Company NameApsara Designs Limited
Company StatusDissolved
Company Number04436497
CategoryPrivate Limited Company
Incorporation Date13 May 2002(21 years, 12 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 1824Manufacture other wearing apparel etc.
SIC 14190Manufacture of other wearing apparel and accessories n.e.c.

Directors

Director NameMs Samantha Von Huetz
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed13 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressFlat 1
36 Cranley Gardens
London
SW7 3DD
Secretary NameMr Nikolaus Peter Von Huetz
StatusClosed
Appointed29 July 2019(17 years, 2 months after company formation)
Appointment Duration1 year, 1 month (closed 22 September 2020)
RoleCompany Director
Correspondence AddressFlat 1 36 Cranley Gardens
London
SW7 3DD
Director NameNikolaus Von Huetz
Date of BirthNovember 1965 (Born 58 years ago)
NationalityGerman
StatusResigned
Appointed13 May 2002(same day as company formation)
RoleInvestment Director
Country of ResidenceIndia
Correspondence AddressMexx Farm C/O R Chadha
32, Deramandi Road, Tehsil Mehrauli
New Delhi
110030
Secretary NameNikolaus Von Huetz
NationalityGerman
StatusResigned
Appointed13 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
36 Cranley Gardens
London
SW7 3DD
Secretary NameNikolaus Von Huetz
NationalityGerman
StatusResigned
Appointed01 June 2006(4 years after company formation)
Appointment Duration3 years, 7 months (resigned 01 January 2010)
RoleInvestment Director
Country of ResidenceIndia
Correspondence AddressMexx Farm C/O R Chadha
32, Deramandi Road, Tehsil Mehrauli
New Delhi
110030
Director NameDorseylaw Directors Limited (Corporation)
Date of BirthSeptember 1999 (Born 24 years ago)
StatusResigned
Appointed13 May 2002(same day as company formation)
Correspondence Address21 Wilson Street
London
EC2M 2TD
Secretary NameDorseylaw Secretaries Limited (Corporation)
StatusResigned
Appointed13 May 2002(same day as company formation)
Correspondence Address21 Wilson Street
London
EC2M 2TD
Secretary NameWcphd Secretaries Limited (Corporation)
StatusResigned
Appointed04 August 2005(3 years, 2 months after company formation)
Appointment Duration10 months (resigned 01 June 2006)
Correspondence Address5th Floor Alder Castle
10 Noble Street
London
EC2V 7QJ

Contact

Websiteapsaradesigns.com
Telephone020 78721000
Telephone regionLondon

Location

Registered AddressFlat 1 36 Cranley Gardens
London
SW7 3DD
RegionLondon
ConstituencyKensington
CountyGreater London
WardCourtfield
Built Up AreaGreater London

Shareholders

7.9k at £0.001Chillifish LTD
8.52%
Ordinary
42.5k at £0.001Niko Von Huetz
45.69%
Ordinary
42.5k at £0.001Samantha Von Huetz
45.69%
Ordinary
-OTHER
0.10%
-

Financials

Year2014
Net Worth-£139,258
Cash£2,446
Current Liabilities£132,306

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
29 July 2019Appointment of Mr Nikolaus Peter Von Huetz as a secretary on 29 July 2019 (2 pages)
29 July 2019Confirmation statement made on 22 May 2018 with no updates (3 pages)
9 January 2018Voluntary strike-off action has been suspended (1 page)
5 December 2017First Gazette notice for voluntary strike-off (1 page)
5 December 2017First Gazette notice for voluntary strike-off (1 page)
23 November 2017Application to strike the company off the register (3 pages)
23 November 2017Application to strike the company off the register (3 pages)
6 June 2017Compulsory strike-off action has been discontinued (1 page)
6 June 2017Compulsory strike-off action has been discontinued (1 page)
5 June 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
5 June 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
4 June 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
4 June 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
30 May 2017First Gazette notice for compulsory strike-off (1 page)
30 May 2017First Gazette notice for compulsory strike-off (1 page)
17 June 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 93.016924
(3 pages)
17 June 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 93.016924
(3 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (10 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (10 pages)
29 May 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 93.016924
(3 pages)
29 May 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 93.016924
(3 pages)
7 April 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
7 April 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
22 May 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 93.016924
(3 pages)
22 May 2014Director's details changed for Ms Samantha Von Huetz on 1 October 2009 (2 pages)
22 May 2014Director's details changed for Ms Samantha Von Huetz on 1 October 2009 (2 pages)
22 May 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 93.016924
(3 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
7 August 2013Annual return made up to 22 May 2013 with a full list of shareholders (3 pages)
7 August 2013Annual return made up to 22 May 2013 with a full list of shareholders (3 pages)
11 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
11 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
24 May 2012Annual return made up to 22 May 2012 with a full list of shareholders (3 pages)
24 May 2012Annual return made up to 22 May 2012 with a full list of shareholders (3 pages)
25 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
25 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
27 July 2011Annual return made up to 17 June 2011 with a full list of shareholders (3 pages)
27 July 2011Annual return made up to 17 June 2011 with a full list of shareholders (3 pages)
11 May 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
11 May 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
28 April 2011Termination of appointment of Nikolaus Von Huetz as a director (1 page)
28 April 2011Termination of appointment of Nikolaus Von Huetz as a director (1 page)
28 April 2011Termination of appointment of Nikolaus Von Huetz as a secretary (1 page)
28 April 2011Termination of appointment of Nikolaus Von Huetz as a secretary (1 page)
10 August 2010Registered office address changed from 1-36 Cranley Gardens London SW7 3DD on 10 August 2010 (1 page)
10 August 2010Registered office address changed from 1-36 Cranley Gardens London SW7 3DD on 10 August 2010 (1 page)
23 June 2010Annual return made up to 17 June 2010 with a full list of shareholders (5 pages)
23 June 2010Annual return made up to 17 June 2010 with a full list of shareholders (5 pages)
17 June 2010Director's details changed for Nikolaus Von Huetz on 17 June 2010 (2 pages)
17 June 2010Director's details changed for Samantha Von Huetz on 17 June 2010 (2 pages)
17 June 2010Director's details changed for Nikolaus Von Huetz on 17 June 2010 (2 pages)
17 June 2010Director's details changed for Samantha Von Huetz on 17 June 2010 (2 pages)
17 June 2010Director's details changed for Nikolaus Von Huetz on 17 June 2010 (2 pages)
17 June 2010Director's details changed for Nikolaus Von Huetz on 17 June 2010 (2 pages)
20 May 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
20 May 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
28 May 2009Return made up to 08/05/09; full list of members (4 pages)
28 May 2009Return made up to 08/05/09; full list of members (4 pages)
27 May 2009Director and secretary's change of particulars / nikolaus von huetz / 01/05/2008 (1 page)
27 May 2009Director and secretary's change of particulars / nikolaus von huetz / 01/05/2008 (1 page)
19 January 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
19 January 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
14 January 2009Return made up to 08/05/08; full list of members (4 pages)
14 January 2009Return made up to 08/05/08; full list of members (4 pages)
20 November 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
20 November 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
12 July 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
12 July 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
11 May 2007Return made up to 08/05/07; full list of members (2 pages)
11 May 2007Return made up to 08/05/07; full list of members (2 pages)
12 October 2006Resolutions
  • RES13 ‐ Appointments 01/06/06
(1 page)
12 October 2006Return made up to 13/05/06; full list of members
  • 363(287) ‐ Registered office changed on 12/10/06
(6 pages)
12 October 2006Resolutions
  • RES13 ‐ Appointments 01/06/06
(1 page)
12 October 2006Return made up to 13/05/06; full list of members
  • 363(287) ‐ Registered office changed on 12/10/06
(6 pages)
4 July 2006Secretary resigned (1 page)
4 July 2006New secretary appointed (2 pages)
4 July 2006Secretary resigned (1 page)
4 July 2006New secretary appointed (2 pages)
28 June 2006Total exemption small company accounts made up to 30 June 2005 (9 pages)
28 June 2006Total exemption small company accounts made up to 30 June 2005 (9 pages)
12 December 2005Return made up to 13/05/05; full list of members (5 pages)
12 December 2005Return made up to 13/05/05; full list of members (5 pages)
8 September 2005S-div 04/08/05 (1 page)
8 September 2005S-div 04/08/05 (1 page)
18 August 2005Ad 04/08/05--------- £ si [email protected]=84 £ ic 1/85 (3 pages)
18 August 2005Ad 04/08/05--------- £ si [email protected]=84 £ ic 1/85 (3 pages)
18 August 2005New secretary appointed (3 pages)
18 August 2005Registered office changed on 18/08/05 from: flat 1 36 cranley gardens london SW7 3DD (1 page)
18 August 2005New secretary appointed (3 pages)
18 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
18 August 2005Registered office changed on 18/08/05 from: flat 1 36 cranley gardens london SW7 3DD (1 page)
18 August 2005Secretary resigned (1 page)
18 August 2005Nc inc already adjusted 04/08/05 (2 pages)
18 August 2005Nc inc already adjusted 04/08/05 (2 pages)
18 August 2005Secretary resigned (1 page)
18 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
12 May 2005Accounting reference date extended from 31/05/05 to 30/06/05 (1 page)
12 May 2005Accounting reference date extended from 31/05/05 to 30/06/05 (1 page)
5 May 2005Total exemption small company accounts made up to 31 May 2004 (11 pages)
5 May 2005Total exemption small company accounts made up to 31 May 2004 (11 pages)
16 June 2004Return made up to 13/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 June 2004Return made up to 13/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 April 2004Total exemption full accounts made up to 31 May 2003 (12 pages)
17 April 2004Total exemption full accounts made up to 31 May 2003 (12 pages)
19 March 2004Registered office changed on 19/03/04 from: the maisonette 51 kings road london SW3 4ND (1 page)
19 March 2004Registered office changed on 19/03/04 from: the maisonette 51 kings road london SW3 4ND (1 page)
26 August 2003Return made up to 13/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 August 2003Return made up to 13/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 October 2002Secretary's particulars changed;director's particulars changed (1 page)
21 October 2002Secretary's particulars changed;director's particulars changed (1 page)
6 October 2002Secretary resigned (1 page)
6 October 2002Secretary resigned (1 page)
6 October 2002Director resigned (1 page)
6 October 2002Director resigned (1 page)
27 September 2002New secretary appointed;new director appointed (2 pages)
27 September 2002New secretary appointed;new director appointed (2 pages)
19 September 2002Registered office changed on 19/09/02 from: 21 wilson street london EC2M 2TD (1 page)
19 September 2002New director appointed (2 pages)
19 September 2002Registered office changed on 19/09/02 from: 21 wilson street london EC2M 2TD (1 page)
19 September 2002New director appointed (2 pages)
13 May 2002Incorporation (15 pages)
13 May 2002Incorporation (15 pages)