About

Registered Number: 04742504
Date of Incorporation: 23/04/2003 (21 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 20/01/2015 (10 years and 2 months ago)
Registered Address: Unit 2 Robinson Industrial Estate, Shaftesbury Street, Derby, Derbyshire, DE23 8NL,

 

Apna Ltd was founded on 23 April 2003, it's status at Companies House is "Dissolved". There are 4 directors listed for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KOONER, Manny 01 April 2012 - 1
NIZZAR, Gurmeit Singh 15 June 2009 09 November 2010 1
SAHOTA, Satnam Singh 23 April 2003 01 December 2013 1
Secretary Name Appointed Resigned Total Appointments
SAHOTA, Balbir 23 April 2003 16 March 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 20 January 2015
GAZ1(A) - First notification of strike-off in London Gazette) 07 October 2014
DISS16(SOAS) - N/A 20 March 2014
GAZ1 - First notification of strike-off action in London Gazette 11 February 2014
TM01 - Termination of appointment of director 10 December 2013
DISS16(SOAS) - N/A 22 June 2013
GAZ1 - First notification of strike-off action in London Gazette 02 April 2013
AR01 - Annual Return 20 July 2012
AD01 - Change of registered office address 10 April 2012
AP01 - Appointment of director 10 April 2012
TM02 - Termination of appointment of secretary 05 April 2012
DISS40 - Notice of striking-off action discontinued 04 April 2012
GAZ1 - First notification of strike-off action in London Gazette 03 April 2012
AA - Annual Accounts 31 March 2012
AR01 - Annual Return 23 June 2011
DISS40 - Notice of striking-off action discontinued 09 April 2011
AA - Annual Accounts 08 April 2011
GAZ1 - First notification of strike-off action in London Gazette 05 April 2011
TM01 - Termination of appointment of director 15 November 2010
SH01 - Return of Allotment of shares 24 August 2010
SH01 - Return of Allotment of shares 19 August 2010
AR01 - Annual Return 01 July 2010
CH01 - Change of particulars for director 01 July 2010
CH01 - Change of particulars for director 01 July 2010
DISS40 - Notice of striking-off action discontinued 19 June 2010
AA - Annual Accounts 17 June 2010
DISS16(SOAS) - N/A 27 May 2010
AP01 - Appointment of director 13 May 2010
GAZ1 - First notification of strike-off action in London Gazette 11 May 2010
288c - Notice of change of directors or secretaries or in their particulars 04 June 2009
288c - Notice of change of directors or secretaries or in their particulars 04 June 2009
363a - Annual Return 04 June 2009
AA - Annual Accounts 17 March 2009
363a - Annual Return 27 June 2008
287 - Change in situation or address of Registered Office 27 June 2008
AA - Annual Accounts 19 October 2007
363a - Annual Return 19 July 2007
AA - Annual Accounts 31 January 2007
363s - Annual Return 25 May 2006
AA - Annual Accounts 23 December 2005
363s - Annual Return 31 October 2005
AA - Annual Accounts 25 January 2005
363s - Annual Return 15 June 2004
225 - Change of Accounting Reference Date 27 May 2003
288a - Notice of appointment of directors or secretaries 27 May 2003
288a - Notice of appointment of directors or secretaries 27 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 May 2003
287 - Change in situation or address of Registered Office 27 May 2003
288b - Notice of resignation of directors or secretaries 09 May 2003
288b - Notice of resignation of directors or secretaries 09 May 2003
NEWINC - New incorporation documents 23 April 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.