Company NameAPN Trading Limited
Company StatusDissolved
Company Number04409252
CategoryPrivate Limited Company
Incorporation Date4 April 2002(22 years, 1 month ago)
Dissolution Date12 September 2023 (7 months, 4 weeks ago)
Previous NameStoneball Construction Limited

Business Activity

Section KFinancial and insurance activities
SIC 6512Other monetary intermediation
SIC 64192Building societies

Directors

Director NameMr Andrew Peter Neail
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed29 October 2002(6 months, 4 weeks after company formation)
Appointment Duration20 years, 10 months (closed 12 September 2023)
RoleTrader
Country of ResidenceUnited Kingdom
Correspondence Address108 Faraday Road
Wimbledon
London
SW19 8PB
Secretary NamePeter Neail
NationalityBritish
StatusClosed
Appointed29 October 2002(6 months, 4 weeks after company formation)
Appointment Duration20 years, 10 months (closed 12 September 2023)
RoleCompany Director
Correspondence Address50 Avenue Road
Farnborough
Hampshire
GU14 7BH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed04 April 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed04 April 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address2nd Floor Regis House
45 King William Street
London
EC42 9AN

Financials

Year2007
Turnover£701,701
Net Worth£1,788,390
Cash£1,101,614
Current Liabilities£152,690

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

12 September 2023Final Gazette dissolved following liquidation (1 page)
12 June 2023Liquidators' statement of receipts and payments to 15 April 2023 (5 pages)
12 June 2023Return of final meeting in a members' voluntary winding up (21 pages)
6 December 2022Liquidators' statement of receipts and payments to 15 October 2022 (5 pages)
6 May 2022Liquidators' statement of receipts and payments to 15 April 2022 (5 pages)
19 November 2021Liquidators' statement of receipts and payments to 15 October 2021 (5 pages)
21 October 2021Liquidators' statement of receipts and payments to 15 April 2021 (5 pages)
9 February 2021Registered office address changed from 92 London Street Reading Berkshire RG1 4SJ to 2nd Floor Regis House 45 King William Street London EC42 9AN on 9 February 2021 (2 pages)
23 November 2020Liquidators' statement of receipts and payments to 15 April 2020 (5 pages)
23 November 2020Liquidators' statement of receipts and payments to 15 October 2020 (5 pages)
22 May 2020Liquidators' statement of receipts and payments to 15 October 2016 (5 pages)
22 May 2020Liquidators' statement of receipts and payments to 15 April 2019 (5 pages)
22 May 2020Liquidators' statement of receipts and payments to 15 April 2016 (5 pages)
22 May 2020Liquidators' statement of receipts and payments to 15 April 2017 (5 pages)
22 May 2020Liquidators' statement of receipts and payments to 15 October 2017 (5 pages)
22 May 2020Liquidators' statement of receipts and payments to 15 October 2018 (5 pages)
22 May 2020Liquidators' statement of receipts and payments to 15 April 2018 (5 pages)
22 May 2020Liquidators' statement of receipts and payments to 15 October 2019 (5 pages)
4 November 2019Liquidators' statement of receipts and payments to 15 October 2019 (5 pages)
24 May 2019Liquidators' statement of receipts and payments to 15 April 2019 (5 pages)
15 May 2019Appointment of a voluntary liquidator (2 pages)
3 April 2019Removal of liquidator by court order (7 pages)
13 December 2018Liquidators' statement of receipts and payments to 15 October 2018 (6 pages)
6 December 2018Registered office address changed from Gladstone House 77-79 High Street Egham Surrey TW20 9HY to 92 London Street Reading Berkshire RG1 4SJ on 6 December 2018 (2 pages)
3 May 2018Liquidators' statement of receipts and payments to 15 April 2018 (7 pages)
1 November 2017Liquidators' statement of receipts and payments to 15 October 2017 (7 pages)
1 November 2017Liquidators' statement of receipts and payments to 15 October 2017 (7 pages)
30 June 2017Liquidators' statement of receipts and payments to 15 April 2017 (7 pages)
30 June 2017Liquidators' statement of receipts and payments to 15 April 2017 (7 pages)
16 November 2016Liquidators' statement of receipts and payments to 15 October 2016 (6 pages)
16 November 2016Liquidators' statement of receipts and payments to 15 October 2016 (6 pages)
11 May 2016Liquidators' statement of receipts and payments to 15 April 2016 (6 pages)
11 May 2016Liquidators' statement of receipts and payments to 15 April 2016 (6 pages)
11 May 2016Liquidators statement of receipts and payments to 15 April 2016 (6 pages)
25 November 2015Liquidators' statement of receipts and payments to 15 October 2015 (8 pages)
25 November 2015Liquidators statement of receipts and payments to 15 October 2015 (8 pages)
25 November 2015Liquidators' statement of receipts and payments to 15 October 2015 (8 pages)
3 June 2015Liquidators' statement of receipts and payments to 15 April 2015 (6 pages)
3 June 2015Liquidators statement of receipts and payments to 15 April 2015 (6 pages)
3 June 2015Liquidators' statement of receipts and payments to 15 April 2015 (6 pages)
17 November 2014Liquidators statement of receipts and payments to 15 October 2014 (7 pages)
17 November 2014Liquidators' statement of receipts and payments to 15 October 2014 (7 pages)
17 November 2014Liquidators' statement of receipts and payments to 15 October 2014 (7 pages)
23 April 2014Liquidators statement of receipts and payments to 15 April 2014 (6 pages)
23 April 2014Liquidators' statement of receipts and payments to 15 April 2014 (6 pages)
23 April 2014Liquidators' statement of receipts and payments to 15 April 2014 (6 pages)
30 October 2013Liquidators' statement of receipts and payments to 15 October 2013 (6 pages)
30 October 2013Liquidators' statement of receipts and payments to 15 October 2013 (6 pages)
30 October 2013Liquidators statement of receipts and payments to 15 October 2013 (6 pages)
2 May 2013Liquidators statement of receipts and payments to 15 April 2013 (6 pages)
2 May 2013Liquidators' statement of receipts and payments to 15 April 2013 (6 pages)
2 May 2013Liquidators' statement of receipts and payments to 15 April 2013 (6 pages)
22 October 2012Liquidators' statement of receipts and payments to 15 October 2012 (6 pages)
22 October 2012Liquidators' statement of receipts and payments to 15 October 2012 (6 pages)
22 October 2012Liquidators statement of receipts and payments to 15 October 2012 (6 pages)
2 May 2012Liquidators statement of receipts and payments to 15 April 2012 (5 pages)
2 May 2012Liquidators' statement of receipts and payments to 15 April 2012 (5 pages)
2 May 2012Liquidators' statement of receipts and payments to 15 April 2012 (5 pages)
1 November 2011Liquidators' statement of receipts and payments to 15 October 2011 (7 pages)
1 November 2011Liquidators statement of receipts and payments to 15 October 2011 (7 pages)
1 November 2011Liquidators' statement of receipts and payments to 15 October 2011 (7 pages)
9 May 2011Liquidators' statement of receipts and payments to 15 April 2011 (6 pages)
9 May 2011Liquidators' statement of receipts and payments to 15 April 2011 (6 pages)
9 May 2011Liquidators statement of receipts and payments to 15 April 2011 (6 pages)
26 October 2010Liquidators' statement of receipts and payments to 15 October 2010 (6 pages)
26 October 2010Liquidators statement of receipts and payments to 15 October 2010 (6 pages)
26 October 2010Liquidators' statement of receipts and payments to 15 October 2010 (6 pages)
23 April 2010Liquidators' statement of receipts and payments to 15 April 2010 (5 pages)
23 April 2010Liquidators statement of receipts and payments to 15 April 2010 (5 pages)
23 April 2010Liquidators' statement of receipts and payments to 15 April 2010 (5 pages)
31 October 2009Liquidators' statement of receipts and payments to 15 October 2009 (5 pages)
31 October 2009Liquidators statement of receipts and payments to 15 October 2009 (5 pages)
31 October 2009Liquidators' statement of receipts and payments to 15 October 2009 (5 pages)
25 April 2009Liquidators' statement of receipts and payments to 15 April 2009 (5 pages)
25 April 2009Liquidators' statement of receipts and payments to 15 April 2009 (5 pages)
25 April 2009Liquidators statement of receipts and payments to 15 April 2009 (5 pages)
20 October 2008Liquidators' statement of receipts and payments to 15 October 2008 (5 pages)
20 October 2008Liquidators statement of receipts and payments to 15 October 2008 (5 pages)
20 October 2008Liquidators' statement of receipts and payments to 15 October 2008 (5 pages)
30 November 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
30 November 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
31 October 2007Declaration of solvency (3 pages)
31 October 2007Declaration of solvency (3 pages)
23 October 2007Registered office changed on 23/10/07 from: gladstone house 77-79 high street egham surrey TW20 9HY (1 page)
23 October 2007Registered office changed on 23/10/07 from: gladstone house 77-79 high street egham surrey TW20 9HY (1 page)
22 October 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
22 October 2007Appointment of a voluntary liquidator (1 page)
22 October 2007Appointment of a voluntary liquidator (1 page)
22 October 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
27 July 2007Return made up to 04/04/07; full list of members (2 pages)
27 July 2007Return made up to 04/04/07; full list of members (2 pages)
8 February 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
8 February 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
4 May 2006Return made up to 04/04/06; full list of members (6 pages)
4 May 2006Return made up to 04/04/06; full list of members (6 pages)
1 February 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
1 February 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
23 September 2005Registered office changed on 23/09/05 from: 62 wilson street london EC2A 2BU (1 page)
23 September 2005Registered office changed on 23/09/05 from: 62 wilson street london EC2A 2BU (1 page)
23 September 2005Director's particulars changed (1 page)
23 September 2005Director's particulars changed (1 page)
6 July 2005Return made up to 04/04/05; full list of members (2 pages)
6 July 2005Return made up to 04/04/05; full list of members (2 pages)
2 February 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
2 February 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
19 May 2004Return made up to 04/04/04; full list of members (6 pages)
19 May 2004Return made up to 04/04/04; full list of members (6 pages)
5 September 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
5 September 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
11 June 2003Return made up to 04/04/03; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(7 pages)
11 June 2003Return made up to 04/04/03; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(7 pages)
7 January 2003New director appointed (2 pages)
7 January 2003New director appointed (2 pages)
7 January 2003Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
7 January 2003Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
16 December 2002Registered office changed on 16/12/02 from: 134 percival road enfield middlesex EN1 1QU (1 page)
16 December 2002Registered office changed on 16/12/02 from: 134 percival road enfield middlesex EN1 1QU (1 page)
16 December 2002New secretary appointed (2 pages)
16 December 2002New secretary appointed (2 pages)
9 December 2002Company name changed stoneball construction LIMITED\certificate issued on 09/12/02 (2 pages)
9 December 2002Company name changed stoneball construction LIMITED\certificate issued on 09/12/02 (2 pages)
9 September 2002Registered office changed on 09/09/02 from: 788-790 finchley road london NW11 7TJ (1 page)
9 September 2002Registered office changed on 09/09/02 from: 788-790 finchley road london NW11 7TJ (1 page)
4 April 2002Incorporation (18 pages)
4 April 2002Incorporation (18 pages)