Company NameAPOS Ltd
Company StatusDissolved
Company Number02886115
CategoryPrivate Limited Company
Incorporation Date10 January 1994(30 years, 3 months ago)
Dissolution Date4 April 2000 (24 years ago)
Previous NameCorporate Training Solutions Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePeter Evans
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed10 January 1994(same day as company formation)
RoleChartered Accountant
Correspondence Address42 Holdenhurst Aveneue
London
N12 0JB
Director NamePatricia Joan Eckersall
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed24 February 1994(1 month, 2 weeks after company formation)
Appointment Duration6 years, 1 month (closed 04 April 2000)
RoleChartered Accountant
Correspondence Address337 The Circle
Queen Elizabeth Street
London
SE1 2JU
Director NameMr David Jeffrey Mignano
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed24 December 1994(11 months, 2 weeks after company formation)
Appointment Duration5 years, 3 months (closed 04 April 2000)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Glebe Avenue
Enfield
Middlesex
EN2 8NZ
Secretary NameMr David Jeffrey Mignano
NationalityBritish
StatusClosed
Appointed31 January 1995(1 year after company formation)
Appointment Duration5 years, 2 months (closed 04 April 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Glebe Avenue
Enfield
Middlesex
EN2 8NZ
Director NameSean McGuire
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1994(same day as company formation)
RoleMarketing
Correspondence Address30 Richmond Road
New South Gate
London
N11 2QR
Secretary NamePeter Evans
NationalityBritish
StatusResigned
Appointed10 January 1994(same day as company formation)
RoleChartered Accountant
Correspondence Address37 Elmhurst Avenue
London
N2 0LT
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed10 January 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed10 January 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCornhill Secretaries Limited (Corporation)
StatusResigned
Appointed18 February 1994(1 month, 1 week after company formation)
Appointment Duration11 months, 2 weeks (resigned 31 January 1995)
Correspondence AddressSt Paul's House
Warwick Lane
London
EC4M 7BP

Location

Registered Address6 Charterhouse Buildings
London
EC1M 7AN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1998 (26 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

4 April 2000Final Gazette dissolved via voluntary strike-off (1 page)
14 December 1999First Gazette notice for voluntary strike-off (1 page)
3 August 1999Voluntary strike-off action has been suspended (1 page)
4 May 1999First Gazette notice for voluntary strike-off (1 page)
19 March 1999Application for striking-off (1 page)
17 March 1999Return made up to 10/01/99; no change of members (4 pages)
31 January 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
16 March 1998Return made up to 10/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 February 1998Full accounts made up to 31 March 1997 (13 pages)
23 July 1997Company name changed corporate training solutions lim ited\certificate issued on 24/07/97 (2 pages)
12 March 1997Return made up to 10/01/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
2 February 1997Full accounts made up to 31 March 1996 (13 pages)
1 October 1996Director resigned (1 page)
14 April 1996Return made up to 10/01/96; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed;director resigned
(4 pages)
14 November 1995Full accounts made up to 31 March 1995 (12 pages)
13 March 1995Return made up to 10/01/95; full list of members (8 pages)