36 Cranley Gardens
London
SW7 3DD
Secretary Name | Mr Nikolaus Peter Von Huetz |
---|---|
Status | Closed |
Appointed | 29 July 2019(17 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 22 September 2020) |
Role | Company Director |
Correspondence Address | Flat 1 36 Cranley Gardens London SW7 3DD |
Director Name | Nikolaus Von Huetz |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 13 May 2002(same day as company formation) |
Role | Investment Director |
Country of Residence | India |
Correspondence Address | Mexx Farm C/O R Chadha 32, Deramandi Road, Tehsil Mehrauli New Delhi 110030 |
Secretary Name | Nikolaus Von Huetz |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 13 May 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 36 Cranley Gardens London SW7 3DD |
Secretary Name | Nikolaus Von Huetz |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 01 June 2006(4 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 January 2010) |
Role | Investment Director |
Country of Residence | India |
Correspondence Address | Mexx Farm C/O R Chadha 32, Deramandi Road, Tehsil Mehrauli New Delhi 110030 |
Director Name | Dorseylaw Directors Limited (Corporation) |
---|---|
Date of Birth | September 1999 (Born 24 years ago) |
Status | Resigned |
Appointed | 13 May 2002(same day as company formation) |
Correspondence Address | 21 Wilson Street London EC2M 2TD |
Secretary Name | Dorseylaw Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 2002(same day as company formation) |
Correspondence Address | 21 Wilson Street London EC2M 2TD |
Secretary Name | Wcphd Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 2005(3 years, 2 months after company formation) |
Appointment Duration | 10 months (resigned 01 June 2006) |
Correspondence Address | 5th Floor Alder Castle 10 Noble Street London EC2V 7QJ |
Website | apsaradesigns.com |
---|---|
Telephone | 020 78721000 |
Telephone region | London |
Registered Address | Flat 1 36 Cranley Gardens London SW7 3DD |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Courtfield |
Built Up Area | Greater London |
7.9k at £0.001 | Chillifish LTD 8.52% Ordinary |
---|---|
42.5k at £0.001 | Niko Von Huetz 45.69% Ordinary |
42.5k at £0.001 | Samantha Von Huetz 45.69% Ordinary |
- | OTHER 0.10% - |
Year | 2014 |
---|---|
Net Worth | -£139,258 |
Cash | £2,446 |
Current Liabilities | £132,306 |
Latest Accounts | 30 June 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
22 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 July 2019 | Appointment of Mr Nikolaus Peter Von Huetz as a secretary on 29 July 2019 (2 pages) |
29 July 2019 | Confirmation statement made on 22 May 2018 with no updates (3 pages) |
9 January 2018 | Voluntary strike-off action has been suspended (1 page) |
5 December 2017 | First Gazette notice for voluntary strike-off (1 page) |
5 December 2017 | First Gazette notice for voluntary strike-off (1 page) |
23 November 2017 | Application to strike the company off the register (3 pages) |
23 November 2017 | Application to strike the company off the register (3 pages) |
6 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
6 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
5 June 2017 | Confirmation statement made on 22 May 2017 with updates (5 pages) |
5 June 2017 | Confirmation statement made on 22 May 2017 with updates (5 pages) |
4 June 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
4 June 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
30 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
17 June 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (10 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (10 pages) |
29 May 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
7 April 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
7 April 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
22 May 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Director's details changed for Ms Samantha Von Huetz on 1 October 2009 (2 pages) |
22 May 2014 | Director's details changed for Ms Samantha Von Huetz on 1 October 2009 (2 pages) |
22 May 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
7 August 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (3 pages) |
7 August 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (3 pages) |
11 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
11 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
24 May 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (3 pages) |
24 May 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (3 pages) |
25 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
25 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
27 July 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (3 pages) |
27 July 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (3 pages) |
11 May 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
11 May 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
28 April 2011 | Termination of appointment of Nikolaus Von Huetz as a director (1 page) |
28 April 2011 | Termination of appointment of Nikolaus Von Huetz as a director (1 page) |
28 April 2011 | Termination of appointment of Nikolaus Von Huetz as a secretary (1 page) |
28 April 2011 | Termination of appointment of Nikolaus Von Huetz as a secretary (1 page) |
10 August 2010 | Registered office address changed from 1-36 Cranley Gardens London SW7 3DD on 10 August 2010 (1 page) |
10 August 2010 | Registered office address changed from 1-36 Cranley Gardens London SW7 3DD on 10 August 2010 (1 page) |
23 June 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (5 pages) |
23 June 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (5 pages) |
17 June 2010 | Director's details changed for Nikolaus Von Huetz on 17 June 2010 (2 pages) |
17 June 2010 | Director's details changed for Samantha Von Huetz on 17 June 2010 (2 pages) |
17 June 2010 | Director's details changed for Nikolaus Von Huetz on 17 June 2010 (2 pages) |
17 June 2010 | Director's details changed for Samantha Von Huetz on 17 June 2010 (2 pages) |
17 June 2010 | Director's details changed for Nikolaus Von Huetz on 17 June 2010 (2 pages) |
17 June 2010 | Director's details changed for Nikolaus Von Huetz on 17 June 2010 (2 pages) |
20 May 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
20 May 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
28 May 2009 | Return made up to 08/05/09; full list of members (4 pages) |
28 May 2009 | Return made up to 08/05/09; full list of members (4 pages) |
27 May 2009 | Director and secretary's change of particulars / nikolaus von huetz / 01/05/2008 (1 page) |
27 May 2009 | Director and secretary's change of particulars / nikolaus von huetz / 01/05/2008 (1 page) |
19 January 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
19 January 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
14 January 2009 | Return made up to 08/05/08; full list of members (4 pages) |
14 January 2009 | Return made up to 08/05/08; full list of members (4 pages) |
20 November 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
20 November 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
12 July 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
12 July 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
11 May 2007 | Return made up to 08/05/07; full list of members (2 pages) |
11 May 2007 | Return made up to 08/05/07; full list of members (2 pages) |
12 October 2006 | Resolutions
|
12 October 2006 | Return made up to 13/05/06; full list of members
|
12 October 2006 | Resolutions
|
12 October 2006 | Return made up to 13/05/06; full list of members
|
4 July 2006 | Secretary resigned (1 page) |
4 July 2006 | New secretary appointed (2 pages) |
4 July 2006 | Secretary resigned (1 page) |
4 July 2006 | New secretary appointed (2 pages) |
28 June 2006 | Total exemption small company accounts made up to 30 June 2005 (9 pages) |
28 June 2006 | Total exemption small company accounts made up to 30 June 2005 (9 pages) |
12 December 2005 | Return made up to 13/05/05; full list of members (5 pages) |
12 December 2005 | Return made up to 13/05/05; full list of members (5 pages) |
8 September 2005 | S-div 04/08/05 (1 page) |
8 September 2005 | S-div 04/08/05 (1 page) |
18 August 2005 | Ad 04/08/05--------- £ si [email protected]=84 £ ic 1/85 (3 pages) |
18 August 2005 | Ad 04/08/05--------- £ si [email protected]=84 £ ic 1/85 (3 pages) |
18 August 2005 | New secretary appointed (3 pages) |
18 August 2005 | Registered office changed on 18/08/05 from: flat 1 36 cranley gardens london SW7 3DD (1 page) |
18 August 2005 | New secretary appointed (3 pages) |
18 August 2005 | Resolutions
|
18 August 2005 | Registered office changed on 18/08/05 from: flat 1 36 cranley gardens london SW7 3DD (1 page) |
18 August 2005 | Secretary resigned (1 page) |
18 August 2005 | Nc inc already adjusted 04/08/05 (2 pages) |
18 August 2005 | Nc inc already adjusted 04/08/05 (2 pages) |
18 August 2005 | Secretary resigned (1 page) |
18 August 2005 | Resolutions
|
12 May 2005 | Accounting reference date extended from 31/05/05 to 30/06/05 (1 page) |
12 May 2005 | Accounting reference date extended from 31/05/05 to 30/06/05 (1 page) |
5 May 2005 | Total exemption small company accounts made up to 31 May 2004 (11 pages) |
5 May 2005 | Total exemption small company accounts made up to 31 May 2004 (11 pages) |
16 June 2004 | Return made up to 13/05/04; full list of members
|
16 June 2004 | Return made up to 13/05/04; full list of members
|
17 April 2004 | Total exemption full accounts made up to 31 May 2003 (12 pages) |
17 April 2004 | Total exemption full accounts made up to 31 May 2003 (12 pages) |
19 March 2004 | Registered office changed on 19/03/04 from: the maisonette 51 kings road london SW3 4ND (1 page) |
19 March 2004 | Registered office changed on 19/03/04 from: the maisonette 51 kings road london SW3 4ND (1 page) |
26 August 2003 | Return made up to 13/05/03; full list of members
|
26 August 2003 | Return made up to 13/05/03; full list of members
|
21 October 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
21 October 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
6 October 2002 | Secretary resigned (1 page) |
6 October 2002 | Secretary resigned (1 page) |
6 October 2002 | Director resigned (1 page) |
6 October 2002 | Director resigned (1 page) |
27 September 2002 | New secretary appointed;new director appointed (2 pages) |
27 September 2002 | New secretary appointed;new director appointed (2 pages) |
19 September 2002 | Registered office changed on 19/09/02 from: 21 wilson street london EC2M 2TD (1 page) |
19 September 2002 | New director appointed (2 pages) |
19 September 2002 | Registered office changed on 19/09/02 from: 21 wilson street london EC2M 2TD (1 page) |
19 September 2002 | New director appointed (2 pages) |
13 May 2002 | Incorporation (15 pages) |
13 May 2002 | Incorporation (15 pages) |