APACHE BERYL II LIMITED

27-28 Eastcastle Street, London, W1W 8DH, United Kingdom
StatusDISSOLVED
Company No.06659057
CategoryPrivate Limited Company
Incorporated29 Jul 2008
Age15 years, 9 months, 15 days
JurisdictionEngland Wales
Dissolution22 Oct 2013
Years10 years, 6 months, 22 days

SUMMARY

APACHE BERYL II LIMITED is an dissolved private limited company with number 06659057. It was incorporated 15 years, 9 months, 15 days ago, on 29 July 2008 and it was dissolved 10 years, 6 months, 22 days ago, on 22 October 2013. The company address is 27-28 Eastcastle Street, London, W1W 8DH, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 22 Oct 2013

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 09 Jul 2013

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 28 Jun 2013

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type full

Date: 23 Nov 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Second filing of form with form type made up date

Date: 22 Oct 2012

Action Date: 29 Jul 2011

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AR01

Made up date: 2011-07-29

Documents

View document PDF

Second filing of form with form type made up date

Date: 22 Oct 2012

Action Date: 29 Jul 2010

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2010-07-29

Form type: AR01

Documents

View document PDF

Second filing of form with form type made up date

Date: 11 Oct 2012

Action Date: 30 Jul 2012

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2012-07-30

Form type: AR01

Documents

View document PDF

Miscellaneous

Date: 13 Sep 2012

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Termination director company with name termination date

Date: 08 Aug 2012

Action Date: 07 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2012-08-07

Officer name: Sheldon Von Plahn

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jul 2012

Action Date: 30 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jul 2012

Action Date: 29 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-29

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jul 2012

Action Date: 27 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2012-06-27

Officer name: Sheldon Von Plahn

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jan 2012

Action Date: 31 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Selzer

Termination date: 2011-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jan 2012

Action Date: 31 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2011-12-31

Officer name: Thomas William Schuessler

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jan 2012

Action Date: 31 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Linda Dorcheus Ducharme

Termination date: 2011-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jan 2012

Action Date: 31 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bradley William Corson

Termination date: 2011-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jan 2012

Action Date: 31 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin Thomas Biddle

Termination date: 2011-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jan 2012

Action Date: 31 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2011-12-31

Officer name: Mr Roger Barton Plank

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jan 2012

Action Date: 31 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2011-12-31

Officer name: Mr Matthew Wayne Dundrea

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jan 2012

Action Date: 31 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Rodney John Eichler

Appointment date: 2011-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jan 2012

Action Date: 31 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2011-12-31

Officer name: Mr James Lynn House

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 23 Jan 2012

Action Date: 31 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2011-12-31

Officer name: Cargil Management Services Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Jan 2012

Action Date: 23 Jan 2012

Category: Address

Type: AD01

Change date: 2012-01-23

Old address: , Exxonmobil House Ermyn Way, Leatherhead, KT22 8UX

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Jan 2012

Action Date: 31 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2011-12-31

Officer name: Andrew Terence Clarke

Documents

View document PDF

Resolution

Date: 12 Jan 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 09 Jan 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed mobil north sea investment LIMITED\certificate issued on 09/01/12

Documents

View document PDF

Change of name notice

Date: 09 Jan 2012

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Appoint person director company with name date

Date: 14 Oct 2011

Action Date: 07 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kevin Thomas Biddle

Appointment date: 2011-10-07

Documents

View document PDF

Termination director company with name termination date

Date: 08 Sep 2011

Action Date: 01 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Russell Grant Bellis

Termination date: 2011-09-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Aug 2011

Action Date: 29 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-29

Documents

View document PDF

Accounts with accounts type full

Date: 04 Aug 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Appoint person director company with name

Date: 21 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Linda Dorcheus Ducharme

Documents

View document PDF

Termination director company with name

Date: 18 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Guerrant

Documents

View document PDF

Appoint person director company with name

Date: 07 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas William Schuessler

Documents

View document PDF

Termination director company with name

Date: 07 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lee Tillman

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Aug 2010

Action Date: 29 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-29

Documents

View document PDF

Change person director company with change date

Date: 11 Aug 2010

Action Date: 29 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Lee Mark Tillman

Change date: 2010-07-29

Documents

View document PDF

Accounts with accounts type full

Date: 15 Apr 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Legacy

Date: 10 Aug 2009

Category: Officers

Type: 288c

Description: Director's Change of Particulars / richard guerrant / 10/08/2009 / HouseName/Number was: , now: exxonmobil house; Street was: 4 cobham park, now: ermyn way; Area was: downside road, now: ; Post Town was: cobham, now: leatherhead; Post Code was: KT11 3LD, now: KT22 8UX; Country was: , now: united kingdom; Secure Officer was: false, now: true

Documents

View document PDF

Legacy

Date: 29 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 29/07/09; full list of members

Documents

View document PDF

Legacy

Date: 29 Jul 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director lee tillman

Documents

View document PDF

Legacy

Date: 19 Jun 2009

Category: Officers

Type: 288b

Description: Appointment Terminate, Director Robert Stuart Franklin Logged Form

Documents

View document PDF

Legacy

Date: 19 Jun 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director robert franklin

Documents

View document PDF

Legacy

Date: 19 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed brad william corson

Documents

View document PDF

Legacy

Date: 01 Oct 2008

Category: Officers

Type: 288a

Description: Secretary Appointed Andrew Terence Clarke Logged Form

Documents

View document PDF

Legacy

Date: 24 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed lee mark tillman

Documents

View document PDF

Legacy

Date: 24 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed richard fambro guerrant

Documents

View document PDF

Legacy

Date: 17 Sep 2008

Category: Officers

Type: 288a

Description: Secretary Appointed Andrew Terence Clarke Logged Form

Documents

View document PDF

Legacy

Date: 11 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed robert stuart franklin

Documents

View document PDF

Legacy

Date: 11 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed russell grant bellis

Documents

View document PDF

Legacy

Date: 11 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed jonathan selzer

Documents

View document PDF

Legacy

Date: 01 Sep 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/07/2009 to 31/12/2009

Documents

View document PDF

Incorporation company

Date: 29 Jul 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAPTAIN PAPAS LIMITED

APOLLO HOUSE 3 WHEELEYS ROAD,BIRMINGHAM,B15 2LD

Number:11146499
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CLEVELAND CONSERVATORIES LTD

26 HARWOOD COURT,MIDDLESBROUGH,TS2 1PU

Number:04451053
Status:ACTIVE
Category:Private Limited Company

DRIFTWOOD CONTRACTS LIMITED

31 BELLAGHY ROAD,BALLYMENA,BT44 9DX

Number:NI639507
Status:ACTIVE
Category:Private Limited Company

EJRD INVESTMENTS LIMITED

19 SPRINGFIELD PASTURES,NOTTINGHAM,NG3 4JU

Number:06801994
Status:ACTIVE
Category:Private Limited Company

NORGROVE BUILDING SUPPLIES LIMITED

ROAD NO 2 RICKETTS CLOSE,KIDDERMINSTER,DY11 7QN

Number:05866506
Status:ACTIVE
Category:Private Limited Company

R DOLAN LTD

FIRST FLOOR, 104-108,LONDON,W1D 1LP

Number:08264833
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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