Stockport
Cheshire
SK4 2LP
Director Name | Mr Lee Christopher Gilburt |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | United Kingdom |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Director Name | Mr Henryk Grzegorz Kuropka |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 06 December 2009(10 months after company formation) |
Appointment Duration | Resigned same day (resigned 06 December 2009) |
Role | Company Director |
Country of Residence | Poland |
Correspondence Address | Global Apex Limited Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Director Name | Mr Stuart Poppleton |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2012(2 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 26 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Waterfront House New Brunswick Street Wakefield West Yorkshire WF1 5QW |
Secretary Name | OCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2009(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Registered Address | 67 Wellington Road North Stockport Cheshire SK4 2LP |
---|---|
Region | North West |
Constituency | Denton and Reddish |
County | Greater Manchester |
Ward | Reddish South |
Built Up Area | Greater Manchester |
Address Matches | 8 other UK companies use this postal address |
1 at £1 | Glib Sytnyk 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£83,987 |
Cash | £102 |
Current Liabilities | £190,358 |
Latest Accounts | 28 February 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
11 August 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 August 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2015 | Termination of appointment of Ocs Corporate Secretaries Limited as a secretary on 6 December 2014 (1 page) |
27 January 2015 | Termination of appointment of Ocs Corporate Secretaries Limited as a secretary on 6 December 2014 (1 page) |
27 January 2015 | Termination of appointment of Ocs Corporate Secretaries Limited as a secretary on 6 December 2014 (1 page) |
13 January 2015 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
13 January 2015 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
16 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-16
|
16 February 2014 | Termination of appointment of Stuart Poppleton as a director (1 page) |
16 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-16
|
16 February 2014 | Termination of appointment of Stuart Poppleton as a director (1 page) |
16 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-16
|
4 January 2014 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
4 January 2014 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
8 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (4 pages) |
8 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (4 pages) |
8 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (4 pages) |
5 January 2013 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
5 January 2013 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
9 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (4 pages) |
9 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (4 pages) |
9 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (4 pages) |
26 January 2012 | Appointment of Mr Stuart Ralph Poppleton as a director (2 pages) |
26 January 2012 | Appointment of Mr Stuart Ralph Poppleton as a director (2 pages) |
6 December 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
6 December 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
7 February 2011 | Registered office address changed from Global Apex Limited Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP United Kingdom on 7 February 2011 (1 page) |
7 February 2011 | Registered office address changed from Global Apex Limited Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP United Kingdom on 7 February 2011 (1 page) |
7 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (3 pages) |
7 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (3 pages) |
7 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (3 pages) |
7 February 2011 | Registered office address changed from Global Apex Limited Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP United Kingdom on 7 February 2011 (1 page) |
7 December 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
7 December 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
24 November 2010 | Director's details changed for Henry Grzegorz Kuropka on 24 November 2010 (2 pages) |
24 November 2010 | Director's details changed for Henry Grzegorz Kuropka on 24 November 2010 (2 pages) |
19 October 2010 | Company name changed global apex LIMITED\certificate issued on 19/10/10
|
19 October 2010 | Change of name notice (1 page) |
19 October 2010 | Company name changed global apex LIMITED\certificate issued on 19/10/10
|
19 October 2010 | Change of name notice (1 page) |
8 September 2010 | Appointment of Henry Grzegorz Kuropka as a director (2 pages) |
8 September 2010 | Termination of appointment of Henryk Kuropka as a director (1 page) |
8 September 2010 | Appointment of Henry Grzegorz Kuropka as a director (2 pages) |
8 September 2010 | Termination of appointment of Henryk Kuropka as a director (1 page) |
19 March 2010 | Secretary's details changed for Ocs Corporate Secretaries Limited on 19 March 2010 (2 pages) |
19 March 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (4 pages) |
19 March 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (4 pages) |
19 March 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (4 pages) |
19 March 2010 | Secretary's details changed for Ocs Corporate Secretaries Limited on 19 March 2010 (2 pages) |
23 December 2009 | Termination of appointment of Lee Gilburt as a director (1 page) |
23 December 2009 | Appointment of Mr Henryk Grzegorz Kuropka as a director (2 pages) |
23 December 2009 | Termination of appointment of Lee Gilburt as a director (1 page) |
23 December 2009 | Appointment of Mr Henryk Grzegorz Kuropka as a director (2 pages) |
6 February 2009 | Incorporation (18 pages) |
6 February 2009 | Incorporation (18 pages) |