Company NameApt Testing Limited
Company StatusDissolved
Company Number08022275
CategoryPrivate Limited Company
Incorporation Date5 April 2012(12 years ago)
Dissolution Date5 December 2023 (4 months, 3 weeks ago)
Previous NameVishlats Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMrs Latika Bankar
Date of BirthDecember 1983 (Born 40 years ago)
NationalityIndian
StatusClosed
Appointed05 April 2012(same day as company formation)
RoleSoftware Engineer
Country of ResidenceEngland
Correspondence Address11 Abbots Road
Burghfield Common
Reading
RG7 3LD
Director NameMr Arun Thiruchelvam
Date of BirthJuly 1985 (Born 38 years ago)
NationalityIndian
StatusClosed
Appointed12 March 2018(5 years, 11 months after company formation)
Appointment Duration5 years, 8 months (closed 05 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Abbots Road
Burghfield Common
Reading
RG7 3LD
Director NameMr Arun Thiruchelvam
Date of BirthJuly 1985 (Born 38 years ago)
NationalityIndian
StatusResigned
Appointed28 February 2018(5 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 28 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNo 59 Rectory Close
Bracknell
RG12 7BD

Location

Registered Address131 Bellegrove Road
Welling
DA16 3QS
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardFalconwood and Welling
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Latika Bankar
100.00%
Ordinary

Financials

Year2014
Net Worth£4,654
Cash£8,779
Current Liabilities£6,417

Accounts

Latest Accounts19 May 2023 (11 months, 1 week ago)
Accounts CategoryMicro
Accounts Year End19 May

Filing History

5 December 2023Final Gazette dissolved via voluntary strike-off (1 page)
19 September 2023First Gazette notice for voluntary strike-off (1 page)
6 September 2023Application to strike the company off the register (1 page)
30 August 2023Micro company accounts made up to 19 May 2023 (3 pages)
29 August 2023Previous accounting period extended from 30 April 2023 to 19 May 2023 (1 page)
19 January 2023Micro company accounts made up to 30 April 2022 (3 pages)
1 September 2022Director's details changed for Mr Arun Thiruchelvam on 1 September 2022 (2 pages)
1 September 2022Director's details changed for Mrs Latika Bankar on 1 September 2022 (2 pages)
1 September 2022Change of details for Mrs Latika Bankar as a person with significant control on 1 September 2022 (2 pages)
13 July 2022Confirmation statement made on 1 July 2022 with no updates (3 pages)
17 January 2022Micro company accounts made up to 30 April 2021 (3 pages)
29 September 2021Registered office address changed from 114a Bellegrove Road Welling DA16 3QR England to 131 Bellegrove Road Welling DA16 3QS on 29 September 2021 (1 page)
9 July 2021Confirmation statement made on 1 July 2021 with no updates (3 pages)
12 April 2021Confirmation statement made on 1 July 2020 with no updates (3 pages)
29 January 2021Micro company accounts made up to 30 April 2020 (3 pages)
7 April 2020Confirmation statement made on 5 April 2020 with no updates (3 pages)
30 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
10 April 2019Confirmation statement made on 5 April 2019 with no updates (3 pages)
17 January 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
18 September 2018Registered office address changed from 47 Churchfield Road London W3 6AY to 114a Bellegrove Road Welling DA16 3QR on 18 September 2018 (1 page)
11 April 2018Confirmation statement made on 5 April 2018 with no updates (3 pages)
15 March 2018Director's details changed for Mr Arun Thiruchelvam on 12 March 2018 (2 pages)
12 March 2018Termination of appointment of Arun Thiruchelvam as a director on 28 February 2018 (1 page)
12 March 2018Appointment of Mr Arun Thiruchelvam as a director on 28 February 2018 (2 pages)
12 March 2018Appointment of Mr Arun Thiruchelvam as a director on 12 March 2018 (2 pages)
25 January 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
25 January 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
20 May 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
20 May 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
27 June 2016Director's details changed for Mrs Latika Bankar on 27 June 2016 (2 pages)
27 June 2016Director's details changed for Mrs Latika Bankar on 27 June 2016 (2 pages)
9 May 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1
(3 pages)
9 May 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1
(3 pages)
9 May 2016Director's details changed for Mrs Latika Bankar on 9 May 2016 (2 pages)
9 May 2016Director's details changed for Mrs Latika Bankar on 9 May 2016 (2 pages)
13 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
13 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
9 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1
(3 pages)
9 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1
(3 pages)
9 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1
(3 pages)
23 March 2015Company name changed vishlats LIMITED\certificate issued on 23/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-20
(3 pages)
23 March 2015Company name changed vishlats LIMITED\certificate issued on 23/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-20
(3 pages)
20 March 2015Registered office address changed from 1 Berstead Close Lower Earley Reading RG6 4DE to 47 Churchfield Road London W3 6AY on 20 March 2015 (1 page)
20 March 2015Registered office address changed from 1 Berstead Close Lower Earley Reading RG6 4DE to 47 Churchfield Road London W3 6AY on 20 March 2015 (1 page)
7 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
7 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
8 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1
(3 pages)
8 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1
(3 pages)
8 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1
(3 pages)
7 March 2014Registered office address changed from 100 Cannock Way Lower Earley Reading RG6 4EF England on 7 March 2014 (1 page)
7 March 2014Registered office address changed from 100 Cannock Way Lower Earley Reading RG6 4EF England on 7 March 2014 (1 page)
7 March 2014Registered office address changed from 100 Cannock Way Lower Earley Reading RG6 4EF England on 7 March 2014 (1 page)
7 July 2013Registered office address changed from 7 Riverdale Court London Road Newbury Berkshire RG14 2DH England on 7 July 2013 (1 page)
7 July 2013Registered office address changed from 7 Riverdale Court London Road Newbury Berkshire RG14 2DH England on 7 July 2013 (1 page)
7 July 2013Registered office address changed from 7 Riverdale Court London Road Newbury Berkshire RG14 2DH England on 7 July 2013 (1 page)
1 July 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
1 July 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
8 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (3 pages)
8 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (3 pages)
8 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (3 pages)
5 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
5 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)