Borehamwood
Hertfordshire
WD6 1DS
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Director Name | Mr Arthur Silver |
---|---|
Date of Birth | September 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2010(4 days after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 04 October 2010) |
Role | Operator Private Hire Vehicle In London |
Country of Residence | Australia |
Correspondence Address | 120 Bath Road Heathrow London UB3 5AN |
Director Name | Mr Robert Marcin Silver |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2010(4 days after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 05 October 2010) |
Role | Operator Private Hire Vehicle In London |
Country of Residence | United Kingdom |
Correspondence Address | 420 London Road Croydon London CR0 2NS |
Secretary Name | Mr Michal Silver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 2010(1 week, 4 days after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 08 October 2010) |
Role | Company Director |
Correspondence Address | 420 London Road Croydon London CR0 2NS |
Director Name | Mrs Eva Silver |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2010(1 month, 3 weeks after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 03 June 2010) |
Role | Consultant & Operator Phv In London |
Country of Residence | Australia |
Correspondence Address | 120 Bath Road Heathrow London UB3 5AN |
Secretary Name | Mrs Marta Faliszek |
---|---|
Status | Resigned |
Appointed | 14 April 2010(2 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 04 October 2010) |
Role | Company Director |
Correspondence Address | 420 London Road Croydon London CR0 2NS |
Secretary Name | Mrs Eva Silver |
---|---|
Status | Resigned |
Appointed | 03 June 2010(3 months, 3 weeks after company formation) |
Appointment Duration | 4 months (resigned 04 October 2010) |
Role | Company Director |
Correspondence Address | 120 Bath Road Heathrow London UB3 5AN |
Director Name | Mr Nima Naserbakht |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2010(7 months, 3 weeks after company formation) |
Appointment Duration | 10 months (resigned 01 August 2011) |
Role | Operator Phv |
Country of Residence | United Kingdom |
Correspondence Address | Flat 61 City House 420 London Road Croydon Surrey CR0 2NS |
Director Name | Mr Andrew Shah Adams |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2011(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 11 November 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 179b Norwood Road Southall Middlesex UB2 4JD |
Registered Address | Elstree House Elstree Way Borehamwood Hertfordshire WD6 1DS |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Hillside |
Built Up Area | Greater London |
1 at £1 | Andrew Shah Adams 100.00% Ordinary |
---|
Latest Accounts | 28 February 2014 (10 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
1 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
26 November 2014 | Accounts for a dormant company made up to 28 February 2014 (9 pages) |
10 September 2014 | Registered office address changed from 307 Trafalgar House Grenville Place London NW7 3SA England to C/O Suite 2, Ground Floor, Wing B Elstree House Elstree Way Borehamwood Hertfordshire WD6 1DS on 10 September 2014 (1 page) |
24 February 2014 | Registered office address changed from 179B Norwood Road Southall Middlesex UB2 4JD on 24 February 2014 (1 page) |
22 January 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
20 January 2014 | Appointment of Mr Askhab Shah as a director (2 pages) |
30 November 2013 | Termination of appointment of Andrew Adams as a director (1 page) |
27 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
18 July 2013 | Company name changed apc on-line LTD\certificate issued on 18/07/13
|
18 July 2013 | Change of name notice (2 pages) |
21 March 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (3 pages) |
21 March 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (3 pages) |
13 February 2013 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
18 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
17 July 2012 | Registered office address changed from 210a Hampton Road Twickenham TW2 5NJ United Kingdom on 17 July 2012 (1 page) |
17 July 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (3 pages) |
17 July 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (3 pages) |
5 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
17 November 2011 | Registered office address changed from Flat 61 City House 420 London Road Croydon Surrey CR0 2NS on 17 November 2011 (1 page) |
31 October 2011 | Appointment of Mr Andrew Shah Adams as a director (2 pages) |
14 October 2011 | Termination of appointment of Nima Naserbakht as a director (1 page) |
13 October 2011 | Registered office address changed from C/O Suite 61 420 London Road Croydon London CR0 2NS United Kingdom on 13 October 2011 (2 pages) |
16 May 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (3 pages) |
16 May 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (3 pages) |
8 October 2010 | Termination of appointment of Michal Silver as a secretary (1 page) |
5 October 2010 | Appointment of Mr Nima Naserbakht as a director (2 pages) |
5 October 2010 | Termination of appointment of Robert Silver as a director (1 page) |
4 October 2010 | Termination of appointment of Eva Silver as a secretary (1 page) |
4 October 2010 | Termination of appointment of Arthur Silver as a director (1 page) |
4 October 2010 | Registered office address changed from 120 Bath Road Heathrow London UB3 5AN on 4 October 2010 (1 page) |
4 October 2010 | Registered office address changed from 120 Bath Road Heathrow London UB3 5AN on 4 October 2010 (1 page) |
4 October 2010 | Termination of appointment of Marta Faliszek as a secretary (1 page) |
3 June 2010 | Termination of appointment of Eva Silver as a director (1 page) |
3 June 2010 | Appointment of Mrs Eva Silver as a secretary (1 page) |
31 May 2010 | Director's details changed for Mr Arthur Silver on 31 May 2010 (2 pages) |
31 May 2010 | Director's details changed for Mr Robert Marcin Silver on 31 May 2010 (2 pages) |
31 May 2010 | Director's details changed for Mrs Eva Silver on 31 May 2010 (2 pages) |
23 May 2010 | Secretary's details changed for Mrs Marta Feliszek on 23 May 2010 (1 page) |
23 May 2010 | Director's details changed for Mr Arthur Silver on 23 May 2010 (2 pages) |
14 April 2010 | Appointment of Mrs Marta Feliszek as a secretary (1 page) |
6 April 2010 | Appointment of Mrs Eva Silver as a director (2 pages) |
1 April 2010 | Director's details changed for Mr Robert Marcin Silver on 31 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Arthur Silver on 30 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Robert Marcin Silver on 30 March 2010 (2 pages) |
30 March 2010 | Secretary's details changed for Michal Silver on 30 March 2010 (1 page) |
29 March 2010 | Registered office address changed from 36 Haygreen Close Kingston upon Thames Surrey KT2 7TS United Kingdom on 29 March 2010 (1 page) |
23 February 2010 | Appointment of Michal Silver as a secretary (3 pages) |
17 February 2010 | Appointment of Robert Marcin Silver as a director (3 pages) |
17 February 2010 | Appointment of Arthur Silver as a director (3 pages) |
9 February 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
8 February 2010 | Incorporation (22 pages) |