Company NameBusiness Environment Ap Ltd
Company StatusDissolved
Company Number06250153
CategoryPrivate Limited Company
Incorporation Date16 May 2007(16 years, 11 months ago)
Dissolution Date25 May 2010 (13 years, 11 months ago)
Previous NameBusiness Environment Alfred Place Limited

Business Activity

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

Directors

Director NameMr Colin Anthony Gershinson
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2007(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address12 Groveland Court
Bow Lane
London
EC4M 9EH
Director NameMr Bernard Philip Klug
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Groveland Court
Bow Lane
London
EC4M 9EH
Director NameMr Simon Michael Rusk
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2007(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address12 Groveland Court
Bow Lane
London
EC4M 9EH
Director NameMr David Gary Saul
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Groveland Court
Bow Lane
London
EC4M 9EH
Secretary NameMr Simon Michael Rusk
NationalityBritish
StatusClosed
Appointed16 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Groveland Court
Bow Lane
London
EC4M 9EH
Director NameHaysmacintyre Company Directors Limited (Corporation)
StatusResigned
Appointed16 May 2007(same day as company formation)
Correspondence AddressFairfax House
15 Fulwood Place
London
WC1V 6AY
Secretary NameHaysmacintyre Company Secretaries Limited (Corporation)
StatusResigned
Appointed16 May 2007(same day as company formation)
Correspondence AddressFairfax House
15 Fulwood Place
London
WC1V 6AY

Location

Registered AddressEmerald House
East Street
Epsom
Surrey
KT17 1HS
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 May 2008 (15 years, 11 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

25 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
25 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
9 February 2010First Gazette notice for voluntary strike-off (1 page)
9 February 2010First Gazette notice for voluntary strike-off (1 page)
27 January 2010Application to strike the company off the register (3 pages)
27 January 2010Application to strike the company off the register (3 pages)
8 December 2009Director's details changed for Bernard Philip Klug on 1 October 2009 (3 pages)
8 December 2009Secretary's details changed for Simon Michael Rusk on 1 October 2009 (3 pages)
8 December 2009Director's details changed for David Gary Saul on 1 October 2009 (3 pages)
8 December 2009Director's details changed for Colin Anthony Gershinson on 1 October 2009 (3 pages)
8 December 2009Director's details changed for Colin Anthony Gershinson on 1 October 2009 (3 pages)
8 December 2009Director's details changed for Simon Michael Rusk on 1 October 2009 (3 pages)
8 December 2009Director's details changed for David Gary Saul on 1 October 2009 (3 pages)
8 December 2009Secretary's details changed for Simon Michael Rusk on 1 October 2009 (3 pages)
8 December 2009Director's details changed for Bernard Philip Klug on 1 October 2009 (3 pages)
8 December 2009Director's details changed for Bernard Philip Klug on 1 October 2009 (3 pages)
8 December 2009Director's details changed for David Gary Saul on 1 October 2009 (3 pages)
8 December 2009Director's details changed for Simon Michael Rusk on 1 October 2009 (3 pages)
8 December 2009Director's details changed for Simon Michael Rusk on 1 October 2009 (3 pages)
8 December 2009Secretary's details changed for Simon Michael Rusk on 1 October 2009 (3 pages)
8 December 2009Director's details changed for Colin Anthony Gershinson on 1 October 2009 (3 pages)
12 August 2009Accounts for a small company made up to 31 May 2008 (5 pages)
12 August 2009Accounts for a small company made up to 31 May 2008 (5 pages)
18 June 2009Return made up to 16/05/09; full list of members (4 pages)
18 June 2009Return made up to 16/05/09; full list of members (4 pages)
9 June 2009Registered office changed on 09/06/2009 from kings wharf 20-30 kings road reading berkshire RG1 3EX (1 page)
9 June 2009Registered office changed on 09/06/2009 from kings wharf 20-30 kings road reading berkshire RG1 3EX (1 page)
9 April 2009Registered office changed on 09/04/2009 from fairfax house 15 fulwood place london WC1V 6AY (1 page)
9 April 2009Registered office changed on 09/04/2009 from fairfax house 15 fulwood place london WC1V 6AY (1 page)
13 January 2009Director and secretary's change of particulars / simon rusk / 08/01/2009 (1 page)
13 January 2009Director and Secretary's Change of Particulars / simon rusk / 08/01/2009 / HouseName/Number was: , now: 48; Street was: 3 princess mews, now: upper grosvenor street; Post Code was: NW3 5AP, now: W1K 2NR (1 page)
18 June 2008Return made up to 16/05/08; full list of members (4 pages)
18 June 2008Return made up to 16/05/08; full list of members (4 pages)
3 December 2007Director's particulars changed (1 page)
3 December 2007Director's particulars changed (1 page)
29 November 2007Director's particulars changed (1 page)
29 November 2007Director's particulars changed (1 page)
11 September 2007Company name changed business environment alfred plac e LIMITED\certificate issued on 11/09/07 (2 pages)
11 September 2007Company name changed business environment alfred plac e LIMITED\certificate issued on 11/09/07 (2 pages)
2 August 2007Particulars of mortgage/charge (12 pages)
2 August 2007Particulars of mortgage/charge (12 pages)
31 July 2007Particulars of mortgage/charge (17 pages)
31 July 2007Particulars of mortgage/charge (17 pages)
18 June 2007New director appointed (8 pages)
18 June 2007New director appointed (16 pages)
18 June 2007New director appointed (8 pages)
18 June 2007New director appointed (16 pages)
18 June 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 June 2007Secretary resigned (1 page)
18 June 2007Director resigned (1 page)
18 June 2007Secretary resigned (1 page)
18 June 2007New director appointed (7 pages)
18 June 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 June 2007Director resigned (1 page)
18 June 2007New director appointed (7 pages)
18 June 2007New secretary appointed;new director appointed (13 pages)
18 June 2007New secretary appointed;new director appointed (13 pages)
16 May 2007Incorporation (15 pages)
16 May 2007Incorporation (15 pages)