Company NameA.P.S. Advertising Ltd
Company StatusDissolved
Company Number09081327
CategoryPrivate Limited Company
Incorporation Date11 June 2014(9 years, 10 months ago)
Dissolution Date12 January 2021 (3 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Alessio Collalunga
Date of BirthNovember 1979 (Born 44 years ago)
NationalityItalian
StatusClosed
Appointed01 January 2016(1 year, 6 months after company formation)
Appointment Duration5 years (closed 12 January 2021)
RoleGeneral Manager
Country of ResidenceItaly
Correspondence AddressCentral House Office 3.2 Care Of Italian Accountan
1 Ballards Lane
Finchley Central
London
N3 1LQ
Director NameDr Antonio Riccardo Varrazza
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2014(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressOffice 311 Winston House 2 Dollis Park
London
N3 1HF

Location

Registered AddressCentral House Office 3.2 Care Of Italian Accountants Limited
1 Ballards Lane
Finchley Central
London
N3 1LQ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London

Shareholders

100 at £1Alessio Collalunga
100.00%
Ordinary

Accounts

Latest Accounts30 June 2018 (5 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

12 January 2021Final Gazette dissolved via compulsory strike-off (1 page)
27 October 2020First Gazette notice for compulsory strike-off (1 page)
16 July 2019Director's details changed for Mr Alessio Collalunga on 3 July 2019 (2 pages)
16 July 2019Confirmation statement made on 11 June 2019 with no updates (3 pages)
16 July 2019Change of details for Mr Alessio Collalunga as a person with significant control on 2 July 2019 (2 pages)
22 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
16 July 2018Confirmation statement made on 11 June 2018 with no updates (3 pages)
12 June 2018Registered office address changed from PO Box N3 1LQ Central House Office 3.2 Care of Italian Accountants Limited 1 Ballards Lane Finchley Central London N3 1LQ United Kingdom to Central House Office 3.2 Care of Italian Accountants Limited 1 Ballards Lane Finchley Central London N3 1LQ on 12 June 2018 (1 page)
12 June 2018Registered office address changed from Office 311 Winston House 2 Dollis Park London N3 1HF England to PO Box N3 1LQ Central House Office 3.2 Care of Italian Accountants Limited 1 Ballards Lane Finchley Central London N3 1LQ on 12 June 2018 (1 page)
23 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
20 July 2017Confirmation statement made on 11 June 2017 with no updates (3 pages)
20 July 2017Confirmation statement made on 11 June 2017 with no updates (3 pages)
19 July 2017Notification of Alessio Collalunga as a person with significant control on 30 June 2016 (2 pages)
19 July 2017Notification of Alessio Collalunga as a person with significant control on 30 June 2016 (2 pages)
19 July 2017Notification of Alessio Collalunga as a person with significant control on 19 July 2017 (2 pages)
2 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
2 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
6 July 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 100
(6 pages)
6 July 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 100
(6 pages)
4 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
4 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
24 February 2016Appointment of Mr Alessio Collalunga as a director on 1 January 2016 (2 pages)
24 February 2016Appointment of Mr Alessio Collalunga as a director on 1 January 2016 (2 pages)
24 February 2016Termination of appointment of Antonio Riccardo Varrazza as a director on 31 December 2015 (1 page)
24 February 2016Termination of appointment of Antonio Riccardo Varrazza as a director on 31 December 2015 (1 page)
17 November 2015Registered office address changed from 151 More Close London W14 9BW to Office 311 Winston House 2 Dollis Park London N3 1HF on 17 November 2015 (1 page)
17 November 2015Registered office address changed from 151 More Close London W14 9BW to Office 311 Winston House 2 Dollis Park London N3 1HF on 17 November 2015 (1 page)
15 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
(3 pages)
15 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
(3 pages)
11 June 2014Incorporation
Statement of capital on 2014-06-11
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
11 June 2014Incorporation
Statement of capital on 2014-06-11
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)