APARTPOWER LIMITED

Register to unlock more data on OkredoRegister

APARTPOWER LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02832059

Incorporation date

30/06/1993

Size

Dormant

Contacts

Registered address

Registered address

York House, 45 Seymour Street, London W1H 7LXCopy
copy info iconCopy
See on map
Latest events (Record since 30/06/1993)
dot icon14/03/2023
Final Gazette dissolved via voluntary strike-off
dot icon27/12/2022
First Gazette notice for voluntary strike-off
dot icon20/12/2022
Application to strike the company off the register
dot icon07/12/2022
Resolutions
dot icon07/12/2022
Solvency Statement dated 05/12/22
dot icon07/12/2022
Statement by Directors
dot icon07/12/2022
Statement of capital on 2022-12-07
dot icon15/11/2022
Termination of appointment of Miles Henry Price as a director on 2022-11-14
dot icon08/11/2022
Termination of appointment of Nigel Mark Webb as a director on 2022-11-08
dot icon08/11/2022
Termination of appointment of Peter James Murrell as a director on 2022-11-08
dot icon03/11/2022
Termination of appointment of Gavin Bergin as a director on 2022-11-03
dot icon04/07/2022
Confirmation statement made on 2022-06-30 with no updates
dot icon21/06/2022
Accounts for a dormant company made up to 2022-03-31
dot icon01/04/2022
Appointment of Mr Jonathan Charles Mcnuff as a director on 2022-03-18
dot icon28/03/2022
Appointment of Miles Henry Price as a director on 2022-03-16
dot icon28/03/2022
Termination of appointment of Sarah Morrell Barzycki as a director on 2022-03-18
dot icon25/03/2022
Appointment of Mr Nick Taunt as a director on 2022-03-18
dot icon25/03/2022
Appointment of Mr Gavin Bergin as a director on 2022-03-18
dot icon25/03/2022
Appointment of Peter James Murrell as a director on 2022-03-18
dot icon14/10/2021
Accounts for a dormant company made up to 2021-03-31
dot icon02/07/2021
Confirmation statement made on 2021-06-30 with no updates
dot icon07/08/2020
Accounts for a dormant company made up to 2020-03-31
dot icon08/07/2020
Confirmation statement made on 2020-06-30 with no updates
dot icon20/09/2019
Accounts for a dormant company made up to 2019-03-31
dot icon12/07/2019
Confirmation statement made on 2019-06-30 with no updates
dot icon04/07/2019
Director's details changed for Mr Nigel Mark Webb on 2019-07-04
dot icon02/04/2019
Termination of appointment of Timothy Andrew Roberts as a director on 2019-03-31
dot icon09/08/2018
Audit exemption subsidiary accounts made up to 2018-03-31
dot icon09/08/2018
Consolidated accounts of parent company for subsidiary company period ending 31/03/18
dot icon09/08/2018
Notice of agreement to exemption from audit of accounts for period ending 31/03/18
dot icon09/08/2018
Audit exemption statement of guarantee by parent company for period ending 31/03/18
dot icon10/07/2018
Confirmation statement made on 2018-06-30 with updates
dot icon25/01/2018
Termination of appointment of Lucinda Margaret Bell as a director on 2018-01-19
dot icon01/11/2017
Audit exemption subsidiary accounts made up to 2017-03-31
dot icon01/11/2017
Audit exemption statement of guarantee by parent company for period ending 31/03/17
dot icon19/10/2017
Consolidated accounts of parent company for subsidiary company period ending 31/03/17
dot icon19/10/2017
Notice of agreement to exemption from audit of accounts for period ending 31/03/17
dot icon04/07/2017
Confirmation statement made on 2017-06-30 with no updates
dot icon04/07/2017
Notification of 39 Victoria Street Limited as a person with significant control on 2016-04-06
dot icon21/04/2017
Termination of appointment of Christopher Michael John Forshaw as a director on 2017-04-05
dot icon15/12/2016
Audit exemption subsidiary accounts made up to 2016-03-31
dot icon15/12/2016
Consolidated accounts of parent company for subsidiary company period ending 31/03/16
dot icon15/12/2016
Audit exemption statement of guarantee by parent company for period ending 31/03/16
dot icon15/12/2016
Notice of agreement to exemption from audit of accounts for period ending 31/03/16
dot icon21/09/2016
Compulsory strike-off action has been discontinued
dot icon20/09/2016
First Gazette notice for compulsory strike-off
dot icon19/09/2016
Confirmation statement made on 2016-06-30 with updates
dot icon03/02/2016
Termination of appointment of Jean-Marc Vandevivere as a director on 2016-01-31
dot icon12/08/2015
Full accounts made up to 2015-03-31
dot icon07/07/2015
Annual return made up to 2015-06-30 with full list of shareholders
dot icon02/07/2015
Auditor's resignation
dot icon15/06/2015
Appointment of British Land Company Secretarial Limited as a secretary on 2015-04-30
dot icon19/05/2015
Termination of appointment of Victoria Margaret Penrice as a secretary on 2015-04-29
dot icon19/05/2015
Termination of appointment of Victoria Margaret Penrice as a director on 2015-04-29
dot icon05/02/2015
Termination of appointment of Simon Geoffrey Carter as a director on 2015-01-30
dot icon09/01/2015
Full accounts made up to 2014-03-31
dot icon24/10/2014
Director's details changed for Mrs Lucinda Margaret Bell on 2014-10-09
dot icon07/10/2014
Termination of appointment of Benjamin Toby Grose as a director on 2014-10-02
dot icon07/08/2014
Appointment of Victoria Margaret Penrice as a director on 2014-08-01
dot icon05/08/2014
Termination of appointment of Anthony Braine as a secretary on 2014-07-31
dot icon05/08/2014
Appointment of Victoria Margaret Penrice as a secretary on 2014-08-01
dot icon04/08/2014
Termination of appointment of Anthony Braine as a director on 2014-07-31
dot icon10/07/2014
Annual return made up to 2014-06-30 with full list of shareholders
dot icon03/01/2014
Full accounts made up to 2013-03-31
dot icon02/12/2013
Director's details changed for Mr Timothy Andrew Roberts on 2010-08-06
dot icon25/11/2013
Director's details changed for Mr Timothy Andrew Roberts on 2013-11-25
dot icon03/07/2013
Annual return made up to 2013-06-30 with full list of shareholders
dot icon03/07/2013
Director's details changed for Mr Timothy Andrew Roberts on 2010-08-06
dot icon03/07/2013
Director's details changed for Mr Nigel Mark Webb on 2013-07-02
dot icon02/07/2013
Director's details changed for Mr Anthony Braine on 2013-07-02
dot icon02/07/2013
Director's details changed for Mr Christopher Michael John Forshaw on 2013-07-02
dot icon02/07/2013
Director's details changed for Mrs Sarah Morrell Barzycki on 2013-07-02
dot icon02/07/2013
Director's details changed for Lucinda Margaret Bell on 2013-07-02
dot icon12/06/2013
Termination of appointment of Stephen Smith as a director
dot icon20/12/2012
Full accounts made up to 2012-03-31
dot icon10/10/2012
Appointment of Benjamin Toby Grose as a director
dot icon09/08/2012
Appointment of Stephen Paul Smith as a director
dot icon01/08/2012
Appointment of Jean-Marc Vandevivere as a director
dot icon25/07/2012
Appointment of Simon Geoffrey Carter as a director
dot icon04/07/2012
Annual return made up to 2012-06-30 with full list of shareholders
dot icon19/12/2011
Full accounts made up to 2011-03-31
dot icon04/07/2011
Annual return made up to 2011-06-30 with full list of shareholders
dot icon30/06/2011
Termination of appointment of Graham Roberts as a director
dot icon04/01/2011
Full accounts made up to 2010-03-31
dot icon06/09/2010
Termination of appointment of Peter Clarke as a director
dot icon11/08/2010
Director's details changed for Mr Timothy Andrew Roberts on 2010-08-06
dot icon03/08/2010
Annual return made up to 2010-06-30 with full list of shareholders
dot icon15/07/2010
Statement of capital following an allotment of shares on 2010-06-01
dot icon15/07/2010
Resolutions
dot icon11/11/2009
Termination of appointment of Andrew Jones as a director
dot icon03/08/2009
Accounts for a dormant company made up to 2009-03-31
dot icon02/07/2009
Return made up to 30/06/09; full list of members
dot icon29/12/2008
Full accounts made up to 2008-03-31
dot icon01/12/2008
Appointment terminated director stephen hester
dot icon31/07/2008
Return made up to 30/06/08; full list of members
dot icon31/07/2008
Location of register of members
dot icon07/01/2008
Director resigned
dot icon17/12/2007
Director's particulars changed
dot icon30/11/2007
Director's particulars changed
dot icon19/10/2007
Full accounts made up to 2007-03-31
dot icon02/07/2007
Return made up to 30/06/07; full list of members
dot icon16/05/2007
Director's particulars changed
dot icon03/05/2007
Full accounts made up to 2006-03-31
dot icon18/04/2007
Director's particulars changed
dot icon01/03/2007
Registered office changed on 01/03/07 from: 10 cornwall terrace regents park london NW1 4QP
dot icon12/02/2007
Director resigned
dot icon10/02/2007
Accounting reference date shortened from 31/03/06 to 30/03/06
dot icon01/02/2007
Director's particulars changed
dot icon12/01/2007
New director appointed
dot icon08/01/2007
New director appointed
dot icon09/10/2006
New director appointed
dot icon26/09/2006
New director appointed
dot icon22/09/2006
New director appointed
dot icon22/09/2006
New director appointed
dot icon07/09/2006
New director appointed
dot icon31/08/2006
Director resigned
dot icon23/08/2006
New director appointed
dot icon10/07/2006
Return made up to 30/06/06; full list of members
dot icon11/11/2005
Full accounts made up to 2005-03-31
dot icon07/09/2005
Director resigned
dot icon28/07/2005
Return made up to 30/06/05; full list of members
dot icon10/01/2005
New director appointed
dot icon08/12/2004
Accounts for a dormant company made up to 2004-03-31
dot icon26/07/2004
Return made up to 30/06/04; full list of members
dot icon13/01/2004
Accounts for a dormant company made up to 2003-03-31
dot icon18/07/2003
Return made up to 30/06/03; full list of members
dot icon19/12/2002
Accounts for a dormant company made up to 2002-03-31
dot icon30/07/2002
Return made up to 30/06/02; full list of members
dot icon11/03/2002
New director appointed
dot icon11/03/2002
New director appointed
dot icon20/12/2001
Accounts for a dormant company made up to 2001-03-31
dot icon25/07/2001
Return made up to 30/06/01; no change of members
dot icon07/11/2000
Full accounts made up to 2000-03-31
dot icon27/10/2000
Resolutions
dot icon17/08/2000
Secretary's particulars changed
dot icon03/08/2000
Return made up to 30/06/00; no change of members
dot icon20/10/1999
Accounts for a dormant company made up to 1999-03-31
dot icon23/09/1999
Resolutions
dot icon06/08/1999
Return made up to 30/06/99; full list of members
dot icon31/01/1999
Full accounts made up to 1998-03-31
dot icon04/09/1998
Director's particulars changed
dot icon27/07/1998
Director resigned
dot icon21/07/1998
Return made up to 30/06/98; no change of members
dot icon14/05/1998
Auditor's resignation
dot icon03/02/1998
Full accounts made up to 1997-03-31
dot icon26/09/1997
Return made up to 30/06/97; no change of members
dot icon24/12/1996
Full accounts made up to 1996-03-31
dot icon17/10/1996
Return made up to 30/06/96; full list of members
dot icon27/11/1995
Full accounts made up to 1995-03-31
dot icon02/08/1995
Return made up to 30/06/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/11/1994
Full accounts made up to 1994-03-31
dot icon26/08/1994
Return made up to 30/06/94; full list of members
dot icon27/09/1993
Memorandum and Articles of Association
dot icon27/09/1993
Memorandum and Articles of Association
dot icon27/09/1993
Resolutions
dot icon27/09/1993
Accounting reference date notified as 31/03
dot icon13/08/1993
Director resigned;new director appointed
dot icon13/08/1993
Director resigned;new director appointed
dot icon13/08/1993
Director resigned;new director appointed
dot icon12/08/1993
Secretary resigned;new secretary appointed
dot icon12/08/1993
Registered office changed on 12/08/93 from: 2 baches street london N1 6UB
dot icon30/06/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2022
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
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

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcnuff, Jonathan Charles
Director
18/03/2022 - Present
380
Taunt, Nick
Director
18/03/2022 - Present
241
Grose, Benjamin Toby
Director
13/07/2012 - 02/10/2014
365
Jones, Andrew Marc
Director
14/07/2006 - 06/11/2009
540
BRITISH LAND COMPANY SECRETARIAL LIMITED
Corporate Secretary
30/04/2015 - Present
298

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 APARTPOWER LIMITED

APARTPOWER LIMITED is an(a) Dissolved company incorporated on 30/06/1993 with the registered office located at York House, 45 Seymour Street, London W1H 7LX. 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 APARTPOWER LIMITED?

toggle

APARTPOWER LIMITED is currently Dissolved. It was registered on 30/06/1993 and dissolved on 14/03/2023.

Where is APARTPOWER LIMITED located?

toggle

APARTPOWER LIMITED is registered at York House, 45 Seymour Street, London W1H 7LX.

What does APARTPOWER LIMITED do?

toggle

APARTPOWER LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for APARTPOWER LIMITED?

toggle

The latest filing was on 14/03/2023: Final Gazette dissolved via voluntary strike-off.