Company NameAPB Property Solutions Limited
Company StatusDissolved
Company Number07244887
CategoryPrivate Limited Company
Incorporation Date6 May 2010(13 years, 11 months ago)
Dissolution Date24 August 2017 (6 years, 7 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 39000Remediation activities and other waste management services
Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing
Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMr Adam Pascal Bourgeois
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed06 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11a Crescent Road
Caterham
Surrey
CR3 6LE
Secretary NameAML Registrars Limited (Corporation)
StatusResigned
Appointed01 June 2011(1 year after company formation)
Appointment Duration3 years, 3 months (resigned 03 September 2014)
Correspondence AddressMaybrook House 97 Godstone Road
Caterham
Surrey
CR3 6RE

Location

Registered Address11a Crescent Road
Caterham
Surrey
CR3 6LE
RegionSouth East
ConstituencyEast Surrey
CountySurrey
ParishCaterham Valley
WardHarestone
Built Up AreaGreater London

Financials

Year2012
Net Worth-£748
Cash£9,008
Current Liabilities£87,174

Accounts

Latest Accounts31 May 2012 (11 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

24 August 2017Final Gazette dissolved following liquidation (1 page)
24 August 2017Final Gazette dissolved following liquidation (1 page)
24 May 2017Completion of winding up (1 page)
24 May 2017Completion of winding up (1 page)
10 June 2015Order of court to wind up (2 pages)
10 June 2015Order of court to wind up (2 pages)
3 September 2014Termination of appointment of Aml Registrars Limited as a secretary on 3 September 2014 (1 page)
3 September 2014Registered office address changed from Aml Maybrook House 97 Godstone Road Caterham Surrey CR3 6RE to 11a Crescent Road Caterham Surrey CR3 6LE on 3 September 2014 (1 page)
3 September 2014Termination of appointment of Aml Registrars Limited as a secretary on 3 September 2014 (1 page)
3 September 2014Registered office address changed from Aml Maybrook House 97 Godstone Road Caterham Surrey CR3 6RE to 11a Crescent Road Caterham Surrey CR3 6LE on 3 September 2014 (1 page)
3 September 2014Termination of appointment of Aml Registrars Limited as a secretary on 3 September 2014 (1 page)
3 September 2014Registered office address changed from Aml Maybrook House 97 Godstone Road Caterham Surrey CR3 6RE to 11a Crescent Road Caterham Surrey CR3 6LE on 3 September 2014 (1 page)
24 June 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 100
(4 pages)
24 June 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 100
(4 pages)
24 June 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 100
(4 pages)
21 September 2013Compulsory strike-off action has been discontinued (1 page)
21 September 2013Compulsory strike-off action has been discontinued (1 page)
19 September 2013Annual return made up to 6 May 2013 with a full list of shareholders (4 pages)
19 September 2013Annual return made up to 6 May 2013 with a full list of shareholders (4 pages)
19 September 2013Annual return made up to 6 May 2013 with a full list of shareholders (4 pages)
3 September 2013First Gazette notice for compulsory strike-off (1 page)
3 September 2013First Gazette notice for compulsory strike-off (1 page)
28 March 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
28 March 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
10 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (4 pages)
10 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (4 pages)
10 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (4 pages)
17 January 2012Total exemption small company accounts made up to 31 May 2011 (3 pages)
17 January 2012Total exemption small company accounts made up to 31 May 2011 (3 pages)
5 July 2011Annual return made up to 6 May 2011 with a full list of shareholders (3 pages)
5 July 2011Annual return made up to 6 May 2011 with a full list of shareholders (3 pages)
5 July 2011Annual return made up to 6 May 2011 with a full list of shareholders (3 pages)
2 June 2011Appointment of Aml Registrars Limited as a secretary (2 pages)
2 June 2011Appointment of Aml Registrars Limited as a secretary (2 pages)
2 June 2011Registered office address changed from 52a Blenheim Crescent South Croydon Surrey CR2 6BP United Kingdom on 2 June 2011 (1 page)
2 June 2011Registered office address changed from 52a Blenheim Crescent South Croydon Surrey CR2 6BP United Kingdom on 2 June 2011 (1 page)
2 June 2011Registered office address changed from 52a Blenheim Crescent South Croydon Surrey CR2 6BP United Kingdom on 2 June 2011 (1 page)
6 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
6 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
6 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)