Company NameProappsys Limited
Company StatusDissolved
Company Number07477958
CategoryPrivate Limited Company
Incorporation Date23 December 2010(13 years, 4 months ago)
Dissolution Date17 January 2017 (7 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Director

Director NameMr Varinder Singh Anand
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed23 December 2010(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address48 Boston Road
London
W7 3TR

Location

Registered Address48 Boston Road
London
W7 3TR
RegionLondon
ConstituencyEaling, Southall
CountyGreater London
WardElthorne
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Varinder Singh Anand
100.00%
Ordinary

Financials

Year2014
Net Worth£1,592

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

17 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2016First Gazette notice for voluntary strike-off (1 page)
1 November 2016First Gazette notice for voluntary strike-off (1 page)
17 October 2016Application to strike the company off the register (3 pages)
17 October 2016Application to strike the company off the register (3 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
24 December 2015Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 1
(3 pages)
24 December 2015Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 1
(3 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
28 December 2014Director's details changed for Mr Varinder Singh Anand on 15 January 2013 (2 pages)
28 December 2014Director's details changed for Mr Varinder Singh Anand on 15 January 2013 (2 pages)
28 December 2014Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2014-12-28
  • GBP 1
(3 pages)
28 December 2014Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2014-12-28
  • GBP 1
(3 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
18 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-18
  • GBP 1
(3 pages)
18 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-18
  • GBP 1
(3 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
27 September 2013Registered office address changed from C/O 48 Boston Road 48 Boston Road London W7 3TR United Kingdom on 27 September 2013 (1 page)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
27 September 2013Registered office address changed from C/O 48 Boston Road 48 Boston Road London W7 3TR United Kingdom on 27 September 2013 (1 page)
29 December 2012Annual return made up to 23 December 2012 with a full list of shareholders (3 pages)
29 December 2012Annual return made up to 23 December 2012 with a full list of shareholders (3 pages)
17 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
17 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
14 September 2012Registered office address changed from Flat 42 Hunsaker Alfred Street Reading Berkshire RG1 7AU United Kingdom on 14 September 2012 (1 page)
14 September 2012Registered office address changed from Flat 42 Hunsaker Alfred Street Reading Berkshire RG1 7AU United Kingdom on 14 September 2012 (1 page)
5 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (3 pages)
5 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (3 pages)
5 January 2012Director's details changed for Mr Varinder Singh Anand on 5 January 2012 (2 pages)
5 January 2012Director's details changed for Mr Varinder Singh Anand on 5 January 2012 (2 pages)
5 January 2012Director's details changed for Mr Varinder Singh Anand on 5 January 2012 (2 pages)
28 January 2011Director's details changed for Mr Varinder Singh Anand on 15 January 2011 (2 pages)
28 January 2011Director's details changed for Mr Varinder Singh Anand on 15 January 2011 (2 pages)
10 January 2011Registered office address changed from 5 Zinzan Street Reading Berkshire RG1 7UG United Kingdom on 10 January 2011 (1 page)
10 January 2011Registered office address changed from 5 Zinzan Street Reading Berkshire RG1 7UG United Kingdom on 10 January 2011 (1 page)
23 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
23 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
23 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)