ANAPTYXI APC LIMITED

55 Baker Street, London, W1U 7EU
StatusLIQUIDATION
Company No.05918141
CategoryPrivate Limited Company
Incorporated29 Aug 2006
Age17 years, 9 months, 3 days
JurisdictionEngland Wales
Dissolution24 Jan 2013
Years11 years, 4 months, 8 days

SUMMARY

ANAPTYXI APC LIMITED is an liquidation private limited company with number 05918141. It was incorporated 17 years, 9 months, 3 days ago, on 29 August 2006 and it was dissolved 11 years, 4 months, 8 days ago, on 24 January 2013. The company address is 55 Baker Street, London, W1U 7EU.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 27 Apr 2024

Action Date: 20 Mar 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2024-03-20

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 18 May 2023

Action Date: 20 Mar 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-03-20

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 13 May 2022

Action Date: 20 Mar 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-03-20

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 06 Apr 2021

Action Date: 20 Mar 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-03-20

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 07 Apr 2020

Action Date: 20 Mar 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-03-20

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 10 Apr 2019

Action Date: 20 Mar 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-03-20

Documents

View document PDF

Appoint person director company with name date

Date: 26 Mar 2019

Action Date: 01 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Eileen Marie Hughes

Appointment date: 2018-08-01

Documents

View document PDF

Termination director company with name termination date

Date: 26 Mar 2019

Action Date: 01 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-08-01

Officer name: Mark Howard Filer

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 09 May 2018

Action Date: 20 Mar 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-03-20

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 20 Apr 2017

Action Date: 20 Mar 2017

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2017-03-20

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 21 Apr 2016

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Restoration order of court

Date: 21 Mar 2016

Category: Restoration

Type: AC92

Documents

View document PDF

Gazette dissolved liquidation

Date: 24 Jan 2013

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 24 Oct 2012

Action Date: 18 Oct 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2012-10-18

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 24 Oct 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.71

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Feb 2012

Action Date: 01 Feb 2012

Category: Address

Type: AD01

Change date: 2012-02-01

Old address: C/O Wilmington Trust Sp Services (London) Limited Third Floor 1 King's Arms Yard London EC2R 7AF

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 25 Jan 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 25 Jan 2012

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 25 Jan 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 11 Jan 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Sep 2011

Action Date: 29 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-29

Documents

View document PDF

Accounts with accounts type full

Date: 09 Aug 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Change corporate secretary company with change date

Date: 01 Jun 2011

Action Date: 31 May 2011

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Wilmington Trust Sp Services (London) Limited

Change date: 2011-05-31

Documents

View document PDF

Change corporate director company with change date

Date: 01 Jun 2011

Action Date: 31 May 2011

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2011-05-31

Officer name: Wilmington Trust Sp Services (London) Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Jun 2011

Action Date: 01 Jun 2011

Category: Address

Type: AD01

Old address: C/O Wilmington Trust Sp Spervices (London) Limited Fifth Floor 6 Broad Street Place London EC2M 7JH

Change date: 2011-06-01

Documents

View document PDF

Appoint person director company with name

Date: 27 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Martin Mcdermott

Documents

View document PDF

Termination director company with name

Date: 26 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sunil Masson

Documents

View document PDF

Termination director company with name

Date: 26 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ruth Samson

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Sep 2010

Action Date: 29 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-29

Documents

View document PDF

Accounts with accounts type full

Date: 05 Nov 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 08 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 29/08/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 Nov 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 02 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 29/08/08; full list of members

Documents

View document PDF

Legacy

Date: 07 May 2008

Category: Address

Type: 287

Description: 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

Documents

View document PDF

Legacy

Date: 06 May 2008

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / wilmington trust sp services (london) LIMITED / 06/05/2008

Documents

View document PDF

Legacy

Date: 15 Nov 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 13 Nov 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 31 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 29/08/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 06 Aug 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 11 Apr 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/12/07 to 31/12/06

Documents

View document PDF

Legacy

Date: 21 Nov 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 09 Nov 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 18 Sep 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/08/07 to 31/12/07

Documents

View document PDF

Incorporation company

Date: 29 Aug 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BURVALE CONSULTANTS LIMITED

155 CHURCH LANE,BRAINTREE,CM7 5SB

Number:04205772
Status:ACTIVE
Category:Private Limited Company

J COX PLUMBING SERVICES LIMITED

48 HASLEMERE ROAD,SOUTHSEA,PO4 8AZ

Number:10618689
Status:ACTIVE
Category:Private Limited Company

NICK MARTIN RECRUITMENT LTD

102 GRASSHOPPER AVENUE,WORCESTER,WR5 3TB

Number:08808485
Status:ACTIVE
Category:Private Limited Company

OC INTERNATIONAL TRANSPORT LTD

3 EDENDERRY DRIVE,DUNGANNON,BT71 7TX

Number:NI607589
Status:ACTIVE
Category:Private Limited Company

PHILIP BLACKER STUDIO LIMITED

2 CITY LIMITS, DANEHILL,READING,RG6 4UP

Number:03050062
Status:ACTIVE
Category:Private Limited Company

SHUFFLEME LIMITED

THE ROBERT STREET HUB,MANCHESTER,M3 1EY

Number:09955854
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source