RCS update : on 28/04/2026
APEX ALPHA LTD
Inactive since 14/02/2025
•08523890
Address
64-66 Westwick Street NR2 4SZ Norwich
Activity
Management consultancy activities other than financial management
Incorporation
10/05/2013
Officers
Legal information
APEX ALPHA LTD
Number
08523890
Legal form
Private limited company
Legal situation
other
Activity
APEX ALPHA LTD
Code SIC
70229•Management consultancy activities other than financial management
Fields of activity
Management consultancy activities other than financial management
Officers and representatives
APEX ALPHA LTD
1 officer or representative
Quality: Director
In office since the : 10/05/2013
Nationality: British
Date of birth: 05/1977
Address: 8 Jutland House, 75 Lilford Road SE5 9EB London
Ultimate beneficial owners
APEX ALPHA LTD
Tony Megwai
Percentage of shares: From 75% to 100%
Voting percentage: From 75% to 100%
Nationality: British
Address: 8 Jutland House 75 Lilford Road SE5 9EB London
Filling history
APEX ALPHA LTD
29 documents
Final Gazette dissolved following liquidation
Final Gazette dissolved following liquidation
14/02/2025
Return of final meeting in a creditors' voluntary winding up
Return of final meeting in a creditors' voluntary winding up
14/11/2024
Registered office address changed from 8 Jutland House 75 Lilford Road London London SE5 9EB England to 64-66 Westwick Street Norwich Norfolk NR2 4SZ on 19 May 2024
Registered office address changed from 8 Jutland House 75 Lilford Road London London SE5 9EB England to 64-66 Westwick Street Norwich Norfolk NR2 4SZ on 19 May 2024
19/05/2024
Statement of affairs
Statement of affairs
19/05/2024
Appointment of a voluntary liquidator
Appointment of a voluntary liquidator
19/05/2024
Resolutions
Resolutions
19/05/2024
Compulsory strike-off action has been suspended
Compulsory strike-off action has been suspended
11/04/2024
First Gazette notice for compulsory strike-off
First Gazette notice for compulsory strike-off
26/03/2024
Confirmation statement made on 10 May 2023 with updates
Confirmation statement made on 10 May 2023 with updates
06/06/2023
Confirmation statement made on 10 May 2022 with updates
Confirmation statement made on 10 May 2022 with updates
20/05/2022
Confirmation statement made on 10 May 2021 with updates
Confirmation statement made on 10 May 2021 with updates
28/05/2021
Confirmation statement made on 10 May 2020 with no updates
Confirmation statement made on 10 May 2020 with no updates
03/08/2020
Confirmation statement made on 10 May 2019 with no updates
Confirmation statement made on 10 May 2019 with no updates
05/06/2019
Confirmation statement made on 10 May 2018 with updates
Confirmation statement made on 10 May 2018 with updates
14/05/2018
Previous accounting period shortened from 30 April 2017 to 29 April 2017
Previous accounting period shortened from 30 April 2017 to 29 April 2017
31/01/2018
Confirmation statement made on 10 May 2017 with updates
Confirmation statement made on 10 May 2017 with updates
18/05/2017
Annual return made up to 10 May 2016 with full list of shareholders - Statement of capital on 13 June 2016
Annual return made up to 10 May 2016 with full list of shareholders - Statement of capital on 13 June 2016
13/06/2016
Registered office address changed from 6 Jutland House 75 Lilford Road London London SE5 9EB England to 8 Jutland House 75 Lilford Road London London SE5 9EB on 13 June 2016
Registered office address changed from 6 Jutland House 75 Lilford Road London London SE5 9EB England to 8 Jutland House 75 Lilford Road London London SE5 9EB on 13 June 2016
13/06/2016
Director's details changed for Mr Tony Oyibe Megwai on 5 May 2016
Director's details changed for Mr Tony Oyibe Megwai on 5 May 2016
13/06/2016
Registered office address changed from 103a John Ruskin Street Camberwell London SE5 0PQ to 6 Jutland House 75 Lilford Road London London SE5 9EB on 8 April 2016
Registered office address changed from 103a John Ruskin Street Camberwell London SE5 0PQ to 6 Jutland House 75 Lilford Road London London SE5 9EB on 8 April 2016
08/04/2016
Director's details changed for Mr Tony Oyibe Megwai on 8 April 2016
Director's details changed for Mr Tony Oyibe Megwai on 8 April 2016
08/04/2016
Annual return made up to 10 May 2015 with full list of shareholders - Statement of capital on 18 May 2015
Annual return made up to 10 May 2015 with full list of shareholders - Statement of capital on 18 May 2015
18/05/2015
Registered office address changed from 72 Grosvenor Terrace Camberwell London SE5 0NW to 103a John Ruskin Street Camberwell London SE5 0PQ on 18 February 2015
Registered office address changed from 72 Grosvenor Terrace Camberwell London SE5 0NW to 103a John Ruskin Street Camberwell London SE5 0PQ on 18 February 2015
18/02/2015
Director's details changed for Mr Tony Oyibe Megwai on 18 February 2015
Director's details changed for Mr Tony Oyibe Megwai on 18 February 2015
18/02/2015
Previous accounting period shortened from 31 May 2014 to 30 April 2014
Previous accounting period shortened from 31 May 2014 to 30 April 2014
25/01/2015
Annual return made up to 10 May 2014 with full list of shareholders - Statement of capital on 9 June 2014
Annual return made up to 10 May 2014 with full list of shareholders - Statement of capital on 9 June 2014
09/06/2014
Registered office address changed from 6C Fairlight Avenue London NW10 8AN United Kingdom on 2 April 2014
Registered office address changed from 6C Fairlight Avenue London NW10 8AN United Kingdom on 2 April 2014
02/04/2014
Director's details changed for Mr Tony Oyibe Megwai on 25 February 2014
Director's details changed for Mr Tony Oyibe Megwai on 25 February 2014
02/04/2014
Incorporation - Model articles adopted
Incorporation - Model articles adopted
10/05/2013
Annual accounts
APEX ALPHA LTD
9 documents
Total exemption full accounts made up to 30 April 2022
28/01/2023
Total exemption full accounts made up to 30 April 2021
28/09/2021
Total exemption full accounts made up to 30 April 2020
27/04/2021
Micro company accounts made up to 30 April 2019
08/01/2020
Micro company accounts made up to 30 April 2018
25/01/2019
Micro company accounts made up to 30 April 2017
21/03/2018
Total exemption small company accounts made up to 30 April 2016
25/01/2017
Total exemption small company accounts made up to 30 April 2015
08/12/2015
Total exemption small company accounts made up to 30 April 2014
27/01/2015
Contact informations
APEX ALPHA LTD
Phone
Data not available...
Email
Data not available...
Websites
Data not available...
Address
64-66 Westwick Street NR2 4SZ Norwich