Company NameA P Global Limited
Company StatusDissolved
Company Number03698927
CategoryPrivate Limited Company
Incorporation Date21 January 1999(25 years, 3 months ago)
Dissolution Date14 July 2015 (8 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5226Retail sale of tobacco products
SIC 47260Retail sale of tobacco products in specialised stores

Directors

Director NameParesh Patel
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed21 January 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Windsor Royal Station
Windsor
Berkshire
SL4 1PJ
Secretary NameAdelphi Secretaries Limited (Corporation)
StatusClosed
Appointed17 April 2000(1 year, 2 months after company formation)
Appointment Duration15 years, 3 months (closed 14 July 2015)
Correspondence Address8 Wolsey Mansions
Main Avenue
Moor Park
Middlesex
HA6 2HL
Director NameAjay Patel
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1999(same day as company formation)
RoleCompany Director
Correspondence Address48 Broad Street
Teddington
Middlesex
TW11 8QY
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed21 January 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed21 January 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address8 Wolsey Mansions
Main Avenue
Moor Park
Middlesex
HA6 2HL
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardMoor Park & Eastbury
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1Paresh Patel
100.00%
Ordinary

Financials

Year2014
Net Worth-£10,543
Cash£2
Current Liabilities£44,256

Accounts

Latest Accounts31 May 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

14 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
31 March 2015First Gazette notice for voluntary strike-off (1 page)
18 March 2015Application to strike the company off the register (3 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
10 February 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(4 pages)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
26 February 2013Annual return made up to 21 January 2013 with a full list of shareholders (4 pages)
22 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
20 February 2012Annual return made up to 21 January 2012 with a full list of shareholders (4 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
25 January 2011Annual return made up to 21 January 2011 with a full list of shareholders (4 pages)
5 March 2010Annual return made up to 21 January 2010 with a full list of shareholders (4 pages)
5 March 2010Secretary's details changed for Adelphi Secretaries Limited on 5 March 2010 (2 pages)
5 March 2010Secretary's details changed for Adelphi Secretaries Limited on 5 March 2010 (2 pages)
19 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
25 February 2009Registered office changed on 25/02/2009 from 8 wolsey mansions, wolsey road moor park middlesex HA6 2HL (1 page)
25 February 2009Secretary's change of particulars / adelphi secretaries LIMITED / 01/02/2008 (1 page)
25 February 2009Return made up to 21/01/09; full list of members (3 pages)
25 February 2009Appointment terminated director ajay patel (1 page)
11 December 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
3 April 2008Return made up to 21/01/08; full list of members (4 pages)
22 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
9 March 2007Return made up to 21/01/07; full list of members (2 pages)
9 March 2007Director's particulars changed (1 page)
7 April 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
28 February 2006Return made up to 21/01/06; full list of members (2 pages)
14 July 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
15 June 2005Return made up to 21/01/05; full list of members
  • 363(287) ‐ Registered office changed on 15/06/05
  • 363(353) ‐ Location of register of members address changed
(3 pages)
15 June 2005Secretary's particulars changed (1 page)
9 June 2005Director's particulars changed (1 page)
20 February 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
19 February 2004Return made up to 21/01/04; full list of members (7 pages)
17 February 2003Return made up to 21/01/03; full list of members (7 pages)
2 December 2002Total exemption small company accounts made up to 31 May 2001 (4 pages)
8 February 2002Return made up to 21/01/02; full list of members (6 pages)
28 November 2001Total exemption small company accounts made up to 31 May 2000 (4 pages)
3 May 2001Particulars of mortgage/charge (4 pages)
3 April 2001Return made up to 21/01/01; full list of members (6 pages)
24 May 2000New secretary appointed (2 pages)
24 May 2000Secretary resigned (1 page)
24 May 2000Return made up to 21/01/00; full list of members (6 pages)
4 November 1999Accounting reference date extended from 31/01/00 to 31/05/00 (1 page)
4 February 1999New director appointed (2 pages)
4 February 1999Director resigned (1 page)
4 February 1999New director appointed (2 pages)
21 January 1999Incorporation (17 pages)