Company NameApex Development And Management Company Limited
Company StatusDissolved
Company Number09087453
CategoryPrivate Limited Company
Incorporation Date16 June 2014(9 years, 10 months ago)
Dissolution Date12 February 2019 (5 years, 2 months ago)
Previous NameApex Development UK Ltd. Ltd.

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMs Judith Micklewright
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2014(same day as company formation)
RoleBuilding & Renovation
Country of ResidenceEngland
Correspondence Address9 Park Road
Richmond
Surrey
TW10 6NS
Director NameMr Matthew Benjamin Stevens
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2014(same day as company formation)
RoleBuilding & Renovation
Country of ResidenceUnited Kingdom
Correspondence Address9 Park Road
Richmond
Surrey
TW10 6NS

Contact

Websitewww.apex-development.co.uk/

Location

Registered Address9 Park Road
Richmond
Surrey
TW10 6NS
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London

Shareholders

1 at £1Judith Micklewright
50.00%
Ordinary
1 at £1Matthew Stevens
50.00%
Ordinary

Accounts

Latest Accounts30 June 2017 (6 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

12 February 2019Final Gazette dissolved via voluntary strike-off (1 page)
27 November 2018First Gazette notice for voluntary strike-off (1 page)
15 November 2018Application to strike the company off the register (3 pages)
17 July 2018Confirmation statement made on 16 June 2018 with no updates (3 pages)
20 March 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
18 July 2017Confirmation statement made on 16 June 2017 with updates (4 pages)
18 July 2017Notification of Judith Micklewright as a person with significant control on 6 April 2017 (2 pages)
18 July 2017Notification of Judith Micklewright as a person with significant control on 6 April 2017 (2 pages)
18 July 2017Confirmation statement made on 16 June 2017 with updates (4 pages)
18 July 2017Notification of Judith Micklewright as a person with significant control on 18 July 2017 (2 pages)
28 February 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
28 February 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
14 July 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 2
(6 pages)
14 July 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 2
(6 pages)
25 February 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
25 February 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
29 July 2015Company name changed apex development uk LTD. LTD.\certificate issued on 29/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-01
(3 pages)
29 July 2015Company name changed apex development uk LTD. LTD.\certificate issued on 29/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-01
(3 pages)
28 July 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 2
(3 pages)
28 July 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 2
(3 pages)
28 July 2014Termination of appointment of Matthew Stevens as a director on 28 July 2014 (1 page)
28 July 2014Termination of appointment of Matthew Stevens as a director on 28 July 2014 (1 page)
16 June 2014Incorporation
Statement of capital on 2014-06-16
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
16 June 2014Incorporation
Statement of capital on 2014-06-16
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)