APOAPSIS LIMITED
Overview
| Company Name | APOAPSIS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03914605 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of APOAPSIS LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is APOAPSIS LIMITED located?
| Registered Office Address | 4 Estate Way E10 7JN London England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for APOAPSIS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2020 |
What are the latest filings for APOAPSIS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Jan 27, 2022 with no updates | 3 pages | CS01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Total exemption full accounts made up to Dec 31, 2020 | 11 pages | AA | ||||||||||
Termination of appointment of Sohail Karim as a secretary on Dec 08, 2021 | 1 pages | TM02 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Jan 27, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2019 | 11 pages | AA | ||||||||||
Confirmation statement made on Jan 27, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2018 | 11 pages | AA | ||||||||||
Confirmation statement made on Jan 27, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2017 | 11 pages | AA | ||||||||||
Confirmation statement made on Jan 27, 2018 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2016 | 13 pages | AA | ||||||||||
Confirmation statement made on Jan 27, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 12 pages | AA | ||||||||||
Annual return made up to Jan 27, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW to 4 Estate Way London E10 7JN on Mar 29, 2016 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 6 pages | AA | ||||||||||
Annual return made up to Jan 27, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 6 pages | AA | ||||||||||
Annual return made up to Jan 27, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2012 | 7 pages | AA | ||||||||||
Who are the officers of APOAPSIS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HUYNH, Long Xuan | Director | Mall Cottage Grove Park Wanstead E11 2DL London | England | British | 52403920001 | |||||
| DAW, John Jeffreys | Secretary | Grange Farm Pembury Road TN2 4ND Tunbridge Wells Kent | British | 46792070002 | ||||||
| DO, Trang Kim | Secretary | Mall Cottage Grove Park Wansted E11 2DL London | Australian | 55664290001 | ||||||
| DOBBYN, Percival | Secretary | 15 Martin Road DA2 7DH Wilmington Kent | British | 82919890002 | ||||||
| DOBBYN, Percival | Secretary | 6 Lasseter Place Blackheath SE3 7UX London | British | 82919890001 | ||||||
| KARIM, Sohail | Secretary | 60 Grosvenor Road IG1 1LA Ilford Essex | British | 117050460001 | ||||||
| LIM, Linda | Secretary | 41 Whychcote Point Claremont Road NW2 1TS London | British | 119179520001 | ||||||
| TRUP, Andrew | Secretary | 2a Hill Crescent Totteridge N20 8HD London | British | 105806100001 | ||||||
| WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||
| TSUI, Julius | Director | 29 Miles Close SE28 0NJ London | United Kingdom | British | 124080590001 | |||||
| YANG, Anita Cheun-Sing | Director | 3 Brightlingsea Place E14 8DB London | England | British | 67038000002 | |||||
| WATERLOW NOMINEES LIMITED | Nominee Director | 6-8 Underwood Street N1 7JQ London | 900003940001 |
Who are the persons with significant control of APOAPSIS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Long Xuan Huynh | Jun 30, 2016 | Estate Way E10 7JN London 4 England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Does APOAPSIS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Jul 14, 2000 Delivered On Jul 20, 2000 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0