ANAPTYXI APC LIMITED

Register to unlock more data on OkredoRegister

ANAPTYXI APC LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

05918141

Incorporation date

29/08/2006

Size

Full

Contacts

Registered address

Registered address

55 Baker Street, London W1U 7EUCopy
copy info iconCopy
See on map
Latest events (Record since 29/08/2006)
dot icon02/05/2025
Liquidators' statement of receipts and payments to 2025-03-20
dot icon21/01/2025
Termination of appointment of Martin Mcdermott as a director on 2025-01-08
dot icon27/04/2024
Liquidators' statement of receipts and payments to 2024-03-20
dot icon18/05/2023
Liquidators' statement of receipts and payments to 2023-03-20
dot icon13/05/2022
Liquidators' statement of receipts and payments to 2022-03-20
dot icon06/04/2021
Liquidators' statement of receipts and payments to 2021-03-20
dot icon07/04/2020
Liquidators' statement of receipts and payments to 2020-03-20
dot icon10/04/2019
Liquidators' statement of receipts and payments to 2019-03-20
dot icon26/03/2019
Appointment of Ms Eileen Marie Hughes as a director on 2018-08-01
dot icon26/03/2019
Termination of appointment of Mark Howard Filer as a director on 2018-08-01
dot icon09/05/2018
Liquidators' statement of receipts and payments to 2018-03-20
dot icon20/04/2017
Liquidators' statement of receipts and payments to 2017-03-20
dot icon21/04/2016
Appointment of a voluntary liquidator
dot icon21/03/2016
Restoration by order of the court
dot icon24/01/2013
Final Gazette dissolved following liquidation
dot icon24/10/2012
Liquidators' statement of receipts and payments to 2012-10-18
dot icon24/10/2012
Return of final meeting in a members' voluntary winding up
dot icon01/02/2012
Registered office address changed from C/O Wilmington Trust Sp Services (London) Limited Third Floor 1 King's Arms Yard London EC2R 7AF on 2012-02-01
dot icon25/01/2012
Declaration of solvency
dot icon25/01/2012
Appointment of a voluntary liquidator
dot icon25/01/2012
Resolutions
dot icon11/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon26/09/2011
Annual return made up to 2011-08-29 with full list of shareholders
dot icon09/08/2011
Full accounts made up to 2010-12-31
dot icon01/06/2011
Secretary's details changed for Wilmington Trust Sp Services (London) Limited on 2011-05-31
dot icon01/06/2011
Director's details changed for Wilmington Trust Sp Services (London) Limited on 2011-05-31
dot icon01/06/2011
Registered office address changed from C/O Wilmington Trust Sp Spervices (London) Limited Fifth Floor 6 Broad Street Place London EC2M 7JH on 2011-06-01
dot icon27/05/2011
Appointment of Martin Mcdermott as a director
dot icon26/05/2011
Termination of appointment of Sunil Masson as a director
dot icon26/05/2011
Termination of appointment of Ruth Samson as a director
dot icon03/10/2010
Full accounts made up to 2009-12-31
dot icon24/09/2010
Annual return made up to 2010-08-29 with full list of shareholders
dot icon05/11/2009
Full accounts made up to 2008-12-31
dot icon08/09/2009
Return made up to 29/08/09; full list of members
dot icon03/11/2008
Full accounts made up to 2007-12-31
dot icon02/09/2008
Return made up to 29/08/08; full list of members
dot icon07/05/2008
Registered office changed on 07/05/2008 from c/o wilmington trust sp services (london) LTD tower 42 (level 11) 25 old broad street london EC2N 1HQ
dot icon06/05/2008
Director and secretary's change of particulars / wilmington trust sp services (london) LIMITED / 06/05/2008
dot icon15/11/2007
Director's particulars changed
dot icon13/11/2007
New director appointed
dot icon31/08/2007
Return made up to 29/08/07; full list of members
dot icon06/08/2007
Full accounts made up to 2006-12-31
dot icon11/04/2007
Accounting reference date shortened from 31/12/07 to 31/12/06
dot icon21/11/2006
Particulars of mortgage/charge
dot icon09/11/2006
Director's particulars changed
dot icon18/09/2006
Accounting reference date extended from 31/08/07 to 31/12/07
dot icon29/08/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2010
dot iconNext confirmation date
29/08/2016
dot iconLast change occurred
31/12/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2010
dot iconNext account date
31/12/2011
dot iconNext due on
30/09/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Filer, Mark Howard
Director
29/08/2006 - 01/08/2018
568
Masson, Sunil
Director
26/10/2007 - 04/05/2011
204
WILMINGTON TRUST SP SERVICES (LONDON) LIMITED
Corporate Director
29/08/2006 - Present
640
WILMINGTON TRUST SP SERVICES (LONDON) LIMITED
Corporate Secretary
29/08/2006 - Present
640
Samson, Ruth Louise
Director
29/08/2006 - 04/05/2011
77

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANAPTYXI APC LIMITED

ANAPTYXI APC LIMITED is an(a) Liquidation company incorporated on 29/08/2006 with the registered office located at 55 Baker Street, London W1U 7EU. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ANAPTYXI APC LIMITED?

toggle

ANAPTYXI APC LIMITED is currently Liquidation. It was registered on 29/08/2006 and dissolved on 24/01/2013.

Where is ANAPTYXI APC LIMITED located?

toggle

ANAPTYXI APC LIMITED is registered at 55 Baker Street, London W1U 7EU.

What does ANAPTYXI APC LIMITED do?

toggle

ANAPTYXI APC LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for ANAPTYXI APC LIMITED?

toggle

The latest filing was on 02/05/2025: Liquidators' statement of receipts and payments to 2025-03-20.