APTIVAA CONSULTING UK LIMITED

APTIVAA CONSULTING UK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameAPTIVAA CONSULTING UK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06234591
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of APTIVAA CONSULTING UK LIMITED?

    • Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities

    Where is APTIVAA CONSULTING UK LIMITED located?

    Registered Office Address
    Kajaine House
    57-67 High Street
    HA8 7DD Edgware
    Middlesex
    Undeliverable Registered Office AddressNo

    What are the latest accounts for APTIVAA CONSULTING UK LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2016

    What are the latest filings for APTIVAA CONSULTING UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01
    A5M21I9Z

    Total exemption small company accounts made up to Mar 31, 2016

    5 pagesAA
    A57XFFCH

    Annual return made up to May 02, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 17, 2016

    Statement of capital on May 17, 2016

    • Capital: GBP 20,000
    SH01
    X575CQ5N

    Total exemption small company accounts made up to Mar 31, 2015

    5 pagesAA
    L4CSDB1T

    Annual return made up to May 02, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 03, 2015

    Statement of capital on Jun 03, 2015

    • Capital: GBP 20,000
    SH01
    X48PPRAZ

    Total exemption small company accounts made up to Mar 31, 2014

    5 pagesAA
    A3C4P49L

    Annual return made up to May 02, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 24, 2014

    Statement of capital on Jun 24, 2014

    • Capital: GBP 20,000
    SH01
    X3ANTX4W

    Secretary's details changed for Sachin Deorukhakar on Apr 01, 2014

    1 pagesCH03
    X3ANTRTD

    Total exemption small company accounts made up to Mar 31, 2013

    5 pagesAA
    A2N5357K

    Annual return made up to May 02, 2013 with full list of shareholders

    5 pagesAR01
    X2AWI6AQ

    Total exemption small company accounts made up to Mar 31, 2012

    4 pagesAA
    A1H7H4JC

    Annual return made up to May 02, 2012 with full list of shareholders

    5 pagesAR01
    X1B0TKTM

    Secretary's details changed for Abc Secretaries Limited on Apr 03, 2012

    2 pagesCH04
    X1633C8Q

    Registered office address changed from * First Floor Alpine House Unit 2 Honeypot Lane London NW9 9RX* on Apr 02, 2012

    1 pagesAD01
    X160E5YA

    Total exemption small company accounts made up to Mar 31, 2011

    5 pagesAA
    ABY22XDX

    Annual return made up to May 02, 2011 with full list of shareholders

    5 pagesAR01
    XS5MLUMH

    Secretary's details changed for Sachin Deorukhakar on May 02, 2011

    2 pagesCH03
    XS5MIUME

    Termination of appointment of Magus Secretaries Limited as a secretary

    1 pagesTM02
    XS5MJUMF

    Director's details changed for Alok Tiwari on May 02, 2011

    2 pagesCH01
    XS5MKUMG

    Appointment of Abc Secretaries Limited as a secretary

    3 pagesAP04
    A13TLS6Q

    Registered office address changed from * 140 Buckingham Palace Road London SW1W 9SA* on Mar 07, 2011

    2 pagesAD01
    A13TMS6R

    Total exemption small company accounts made up to Mar 31, 2010

    4 pagesAA
    A4J60NOE

    Annual return made up to May 02, 2010 with full list of shareholders

    14 pagesAR01
    AV6K0K5K

    Who are the officers of APTIVAA CONSULTING UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DEORUKHAKAR, Sachin
    Jvlr Andheri East
    400 093 Mumbai
    6b/131 Kalpataru Estate
    India
    Secretary
    Jvlr Andheri East
    400 093 Mumbai
    6b/131 Kalpataru Estate
    India
    British135714170001
    ABC SECRETARIES LIMITED
    57-67 High Street
    HA8 7DD Edgware
    Kajaine House
    Middlesex
    United Kingdom
    Secretary
    57-67 High Street
    HA8 7DD Edgware
    Kajaine House
    Middlesex
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number4316245
    98399270001
    MUKHERJEE, Sandip Basudeb
    Jogeshwari Vikhroli Link Road
    Andheri East
    Mumbai 400 093
    3a/143 Kalpataru Estate
    Maharashta
    India
    Director
    Jogeshwari Vikhroli Link Road
    Andheri East
    Mumbai 400 093
    3a/143 Kalpataru Estate
    Maharashta
    India
    IndiaIndianBanker149214060001
    TIWARI, Alok
    D/501, Cifton Co.Op Hsg.Soc
    (Behind Oberoi Complex), Off Link Road
    400 053 Andheri (W)
    Mumbai
    India
    Director
    D/501, Cifton Co.Op Hsg.Soc
    (Behind Oberoi Complex), Off Link Road
    400 053 Andheri (W)
    Mumbai
    India
    IndiaIndianConsultant121793880001
    SHARMA, Sushil
    B102
    Seagul Apartments, Garter Road
    400 055 Bandra West
    Mumbai
    India
    Secretary
    B102
    Seagul Apartments, Garter Road
    400 055 Bandra West
    Mumbai
    India
    IndianConsultant121789910001
    TIWARI, Alok
    D/501, Cifton Co.Op Hsg.Soc
    (Behind Oberoi Complex), Off Link Road
    400 053 Andheri (W)
    Mumbai
    India
    Secretary
    D/501, Cifton Co.Op Hsg.Soc
    (Behind Oberoi Complex), Off Link Road
    400 053 Andheri (W)
    Mumbai
    India
    IndianConsultant121793880001
    MAGUS SECRETARIES LIMITED
    Buckingham Palace Road
    SW1W 9SA London
    140
    Secretary
    Buckingham Palace Road
    SW1W 9SA London
    140
    106581120004
    DESAI, Rahul
    Roppongi First Plaza Apart 524
    1-9- Roppongi Minato Ku
    FOREIGN Tokyo
    1060032
    Japan
    Director
    Roppongi First Plaza Apart 524
    1-9- Roppongi Minato Ku
    FOREIGN Tokyo
    1060032
    Japan
    UsaService127512370001
    SHARMA, Sushil
    B102
    Seagul Apartments, Garter Road
    400 055 Bandra West
    Mumbai
    India
    Director
    B102
    Seagul Apartments, Garter Road
    400 055 Bandra West
    Mumbai
    India
    IndianConsultant121789910001
    STARR, Adam
    4 Cherchefelle
    Chart Lane
    RH2 7RN Reigate
    Surrey
    Director
    4 Cherchefelle
    Chart Lane
    RH2 7RN Reigate
    Surrey
    United KingdomBritishDirector106138970002

    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