Background WavePink WaveYellow Wave

APEX DEBT HOLDING CO LTD (10275315)

APEX DEBT HOLDING CO LTD (10275315) is a dissolved UK company. incorporated on 13 July 2016. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. APEX DEBT HOLDING CO LTD has been registered for 9 years. Current directors include HUGHES, Peter Burroughes.

Company Number
10275315
Status
dissolved
Type
ltd
Incorporated
13 July 2016
Age
9 years
Address
6th Floor 140 London Wall, London, EC2Y 5DN
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HUGHES, Peter Burroughes
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

APEX DEBT HOLDING CO LTD

APEX DEBT HOLDING CO LTD is an dissolved company incorporated on 13 July 2016 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. APEX DEBT HOLDING CO LTD was registered 9 years ago.(SIC: 82990)

Status

dissolved

Active since 9 years ago

Company No

10275315

LTD Company

Age

9 Years

Incorporated 13 July 2016

Size

N/A

Accounts

ARD: 30/9

Up to Date

Last Filed

Made up to 30 September 2017 (8 years ago)
Submitted on 17 April 2018 (8 years ago)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 14 August 2017 (8 years ago)

Next Due

Due by N/A
Contact
Address

6th Floor 140 London Wall London, EC2Y 5DN,

Previous Addresses

Veritas House 125 Finsbury Pavement London EC2A 1NQ England
From: 16 August 2016To: 1 May 2018
4th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ United Kingdom
From: 13 July 2016To: 16 August 2016
Timeline

4 key events • 2016 - 2017

Funding Officers Ownership
Company Founded
Jul 16
Loan Secured
Nov 16
Loan Cleared
Sept 17
Loan Secured
Sept 17
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

WARD, Sharon

Active
3rd Floor Williams House, Hamilton
Secretary
Appointed 01 Aug 2017

HUGHES, Peter Burroughes

Active
140 London Wall, LondonEC2Y 5DN
Born August 1969
Director
Appointed 13 Jul 2016

BATTYE, Sam, Mr.

Resigned
125 Finsbury Pavement, LondonEC2A 1NQ
Secretary
Appointed 15 Aug 2016
Resigned 30 Jun 2017

Persons with significant control

1

Mr Peter Burroughes Hughes

Active
140 London Wall, LondonEC2Y 5DN
Born August 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 13 Jul 2016
Fundings
Financials
Latest Activities

Filing History

17

Gazette Dissolved Voluntary
21 August 2018
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
5 June 2018
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
23 May 2018
DS01DS01
Change Registered Office Address Company With Date Old Address New Address
1 May 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
17 April 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 September 2017
MR01Registration of a Charge
Resolution
14 September 2017
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
14 September 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
14 August 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
11 August 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 June 2017
TM02Termination of Secretary
Change Person Director Company With Change Date
7 June 2017
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
11 November 2016
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
16 August 2016
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
16 August 2016
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
15 August 2016
AP03Appointment of Secretary
Incorporation Company
13 July 2016
NEWINCIncorporation