Company NameApside UK Limited
Company StatusDissolved
Company Number03697047
CategoryPrivate Limited Company
Incorporation Date18 January 1999(25 years, 3 months ago)
Dissolution Date9 August 2016 (7 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMichael Klar
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityFrench
StatusClosed
Appointed19 January 1999(1 day after company formation)
Appointment Duration17 years, 6 months (closed 09 August 2016)
RoleCompany Director
Correspondence Address43 Bis Avenue Jb Clement
Boulogne
92100
France
Secretary NameJamieson Stone Registrars Limited (Corporation)
StatusClosed
Appointed01 January 2012(12 years, 11 months after company formation)
Appointment Duration4 years, 7 months (closed 09 August 2016)
Correspondence AddressSecond Floor Windsor House
40/41 Great Castle Street
London
W1W 8LU
Director NameLea Yeat Limited (Corporation)
StatusResigned
Appointed18 January 1999(same day as company formation)
Correspondence Address22 Melton Street
Euston Square
London
NW1 2BW
Secretary NameCargil Management Services Limited (Corporation)
StatusResigned
Appointed18 January 1999(same day as company formation)
Correspondence Address27-28 Eastcastle Street
London
W1W 8DH

Location

Registered AddressC/O Jamieson Stone Windsor House
40/41 Great Castle Street
London
W1W 8LU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

9 at £1Brainpower Sa
90.00%
Ordinary
1 at £1Michel Klar
10.00%
Ordinary

Financials

Year2014
Net Worth-£1,523,992
Cash£4,053
Current Liabilities£1,545,122

Accounts

Latest Accounts31 December 2014 (9 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

5 April 2006Delivered on: 7 April 2006
Persons entitled: Anthony Bonanno and Mary Joanne Thum

Classification: Deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of £9,563.00 deposited together with any lesser sum or greater sum standing to the credit of the account and together with any interest accrued on the deposit.
Outstanding
15 December 2000Delivered on: 16 December 2000
Persons entitled: Anthony Bonanno and Mary Joanne Thum

Classification: Deposit deed
Secured details: All monies due or to become due from the company to the chargee under the lease of second floor 33 catherine place london SW1 of even date.
Particulars: The sum of £8,925 deposited at coutts and co 440 strand london together with any lesser sum standing to the credit of the account and together with any interest accrued on the deposit if and to the extent that the deposit and accrued interest shall be less then the sum stated above.
Outstanding

Filing History

9 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
9 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
24 May 2016First Gazette notice for voluntary strike-off (1 page)
24 May 2016First Gazette notice for voluntary strike-off (1 page)
11 May 2016Application to strike the company off the register (3 pages)
11 May 2016Application to strike the company off the register (3 pages)
22 April 2016Satisfaction of charge 2 in full (4 pages)
22 April 2016Satisfaction of charge 1 in full (4 pages)
22 April 2016Satisfaction of charge 1 in full (4 pages)
22 April 2016Satisfaction of charge 2 in full (4 pages)
19 April 2016First Gazette notice for compulsory strike-off (1 page)
19 April 2016First Gazette notice for compulsory strike-off (1 page)
27 August 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
27 August 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
18 February 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 10
(4 pages)
18 February 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 10
(4 pages)
11 August 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
11 August 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
4 February 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 10
(4 pages)
4 February 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 10
(4 pages)
12 June 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
12 June 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
7 February 2013Annual return made up to 20 January 2013 (4 pages)
7 February 2013Annual return made up to 20 January 2013 (4 pages)
28 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
28 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
14 February 2012Annual return made up to 20 January 2012 with a full list of shareholders (4 pages)
14 February 2012Annual return made up to 20 January 2012 with a full list of shareholders (4 pages)
24 January 2012Appointment of Jamieson Stone Registrars Limited as a secretary (2 pages)
24 January 2012Termination of appointment of Cargil Management Services Limited as a secretary (1 page)
24 January 2012Termination of appointment of Cargil Management Services Limited as a secretary (1 page)
24 January 2012Registered office address changed from 22 Melton Street London NW1 2BW on 24 January 2012 (1 page)
24 January 2012Registered office address changed from 22 Melton Street London NW1 2BW on 24 January 2012 (1 page)
24 January 2012Appointment of Jamieson Stone Registrars Limited as a secretary (2 pages)
22 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
22 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
20 January 2011Annual return made up to 20 January 2011 with a full list of shareholders (4 pages)
20 January 2011Annual return made up to 20 January 2011 with a full list of shareholders (4 pages)
14 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
14 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
19 August 2010Secretary's details changed for Cargil Management Services Limited on 10 August 2010 (3 pages)
19 August 2010Secretary's details changed for Cargil Management Services Limited on 10 August 2010 (3 pages)
8 February 2010Total exemption small company accounts made up to 31 December 2008 (6 pages)
8 February 2010Total exemption small company accounts made up to 31 December 2008 (6 pages)
3 February 2010Annual return made up to 20 January 2010 with a full list of shareholders (14 pages)
3 February 2010Annual return made up to 20 January 2010 with a full list of shareholders (14 pages)
22 April 2009Return made up to 20/01/09; full list of members (5 pages)
22 April 2009Return made up to 20/01/09; full list of members (5 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
1 February 2008Return made up to 20/01/08; full list of members (5 pages)
1 February 2008Return made up to 20/01/08; full list of members (5 pages)
14 December 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
14 December 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
7 February 2007Return made up to 20/01/07; full list of members (5 pages)
7 February 2007Return made up to 20/01/07; full list of members (5 pages)
13 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
13 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
7 April 2006Particulars of mortgage/charge (3 pages)
7 April 2006Particulars of mortgage/charge (3 pages)
8 February 2006Return made up to 20/01/06; full list of members (5 pages)
8 February 2006Return made up to 20/01/06; full list of members (5 pages)
11 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
11 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
11 April 2005Return made up to 20/01/05; full list of members (5 pages)
11 April 2005Return made up to 20/01/05; full list of members (5 pages)
23 February 2005Total exemption small company accounts made up to 31 December 2003 (6 pages)
23 February 2005Total exemption small company accounts made up to 31 December 2003 (6 pages)
3 June 2004Return made up to 20/01/04; full list of members (5 pages)
3 June 2004Return made up to 20/01/04; full list of members (5 pages)
9 June 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
9 June 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
8 March 2003Return made up to 20/01/03; full list of members (5 pages)
8 March 2003Return made up to 20/01/03; full list of members (5 pages)
29 January 2003Accounts made up to 31 December 2001 (11 pages)
29 January 2003Accounts made up to 31 December 2001 (11 pages)
1 November 2002Delivery ext'd 3 mth 31/12/01 (1 page)
1 November 2002Delivery ext'd 3 mth 31/12/01 (1 page)
17 January 2002Return made up to 20/01/02; full list of members (5 pages)
17 January 2002Return made up to 20/01/02; full list of members (5 pages)
20 December 2001Accounts for a small company made up to 31 December 2000 (7 pages)
20 December 2001Accounts for a small company made up to 31 December 2000 (7 pages)
15 October 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
15 October 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
27 February 2001Accounts for a small company made up to 31 December 1999 (7 pages)
27 February 2001Accounts for a small company made up to 31 December 1999 (7 pages)
22 January 2001Return made up to 20/01/01; full list of members (5 pages)
22 January 2001Return made up to 20/01/01; full list of members (5 pages)
16 December 2000Particulars of mortgage/charge (3 pages)
16 December 2000Particulars of mortgage/charge (3 pages)
23 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
23 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
5 October 2000Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page)
5 October 2000Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page)
21 September 2000Delivery ext'd 3 mth 31/01/00 (1 page)
21 September 2000Delivery ext'd 3 mth 31/01/00 (1 page)
23 January 2000Return made up to 18/01/00; full list of members (5 pages)
23 January 2000Return made up to 18/01/00; full list of members (5 pages)
23 February 1999New director appointed (2 pages)
23 February 1999New director appointed (2 pages)
16 February 1999Director resigned (1 page)
16 February 1999Ad 19/01/99--------- £ si 9@1=9 £ ic 1/10 (2 pages)
16 February 1999Director resigned (1 page)
16 February 1999Ad 19/01/99--------- £ si 9@1=9 £ ic 1/10 (2 pages)
18 January 1999Incorporation (24 pages)
18 January 1999Incorporation (24 pages)