Company NameApex Distro Ltd
Company StatusDissolved
Company Number07548897
CategoryPrivate Limited Company
Incorporation Date2 March 2011(13 years, 1 month ago)
Dissolution Date5 August 2014 (9 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5131Wholesale of fruit and vegetables
SIC 46310Wholesale of fruit and vegetables

Directors

Director NameMr Simranjeet Singh Cheema
Date of BirthAugust 1986 (Born 37 years ago)
NationalityIndian
StatusResigned
Appointed02 March 2011(same day as company formation)
RoleImports
Country of ResidenceUnited Kingdom
Correspondence Address167 Brent Park Industrial Estate
Southall
Middlesex
UB2 5LJ
Director NameMiss Jagminder Dlay
Date of BirthFebruary 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2012(1 year, 5 months after company formation)
Appointment Duration11 months (resigned 01 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address167 Brent Park Industrial Estate
Southall
Middlesex
UB2 5LJ

Location

Registered Address167 Brent Park Industrial Estate
Southall
Middlesex
UB2 5LJ
RegionLondon
ConstituencyEaling, Southall
CountyGreater London
WardSouthall Green
Built Up AreaGreater London

Shareholders

1 at £1Simranjeet Singh Cheema
100.00%
Ordinary

Financials

Year2014
Net Worth-£680
Cash£4,335
Current Liabilities£89,096

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

5 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
5 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
22 April 2014First Gazette notice for compulsory strike-off (1 page)
22 April 2014First Gazette notice for compulsory strike-off (1 page)
5 October 2013Compulsory strike-off action has been suspended (1 page)
5 October 2013Compulsory strike-off action has been suspended (1 page)
17 July 2013Termination of appointment of Jagminder Dlay as a director (2 pages)
17 July 2013Termination of appointment of Jagminder Dlay as a director (2 pages)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
13 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
13 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
1 August 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
1 August 2012Appointment of Miss Jagminder Dlay as a director (2 pages)
1 August 2012Termination of appointment of Simranjeet Cheema as a director (1 page)
1 August 2012Termination of appointment of Simranjeet Cheema as a director (1 page)
1 August 2012Appointment of Miss Jagminder Dlay as a director (2 pages)
1 August 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
28 July 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
28 July 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
21 July 2012Compulsory strike-off action has been discontinued (1 page)
21 July 2012Compulsory strike-off action has been discontinued (1 page)
19 July 2012Director's details changed for Mr Simranjeet Singh Cheema on 29 February 2012 (2 pages)
19 July 2012Director's details changed for Mr Simranjeet Singh Cheema on 29 February 2012 (2 pages)
19 July 2012Annual return made up to 2 March 2012 with a full list of shareholders
Statement of capital on 2012-07-19
  • GBP 1
(3 pages)
19 July 2012Annual return made up to 2 March 2012 with a full list of shareholders
Statement of capital on 2012-07-19
  • GBP 1
(3 pages)
19 July 2012Registered office address changed from 187 Beaconsfeild Road Southall UB1 1BA United Kingdom on 19 July 2012 (1 page)
19 July 2012Annual return made up to 2 March 2012 with a full list of shareholders
Statement of capital on 2012-07-19
  • GBP 1
(3 pages)
19 July 2012Director's details changed for Mr Simranjeet Singh Cheema on 29 February 2012 (2 pages)
19 July 2012Director's details changed for Mr Simranjeet Singh Cheema on 29 February 2012 (2 pages)
19 July 2012Registered office address changed from 187 Beaconsfeild Road Southall UB1 1BA United Kingdom on 19 July 2012 (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
2 March 2011Incorporation (20 pages)
2 March 2011Incorporation (20 pages)