API (NO 8) LIMITED

Register to unlock more data on OkredoRegister

API (NO 8) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03838734

Incorporation date

08/09/1999

Size

Dormant

Contacts

Registered address

Registered address

Arlington House, Arlington Business Park Theale, Reading RG7 4SACopy
copy info iconCopy
See on map
Latest events (Record since 08/09/1999)
dot icon17/01/2011
Final Gazette dissolved via voluntary strike-off
dot icon04/10/2010
First Gazette notice for voluntary strike-off
dot icon27/09/2010
Application to strike the company off the register
dot icon05/04/2010
Accounts for a dormant company made up to 2009-06-30
dot icon18/01/2010
Termination of appointment of Nigel Pope as a director
dot icon29/09/2009
Director appointed james martin cornell
dot icon29/09/2009
Appointment Terminated Director satish mohanlal
dot icon15/09/2009
Return made up to 09/09/09; full list of members
dot icon10/12/2008
Director's Change of Particulars / nigel pope / 25/11/2008 / HouseName/Number was: , now: 17; Street was: 3 rolleston close, now: hawthorne road; Area was: petts wood, now: ; Post Town was: orpington, now: bromley; Post Code was: BR5 1AN, now: BR1 2HN
dot icon07/12/2008
Director appointed satish mohanlal
dot icon26/11/2008
Appointment Terminated Director beth chater
dot icon20/10/2008
Total exemption full accounts made up to 2008-06-30
dot icon13/10/2008
Return made up to 09/09/08; full list of members
dot icon02/07/2008
Director appointed nigel howard pope
dot icon01/07/2008
Appointment Terminated Director jeffrey pulsford
dot icon27/05/2008
Appointment Terminated Director jonathan austen
dot icon16/12/2007
Total exemption full accounts made up to 2007-06-30
dot icon01/10/2007
Return made up to 09/09/07; full list of members
dot icon24/09/2007
Director resigned
dot icon04/07/2007
New secretary appointed
dot icon04/07/2007
Secretary resigned
dot icon03/05/2007
Total exemption full accounts made up to 2006-06-30
dot icon30/11/2006
Director's particulars changed
dot icon20/11/2006
Director resigned
dot icon16/11/2006
New director appointed
dot icon10/10/2006
Return made up to 09/09/06; full list of members
dot icon07/02/2006
Accounting reference date extended from 31/12/05 to 30/06/06
dot icon19/09/2005
Return made up to 09/09/05; full list of members
dot icon22/08/2005
Full accounts made up to 2004-12-31
dot icon28/09/2004
Return made up to 09/09/04; no change of members
dot icon30/08/2004
Full accounts made up to 2003-12-31
dot icon04/05/2004
Resolutions
dot icon04/05/2004
Resolutions
dot icon04/05/2004
Resolutions
dot icon16/09/2003
Return made up to 09/09/03; full list of members
dot icon01/08/2003
Declaration of satisfaction of mortgage/charge
dot icon01/08/2003
Declaration of satisfaction of mortgage/charge
dot icon01/07/2003
Full accounts made up to 2002-12-31
dot icon16/06/2003
Resolutions
dot icon23/09/2002
Return made up to 09/09/02; no change of members
dot icon20/08/2002
Full accounts made up to 2001-12-31
dot icon09/12/2001
Secretary's particulars changed
dot icon10/10/2001
Full accounts made up to 2000-12-31
dot icon19/09/2001
Return made up to 09/09/01; no change of members
dot icon04/09/2001
Secretary resigned
dot icon27/08/2001
New secretary appointed
dot icon30/11/2000
Director's particulars changed
dot icon30/11/2000
Director's particulars changed
dot icon06/11/2000
Return made up to 09/09/00; full list of members
dot icon02/11/2000
Accounting reference date extended from 31/12/99 to 31/12/00
dot icon25/07/2000
Particulars of mortgage/charge
dot icon07/05/2000
Particulars of mortgage/charge
dot icon23/01/2000
New director appointed
dot icon20/01/2000
Accounting reference date shortened from 30/09/00 to 31/12/99
dot icon09/01/2000
New director appointed
dot icon09/01/2000
Registered office changed on 10/01/00 from: 1025 arlington business park theale reading berkshire RG7 4SA
dot icon30/11/1999
Memorandum and Articles of Association
dot icon23/11/1999
Certificate of change of name
dot icon24/10/1999
Director resigned
dot icon24/10/1999
Secretary resigned
dot icon24/10/1999
New secretary appointed;new director appointed
dot icon24/10/1999
New director appointed
dot icon24/10/1999
Registered office changed on 25/10/99 from: 1 mitchell lane bristol avon BS1 6BZ
dot icon19/10/1999
Secretary resigned
dot icon19/10/1999
Director resigned
dot icon08/09/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2009
dot iconLast change occurred
29/06/2009

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/06/2009
dot iconNext account date
29/06/2010
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Austen, Jonathan Martin
Director
30/09/2006 - 28/05/2008
378
Pope, Nigel Howard
Director
29/06/2008 - 30/12/2009
179
Deigman, Patrick
Director
24/10/1999 - 29/09/2006
97
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
08/09/1999 - 27/09/1999
99600
INSTANT COMPANIES LIMITED
Nominee Director
08/09/1999 - 27/09/1999
43699

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 API (NO 8) LIMITED

API (NO 8) LIMITED is an(a) Dissolved company incorporated on 08/09/1999 with the registered office located at Arlington House, Arlington Business Park Theale, Reading RG7 4SA. 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 API (NO 8) LIMITED?

toggle

API (NO 8) LIMITED is currently Dissolved. It was registered on 08/09/1999 and dissolved on 17/01/2011.

Where is API (NO 8) LIMITED located?

toggle

API (NO 8) LIMITED is registered at Arlington House, Arlington Business Park Theale, Reading RG7 4SA.

What does API (NO 8) LIMITED do?

toggle

API (NO 8) LIMITED operates in the Development and selling of real estate (70.11 - SIC 2003) sector.

What is the latest filing for API (NO 8) LIMITED?

toggle

The latest filing was on 17/01/2011: Final Gazette dissolved via voluntary strike-off.