Company NameApropos Solutions Limited
DirectorIrene Sait
Company StatusDissolved
Company Number03096676
CategoryPrivate Limited Company
Incorporation Date30 August 1995(28 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameIrene Sait
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 1995(same day as company formation)
RoleManagement Consultant
Correspondence Address72 Borstal Road
Rochester
Kent
ME1 3BD
Secretary NameMartha Bowie
NationalityBritish
StatusCurrent
Appointed27 August 1996(12 months after company formation)
Appointment Duration27 years, 8 months
RoleHousewife
Correspondence Address264 Maidstone Road
Rochester
Kent
ME1 3LP
Secretary NameScott Bowie
NationalityBritish
StatusResigned
Appointed30 August 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Port Rise
Chatham
Kent
ME4 6QA
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed30 August 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed30 August 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressSalisbury House
31 Finsbury Circus
London
EC2M 5SQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 August 1997 (26 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

27 December 2000Dissolved (1 page)
24 November 2000Liquidators statement of receipts and payments (6 pages)
27 September 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
13 September 2000Liquidators statement of receipts and payments (5 pages)
26 August 1999Statement of affairs (5 pages)
26 August 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 August 1999Appointment of a voluntary liquidator (1 page)
17 August 1999Registered office changed on 17/08/99 from: 24B orion house star hill rochester kent ME1 1XB (1 page)
14 December 1998Full accounts made up to 31 August 1997 (9 pages)
25 August 1998Return made up to 30/08/98; no change of members (4 pages)
3 February 1998Full accounts made up to 31 August 1996 (9 pages)
31 October 1997Return made up to 30/08/97; no change of members
  • 363(287) ‐ Registered office changed on 31/10/97
(4 pages)
1 October 1996Return made up to 30/08/96; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
1 October 1996New secretary appointed (2 pages)
5 September 1995Registered office changed on 05/09/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
5 September 1995Secretary resigned;new secretary appointed;director resigned (2 pages)