Company NameApex Consultancy Services Limited
Company StatusDissolved
Company Number03397421
CategoryPrivate Limited Company
Incorporation Date3 July 1997(26 years, 10 months ago)
Dissolution Date21 May 2008 (15 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Gurpal Singh Bhandal
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed04 July 1997(1 day after company formation)
Appointment Duration10 years, 10 months (closed 21 May 2008)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address46 Roundwood Park
Harpenden
Hertfordshire
AL5 3AF
Secretary NameMrs Jagjit Kaur Bhandal
NationalityBritish
StatusClosed
Appointed04 July 1997(1 day after company formation)
Appointment Duration10 years, 10 months (closed 21 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Roundwood Park
Harpenden
Hertfordshire
AL5 3AF
Director NameSarabjit Singh Bhandal
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(3 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 December 2003)
RoleDentist
Correspondence Address18 Tudor Way
Cheslyn Hay
Walsall
WS6 7LN
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed03 July 1997(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed03 July 1997(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressBrackman Wolfe & Company
Ashton House Ashton Lane
Sale
M33 6WT
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAshton upon Mersey
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£44,350
Cash£1,260
Current Liabilities£45,610

Accounts

Latest Accounts31 July 2007 (16 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

21 May 2008Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2008Director's change of particulars / gurpal bhandal / 01/05/2008 (1 page)
7 May 2008Secretary's change of particulars / jagjit bhandal / 01/05/2008 (1 page)
12 February 2008First Gazette notice for voluntary strike-off (1 page)
30 December 2007Application for striking-off (1 page)
2 December 2007Total exemption small company accounts made up to 31 July 2007 (4 pages)
13 June 2007Return made up to 11/06/07; full list of members (2 pages)
8 November 2006Total exemption small company accounts made up to 31 July 2006 (4 pages)
7 August 2006Return made up to 11/06/06; full list of members (2 pages)
3 August 2006Director's particulars changed (1 page)
19 December 2005Total exemption small company accounts made up to 31 July 2005 (5 pages)
19 July 2005Secretary's particulars changed (1 page)
19 July 2005Director's particulars changed (1 page)
1 July 2005Return made up to 11/06/05; full list of members (2 pages)
18 January 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
7 January 2005Registered office changed on 07/01/05 from: 18 the downs altrincham cheshire WA14 2PU (1 page)
14 July 2004Return made up to 03/07/04; full list of members (7 pages)
14 July 2004Director resigned (1 page)
5 May 2004Total exemption full accounts made up to 31 July 2003 (12 pages)
11 July 2003Return made up to 03/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
13 May 2003Registered office changed on 13/05/03 from: newbridge house henderson street macclesfield cheshire SK11 6RA (1 page)
2 April 2003Declaration of satisfaction of mortgage/charge (1 page)
17 February 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
22 March 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
5 November 2001Particulars of mortgage/charge (3 pages)
28 July 2001Return made up to 03/07/01; full list of members (6 pages)
6 June 2001New director appointed (2 pages)
19 March 2001Accounts for a small company made up to 31 July 2000 (5 pages)
4 August 2000Return made up to 03/07/00; full list of members (6 pages)
13 July 2000Registered office changed on 13/07/00 from: 18 tudor way cheslyn hay staffordshire WS6 7LN (1 page)
10 February 2000Particulars of mortgage/charge (5 pages)
7 February 2000Full accounts made up to 31 July 1999 (19 pages)
24 August 1999Return made up to 03/07/99; no change of members (4 pages)
25 May 1999Accounts for a small company made up to 31 July 1998 (7 pages)
18 August 1998Return made up to 03/07/98; full list of members (6 pages)
25 July 1997Director resigned (1 page)
25 July 1997Registered office changed on 25/07/97 from: 18 tudor way cheslyn hay walsall staffordshire WS6 7LN (1 page)
25 July 1997Secretary resigned (1 page)
16 July 1997New secretary appointed (2 pages)
16 July 1997New director appointed (2 pages)
4 July 1997Registered office changed on 04/07/97 from: 381 kingsway hove east sussex BN3 4QD (1 page)