Company NameApex Court (Sutherland Road) Management Limited
Company StatusDissolved
Company Number09502326
CategoryPrivate Limited Company
Incorporation Date20 March 2015(9 years, 1 month ago)
Dissolution Date27 March 2018 (6 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameArif Sheikh Ahmed
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2015(same day as company formation)
RoleFire Protection Contractor
Country of ResidenceUnited Kingdom
Correspondence Address11 Apex Court 22 Sutherland Road
London
W13 0DU
Director NameAndrew James Colvin
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2015(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address6 Drayton Avenue
Ealing
W13 0LF
Director NameLynda Jane Purcell
Date of BirthMay 1964 (Born 60 years ago)
NationalityIrish
StatusClosed
Appointed20 March 2015(same day as company formation)
RoleScript Writer/Lecturer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2, Apex Court 22 Sutherland Road
London
W13 0DU
Director NameAsghar Ashrafi
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2015(same day as company formation)
RoleSemi-Retired / Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 18 Thackeray Court Hanger Vale Lane
Ealing
W5 3AT
Secretary NameMs Shera Pourdud
StatusClosed
Appointed20 March 2015(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 1, 49 Argyle Road
London
W13 0LW

Location

Registered Address6 Drayton Avenue
Ealing
W13 0LF
RegionLondon
ConstituencyEaling North
CountyGreater London
WardCleveland
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2016 (8 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

27 March 2018Final Gazette dissolved via voluntary strike-off (1 page)
9 January 2018First Gazette notice for voluntary strike-off (1 page)
28 December 2017Application to strike the company off the register (3 pages)
16 May 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
16 May 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
18 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
18 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
15 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 18
(8 pages)
15 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 18
(8 pages)
20 March 2015Incorporation
Statement of capital on 2015-03-20
  • GBP 18
(31 pages)
20 March 2015Incorporation
Statement of capital on 2015-03-20
  • GBP 18
(31 pages)