UKBizDB.co.uk

APW ASSET MANAGEMENT LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Apw Asset Management Ltd. The company was founded 21 years ago and was given the registration number 04618582. The firm's registered office is in MARLOW. You can find them at 81 Station Road, , Marlow, Bucks. This company's SIC code is 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages.

Company Information

Name:APW ASSET MANAGEMENT LTD
Company Number:04618582
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:16 December 2002
End of financial year:31 December 2013
Jurisdiction:England - Wales
Industry Codes:
  • 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages
  • 47250 - Retail sale of beverages in specialised stores

Office Address & Contact

Registered Address:81 Station Road, Marlow, Bucks, SL7 1NS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Regent Centre, Suite 1a Regent Centre, Explorers Way, Freeport, Bahamas, F-40393

Director16 July 2014Active
1 Bentinck Street, London, W1M 5RN

Secretary29 April 2003Active
60a Shirland Road, Maida Vale, London, W9 2JA

Secretary01 July 2005Active
Imex House, Wadsworth Road, Perivale, UB6 7JJ

Secretary21 June 2004Active
1 Bentinck Street, London, W1U 2ED

Corporate Secretary16 December 2002Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary16 December 2002Active
Amador, Tower Road, St Helier Jersey, JE2 3HR

Director16 December 2002Active
Pacific House, 382 Kenton Road, Harrow, HA3 8DP

Director11 June 2014Active
Unit 4 16-188 Cope Street, Waterloo, Australia,

Director08 July 2003Active
32 Edmonscote, Argyle Road, London, W13 0HQ

Director01 May 2005Active
60, Shirland Road, Maida Vale, London, United Kingdom, W9 2JA

Director05 January 2008Active
Pas Loin, 14 Old Forge Lane, Grouville, Jersey, JE3 9BH

Director16 December 2002Active
1 Seagrove Court, La Rue De La Corbier St Brelade, Jersey, JE3 8HN

Director16 December 2002Active
1 Bentinck Street, London, W1U 2ED

Corporate Director29 April 2003Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director16 December 2002Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-16Insolvency

Liquidation compulsory removal of liquidator by court.

Download
2024-04-14Insolvency

Liquidation compulsory appointment liquidator.

Download
2023-07-19Insolvency

Liquidation compulsory winding up progress report.

Download
2022-06-22Insolvency

Liquidation compulsory winding up progress report.

Download
2021-07-05Insolvency

Liquidation compulsory winding up progress report.

Download
2021-02-19Address

Change registered office address company with date old address new address.

Download
2021-02-11Address

Change registered office address company with date old address new address.

Download
2020-07-06Insolvency

Liquidation compulsory winding up progress report.

Download
2019-07-10Insolvency

Liquidation compulsory winding up progress report.

Download
2018-07-31Insolvency

Liquidation compulsory winding up progress report.

Download
2017-07-06Insolvency

Liquidation compulsory winding up progress report.

Download
2016-07-28Insolvency

Liquidation miscellaneous.

Download
2015-05-20Address

Change registered office address company with date old address new address.

Download
2015-05-18Insolvency

Liquidation compulsory appointment liquidator.

Download
2015-04-21Insolvency

Liquidation compulsory winding up order.

Download
2015-01-14Accounts

Accounts amended with accounts type total exemption small.

Download
2014-12-18Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-02Accounts

Accounts amended with accounts type total exemption small.

Download
2014-10-02Accounts

Accounts amended with accounts type total exemption small.

Download
2014-09-30Accounts

Accounts with accounts type total exemption small.

Download
2014-09-04Officers

Termination director company with name termination date.

Download
2014-08-29Officers

Appoint person director company with name date.

Download
2014-06-11Officers

Appoint person director company with name.

Download
2014-06-11Officers

Termination director company with name.

Download
2014-01-02Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.