Company NameApex Malcom Way Limited
Company StatusDissolved
Company Number11475520
CategoryPrivate Limited Company
Incorporation Date20 July 2018(5 years, 9 months ago)
Dissolution Date13 June 2023 (10 months, 1 week ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Muhammad Arshad Bhatti
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address111 Baker Street
London
W1U 6SG
Director NameMr Andrew John Powell
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2020(1 year, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 08 June 2022)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address42 Upper Berkeley Street
London
W1H 5QL

Location

Registered AddressNorth West House, 119 Marylebone Rd, London 119 Marylebone Road
North West House
London
NW1 5PU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2022 (1 year, 10 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Charges

21 December 2018Delivered on: 21 December 2018
Persons entitled: Homes and Communities Agency

Classification: A registered charge
Outstanding

Filing History

13 June 2023Final Gazette dissolved via voluntary strike-off (1 page)
2 December 2022Registered office address changed from 42 Upper Berkeley Street London W1H 5QL England to North West House, 119 Marylebone Rd, London 119 Marylebone Road North West House, London NW1 5PU on 2 December 2022 (1 page)
13 October 2022Confirmation statement made on 19 July 2022 with no updates (3 pages)
16 September 2022Micro company accounts made up to 31 May 2022 (3 pages)
9 June 2022Termination of appointment of Andrew John Powell as a director on 8 June 2022 (1 page)
12 April 2022Voluntary strike-off action has been suspended (1 page)
1 March 2022First Gazette notice for voluntary strike-off (1 page)
21 February 2022Application to strike the company off the register (1 page)
11 February 2022Micro company accounts made up to 31 May 2021 (3 pages)
9 December 2021Registered office address changed from 134 Wigmore Wigmore Street London W1U 3SE England to 42 Upper Berkeley Street London W1H 5QL on 9 December 2021 (1 page)
16 September 2021Confirmation statement made on 19 July 2021 with no updates (3 pages)
28 May 2021Micro company accounts made up to 31 May 2020 (3 pages)
18 May 2021Satisfaction of charge 114755200001 in full (1 page)
12 February 2021Registered office address changed from 33 Robert Adam Street London W1U 3HR England to 134 Wigmore Wigmore Street London W1U 3SE on 12 February 2021 (1 page)
6 November 2020Previous accounting period shortened from 31 December 2020 to 31 May 2020 (1 page)
21 July 2020Confirmation statement made on 19 July 2020 with no updates (3 pages)
22 April 2020Micro company accounts made up to 31 December 2019 (2 pages)
18 March 2020Appointment of Mr Andrew John Powell as a director on 11 March 2020 (2 pages)
13 September 2019Current accounting period extended from 31 July 2019 to 31 December 2019 (1 page)
29 July 2019Confirmation statement made on 19 July 2019 with no updates (3 pages)
21 June 2019Registered office address changed from 111 Baker Street London W1U 6SG United Kingdom to 33 Robert Adam Street London W1U 3HR on 21 June 2019 (1 page)
9 January 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
21 December 2018Registration of charge 114755200001, created on 21 December 2018 (59 pages)
20 July 2018Incorporation
Statement of capital on 2018-07-20
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)