Company NameApsu Limited
Company StatusDissolved
Company Number03816129
CategoryPrivate Limited Company
Incorporation Date29 July 1999(24 years, 9 months ago)
Dissolution Date31 August 2004 (19 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section PEducation
SIC 8021General secondary education
SIC 85310General secondary education

Directors

Director NameNadia Russell
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2001(1 year, 8 months after company formation)
Appointment Duration3 years, 5 months (closed 31 August 2004)
RoleCompany Director
Correspondence Address7 Cours Aisace Lorraine
Bordeaux
33000
France
Secretary NameP & L Company Secretaries Limited (Corporation)
StatusClosed
Appointed29 July 1999(same day as company formation)
Correspondence Address368 City Road
London
EC1V 2QA
Director NameSia Sumana
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1999(same day as company formation)
RoleArtist
Correspondence AddressFlat 6 9 Gosfield Street
London
W1P 7HE
Director NameTriple Check Ltd. (Corporation)
Date of BirthJanuary 1997 (Born 27 years ago)
StatusResigned
Appointed01 December 1999(4 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 March 2001)
Correspondence Address368 City Road
London
EC1V 2QA
Director NameTriple Check Ltd. (Corporation)
Date of BirthJanuary 1997 (Born 27 years ago)
StatusResigned
Appointed01 December 1999(4 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 March 2001)
Correspondence Address368 City Road
London
EC1V 2QA

Location

Registered Address16 Grosvenor Place
Belgravia London
SW1X 7HH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London

Financials

Year2014
Net Worth-£396
Cash£352
Current Liabilities£750

Accounts

Latest Accounts31 July 2000 (23 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

18 May 2004First Gazette notice for compulsory strike-off (1 page)
30 July 2001Return made up to 29/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 June 2001New director appointed (2 pages)
31 May 2001Director resigned (1 page)
30 April 2001Registered office changed on 30/04/01 from: 368 city road london EC1V 2QA (1 page)
24 April 2001Accounts for a small company made up to 31 July 2000 (3 pages)
7 August 2000Return made up to 29/07/00; full list of members (6 pages)
22 December 1999Director resigned (1 page)
22 December 1999New director appointed (2 pages)
9 August 1999Director resigned (1 page)
9 August 1999New director appointed (2 pages)
29 July 1999Incorporation (15 pages)