AP (2004) LIMITED

Register to unlock more data on OkredoRegister

AP (2004) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02861653

Incorporation date

11/10/1993

Size

Full

Contacts

Registered address

Registered address

20 Berkeley Square, Mayfair, London W1J 6LHCopy
copy info iconCopy
See on map
Latest events (Record since 11/10/1993)
dot icon20/10/2014
Final Gazette dissolved via voluntary strike-off
dot icon16/07/2014
Voluntary strike-off action has been suspended
dot icon02/06/2014
First Gazette notice for voluntary strike-off
dot icon18/11/2013
Voluntary strike-off action has been suspended
dot icon09/09/2013
First Gazette notice for voluntary strike-off
dot icon21/02/2013
Voluntary strike-off action has been suspended
dot icon28/01/2013
First Gazette notice for voluntary strike-off
dot icon16/01/2013
Application to strike the company off the register
dot icon23/10/2012
Annual return made up to 2012-10-12 with full list of shareholders
dot icon20/08/2012
Certificate of change of name
dot icon20/08/2012
Change of name notice
dot icon17/11/2011
Annual return made up to 2011-10-12 with full list of shareholders
dot icon27/09/2011
Full accounts made up to 2010-12-31
dot icon21/08/2011
Termination of appointment of John Ferree as a director
dot icon13/10/2010
Annual return made up to 2010-10-12 with full list of shareholders
dot icon15/09/2010
Full accounts made up to 2009-12-31
dot icon10/11/2009
Annual return made up to 2009-10-12 with full list of shareholders
dot icon10/11/2009
Director's details changed for John Adrian Ferree on 2009-10-01
dot icon10/11/2009
Director's details changed for James Bernard Sunley on 2009-10-01
dot icon10/11/2009
Secretary's details changed for Sunley Securities Limited on 2009-10-01
dot icon28/10/2009
Full accounts made up to 2008-12-31
dot icon08/12/2008
Return made up to 12/10/08; full list of members
dot icon08/07/2008
Full accounts made up to 2007-12-31
dot icon02/11/2007
Full accounts made up to 2006-12-31
dot icon17/10/2007
Return made up to 12/10/07; full list of members
dot icon04/01/2007
Return made up to 12/10/06; full list of members; amend
dot icon04/01/2007
Return made up to 12/10/05; full list of members; amend
dot icon07/12/2006
Director's particulars changed
dot icon04/11/2006
Full accounts made up to 2005-12-31
dot icon02/11/2006
Return made up to 12/10/06; full list of members
dot icon02/11/2006
Director's particulars changed
dot icon27/12/2005
Return made up to 12/10/05; full list of members
dot icon08/11/2005
Full accounts made up to 2004-12-31
dot icon22/03/2005
Director's particulars changed
dot icon06/01/2005
Return made up to 12/10/04; full list of members
dot icon20/06/2004
Full accounts made up to 2003-12-31
dot icon17/12/2003
Return made up to 12/10/03; full list of members
dot icon12/05/2003
Full accounts made up to 2002-12-31
dot icon20/11/2002
Return made up to 12/10/02; full list of members
dot icon23/04/2002
Full accounts made up to 2001-12-31
dot icon27/12/2001
Particulars of mortgage/charge
dot icon08/11/2001
Return made up to 12/10/01; full list of members
dot icon17/04/2001
Full accounts made up to 2000-12-31
dot icon22/10/2000
Return made up to 12/10/00; full list of members
dot icon09/05/2000
Director resigned
dot icon21/03/2000
Full accounts made up to 1999-12-31
dot icon03/11/1999
Return made up to 12/10/99; full list of members
dot icon28/06/1999
Full accounts made up to 1998-12-31
dot icon03/05/1999
Particulars of mortgage/charge
dot icon15/10/1998
Return made up to 12/10/98; no change of members
dot icon18/05/1998
Full accounts made up to 1997-12-31
dot icon20/10/1997
Return made up to 12/10/97; full list of members
dot icon19/10/1997
Director's particulars changed
dot icon17/03/1997
Full accounts made up to 1996-12-31
dot icon31/10/1996
Secretary's particulars changed
dot icon18/10/1996
Return made up to 12/10/96; no change of members
dot icon26/06/1996
Particulars of mortgage/charge
dot icon16/06/1996
Registered office changed on 17/06/96 from: 105 park street london W1Y 3FB
dot icon14/03/1996
Full accounts made up to 1995-12-31
dot icon09/11/1995
Return made up to 12/10/95; no change of members
dot icon03/08/1995
Declaration of satisfaction of mortgage/charge
dot icon01/08/1995
Particulars of mortgage/charge
dot icon24/07/1995
Particulars of mortgage/charge
dot icon11/06/1995
Director's particulars changed
dot icon12/03/1995
Full accounts made up to 1994-12-31
dot icon09/01/1995
Ad 23/05/94--------- £ si 98@1
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon16/11/1994
Return made up to 12/10/94; full list of members
dot icon22/08/1994
New director appointed
dot icon18/08/1994
Particulars of mortgage/charge
dot icon23/05/1994
Accounting reference date notified as 31/12
dot icon06/01/1994
Certificate of change of name
dot icon29/11/1993
Director resigned;new director appointed
dot icon29/11/1993
Director resigned;new director appointed
dot icon29/11/1993
Secretary resigned;new secretary appointed;director's particulars changed
dot icon29/11/1993
Registered office changed on 30/11/93 from: 2 baches street london N1 6UB
dot icon11/10/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SUNLEY SECURITIES LIMITED
Corporate Secretary
28/10/1993 - Present
48
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
11/10/1993 - 28/10/1993
99600
INSTANT COMPANIES LIMITED
Nominee Director
11/10/1993 - 28/10/1993
43699
Sunley, James Bernard
Director
01/08/1994 - Present
88
Rockell, Barry Charles
Director
28/10/1993 - 29/04/2000
6

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AP (2004) LIMITED

AP (2004) LIMITED is an(a) Dissolved company incorporated on 11/10/1993 with the registered office located at 20 Berkeley Square, Mayfair, London W1J 6LH. There are currently 2 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 AP (2004) LIMITED?

toggle

AP (2004) LIMITED is currently Dissolved. It was registered on 11/10/1993 and dissolved on 20/10/2014.

Where is AP (2004) LIMITED located?

toggle

AP (2004) LIMITED is registered at 20 Berkeley Square, Mayfair, London W1J 6LH.

What does AP (2004) LIMITED do?

toggle

AP (2004) LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for AP (2004) LIMITED?

toggle

The latest filing was on 20/10/2014: Final Gazette dissolved via voluntary strike-off.