Company NameApogee Electronics Ltd
Company StatusDissolved
Company Number06792815
CategoryPrivate Limited Company
Incorporation Date15 January 2009(15 years, 3 months ago)
Dissolution Date10 April 2013 (11 years ago)

Business Activity

Section CManufacturing
SIC 3162Manufacture other electrical equipment
SIC 26301Manufacture of telegraph and telephone apparatus and equipment

Director

Director NameMr Gordon Ronald Taylor
Date of BirthMarch 1962 (Born 62 years ago)
NationalityNew Zealander
StatusClosed
Appointed15 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address79 Leighton Avenue
Leigh On Sea
Essex
SS9 1PZ

Location

Registered Address34 Clarendon Road
Watford
Hertfordshire
WD17 1JJ
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

1 at 1Gordon Taylor
100.00%
Other

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

10 April 2013Final Gazette dissolved following liquidation (1 page)
10 April 2013Final Gazette dissolved via compulsory strike-off (1 page)
10 April 2013Final Gazette dissolved following liquidation (1 page)
10 January 2013Liquidators' statement of receipts and payments to 2 January 2013 (18 pages)
10 January 2013Liquidators statement of receipts and payments to 2 January 2013 (18 pages)
10 January 2013Return of final meeting in a creditors' voluntary winding up (18 pages)
10 January 2013Liquidators statement of receipts and payments to 2 January 2013 (18 pages)
10 January 2013Return of final meeting in a creditors' voluntary winding up (18 pages)
10 January 2013Liquidators' statement of receipts and payments to 2 January 2013 (18 pages)
9 November 2012Liquidators statement of receipts and payments to 6 September 2012 (18 pages)
9 November 2012Liquidators' statement of receipts and payments to 6 September 2012 (18 pages)
9 November 2012Liquidators statement of receipts and payments to 6 September 2012 (18 pages)
9 November 2012Liquidators' statement of receipts and payments to 6 September 2012 (18 pages)
9 November 2011Registered office address changed from C/O Rsm Tenon Recovery Sherlock House 73 Baker Street London W1U 6RD on 9 November 2011 (2 pages)
9 November 2011Registered office address changed from C/O Rsm Tenon Recovery Sherlock House 73 Baker Street London W1U 6rd on 9 November 2011 (2 pages)
9 November 2011Registered office address changed from C/O Rsm Tenon Recovery Sherlock House 73 Baker Street London W1U 6RD on 9 November 2011 (2 pages)
8 November 2011Liquidators' statement of receipts and payments to 6 September 2011 (16 pages)
8 November 2011Liquidators statement of receipts and payments to 6 September 2011 (16 pages)
8 November 2011Liquidators' statement of receipts and payments to 6 September 2011 (16 pages)
8 November 2011Liquidators statement of receipts and payments to 6 September 2011 (16 pages)
16 September 2010Registered office address changed from 17 Potters Way Southend on Sea Essex SS2 5SJ on 16 September 2010 (2 pages)
16 September 2010Registered office address changed from 17 Potters Way Southend on Sea Essex SS2 5SJ on 16 September 2010 (2 pages)
15 September 2010Appointment of a voluntary liquidator (1 page)
15 September 2010Appointment of a voluntary liquidator (1 page)
14 September 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 September 2010Statement of affairs with form 4.19 (8 pages)
14 September 2010Statement of affairs with form 4.19 (8 pages)
14 September 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-09-07
(1 page)
13 July 2010Registered office address changed from 17 Potters Way Southend on Sea SS2 5SJ United Kingdom on 13 July 2010 (1 page)
13 July 2010Registered office address changed from 17 Potters Way Southend on Sea SS2 5SJ United Kingdom on 13 July 2010 (1 page)
8 March 2010Annual return made up to 15 January 2010 with a full list of shareholders
Statement of capital on 2010-03-08
  • GBP 1
(4 pages)
8 March 2010Director's details changed for Mr Gordon Ronald Taylor on 15 January 2010 (2 pages)
8 March 2010Annual return made up to 15 January 2010 with a full list of shareholders
Statement of capital on 2010-03-08
  • GBP 1
(4 pages)
8 March 2010Director's details changed for Mr Gordon Ronald Taylor on 15 January 2010 (2 pages)
15 January 2009Incorporation (14 pages)
15 January 2009Incorporation (14 pages)