Company NameApani Networks Ltd.
Company StatusDissolved
Company Number05406979
CategoryPrivate Limited Company
Incorporation Date30 March 2005(19 years ago)
Dissolution Date13 August 2013 (10 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing

Directors

Director NameHirohiko Muromachi
Date of BirthOctober 1944 (Born 79 years ago)
NationalityJapanese
StatusClosed
Appointed14 September 2010(5 years, 5 months after company formation)
Appointment Duration2 years, 11 months (closed 13 August 2013)
RoleSenior Corporate Advisor
Country of ResidenceJapan
Correspondence Address2929 E. Imperial Highway
Suite 110
Brea
California
92821
Director NameJames Christopher Thelen
Date of BirthOctober 1961 (Born 62 years ago)
NationalityAmerican
StatusClosed
Appointed14 September 2010(5 years, 5 months after company formation)
Appointment Duration2 years, 11 months (closed 13 August 2013)
RoleVice President Finance
Country of ResidenceUnited States
Correspondence Address2929 E. Imperial Highway
Suite 110
Brea
California
92821
Secretary NameTaylor Wessing Secretaries Limited (Corporation)
StatusClosed
Appointed01 November 2007(2 years, 7 months after company formation)
Appointment Duration5 years, 9 months (closed 13 August 2013)
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameChairman Of The Board Koichi Takazawa
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityJapanese
StatusResigned
Appointed30 March 2005(same day as company formation)
RoleExecutive Consultant
Correspondence Address805 Monte Vista
Irvine
California
92602
United States
Secretary NameClaudia Ann Beaty
NationalityAmerican
StatusResigned
Appointed30 March 2005(same day as company formation)
RoleC.O.O.
Correspondence Address2230 Smokewood Avenue
Fullerton
California 92831
United States
Director NameHiromasa Tanabe
Date of BirthMarch 1944 (Born 80 years ago)
NationalityJapanese
StatusResigned
Appointed07 July 2006(1 year, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 December 2007)
RoleCEO
Correspondence Address16-34, 2 Chome Mishubu
Setagaya-Ku
Tokyo
154-0005
Foreign
Secretary NameRyutaro Oishi
NationalityJapanese
StatusResigned
Appointed07 July 2006(1 year, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 December 2007)
RoleAccountant
Correspondence Address5940 Westview Dr
Orange
California
92869
United States
Director NameMr Allen David Wise
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2010(5 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 16 November 2011)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressSuite 110 Apani Networks
2929 E. Imperial Highway
Brea
California
United States
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed30 March 2005(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed30 March 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address5 New Street Square
London
EC4A 3TW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Shareholders

1 at £1Apani Networks
100.00%
Ordinary

Financials

Year2014
Net Worth£155,568
Cash£3,466
Current Liabilities£50,185

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

13 August 2013Final Gazette dissolved via compulsory strike-off (1 page)
13 August 2013Final Gazette dissolved via compulsory strike-off (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
18 October 2012Compulsory strike-off action has been suspended (1 page)
18 October 2012Compulsory strike-off action has been suspended (1 page)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
6 December 2011Termination of appointment of Allen David Wise as a director on 16 November 2011 (2 pages)
6 December 2011Termination of appointment of Allen Wise as a director (2 pages)
28 June 2011Accounts for a small company made up to 31 December 2010 (7 pages)
28 June 2011Accounts for a small company made up to 31 December 2010 (7 pages)
31 March 2011Annual return made up to 30 March 2011 with a full list of shareholders
Statement of capital on 2011-03-31
  • GBP 1
(6 pages)
31 March 2011Annual return made up to 30 March 2011 with a full list of shareholders
Statement of capital on 2011-03-31
  • GBP 1
(6 pages)
13 December 2010Accounts for a small company made up to 31 December 2009 (5 pages)
13 December 2010Accounts for a small company made up to 31 December 2009 (5 pages)
18 October 2010Appointment of Allen David Wise as a director (3 pages)
18 October 2010Appointment of Allen David Wise as a director (3 pages)
29 September 2010Appointment of Hirohiko Muromachi as a director (3 pages)
29 September 2010Termination of appointment of Koichi Takazawa as a director (2 pages)
29 September 2010Appointment of Hirohiko Muromachi as a director (3 pages)
29 September 2010Appointment of James Christopher Thelen as a director (3 pages)
29 September 2010Termination of appointment of Koichi Takazawa as a director (2 pages)
29 September 2010Appointment of James Christopher Thelen as a director (3 pages)
24 September 2010Termination of appointment of Ryutaro Oishi as a secretary (1 page)
24 September 2010Termination of appointment of Hiromasa Tanabe as a director (1 page)
24 September 2010Termination of appointment of Hiromasa Tanabe as a director (1 page)
24 September 2010Termination of appointment of Ryutaro Oishi as a secretary (1 page)
27 July 2010Auditor's resignation (1 page)
27 July 2010Auditor's resignation (1 page)
17 May 2010Annual return made up to 30 March 2010 with a full list of shareholders (5 pages)
17 May 2010Annual return made up to 30 March 2010 with a full list of shareholders (5 pages)
28 May 2009Full accounts made up to 31 December 2008 (14 pages)
28 May 2009Full accounts made up to 31 December 2008 (14 pages)
2 April 2009Return made up to 30/03/09; full list of members (4 pages)
2 April 2009Return made up to 30/03/09; full list of members (4 pages)
5 December 2008Secretary's change of particulars / taylor wessing secretaries LIMITED / 24/11/2008 (1 page)
5 December 2008Secretary's Change of Particulars / taylor wessing secretaries LIMITED / 24/11/2008 / HouseName/Number was: , now: 5; Street was: carmelite, now: new street square; Area was: 50 victoria embankment blackfriars, now: ; Post Code was: EC4Y 0DX, now: EC4A 3TW (1 page)
18 November 2008Registered office changed on 18/11/2008 from carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page)
18 November 2008Registered office changed on 18/11/2008 from carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page)
8 July 2008Accounts for a small company made up to 31 December 2007 (6 pages)
8 July 2008Accounts for a small company made up to 31 December 2006 (6 pages)
8 July 2008Accounts for a small company made up to 31 December 2006 (6 pages)
8 July 2008Accounts for a small company made up to 31 December 2007 (6 pages)
7 May 2008Return made up to 30/03/08; full list of members (4 pages)
7 May 2008Return made up to 30/03/08; full list of members (4 pages)
11 December 2007Registered office changed on 11/12/07 from: 20-22 bedford row london WC1R 4JS (1 page)
11 December 2007Registered office changed on 11/12/07 from: 20-22 bedford row london WC1R 4JS (1 page)
7 December 2007Return made up to 30/03/07; full list of members (5 pages)
7 December 2007Return made up to 30/03/07; full list of members (5 pages)
7 December 2007New secretary appointed (2 pages)
7 December 2007New secretary appointed (2 pages)
19 November 2007Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
19 November 2007Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
17 October 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 October 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 August 2006Return made up to 30/03/06; full list of members (5 pages)
31 August 2006Return made up to 30/03/06; full list of members (5 pages)
24 August 2006Secretary resigned (1 page)
24 August 2006Secretary resigned (1 page)
24 August 2006New secretary appointed (2 pages)
24 August 2006New secretary appointed (2 pages)
1 August 2006New director appointed (2 pages)
1 August 2006New director appointed (2 pages)
27 July 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
27 July 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
6 April 2005New secretary appointed (1 page)
6 April 2005New director appointed (1 page)
6 April 2005New secretary appointed (1 page)
6 April 2005New director appointed (1 page)
1 April 2005Secretary resigned (1 page)
1 April 2005Director resigned (1 page)
1 April 2005Director resigned (1 page)
1 April 2005Secretary resigned (1 page)
30 March 2005Incorporation (19 pages)