Company NameApex Events Management Limited
Company StatusDissolved
Company Number09213119
CategoryPrivate Limited Company
Incorporation Date10 September 2014(9 years, 2 months ago)
Dissolution Date30 May 2017 (6 years, 6 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Director

Director NameMr Gabriel Day
Date of BirthMarch 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed10 September 2014(same day as company formation)
RolePromoter
Country of ResidenceEngland
Correspondence AddressBeaumont Accountancy Services First Floor ,Enterpr
202-206 Linthorpe Road
Middlesbrough
Cleveland
TS1 3QW

Location

Registered AddressBeaumont Accountancy Services First Floor ,Enterprise House
202-206 Linthorpe Road
Middlesbrough
Cleveland
TS1 3QW
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Gabriel Day
98.04%
Ordinary
1 at £1Luke Scott
0.98%
Ordinary B
1 at £1Michael Lomax
0.98%
Ordinary A

Accounts

Latest Accounts31 March 2015 (8 years, 8 months ago)
Next Accounts Due31 December 2016 (overdue)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

30 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
30 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
16 October 2016Confirmation statement made on 10 September 2016 with updates (5 pages)
16 October 2016Confirmation statement made on 10 September 2016 with updates (5 pages)
2 April 2016Compulsory strike-off action has been discontinued (1 page)
2 April 2016Compulsory strike-off action has been discontinued (1 page)
31 March 2016Micro company accounts made up to 31 March 2015 (2 pages)
31 March 2016Micro company accounts made up to 31 March 2015 (2 pages)
15 March 2016First Gazette notice for compulsory strike-off (1 page)
15 March 2016First Gazette notice for compulsory strike-off (1 page)
28 October 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 102
(4 pages)
28 October 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 102
(4 pages)
14 May 2015Registered office address changed from 306 Innovation Centre Vienna Court Kirkleatham Business Park Redcar Cleveland TS10 5SH England to Beaumont Accountancy Services First Floor ,Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW on 14 May 2015 (1 page)
14 May 2015Registered office address changed from 306 Innovation Centre Vienna Court Kirkleatham Business Park Redcar Cleveland TS10 5SH England to Beaumont Accountancy Services First Floor ,Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW on 14 May 2015 (1 page)
10 September 2014Incorporation
Statement of capital on 2014-09-10
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
10 September 2014Incorporation
Statement of capital on 2014-09-10
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)