London
W1J 7UW
Director Name | Nicholas Thorpe |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2012(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 50 Curzon Street London W1J 7UW |
Secretary Name | Nicholas Thorpe |
---|---|
Status | Resigned |
Appointed | 03 May 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 5th Floor 50 Curzon Street London W1J 7UW |
Director Name | Mr James Spencer Matthews |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2014(2 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 02 February 2017) |
Role | Investment Advisor |
Country of Residence | England |
Correspondence Address | 5th Floor 50 Curzon Street London W1J 7UW |
Website | www.apugproduction.com |
---|
Registered Address | 5th Floor Curzon Street London W1J 7UW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £100 |
Cash | £10,091 |
Current Liabilities | £10,091 |
Latest Accounts | 31 May 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
7 November 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 November 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
22 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
10 August 2017 | Application to strike the company off the register (3 pages) |
10 August 2017 | Application to strike the company off the register (3 pages) |
10 May 2017 | Confirmation statement made on 3 May 2017 with updates (5 pages) |
10 May 2017 | Confirmation statement made on 3 May 2017 with updates (5 pages) |
2 February 2017 | Termination of appointment of James Spencer Matthews as a director on 2 February 2017 (1 page) |
2 February 2017 | Termination of appointment of James Spencer Matthews as a director on 2 February 2017 (1 page) |
2 February 2017 | Registered office address changed from C/O James Matthews 5th Floor 50 Curzon Street London W1J 7UW to 5th Floor Curzon Street London W1J 7UW on 2 February 2017 (1 page) |
2 February 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
2 February 2017 | Registered office address changed from C/O James Matthews 5th Floor 50 Curzon Street London W1J 7UW to 5th Floor Curzon Street London W1J 7UW on 2 February 2017 (1 page) |
2 February 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
6 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
20 January 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
20 January 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
7 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
29 January 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
29 January 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
29 May 2014 | Director's details changed for Spencer Matthews on 15 May 2014 (2 pages) |
29 May 2014 | Registered office address changed from 6B Fairfield Road Beckenham Kent BR3 3LD on 29 May 2014 (1 page) |
29 May 2014 | Appointment of Mr James Spencer Matthews as a director (2 pages) |
29 May 2014 | Director's details changed for Spencer Matthews on 15 May 2014 (2 pages) |
29 May 2014 | Termination of appointment of Nicholas Thorpe as a secretary (1 page) |
29 May 2014 | Termination of appointment of Nicholas Thorpe as a director (1 page) |
29 May 2014 | Appointment of Mr James Spencer Matthews as a director (2 pages) |
29 May 2014 | Registered office address changed from 6B Fairfield Road Beckenham Kent BR3 3LD on 29 May 2014 (1 page) |
29 May 2014 | Termination of appointment of Nicholas Thorpe as a director (1 page) |
29 May 2014 | Termination of appointment of Nicholas Thorpe as a secretary (1 page) |
15 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
7 February 2014 | Total exemption full accounts made up to 31 May 2013 (7 pages) |
7 February 2014 | Total exemption full accounts made up to 31 May 2013 (7 pages) |
23 July 2013 | Director's details changed for Spencer Matthews on 1 July 2013 (2 pages) |
23 July 2013 | Director's details changed for Spencer Matthews on 1 July 2013 (2 pages) |
23 July 2013 | Director's details changed for Spencer Matthews on 1 July 2013 (2 pages) |
17 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (4 pages) |
17 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (4 pages) |
17 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (4 pages) |
3 May 2012 | Incorporation
|
3 May 2012 | Incorporation
|