company formation)
Appointment Duration14 years, 5 months (resigned 28 June 2021)
Correspondence AddressPalladium House 1-4 Argyll Street
London
W1F 7LD

Contact

Telephone020 77367170
Telephone regionLondon

Location

Registered Address2nd Floor
136 Baker Street
London
W1U 6UD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2012
Net Worth£70,064
Cash£15,955
Current Liabilities£9,828

Accounts

Latest Accounts30 September 2023 (7 months, 1 week ago)
Next Accounts Due24 June 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End24 September

Returns

Latest Return8 September 2023 (8 months ago)
Next Return Due22 September 2024 (4 months, 2 weeks from now)

Filing History

8 September 2020Confirmation statement made on 8 September 2020 with no updates (3 pages)
17 August 2020Total exemption full accounts made up to 30 September 2019 (6 pages)
9 September 2019Confirmation statement made on 8 September 2019 with no updates (3 pages)
8 July 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
25 June 2019Previous accounting period shortened from 25 September 2018 to 24 September 2018 (1 page)
13 September 2018Confirmation statement made on 8 September 2018 with no updates (3 pages)
8 September 2018Compulsory strike-off action has been discontinued (1 page)
5 September 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
21 August 2018First Gazette notice for compulsory strike-off (1 page)
6 March 2018Total exemption small company accounts made up to 26 September 2016 (3 pages)
31 January 2018Appointment of Ms Giselle Marsha Amanda Millington as a director on 15 January 2018 (2 pages)
30 January 2018Termination of appointment of Alexander Bryan Jeeves as a director on 15 January 2018 (1 page)
30 January 2018Appointment of Corporate Council Ltd as a director on 15 January 2018 (2 pages)
30 January 2018Termination of appointment of Wolfgang Hurlimann as a director on 15 January 2018 (1 page)
21 December 2017Previous accounting period shortened from 26 September 2017 to 25 September 2017 (1 page)
21 December 2017Previous accounting period shortened from 26 September 2017 to 25 September 2017 (1 page)
27 September 2017Current accounting period shortened from 27 September 2016 to 26 September 2016 (1 page)
27 September 2017Current accounting period shortened from 27 September 2016 to 26 September 2016 (1 page)
8 September 2017Confirmation statement made on 8 September 2017 with no updates (3 pages)
8 September 2017Confirmation statement made on 8 September 2017 with no updates (3 pages)
27 June 2017Previous accounting period shortened from 28 September 2016 to 27 September 2016 (1 page)
27 June 2017Previous accounting period shortened from 28 September 2016 to 27 September 2016 (1 page)
30 September 2016Total exemption small company accounts made up to 28 September 2015 (3 pages)
30 September 2016Total exemption small company accounts made up to 28 September 2015 (3 pages)
29 September 2016Current accounting period shortened from 29 September 2015 to 28 September 2015 (1 page)
29 September 2016Current accounting period shortened from 29 September 2015 to 28 September 2015 (1 page)
15 September 2016Confirmation statement made on 8 September 2016 with updates (6 pages)
15 September 2016Confirmation statement made on 8 September 2016 with updates (6 pages)
30 June 2016Previous accounting period shortened from 30 September 2015 to 29 September 2015 (1 page)
30 June 2016Previous accounting period shortened from 30 September 2015 to 29 September 2015 (1 page)
11 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 1
(5 pages)
11 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 1
(5 pages)
11 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 1
(5 pages)
6 July 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
6 July 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
15 September 2014Annual return made up to 8 September 2014 with a full list of shareholders (5 pages)
15 September 2014Annual return made up to 8 September 2014 with a full list of shareholders (5 pages)
15 September 2014Annual return made up to 8 September 2014 with a full list of shareholders (5 pages)
31 July 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
31 July 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
16 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 1
(5 pages)
16 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 1
(5 pages)
16 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 1
(5 pages)
24 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
24 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
11 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (5 pages)
11 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (5 pages)
11 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (5 pages)
3 July 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
3 July 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
20 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (5 pages)
20 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (5 pages)
20 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (5 pages)
4 July 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
4 July 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
28 September 2010Secretary's details changed for Hf Secretarial Services Limited on 7 September 2010 (2 pages)
28 September 2010Secretary's details changed for Hf Secretarial Services Limited on 7 September 2010 (2 pages)
28 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (5 pages)
28 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (5 pages)
28 September 2010Secretary's details changed for Hf Secretarial Services Limited on 7 September 2010 (2 pages)
28 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (5 pages)
22 September 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
22 September 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
17 September 2009Return made up to 08/09/09; full list of members (3 pages)
17 September 2009Return made up to 08/09/09; full list of members (3 pages)
23 March 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
23 March 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
19 September 2008Return made up to 08/09/08; full list of members (3 pages)
19 September 2008Return made up to 08/09/08; full list of members (3 pages)
30 May 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
30 May 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
8 October 2007Return made up to 08/09/07; full list of members (2 pages)
8 October 2007Return made up to 08/09/07; full list of members (2 pages)
14 February 2007New director appointed (2 pages)
14 February 2007New director appointed (2 pages)
14 February 2007Secretary resigned (1 page)
14 February 2007New secretary appointed (2 pages)
14 February 2007Secretary resigned (1 page)
14 February 2007Director resigned (1 page)
14 February 2007New secretary appointed (2 pages)
14 February 2007Director resigned (1 page)
14 February 2007New director appointed (2 pages)
14 February 2007New director appointed (2 pages)
1 February 2007Registered office changed on 01/02/07 from: 788-790 finchley road london NW11 7TJ (1 page)
1 February 2007Registered office changed on 01/02/07 from: 788-790 finchley road london NW11 7TJ (1 page)
8 September 2006Incorporation (16 pages)
8 September 2006Incorporation (16 pages)