Company NameDancing Apsara Limited
Company StatusDissolved
Company Number05666626
CategoryPrivate Limited Company
Incorporation Date5 January 2006(18 years, 3 months ago)
Dissolution Date7 February 2023 (1 year, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameElisabeth Anna Furugard Hallstrom
Date of BirthMay 1973 (Born 51 years ago)
NationalitySwedish
StatusClosed
Appointed05 January 2006(same day as company formation)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence Address308 Ewell Road
Surbiton
KT6 7AL
Secretary NameElisabeth Anna Furugard Hallstrom
NationalitySwedish
StatusClosed
Appointed05 January 2006(same day as company formation)
RoleCompany Executive
Country of ResidenceSweden
Correspondence Address59 Victoria Road
Surbiton
Surrey
KT6 4NQ
Director NameMrs Rubia Walewska Link
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityGerman
StatusResigned
Appointed05 January 2006(same day as company formation)
RoleCompany Executive
Country of ResidenceEngland
Correspondence Address59 Victoria Road
Surbiton
Surrey
KT6 4NQ
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed05 January 2006(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed05 January 2006(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Websitedancingapsara.co.uk
Telephone07 770943424
Telephone regionMobile

Location

Registered Address308 Ewell Road
Surbiton
KT6 7AL
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardSurbiton Hill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Elisabeth Anne Furugard
50.00%
Ordinary
1 at £1Rubia Walewska Link
50.00%
Ordinary

Financials

Year2014
Net Worth-£82,400
Cash£11,446
Current Liabilities£173,767

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

11 January 2021Confirmation statement made on 5 January 2021 with no updates (3 pages)
1 December 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
13 January 2020Confirmation statement made on 5 January 2020 with no updates (3 pages)
21 August 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
10 January 2019Confirmation statement made on 5 January 2019 with no updates (3 pages)
4 July 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
10 January 2018Confirmation statement made on 5 January 2018 with no updates (3 pages)
23 May 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
23 May 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
6 March 2017Termination of appointment of Rubia Walewska Link as a director on 6 March 2017 (1 page)
6 March 2017Termination of appointment of Rubia Walewska Link as a director on 6 March 2017 (1 page)
18 January 2017Confirmation statement made on 5 January 2017 with updates (6 pages)
18 January 2017Secretary's details changed for Elisabeth Anna Furugard on 29 November 2016 (1 page)
18 January 2017Confirmation statement made on 5 January 2017 with updates (6 pages)
18 January 2017Secretary's details changed for Elisabeth Anna Furugard on 29 November 2016 (1 page)
29 November 2016Director's details changed for Elisabeth Anna Furugard on 21 June 2016 (4 pages)
29 November 2016Director's details changed for Elisabeth Anna Furugard on 21 June 2016 (4 pages)
8 July 2016Total exemption full accounts made up to 31 December 2015 (7 pages)
8 July 2016Total exemption full accounts made up to 31 December 2015 (7 pages)
7 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 2
(4 pages)
7 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 2
(4 pages)
19 May 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
19 May 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
20 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 2
(4 pages)
20 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 2
(4 pages)
20 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 2
(4 pages)
2 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
2 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
14 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 2
(4 pages)
14 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 2
(4 pages)
14 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 2
(4 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
10 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (4 pages)
10 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (4 pages)
10 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (4 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
23 April 2012Director's details changed for Mrs Rubia Walewska Link on 23 April 2012 (2 pages)
23 April 2012Secretary's details changed for Elisabeth Anna Furugard on 23 April 2012 (1 page)
23 April 2012Director's details changed for Mrs Rubia Walewska Link on 23 April 2012 (2 pages)
23 April 2012Director's details changed for Elisabeth Anna Furugard on 23 April 2012 (2 pages)
23 April 2012Director's details changed for Elisabeth Anna Furugard on 23 April 2012 (2 pages)
23 April 2012Secretary's details changed for Elisabeth Anna Furugard on 23 April 2012 (1 page)
23 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (5 pages)
23 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (5 pages)
23 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (5 pages)
23 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
23 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
17 February 2011Secretary's details changed for Elisabeth Anna Furugard on 8 February 2011 (2 pages)
17 February 2011Secretary's details changed for Elisabeth Anna Furugard on 8 February 2011 (2 pages)
17 February 2011Secretary's details changed for Elisabeth Anna Furugard on 8 February 2011 (2 pages)
18 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (5 pages)
18 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (5 pages)
18 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (5 pages)
1 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
1 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
17 February 2010Secretary's details changed for Elisabeth Anna Furugard on 15 February 2010 (1 page)
17 February 2010Director's details changed for Rubia Walewska Link on 15 February 2010 (2 pages)
17 February 2010Director's details changed for Rubia Walewska Link on 15 February 2010 (2 pages)
17 February 2010Secretary's details changed for Elisabeth Anna Furugard on 15 February 2010 (1 page)
17 February 2010Director's details changed for Elisabeth Anna Furugard on 15 February 2010 (2 pages)
17 February 2010Director's details changed for Elisabeth Anna Furugard on 15 February 2010 (2 pages)
7 January 2010Director's details changed for Elisabeth Anna Furugard on 5 January 2010 (2 pages)
7 January 2010Director's details changed for Elisabeth Anna Furugard on 5 January 2010 (2 pages)
7 January 2010Director's details changed for Elisabeth Anna Furugard on 5 January 2010 (2 pages)
7 January 2010Director's details changed for Rubia Walewska Link on 5 January 2010 (2 pages)
7 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (5 pages)
7 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (5 pages)
7 January 2010Director's details changed for Rubia Walewska Link on 5 January 2010 (2 pages)
7 January 2010Director's details changed for Rubia Walewska Link on 5 January 2010 (2 pages)
7 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (5 pages)
22 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
22 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
6 January 2009Return made up to 05/01/09; full list of members (4 pages)
6 January 2009Return made up to 05/01/09; full list of members (4 pages)
2 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
2 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
24 September 2008Director and secretary's change of particulars / elisabeth furugard / 16/09/2008 (1 page)
24 September 2008Director and secretary's change of particulars / elisabeth furugard / 16/09/2008 (1 page)
24 September 2008Director and secretary's change of particulars / elisabeth furugard / 16/09/2008 (1 page)
24 September 2008Director and secretary's change of particulars / elisabeth furugard / 16/09/2008 (1 page)
18 September 2008Director's change of particulars / rubia link / 15/07/2008 (1 page)
18 September 2008Director's change of particulars / rubia link / 15/07/2008 (1 page)
21 January 2008Secretary's particulars changed;director's particulars changed (1 page)
21 January 2008Return made up to 05/01/08; full list of members (2 pages)
21 January 2008Secretary's particulars changed;director's particulars changed (1 page)
21 January 2008Return made up to 05/01/08; full list of members (2 pages)
10 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
10 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
9 January 2007Secretary's particulars changed;director's particulars changed (1 page)
9 January 2007Secretary's particulars changed;director's particulars changed (1 page)
9 January 2007Return made up to 05/01/07; full list of members (2 pages)
9 January 2007Return made up to 05/01/07; full list of members (2 pages)
16 March 2006Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page)
16 March 2006Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page)
7 February 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 February 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 January 2006Secretary resigned (1 page)
12 January 2006New secretary appointed;new director appointed (1 page)
12 January 2006Director resigned (1 page)
12 January 2006Registered office changed on 12/01/06 from: 9, perseverance works kingsland road london E2 8DD (1 page)
12 January 2006Director resigned (1 page)
12 January 2006New secretary appointed;new director appointed (1 page)
12 January 2006New director appointed (1 page)
12 January 2006New director appointed (1 page)
12 January 2006Secretary resigned (1 page)
12 January 2006Registered office changed on 12/01/06 from: 9, perseverance works kingsland road london E2 8DD (1 page)
5 January 2006Incorporation (12 pages)
5 January 2006Incorporation (12 pages)