About

Registered Number: 03552887
Date of Incorporation: 21/04/1998 (26 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 05/05/2015 (9 years and 11 months ago)
Registered Address: 200 Mansfield Road, Nottingham, NG1 3HX,

 

Apas Trading Ltd was registered on 21 April 1998, it has a status of "Dissolved". This organisation has 14 directors listed. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MASSOURAS, Anthony George 16 April 2012 - 1
CHARLES, Marian 27 April 1998 19 January 2010 1
CHONG HING, Rhona Elizabeth 11 September 2010 03 November 2010 1
CLARK, John Stuart 25 May 2000 16 February 2010 1
DILLON, Richard 21 April 1998 31 October 1999 1
HARVEY, Sarah Louise 06 December 2011 16 February 2013 1
KEAVNEY, Patrick, Dr 28 September 2006 02 November 2007 1
LINDLEY, Alan 27 April 1998 25 November 2004 1
PABLEY, David 28 July 2010 22 July 2011 1
SPENCE, Andrea Eva Rosel 21 April 1998 28 September 2006 1
TEGERDINE, Nicholas John 21 April 1998 20 March 2012 1
TRUEMAN, Michelle 26 November 2009 28 July 2010 1
Secretary Name Appointed Resigned Total Appointments
TEGERDINE, Nicholas John 29 April 2013 - 1
FITZGERALD, Julie 16 April 2012 21 April 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 May 2015
GAZ1(A) - First notification of strike-off in London Gazette) 20 January 2015
DS01 - Striking off application by a company 10 January 2015
AD01 - Change of registered office address 09 December 2014
DISS40 - Notice of striking-off action discontinued 30 August 2014
AR01 - Annual Return 28 August 2014
GAZ1 - First notification of strike-off action in London Gazette 19 August 2014
AA - Annual Accounts 03 April 2014
AR01 - Annual Return 09 August 2013
TM01 - Termination of appointment of director 09 August 2013
TM01 - Termination of appointment of director 09 August 2013
AP03 - Appointment of secretary 09 August 2013
TM02 - Termination of appointment of secretary 09 August 2013
TM01 - Termination of appointment of director 19 July 2013
AA - Annual Accounts 30 January 2013
MISC - Miscellaneous document 03 July 2012
MISC - Miscellaneous document 29 June 2012
AR01 - Annual Return 22 May 2012
TM02 - Termination of appointment of secretary 14 May 2012
AP03 - Appointment of secretary 14 May 2012
AP01 - Appointment of director 04 May 2012
TM01 - Termination of appointment of director 02 May 2012
TM01 - Termination of appointment of director 02 May 2012
AP03 - Appointment of secretary 02 May 2012
TM02 - Termination of appointment of secretary 02 May 2012
TM01 - Termination of appointment of director 27 April 2012
TM01 - Termination of appointment of director 25 April 2012
TM01 - Termination of appointment of director 25 April 2012
AP01 - Appointment of director 25 April 2012
AP01 - Appointment of director 25 April 2012
AP01 - Appointment of director 25 April 2012
AP01 - Appointment of director 27 March 2012
AA - Annual Accounts 08 January 2012
AR01 - Annual Return 09 May 2011
TM01 - Termination of appointment of director 09 May 2011
CH01 - Change of particulars for director 09 May 2011
AP01 - Appointment of director 04 February 2011
AA - Annual Accounts 05 January 2011
TM01 - Termination of appointment of director 16 September 2010
AP01 - Appointment of director 16 September 2010
AP01 - Appointment of director 06 August 2010
AA - Annual Accounts 03 June 2010
AR01 - Annual Return 01 June 2010
AP01 - Appointment of director 13 April 2010
TM01 - Termination of appointment of director 19 February 2010
TM01 - Termination of appointment of director 27 January 2010
TM01 - Termination of appointment of director 12 January 2010
TM01 - Termination of appointment of director 12 January 2010
AP01 - Appointment of director 12 January 2010
AP01 - Appointment of director 22 December 2009
363a - Annual Return 02 June 2009
288b - Notice of resignation of directors or secretaries 02 June 2009
AA - Annual Accounts 05 February 2009
288b - Notice of resignation of directors or secretaries 08 October 2008
363a - Annual Return 07 August 2008
AA - Annual Accounts 02 February 2008
288a - Notice of appointment of directors or secretaries 25 July 2007
363a - Annual Return 25 July 2007
288b - Notice of resignation of directors or secretaries 25 July 2007
AA - Annual Accounts 02 February 2007
363a - Annual Return 16 June 2006
AA - Annual Accounts 02 February 2006
288c - Notice of change of directors or secretaries or in their particulars 11 August 2005
288a - Notice of appointment of directors or secretaries 28 June 2005
363s - Annual Return 20 June 2005
AA - Annual Accounts 26 October 2004
363s - Annual Return 28 April 2004
AA - Annual Accounts 06 November 2003
363s - Annual Return 28 April 2003
AA - Annual Accounts 10 October 2002
363s - Annual Return 10 June 2002
288c - Notice of change of directors or secretaries or in their particulars 21 February 2002
AA - Annual Accounts 18 October 2001
288a - Notice of appointment of directors or secretaries 04 October 2001
363s - Annual Return 01 May 2001
AA - Annual Accounts 10 December 2000
288a - Notice of appointment of directors or secretaries 13 September 2000
288c - Notice of change of directors or secretaries or in their particulars 04 August 2000
288a - Notice of appointment of directors or secretaries 01 June 2000
363s - Annual Return 18 May 2000
AA - Annual Accounts 19 October 1999
363s - Annual Return 21 May 1999
225 - Change of Accounting Reference Date 08 May 1998
288a - Notice of appointment of directors or secretaries 08 May 1998
288a - Notice of appointment of directors or secretaries 08 May 1998
288a - Notice of appointment of directors or secretaries 08 May 1998
NEWINC - New incorporation documents 21 April 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.