London
EC2V 7AN
Director Name | Apex Trust Corporate Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 17 June 2015(8 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 17 March 2020) |
Correspondence Address | 6th Floor 125 Wood Street London EC2V 7AN |
Director Name | Apex Corporate Services (UK) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 17 June 2015(8 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 17 March 2020) |
Correspondence Address | 6th Floor 125 Wood Street London EC2V 7AN |
Secretary Name | Apex Trust Corporate Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 17 June 2015(8 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 17 March 2020) |
Correspondence Address | 6th Floor 125 Wood Street London EC2V 7AN |
Director Name | Mr Donald Stanley Daniel |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2006(same day as company formation) |
Role | Law Agent |
Country of Residence | United Kingdom |
Correspondence Address | 69 Hayfield Road Orpington Kent BR5 2DL |
Director Name | Mr Vincent Michael Rapley |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2006(same day as company formation) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Phoenix House 18 King William Street London EC4N 7BP |
Director Name | Matthew Peter Wood |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2006(same day as company formation) |
Role | Accountant |
Correspondence Address | 7 Princes Road Richmond Surrey TW10 6DQ |
Secretary Name | Mrs Amanda Daniel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 69 Hayfield Road Orpington Kent BR5 2DL |
Director Name | Mr Oliver Frank John Pritchard |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2007(4 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 09 October 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 55 Northumberland Place London W2 5AS |
Director Name | Mr Jason Christopher Bingham |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2009(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 10 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Phoenix House 18 King William Street London EC4N 7BP |
Director Name | Mr Neville Duncan Scott |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2012(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 September 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 20 Churchill Place Canary Wharf London E14 5HJ |
Director Name | Mr Ahsan Zafar Iqbal |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2012(5 years, 7 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 31 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Churchill Place Canary Wharf London E14 5HJ |
Director Name | Mr Brijesh Sureshchandra Patel |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2013(6 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 17 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor 40 Dukes Place London EC3A 7NH |
Director Name | Mr Rinaldo Marcoz |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2014(7 years, 9 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 17 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Churchill Place Canary Wharf London E14 5HJ |
Director Name | Miss Paula Celine Corrigan |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 17 June 2015(8 years, 6 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 01 February 2016) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 4th Floor 40 Dukes Place London EC3A 7NH |
Director Name | Mr Carl Steven Baldry |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2016(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 11 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 40 Dukes Place London EC3A 7NH |
Secretary Name | State Street Secretaries (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 2006(same day as company formation) |
Correspondence Address | 20 Churchill Place Canary Wharf London E14 5HJ |
Registered Address | 125 Wood Street London EC2V 7AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | 3i Infrastructure PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £15,000 |
Net Worth | -£16,068 |
Current Liabilities | £16,069 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
17 March 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 December 2019 | First Gazette notice for voluntary strike-off (1 page) |
20 December 2019 | Application to strike the company off the register (3 pages) |
8 July 2019 | Director's details changed for Link Trust Corporate Limited on 1 July 2019 (1 page) |
8 July 2019 | Secretary's details changed for Link Trust Corporate Limited on 1 July 2019 (1 page) |
8 July 2019 | Director's details changed for Link Corporate Services Limited on 1 July 2019 (1 page) |
28 May 2019 | Registered office address changed from 6th Floor 65 Gresham Street London EC2V 7NQ United Kingdom to 125 Wood Street London EC2V 7AN on 28 May 2019 (1 page) |
13 February 2019 | Confirmation statement made on 8 February 2019 with no updates (3 pages) |
30 August 2018 | Full accounts made up to 31 March 2018 (16 pages) |
8 February 2018 | Confirmation statement made on 8 February 2018 with no updates (3 pages) |
17 November 2017 | Director's details changed for Capita Trust Corporate Services Limited on 6 November 2017 (1 page) |
17 November 2017 | Director's details changed for Capita Trust Corporate Services Limited on 6 November 2017 (1 page) |
16 November 2017 | Secretary's details changed for Capita Trust Corporate Limited on 6 November 2017 (1 page) |
16 November 2017 | Director's details changed for Capita Trust Corporate Limited on 6 November 2017 (1 page) |
16 November 2017 | Secretary's details changed for Capita Trust Corporate Limited on 6 November 2017 (1 page) |
16 November 2017 | Director's details changed for Capita Trust Corporate Limited on 6 November 2017 (1 page) |
25 October 2017 | Director's details changed for Mr James Peter Dawes on 9 October 2017 (2 pages) |
25 October 2017 | Director's details changed for Mr James Peter Dawes on 9 October 2017 (2 pages) |
9 October 2017 | Registered office address changed from 4th Floor 40 Dukes Place London EC3A 7NH England to 6th Floor 65 Gresham Street London EC2V 7NQ on 9 October 2017 (1 page) |
9 October 2017 | Registered office address changed from 4th Floor 40 Dukes Place London EC3A 7NH England to 6th Floor 65 Gresham Street London EC2V 7NQ on 9 October 2017 (1 page) |
4 September 2017 | Full accounts made up to 31 March 2017 (36 pages) |
4 September 2017 | Full accounts made up to 31 March 2017 (36 pages) |
11 May 2017 | Termination of appointment of Carl Steven Baldry as a director on 11 May 2017 (1 page) |
11 May 2017 | Termination of appointment of Carl Steven Baldry as a director on 11 May 2017 (1 page) |
11 May 2017 | Appointment of Mr James Peter Dawes as a director on 11 May 2017 (2 pages) |
11 May 2017 | Appointment of Mr James Peter Dawes as a director on 11 May 2017 (2 pages) |
22 February 2017 | Confirmation statement made on 8 February 2017 with updates (5 pages) |
22 February 2017 | Confirmation statement made on 8 February 2017 with updates (5 pages) |
14 October 2016 | Full accounts made up to 31 March 2016 (35 pages) |
14 October 2016 | Full accounts made up to 31 March 2016 (35 pages) |
15 February 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
12 February 2016 | Appointment of Mr Carl Steven Baldry as a director on 1 February 2016 (2 pages) |
12 February 2016 | Termination of appointment of Paula Celine Corrigan as a director on 1 February 2016 (1 page) |
12 February 2016 | Termination of appointment of Paula Celine Corrigan as a director on 1 February 2016 (1 page) |
12 February 2016 | Appointment of Mr Carl Steven Baldry as a director on 1 February 2016 (2 pages) |
27 August 2015 | Full accounts made up to 31 March 2015 (36 pages) |
27 August 2015 | Full accounts made up to 31 March 2015 (36 pages) |
26 June 2015 | Termination of appointment of Brijesh Sureshchandra Patel as a director on 17 June 2015 (1 page) |
26 June 2015 | Appointment of Capita Trust Corporate Limited as a secretary on 17 June 2015 (2 pages) |
26 June 2015 | Appointment of Capita Trust Corporate Services Limited as a director on 17 June 2015 (2 pages) |
26 June 2015 | Appointment of Capita Trust Corporate Limited as a secretary on 17 June 2015 (2 pages) |
26 June 2015 | Appointment of Capita Trust Corporate Services Limited as a director on 17 June 2015 (2 pages) |
26 June 2015 | Registered office address changed from 20 Churchill Place Canary Wharf London E14 5HJ to 4th Floor 40 Dukes Place London EC3A 7NH on 26 June 2015 (1 page) |
26 June 2015 | Appointment of Miss Paula Corrigan as a director on 17 June 2015 (2 pages) |
26 June 2015 | Termination of appointment of State Street Secretaries (Uk) Limited as a secretary on 17 June 2015 (1 page) |
26 June 2015 | Appointment of Miss Paula Corrigan as a director on 17 June 2015 (2 pages) |
26 June 2015 | Appointment of Capita Trust Corporate Limited as a director on 17 June 2015 (2 pages) |
26 June 2015 | Termination of appointment of Rinaldo Marcoz as a director on 17 June 2015 (1 page) |
26 June 2015 | Termination of appointment of Rinaldo Marcoz as a director on 17 June 2015 (1 page) |
26 June 2015 | Appointment of Capita Trust Corporate Limited as a director on 17 June 2015 (2 pages) |
26 June 2015 | Registered office address changed from 20 Churchill Place Canary Wharf London E14 5HJ to 4th Floor 40 Dukes Place London EC3A 7NH on 26 June 2015 (1 page) |
26 June 2015 | Termination of appointment of State Street Secretaries (Uk) Limited as a secretary on 17 June 2015 (1 page) |
26 June 2015 | Termination of appointment of Brijesh Sureshchandra Patel as a director on 17 June 2015 (1 page) |
9 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
16 December 2014 | Full accounts made up to 31 March 2014 (15 pages) |
16 December 2014 | Full accounts made up to 31 March 2014 (15 pages) |
16 October 2014 | Appointment of Rinaldo Marcoz as a director on 30 September 2014 (3 pages) |
16 October 2014 | Appointment of Rinaldo Marcoz as a director on 30 September 2014 (3 pages) |
6 October 2014 | Termination of appointment of Neville Duncan Scott as a director on 30 September 2014 (1 page) |
6 October 2014 | Termination of appointment of Neville Duncan Scott as a director on 30 September 2014 (1 page) |
13 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
6 August 2013 | Full accounts made up to 31 March 2013 (15 pages) |
6 August 2013 | Full accounts made up to 31 March 2013 (15 pages) |
14 June 2013 | Termination of appointment of Ahsan Iqbal as a director (1 page) |
14 June 2013 | Termination of appointment of Ahsan Iqbal as a director (1 page) |
14 June 2013 | Appointment of Mr Brijesh Sureshchandra Patel as a director (2 pages) |
14 June 2013 | Appointment of Mr Brijesh Sureshchandra Patel as a director (2 pages) |
11 February 2013 | Secretary's details changed for State Street Secretaries (Uk) Limited on 22 October 2012 (2 pages) |
11 February 2013 | Secretary's details changed for State Street Secretaries (Uk) Limited on 22 October 2012 (2 pages) |
11 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (4 pages) |
11 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (4 pages) |
9 November 2012 | Registered office address changed from 1St Floor Phoenix House 18 King William Street London EC4N 7BP United Kingdom on 9 November 2012 (2 pages) |
9 November 2012 | Registered office address changed from 1St Floor Phoenix House 18 King William Street London EC4N 7BP United Kingdom on 9 November 2012 (2 pages) |
9 November 2012 | Registered office address changed from 1St Floor Phoenix House 18 King William Street London EC4N 7BP United Kingdom on 9 November 2012 (2 pages) |
16 August 2012 | Termination of appointment of Jason Bingham as a director (1 page) |
16 August 2012 | Termination of appointment of Jason Bingham as a director (1 page) |
16 August 2012 | Appointment of Mr Ahsan Zafar Iqbal as a director (2 pages) |
16 August 2012 | Appointment of Mr Ahsan Zafar Iqbal as a director (2 pages) |
30 July 2012 | Full accounts made up to 31 March 2012 (35 pages) |
30 July 2012 | Full accounts made up to 31 March 2012 (35 pages) |
3 April 2012 | Termination of appointment of Vincent Rapley as a director (1 page) |
3 April 2012 | Termination of appointment of Vincent Rapley as a director (1 page) |
3 April 2012 | Appointment of Mr Neville Duncan Scott as a director (2 pages) |
3 April 2012 | Appointment of Mr Neville Duncan Scott as a director (2 pages) |
6 March 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (5 pages) |
6 March 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (5 pages) |
6 March 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (5 pages) |
22 September 2011 | Full accounts made up to 31 March 2011 (15 pages) |
22 September 2011 | Full accounts made up to 31 March 2011 (15 pages) |
7 March 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (5 pages) |
7 March 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (5 pages) |
7 March 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (5 pages) |
7 October 2010 | Full accounts made up to 31 March 2010 (14 pages) |
7 October 2010 | Full accounts made up to 31 March 2010 (14 pages) |
1 July 2010 | Secretary's details changed for Mourant & Co Capital Secretaries Limited on 2 June 2010 (3 pages) |
1 July 2010 | Secretary's details changed for Mourant & Co Capital Secretaries Limited on 2 June 2010 (3 pages) |
1 July 2010 | Secretary's details changed for Mourant & Co Capital Secretaries Limited on 2 June 2010 (3 pages) |
15 February 2010 | Secretary's details changed for Mourant & Co Capital Secretaries Limited on 1 October 2009 (1 page) |
15 February 2010 | Director's details changed for Vincent Michael Rapley on 1 October 2009 (2 pages) |
15 February 2010 | Secretary's details changed for Mourant & Co Capital Secretaries Limited on 1 October 2009 (1 page) |
15 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (5 pages) |
15 February 2010 | Director's details changed for Vincent Michael Rapley on 1 October 2009 (2 pages) |
15 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (5 pages) |
15 February 2010 | Director's details changed for Vincent Michael Rapley on 1 October 2009 (2 pages) |
15 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (5 pages) |
15 February 2010 | Secretary's details changed for Mourant & Co Capital Secretaries Limited on 1 October 2009 (1 page) |
16 November 2009 | Appointment of Mr Jason Christopher Bingham as a director (3 pages) |
16 November 2009 | Appointment of Mr Jason Christopher Bingham as a director (3 pages) |
14 November 2009 | Termination of appointment of Oliver Pritchard as a director (2 pages) |
14 November 2009 | Termination of appointment of Oliver Pritchard as a director (2 pages) |
27 August 2009 | Full accounts made up to 31 March 2009 (14 pages) |
27 August 2009 | Full accounts made up to 31 March 2009 (14 pages) |
1 May 2009 | Registered office changed on 01/05/2009 from 8TH floor 68 king william street london EC4N 7DZ (1 page) |
1 May 2009 | Registered office changed on 01/05/2009 from 1ST floor floor phoenix house 18 king william street london EC4N 7BP (1 page) |
1 May 2009 | Registered office changed on 01/05/2009 from 8TH floor 68 king william street london EC4N 7DZ (1 page) |
1 May 2009 | Registered office changed on 01/05/2009 from 1ST floor floor phoenix house 18 king william street london EC4N 7BP (1 page) |
30 April 2009 | Secretary's change of particulars / mourant & co capital secretaries LIMITED / 01/04/2009 (1 page) |
30 April 2009 | Secretary's change of particulars / mourant & co capital secretaries LIMITED / 01/04/2009 (1 page) |
13 February 2009 | Return made up to 08/02/09; full list of members (3 pages) |
13 February 2009 | Return made up to 08/02/09; full list of members (3 pages) |
24 June 2008 | Full accounts made up to 31 March 2008 (13 pages) |
24 June 2008 | Full accounts made up to 31 March 2008 (13 pages) |
23 June 2008 | Appointment terminated director matthew wood (1 page) |
23 June 2008 | Appointment terminated director matthew wood (1 page) |
1 May 2008 | Accounting reference date extended from 31/12/2007 to 31/03/2008 (1 page) |
1 May 2008 | Accounting reference date extended from 31/12/2007 to 31/03/2008 (1 page) |
13 February 2008 | Director's particulars changed (1 page) |
13 February 2008 | Return made up to 08/02/08; full list of members (2 pages) |
13 February 2008 | Director's particulars changed (1 page) |
13 February 2008 | Return made up to 08/02/08; full list of members (2 pages) |
3 March 2007 | Return made up to 08/02/07; full list of members (7 pages) |
3 March 2007 | Return made up to 08/02/07; full list of members (7 pages) |
13 February 2007 | New secretary appointed (2 pages) |
13 February 2007 | New secretary appointed (2 pages) |
27 January 2007 | New secretary appointed (2 pages) |
27 January 2007 | New secretary appointed (2 pages) |
27 January 2007 | New director appointed (2 pages) |
27 January 2007 | New director appointed (2 pages) |
25 January 2007 | Memorandum and Articles of Association (12 pages) |
25 January 2007 | Memorandum and Articles of Association (12 pages) |
22 January 2007 | New director appointed (2 pages) |
22 January 2007 | New director appointed (2 pages) |
19 January 2007 | Secretary resigned (1 page) |
19 January 2007 | Director resigned (1 page) |
19 January 2007 | New director appointed (2 pages) |
19 January 2007 | Registered office changed on 19/01/07 from: 69 hayfield road orpington kent BR5 2DL (2 pages) |
19 January 2007 | Registered office changed on 19/01/07 from: 69 hayfield road orpington kent BR5 2DL (2 pages) |
19 January 2007 | Secretary resigned (1 page) |
19 January 2007 | Director resigned (1 page) |
19 January 2007 | New director appointed (2 pages) |
18 January 2007 | Company name changed boxterm LIMITED\certificate issued on 18/01/07 (2 pages) |
18 January 2007 | Company name changed boxterm LIMITED\certificate issued on 18/01/07 (2 pages) |
18 December 2006 | Incorporation (17 pages) |
18 December 2006 | Incorporation (17 pages) |