Company NameAPS Financial Services UK Ltd
Company StatusDissolved
Company Number04551464
CategoryPrivate Limited Company
Incorporation Date2 October 2002(21 years, 7 months ago)
Dissolution Date24 September 2013 (10 years, 7 months ago)
Previous NameAccounting Payroll Solutions Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameRandeep Kaur Ghatahora
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2004(1 year, 6 months after company formation)
Appointment Duration9 years, 5 months (closed 24 September 2013)
RolePayroll Accounts
Country of ResidenceGb-Eng
Correspondence Address77 Thorncliffe Road
Southall
Middlesex
UB2 5RL
Director NameMr Pardeep Singh Ghatahora
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2009(7 years, 1 month after company formation)
Appointment Duration3 years, 10 months (closed 24 September 2013)
RolePayroll
Country of ResidenceUnited Kingdom
Correspondence Address77 Thorncliffe Road
Southall
Middlesex
UB2 5RL
Director NameMr Pardeep Singh Ghatahora
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2002(same day as company formation)
RolePayroll Processing
Country of ResidenceUnited Kingdom
Correspondence Address77 Thorncliffe Road
Southall
Middlesex
UB2 5RL
Secretary NameRandeep Kaur Ghatahora
NationalityBritish
StatusResigned
Appointed02 October 2002(same day as company formation)
RolePayroll Processing
Country of ResidenceGb-Eng
Correspondence Address77 Thorncliffe Road
Southall
Middlesex
UB2 5RL
Secretary NameMr Pardeep Singh Ghatahora
NationalityBritish
StatusResigned
Appointed01 April 2004(1 year, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 01 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address77 Thorncliffe Road
Southall
Middlesex
UB2 5RL
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed02 October 2002(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed02 October 2002(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered Address77 Thorncliffe Road
Southall
Middlesex
UB2 5RL
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardHeston East
Built Up AreaGreater London

Shareholders

50 at £0.5Pardeep Singh Ghatahora
50.00%
Ordinary
50 at £0.5Randeep Kaur Ghatahora
50.00%
Ordinary

Financials

Year2014
Net Worth£480
Cash£78
Current Liabilities£1,338

Accounts

Latest Accounts31 March 2012 (12 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
24 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
11 June 2013First Gazette notice for voluntary strike-off (1 page)
11 June 2013First Gazette notice for voluntary strike-off (1 page)
3 June 2013Application to strike the company off the register (3 pages)
3 June 2013Application to strike the company off the register (3 pages)
26 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
26 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
22 October 2012Annual return made up to 2 October 2012 with a full list of shareholders
Statement of capital on 2012-10-22
  • GBP 50
(4 pages)
22 October 2012Annual return made up to 2 October 2012 with a full list of shareholders
Statement of capital on 2012-10-22
  • GBP 50
(4 pages)
22 October 2012Annual return made up to 2 October 2012 with a full list of shareholders
Statement of capital on 2012-10-22
  • GBP 50
(4 pages)
25 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
25 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
6 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (4 pages)
6 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (4 pages)
6 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (4 pages)
12 November 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
12 November 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
2 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (4 pages)
2 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (4 pages)
2 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (4 pages)
24 November 2009Total exemption full accounts made up to 31 March 2009 (5 pages)
24 November 2009Total exemption full accounts made up to 31 March 2009 (5 pages)
2 November 2009Termination of appointment of Pardeep Ghatahora as a secretary (1 page)
2 November 2009Appointment of Mr Pardeep Singh Ghatahora as a director (2 pages)
2 November 2009Appointment of Mr Pardeep Singh Ghatahora as a director (2 pages)
2 November 2009Termination of appointment of Pardeep Ghatahora as a secretary (1 page)
5 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (4 pages)
5 October 2009Director's details changed for Randeep Kaur Ghatahora on 5 October 2009 (2 pages)
5 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (4 pages)
5 October 2009Director's details changed for Randeep Kaur Ghatahora on 5 October 2009 (2 pages)
5 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (4 pages)
5 October 2009Director's details changed for Randeep Kaur Ghatahora on 5 October 2009 (2 pages)
23 January 2009Total exemption full accounts made up to 31 March 2008 (4 pages)
23 January 2009Total exemption full accounts made up to 31 March 2008 (4 pages)
13 October 2008Return made up to 02/10/08; full list of members (3 pages)
13 October 2008Return made up to 02/10/08; full list of members (3 pages)
31 January 2008Total exemption full accounts made up to 31 March 2007 (4 pages)
31 January 2008Total exemption full accounts made up to 31 March 2007 (4 pages)
3 October 2007Return made up to 02/10/07; full list of members (2 pages)
3 October 2007Return made up to 02/10/07; full list of members (2 pages)
2 February 2007Total exemption full accounts made up to 31 March 2006 (3 pages)
2 February 2007Total exemption full accounts made up to 31 March 2006 (3 pages)
3 November 2006Return made up to 02/10/06; full list of members (2 pages)
3 November 2006Return made up to 02/10/06; full list of members (2 pages)
25 January 2006Total exemption full accounts made up to 31 March 2005 (3 pages)
25 January 2006Total exemption full accounts made up to 31 March 2005 (3 pages)
24 October 2005Return made up to 02/10/05; full list of members (2 pages)
24 October 2005Return made up to 02/10/05; full list of members (2 pages)
8 October 2004Return made up to 02/10/04; full list of members (6 pages)
8 October 2004Total exemption full accounts made up to 31 March 2004 (3 pages)
8 October 2004New director appointed (2 pages)
8 October 2004Return made up to 02/10/04; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
8 October 2004New director appointed (1 page)
8 October 2004Total exemption full accounts made up to 31 March 2004 (3 pages)
8 October 2004New director appointed (2 pages)
8 October 2004New secretary appointed (2 pages)
8 October 2004New director appointed (1 page)
8 October 2004Secretary resigned (1 page)
8 October 2004Secretary resigned (1 page)
8 October 2004New secretary appointed (2 pages)
31 October 2003Return made up to 02/10/03; full list of members (6 pages)
31 October 2003Return made up to 02/10/03; full list of members (6 pages)
9 October 2003Company name changed accounting payroll solutions lim ited\certificate issued on 09/10/03 (2 pages)
9 October 2003Company name changed accounting payroll solutions lim ited\certificate issued on 09/10/03 (2 pages)
29 July 2003Accounting reference date extended from 31/10/03 to 31/03/04 (1 page)
29 July 2003Accounting reference date extended from 31/10/03 to 31/03/04 (1 page)
16 October 2002New director appointed (2 pages)
16 October 2002New secretary appointed (2 pages)
16 October 2002New secretary appointed (2 pages)
16 October 2002New director appointed (2 pages)
11 October 2002Director resigned (1 page)
11 October 2002Director resigned (1 page)
11 October 2002Secretary resigned (1 page)
11 October 2002Secretary resigned (1 page)
11 October 2002Registered office changed on 11/10/02 from: 17 city business centre lower road london SE16 2XB (1 page)
11 October 2002Registered office changed on 11/10/02 from: 17 city business centre lower road london SE16 2XB (1 page)
2 October 2002Incorporation (11 pages)
2 October 2002Incorporation (11 pages)