MARCUS EVANS (APAC) LIMITED

11 Connaught Place 11 Connaught Place, W2 2ET
StatusDISSOLVED
Company No.02287513
CategoryPrivate Limited Company
Incorporated16 Aug 1988
Age35 years, 10 months, 20 days
JurisdictionEngland Wales
Dissolution01 Feb 2011
Years13 years, 5 months, 4 days

SUMMARY

MARCUS EVANS (APAC) LIMITED is an dissolved private limited company with number 02287513. It was incorporated 35 years, 10 months, 20 days ago, on 16 August 1988 and it was dissolved 13 years, 5 months, 4 days ago, on 01 February 2011. The company address is 11 Connaught Place 11 Connaught Place, W2 2ET.



Company Fillings

Gazette dissolved voluntary

Date: 01 Feb 2011

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 19 Oct 2010

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 08 Oct 2010

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jul 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Appoint person secretary company with name

Date: 09 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Martin Paul Studd

Documents

View document PDF

Termination secretary company with name

Date: 09 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ian Milne

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jan 2010

Action Date: 12 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-12

Documents

View document PDF

Change person secretary company with change date

Date: 20 Jan 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-01

Officer name: Mr Ian Sidney Milne

Documents

View document PDF

Change person director company with change date

Date: 20 Jan 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Mr Jonathan Shaul

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Dec 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 19 Mar 2009

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 21 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 12/01/09; full list of members

Documents

View document PDF

Legacy

Date: 22 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 12/01/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Auditors resignation company

Date: 31 Jul 2007

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 13 Feb 2007

Category: Annual-return

Type: 363s

Description: Return made up to 12/01/07; full list of members

Documents

View document PDF

Legacy

Date: 27 Nov 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 07 Nov 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 27 Jul 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Jul 2006

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 30/09/05

Documents

View document PDF

Legacy

Date: 24 Jan 2006

Category: Address

Type: 287

Description: Registered office changed on 24/01/06 from: 11 connaught place london W2 2ET

Documents

View document PDF

Legacy

Date: 18 Jan 2006

Category: Annual-return

Type: 363s

Description: Return made up to 12/01/06; full list of members

Documents

View document PDF

Legacy

Date: 18 Jan 2006

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 18/01/06

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 22 Jul 2005

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 30/09/04

Documents

View document PDF

Legacy

Date: 21 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 19/01/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Nov 2004

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Legacy

Date: 04 Aug 2004

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 30/09/03

Documents

View document PDF

Legacy

Date: 29 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 19/01/04; full list of members

Documents

View document PDF

Certificate change of name company

Date: 15 Apr 2003

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed wimbledon hospitality LIMITED\certificate issued on 15/04/03

Documents

View document PDF

Legacy

Date: 11 Feb 2003

Category: Annual-return

Type: 363s

Description: Return made up to 01/02/03; full list of members

Documents

View document PDF

Accounts with made up date

Date: 08 Oct 2002

Action Date: 30 Sep 2002

Category: Accounts

Type: AA

Made up date: 2002-09-30

Documents

View document PDF

Legacy

Date: 19 Jul 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Feb 2002

Category: Annual-return

Type: 363s

Description: Return made up to 01/02/02; full list of members

Documents

View document PDF

Resolution

Date: 31 Dec 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 31 Dec 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 31 Dec 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with made up date

Date: 08 Oct 2001

Action Date: 30 Sep 2001

Category: Accounts

Type: AA

Made up date: 2001-09-30

Documents

View document PDF

Accounts with made up date

Date: 08 Feb 2001

Action Date: 30 Sep 2000

Category: Accounts

Type: AA

Made up date: 2000-09-30

Documents

View document PDF

Legacy

Date: 02 Feb 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Feb 2001

Category: Annual-return

Type: 363s

Description: Return made up to 01/02/01; full list of members

Documents

View document PDF

Legacy

Date: 28 Dec 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 28 Dec 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Dec 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 28 Dec 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with made up date

Date: 01 Aug 2000

Action Date: 30 Sep 1999

Category: Accounts

Type: AA

Made up date: 1999-09-30

Documents

View document PDF

Resolution

Date: 01 Aug 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 02 Mar 2000

Category: Annual-return

Type: 363s

Description: Return made up to 01/02/00; full list of members

Documents

View document PDF

Accounts with made up date

Date: 29 Jul 1999

Action Date: 30 Sep 1998

Category: Accounts

Type: AA

Made up date: 1998-09-30

Documents

View document PDF

Resolution

Date: 29 Jul 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 05 Feb 1999

Category: Annual-return

Type: 363s

Description: Return made up to 01/02/99; full list of members

Documents

View document PDF

Accounts with made up date

Date: 03 Aug 1998

Action Date: 30 Sep 1997

Category: Accounts

Type: AA

Made up date: 1997-09-30

Documents

View document PDF

Resolution

Date: 03 Aug 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 14 Apr 1998

Category: Annual-return

Type: 363s

Description: Return made up to 01/02/98; no change of members

Documents

View document PDF

Legacy

Date: 06 Apr 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 06 Apr 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with made up date

Date: 01 Aug 1997

Action Date: 30 Sep 1996

Category: Accounts

Type: AA

Made up date: 1996-09-30

Documents

View document PDF

Resolution

Date: 01 Aug 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 24 Feb 1997

Category: Annual-return

Type: 363s

Description: Return made up to 01/02/97; no change of members

Documents

View document PDF

Accounts with made up date

Date: 10 May 1996

Action Date: 30 Sep 1995

Category: Accounts

Type: AA

Made up date: 1995-09-30

Documents

View document PDF

Resolution

Date: 10 May 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 22 Mar 1996

Category: Annual-return

Type: 363s

Description: Return made up to 01/02/96; full list of members

Documents

View document PDF

Legacy

Date: 27 Mar 1995

Category: Annual-return

Type: 363s

Description: Return made up to 01/02/95; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 01 Mar 1995

Action Date: 30 Sep 1994

Category: Accounts

Type: AA

Made up date: 1994-09-30

Documents

View document PDF

Legacy

Date: 12 Jan 1995

Category: Address

Type: 287

Description: Registered office changed on 12/01/95 from: 46-47 pall mall london, SW1Y 5JG

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Accounts with accounts type small

Date: 04 Aug 1994

Action Date: 30 Sep 1993

Category: Accounts

Type: AA

Made up date: 1993-09-30

Documents

View document PDF

Legacy

Date: 29 Mar 1994

Category: Annual-return

Type: 363s

Description: Return made up to 01/02/94; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 09 Nov 1993

Action Date: 30 Sep 1992

Category: Accounts

Type: AA

Made up date: 1992-09-30

Documents

View document PDF

Legacy

Date: 13 Feb 1993

Category: Annual-return

Type: 363s

Description: Return made up to 01/02/93; full list of members

Documents

View document PDF

Legacy

Date: 13 Feb 1993

Category: Annual-return

Type: 363(288)

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type small

Date: 06 Nov 1992

Action Date: 30 Sep 1991

Category: Accounts

Type: AA

Made up date: 1991-09-30

Documents

View document PDF

Legacy

Date: 07 Apr 1992

Category: Annual-return

Type: 363s

Description: Return made up to 01/02/92; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 16 Feb 1992

Action Date: 30 Sep 1990

Category: Accounts

Type: AA

Made up date: 1990-09-30

Documents

View document PDF

Legacy

Date: 02 Apr 1991

Category: Annual-return

Type: 363a

Description: Return made up to 31/01/91; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 22 Jan 1991

Action Date: 30 Sep 1989

Category: Accounts

Type: AA

Made up date: 1989-09-30

Documents

View document PDF

Legacy

Date: 18 May 1990

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 09 May 1990

Category: Address

Type: 287

Description: Registered office changed on 09/05/90 from: frederick house 1 frederick close london W2 2HD

Documents

View document PDF

Legacy

Date: 16 Feb 1990

Category: Capital

Type: 88(2)R

Description: Ad 30/09/89--------- £ si 98@1

Documents

View document PDF

Legacy

Date: 16 Feb 1990

Category: Annual-return

Type: 363

Description: Return made up to 01/02/90; full list of members

Documents

View document PDF

Legacy

Date: 08 Dec 1988

Category: Accounts

Type: 224

Description: Accounting reference date notified as 30/09

Documents

View document PDF

Legacy

Date: 25 Aug 1988

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 16 Aug 1988

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANTIK SERVICES LIMITED

65 CRUMMOCK GARDENS,LONDON,NW9 0DE

Number:10169917
Status:ACTIVE
Category:Private Limited Company

AWD TECHNOLOGIES LTD

12 PAXTON PLACE,BUXTON,SK17 6WE

Number:07014427
Status:ACTIVE
Category:Private Limited Company

FINDEL STATIONERY LIMITED

CHURCH BRIDGE HOUSE,ACCRINGTON,BB5 4EE

Number:03854826
Status:ACTIVE
Category:Private Limited Company

H G PROMOTION SOLUTIONS LIMITED

13 WEYGATE,HALE BARNS,WA15 0BW

Number:06664612
Status:ACTIVE
Category:Private Limited Company

MACANTA CONSTRUCTION LTD

10 PARK ROAD,TRING,HP23 6BN

Number:10285462
Status:ACTIVE
Category:Private Limited Company

PEDERSEN (EALING) LIMITED

CVR GLOBAL LLP,LONDON,EC4A 1JQ

Number:05699762
Status:LIQUIDATION
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