Company NameAPS Europe Limited
Company StatusDissolved
Company Number06704014
CategoryPrivate Limited Company
Incorporation Date22 September 2008(15 years, 7 months ago)
Dissolution Date22 January 2013 (11 years, 3 months ago)
Previous NameUbeam Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr John Paul Reddington
Date of BirthOctober 1978 (Born 45 years ago)
NationalityIrish
StatusClosed
Appointed22 September 2008(same day as company formation)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressAttic Flat 14 Crooms Hill
Greenwich
London
SE10 8ER
Director NameMr Gioacchino D'Amico
Date of BirthAugust 1970 (Born 53 years ago)
NationalityItalian
StatusClosed
Appointed10 February 2010(1 year, 4 months after company formation)
Appointment Duration2 years, 11 months (closed 22 January 2013)
RoleIt Programmer
Country of ResidenceBelgium
Correspondence AddressAttic Flat 14 Crooms Hill
Greenwich
London
SE10 8ER
Director NameMr John Earl Bedingfield
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed29 April 2011(2 years, 7 months after company formation)
Appointment Duration1 year, 8 months (closed 22 January 2013)
RoleBusiness Advisor Director
Country of ResidenceUnited Kingdom
Correspondence Address30b Manor Avenue
Brockley
London
SE4 1PD
Director NameMr Matthew Hughes
Date of BirthOctober 1978 (Born 45 years ago)
NationalityIrish
StatusResigned
Appointed22 September 2008(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address708 California Buildings
London
SE13 7SF
Secretary NameMr Garry Nigel Charles
NationalityBritish
StatusResigned
Appointed22 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Kingfisher Way
Kelvedon
Colchester
Essex
CO5 9NS
Director NameMr James Gallagher
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2008(3 days after company formation)
Appointment Duration10 months (resigned 23 July 2009)
RoleWeb Design
Country of ResidenceNorthern Ireland
Correspondence Address7 Ardis Avenue
Lisburn
County Antrim
BT28 3PX
Northern Ireland

Location

Registered AddressAttic Flat 14 Crooms Hill
Greenwich
London
SE10 8ER
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardGreenwich West
Built Up AreaGreater London

Shareholders

745 at £1John Paul Reddington
74.50%
Ordinary
75 at £1Gioacchino D'amico
7.50%
Ordinary
180 at £1John Bedingfield
18.00%
Ordinary

Financials

Year2014
Net Worth£2,009
Cash£2,038
Current Liabilities£921

Accounts

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

Filing History

22 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
22 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
9 October 2012First Gazette notice for voluntary strike-off (1 page)
9 October 2012First Gazette notice for voluntary strike-off (1 page)
1 October 2012Application to strike the company off the register (3 pages)
1 October 2012Application to strike the company off the register (3 pages)
22 June 2012Amended total exemption small company accounts made up to 30 September 2010 (4 pages)
22 June 2012Amended accounts made up to 30 September 2010 (4 pages)
15 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
15 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
29 May 2012Annual return made up to 7 May 2012 with a full list of shareholders
Statement of capital on 2012-05-29
  • GBP 1,000
(4 pages)
29 May 2012Annual return made up to 7 May 2012 with a full list of shareholders
Statement of capital on 2012-05-29
  • GBP 1,000
(4 pages)
29 May 2012Annual return made up to 7 May 2012 with a full list of shareholders
Statement of capital on 2012-05-29
  • GBP 1,000
(4 pages)
28 May 2012Previous accounting period extended from 30 September 2011 to 31 March 2012 (1 page)
28 May 2012Previous accounting period extended from 30 September 2011 to 31 March 2012 (1 page)
23 April 2012Termination of appointment of Matthew Hughes as a director on 30 December 2011 (1 page)
23 April 2012Termination of appointment of Matthew Hughes as a director (1 page)
2 June 2011Annual return made up to 7 May 2011 with a full list of shareholders (7 pages)
2 June 2011Annual return made up to 7 May 2011 with a full list of shareholders (7 pages)
2 June 2011Annual return made up to 7 May 2011 with a full list of shareholders (7 pages)
2 June 2011Director's details changed for Mr Matthew Hughes on 29 April 2011 (2 pages)
2 June 2011Appointment of Mr John Earl Bedingfield as a director (2 pages)
2 June 2011Director's details changed for Mr Matthew Hughes on 29 April 2011 (2 pages)
2 June 2011Appointment of Mr John Earl Bedingfield as a director (2 pages)
18 May 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
18 May 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
25 February 2011Registered office address changed from 144a Essex Road London N1 8LX United Kingdom on 25 February 2011 (1 page)
25 February 2011Registered office address changed from 144a Essex Road London N1 8LX United Kingdom on 25 February 2011 (1 page)
7 May 2010Director's details changed for Johnpaul Reddington on 7 May 2010 (2 pages)
7 May 2010Termination of appointment of Garry Charles as a secretary (1 page)
7 May 2010Director's details changed for Mr Gioacchino D'amico on 7 May 2010 (2 pages)
7 May 2010Director's details changed for Matthew Hughes on 7 May 2010 (2 pages)
7 May 2010Director's details changed for Mr Gioacchino D'amico on 7 May 2010 (2 pages)
7 May 2010Termination of appointment of Garry Charles as a secretary (1 page)
7 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
7 May 2010Director's details changed for Johnpaul Reddington on 7 May 2010 (2 pages)
7 May 2010Director's details changed for Johnpaul Reddington on 7 May 2010 (2 pages)
7 May 2010Director's details changed for Matthew Hughes on 7 May 2010 (2 pages)
7 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
7 May 2010Director's details changed for Matthew Hughes on 7 May 2010 (2 pages)
7 May 2010Director's details changed for Mr Gioacchino D'amico on 7 May 2010 (2 pages)
7 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
14 April 2010Statement of capital following an allotment of shares on 4 February 2010
  • GBP 100
(2 pages)
14 April 2010Statement of capital following an allotment of shares on 4 February 2010
  • GBP 100
(2 pages)
14 April 2010Statement of capital following an allotment of shares on 4 February 2010
  • GBP 100
(2 pages)
13 April 2010Registered office address changed from Office 2 the Angel St Mary's Square Kelvedon Colchester Essex CO5 9AN United Kingdom on 13 April 2010 (1 page)
13 April 2010Company name changed ubeam LIMITED\certificate issued on 13/04/10
  • CONNOT ‐
(3 pages)
13 April 2010Registered office address changed from Office 2 the Angel St Mary's Square Kelvedon Colchester Essex CO5 9AN United Kingdom on 13 April 2010 (1 page)
13 April 2010Company name changed ubeam LIMITED\certificate issued on 13/04/10
  • CONNOT ‐ Change of name notice
(3 pages)
30 March 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-22
(1 page)
30 March 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-22
(1 page)
24 March 2010Appointment of Mr Gioacchino D'amico as a director (2 pages)
24 March 2010Appointment of Mr Gioacchino D'amico as a director (2 pages)
8 February 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
8 February 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
2 November 2009Annual return made up to 22 September 2009 with a full list of shareholders (4 pages)
2 November 2009Annual return made up to 22 September 2009 with a full list of shareholders (4 pages)
2 November 2009Termination of appointment of James Gallagher as a director (1 page)
2 November 2009Termination of appointment of James Gallagher as a director (1 page)
25 September 2008Director appointed mr james gallagher (1 page)
25 September 2008Director appointed mr james gallagher (1 page)
22 September 2008Incorporation (13 pages)
22 September 2008Incorporation (13 pages)