Company NameAPD Associates Limited
Company StatusDissolved
Company Number03269952
CategoryPrivate Limited Company
Incorporation Date28 October 1996(27 years, 6 months ago)
Dissolution Date23 August 2016 (7 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Michael Elboz
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed30 October 1996(2 days after company formation)
Appointment Duration19 years, 10 months (closed 23 August 2016)
RoleArchitect
Country of ResidenceEngland
Correspondence Address78 Burdon Lane
Cheam
Surrey
SM2 7BZ
Secretary NameLesley May Elboz
NationalityBritish
StatusClosed
Appointed30 October 1996(2 days after company formation)
Appointment Duration19 years, 10 months (closed 23 August 2016)
RoleCompany Director
Correspondence Address78 Burdon Lane
Cheam
Sutton
Surrey
SM2 7BZ
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed28 October 1996(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed28 October 1996(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address78 Burdon Lane
Sutton
Surrey
SM2 7BZ
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardCheam
Built Up AreaGreater London

Shareholders

50 at £1Lesley Mary Elboz
50.00%
Ordinary
50 at £1Michael Elboz
50.00%
Ordinary

Financials

Year2014
Net Worth£43,900
Cash£17,555
Current Liabilities£290

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

10 February 1998Delivered on: 13 February 1998
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Second floor flat 38B london road croydon L.B. of croydon t/n-SGL547124.
Outstanding
16 January 1998Delivered on: 22 January 1998
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 7 alexandra place south norwood london borough of croydon t/n SGL461934.
Outstanding
29 August 1997Delivered on: 3 September 1997
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 7 grafton road west croydon london borough of croydon t/n sgl 204369.
Outstanding

Filing History

23 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
23 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
7 June 2016First Gazette notice for voluntary strike-off (1 page)
7 June 2016First Gazette notice for voluntary strike-off (1 page)
28 May 2016Application to strike the company off the register (3 pages)
28 May 2016Application to strike the company off the register (3 pages)
3 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
3 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
29 October 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100
(4 pages)
29 October 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100
(4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
28 October 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100
(4 pages)
28 October 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100
(4 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
2 December 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 100
(4 pages)
2 December 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 100
(4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
23 November 2012Annual return made up to 28 October 2012 with a full list of shareholders (4 pages)
23 November 2012Registered office address changed from 29 Oaklands Way Wallington Surrey SM6 9RR on 23 November 2012 (1 page)
23 November 2012Annual return made up to 28 October 2012 with a full list of shareholders (4 pages)
23 November 2012Registered office address changed from 29 Oaklands Way Wallington Surrey SM6 9RR on 23 November 2012 (1 page)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
16 December 2011Annual return made up to 28 October 2011 with a full list of shareholders (4 pages)
16 December 2011Annual return made up to 28 October 2011 with a full list of shareholders (4 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
22 February 2011Annual return made up to 28 October 2010 with a full list of shareholders (4 pages)
22 February 2011Annual return made up to 28 October 2010 with a full list of shareholders (4 pages)
29 December 2010Annual return made up to 16 April 2010 with a full list of shareholders (4 pages)
29 December 2010Annual return made up to 16 April 2010 with a full list of shareholders (4 pages)
25 February 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
25 February 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
30 December 2009Director's details changed for Michael Elboz on 30 December 2009 (2 pages)
30 December 2009Annual return made up to 28 October 2009 with a full list of shareholders (4 pages)
30 December 2009Director's details changed for Michael Elboz on 30 December 2009 (2 pages)
30 December 2009Annual return made up to 28 October 2009 with a full list of shareholders (4 pages)
2 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
2 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
30 October 2008Return made up to 28/10/08; full list of members (3 pages)
30 October 2008Return made up to 28/10/08; full list of members (3 pages)
14 December 2007Return made up to 28/10/07; full list of members (2 pages)
14 December 2007Return made up to 28/10/07; full list of members (2 pages)
20 August 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
20 August 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
10 January 2007Return made up to 28/10/06; full list of members (2 pages)
10 January 2007Return made up to 28/10/06; full list of members (2 pages)
9 October 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
9 October 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
12 January 2006Total exemption full accounts made up to 31 December 2004 (11 pages)
12 January 2006Return made up to 28/10/05; full list of members (2 pages)
12 January 2006Total exemption full accounts made up to 31 December 2004 (11 pages)
12 January 2006Return made up to 28/10/05; full list of members (2 pages)
17 December 2004Return made up to 28/10/04; full list of members (6 pages)
17 December 2004Return made up to 28/10/04; full list of members (6 pages)
11 October 2004Total exemption full accounts made up to 31 December 2003 (12 pages)
11 October 2004Total exemption full accounts made up to 31 December 2003 (12 pages)
23 December 2003Return made up to 28/10/03; full list of members (6 pages)
23 December 2003Return made up to 28/10/03; full list of members (6 pages)
28 August 2003Total exemption full accounts made up to 31 December 2002 (12 pages)
28 August 2003Total exemption full accounts made up to 31 December 2002 (12 pages)
20 November 2002Return made up to 28/10/02; full list of members (6 pages)
20 November 2002Return made up to 28/10/02; full list of members (6 pages)
22 October 2002Total exemption full accounts made up to 31 December 2001 (11 pages)
22 October 2002Total exemption full accounts made up to 31 December 2001 (11 pages)
29 November 2001Return made up to 28/10/01; full list of members (6 pages)
29 November 2001Return made up to 28/10/01; full list of members (6 pages)
28 October 2001Total exemption full accounts made up to 31 December 2000 (11 pages)
28 October 2001Total exemption full accounts made up to 31 December 2000 (11 pages)
14 December 2000Return made up to 28/10/00; full list of members (6 pages)
14 December 2000Return made up to 28/10/00; full list of members (6 pages)
2 November 2000Accounts made up to 31 December 1999 (12 pages)
2 November 2000Accounts made up to 31 December 1999 (12 pages)
4 February 2000Accounts made up to 31 December 1998 (11 pages)
4 February 2000Accounts made up to 31 December 1998 (11 pages)
17 December 1999Return made up to 28/10/99; full list of members (6 pages)
17 December 1999Return made up to 28/10/99; full list of members (6 pages)
3 March 1999Accounts made up to 31 December 1997 (11 pages)
3 March 1999Accounts made up to 31 December 1997 (11 pages)
19 January 1999Return made up to 28/10/98; no change of members (4 pages)
19 January 1999Return made up to 28/10/98; no change of members (4 pages)
13 February 1998Particulars of mortgage/charge (3 pages)
13 February 1998Particulars of mortgage/charge (3 pages)
22 January 1998Particulars of mortgage/charge (3 pages)
22 January 1998Particulars of mortgage/charge (3 pages)
25 November 1997Return made up to 28/10/97; full list of members (6 pages)
25 November 1997Return made up to 28/10/97; full list of members (6 pages)
3 September 1997Particulars of mortgage/charge (3 pages)
3 September 1997Particulars of mortgage/charge (3 pages)
12 February 1997Ad 31/01/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 February 1997Accounting reference date extended from 31/10/97 to 31/12/97 (1 page)
12 February 1997Accounting reference date extended from 31/10/97 to 31/12/97 (1 page)
12 February 1997Ad 31/01/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 February 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 February 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 November 1996New secretary appointed (2 pages)
3 November 1996Director resigned (1 page)
3 November 1996Registered office changed on 03/11/96 from: 43 lawrence road hove east sussex BN3 5QE (1 page)
3 November 1996New secretary appointed (2 pages)
3 November 1996Secretary resigned (1 page)
3 November 1996New director appointed (2 pages)
3 November 1996Secretary resigned (1 page)
3 November 1996New director appointed (2 pages)
3 November 1996Director resigned (1 page)
3 November 1996Registered office changed on 03/11/96 from: 43 lawrence road hove east sussex BN3 5QE (1 page)
28 October 1996Incorporation (14 pages)
28 October 1996Incorporation (14 pages)