Company NameGapex Limited
DirectorRobert Paul Howard
Company StatusActive
Company Number08890972
CategoryPrivate Limited Company
Incorporation Date12 February 2014(10 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Robert Paul Howard
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2015(1 year, 1 month after company formation)
Appointment Duration9 years
RoleChartered Accountants
Country of ResidenceEngland
Correspondence AddressC/O Rpgcc 40 Gracechurch Street
London
EC3V 0BT
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2014(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered AddressC/O Rpgcc
40 Gracechurch Street
London
EC3V 0BT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1 at £1Robert Howard
100.00%
Ordinary

Accounts

Latest Accounts28 February 2023 (1 year ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return12 February 2023 (1 year, 1 month ago)
Next Return Due26 February 2024 (overdue)

Filing History

5 April 2023Confirmation statement made on 12 February 2023 with no updates (3 pages)
28 February 2023Micro company accounts made up to 28 February 2022 (3 pages)
1 March 2022Compulsory strike-off action has been discontinued (1 page)
1 March 2022Confirmation statement made on 12 February 2022 with no updates (3 pages)
27 February 2022Micro company accounts made up to 28 February 2021 (3 pages)
1 February 2022First Gazette notice for compulsory strike-off (1 page)
2 March 2021Total exemption full accounts made up to 29 February 2020 (8 pages)
20 February 2021Confirmation statement made on 12 February 2021 with no updates (3 pages)
18 February 2021Registered office address changed from 62 Wilson Street London EC2A 2BU England to 5th Floor 14-16 Dowgate Hill London EC4R 2SU on 18 February 2021 (1 page)
12 January 2021Registered office address changed from 5th Floor 14-16 Dowgate Hill London EC4R 2SU England to 62 Wilson Street London EC2A 2BU on 12 January 2021 (1 page)
9 January 2021Registered office address changed from 62 Wilson Street London EC2A 2BU to 5th Floor 14-16 Dowgate Hill London EC4R 2SU on 9 January 2021 (1 page)
26 February 2020Confirmation statement made on 12 February 2020 with no updates (3 pages)
30 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
11 March 2019Confirmation statement made on 12 February 2019 with no updates (3 pages)
6 December 2018Total exemption full accounts made up to 28 February 2018 (7 pages)
6 September 2018Amended total exemption full accounts made up to 28 February 2017 (7 pages)
15 March 2018Confirmation statement made on 12 February 2018 with no updates (3 pages)
30 November 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
30 November 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
23 March 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
23 March 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
8 April 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 1
(3 pages)
8 April 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 1
(3 pages)
27 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
27 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
27 March 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1
(2 pages)
27 March 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1
(2 pages)
18 March 2015Appointment of Mr Robert Paul Howard as a director on 18 March 2015 (2 pages)
18 March 2015Appointment of Mr Robert Paul Howard as a director on 18 March 2015 (2 pages)
16 September 2014Termination of appointment of Barbara Kahan as a director on 8 September 2014 (2 pages)
16 September 2014Termination of appointment of Barbara Kahan as a director on 8 September 2014 (2 pages)
16 September 2014Termination of appointment of Barbara Kahan as a director on 8 September 2014 (2 pages)
8 September 2014Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom to 62 Wilson Street London EC2A 2BU on 8 September 2014 (1 page)
8 September 2014Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom to 62 Wilson Street London EC2A 2BU on 8 September 2014 (1 page)
8 September 2014Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom to 62 Wilson Street London EC2A 2BU on 8 September 2014 (1 page)
12 February 2014Incorporation
Statement of capital on 2014-02-12
  • GBP 1
(36 pages)
12 February 2014Incorporation
Statement of capital on 2014-02-12
  • GBP 1
(36 pages)