About

Registered Number: 04477618
Date of Incorporation: 04/07/2002 (21 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 23/10/2018 (5 years and 6 months ago)
Registered Address: Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ,

 

Apsu Solutions Ltd was registered on 04 July 2002 with its registered office in London. We do not know the number of employees at the company. Brookes, Michele Jane, Bulley, Duncan, Burke, Gerard, Hawkins, Peter are listed as directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAWKINS, Peter 05 September 2005 18 October 2007 1
Secretary Name Appointed Resigned Total Appointments
BROOKES, Michele Jane 22 February 2017 22 May 2018 1
BULLEY, Duncan 01 July 2011 06 June 2013 1
BURKE, Gerard 06 June 2013 22 February 2017 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 23 October 2018
GAZ1(A) - First notification of strike-off in London Gazette) 07 August 2018
DS01 - Striking off application by a company 26 July 2018
TM01 - Termination of appointment of director 23 May 2018
TM02 - Termination of appointment of secretary 23 May 2018
TM01 - Termination of appointment of director 05 March 2018
AA - Annual Accounts 05 September 2017
MR04 - N/A 16 August 2017
CS01 - N/A 04 July 2017
CH01 - Change of particulars for director 04 July 2017
CH01 - Change of particulars for director 04 July 2017
PSC05 - N/A 04 July 2017
MR01 - N/A 02 March 2017
AD01 - Change of registered office address 22 February 2017
AP03 - Appointment of secretary 22 February 2017
TM02 - Termination of appointment of secretary 22 February 2017
TM01 - Termination of appointment of director 20 February 2017
AA01 - Change of accounting reference date 20 February 2017
AP01 - Appointment of director 03 January 2017
AP01 - Appointment of director 03 January 2017
MR04 - N/A 07 December 2016
MR04 - N/A 07 December 2016
CS01 - N/A 09 August 2016
AA - Annual Accounts 12 April 2016
MR01 - N/A 29 March 2016
AR01 - Annual Return 15 November 2015
AD01 - Change of registered office address 15 November 2015
AA - Annual Accounts 16 April 2015
CERTNM - Change of name certificate 08 April 2015
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 04 April 2014
AR01 - Annual Return 04 July 2013
AP03 - Appointment of secretary 28 June 2013
TM02 - Termination of appointment of secretary 28 June 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 06 July 2012
MG01 - Particulars of a mortgage or charge 17 January 2012
CH03 - Change of particulars for secretary 25 November 2011
AA - Annual Accounts 22 November 2011
AR01 - Annual Return 17 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 August 2011
AP03 - Appointment of secretary 08 August 2011
AD01 - Change of registered office address 08 August 2011
TM02 - Termination of appointment of secretary 08 August 2011
AA01 - Change of accounting reference date 04 July 2011
AA - Annual Accounts 26 April 2011
TM01 - Termination of appointment of director 29 November 2010
AR01 - Annual Return 26 July 2010
CH01 - Change of particulars for director 26 July 2010
AA - Annual Accounts 29 April 2010
363a - Annual Return 16 July 2009
AA - Annual Accounts 19 May 2009
363a - Annual Return 09 October 2008
288c - Notice of change of directors or secretaries or in their particulars 01 September 2008
288b - Notice of resignation of directors or secretaries 30 May 2008
AA - Annual Accounts 30 May 2008
363s - Annual Return 14 September 2007
AA - Annual Accounts 17 April 2007
288a - Notice of appointment of directors or secretaries 20 January 2007
363s - Annual Return 03 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 August 2006
AA - Annual Accounts 04 May 2006
88(2)O - Return of allotments of shares issued for other than cash - original document 16 November 2005
288a - Notice of appointment of directors or secretaries 04 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 September 2005
AA - Annual Accounts 06 September 2005
363s - Annual Return 11 August 2005
395 - Particulars of a mortgage or charge 20 May 2005
363s - Annual Return 30 September 2004
288b - Notice of resignation of directors or secretaries 30 September 2004
AA - Annual Accounts 20 May 2004
SA - Shares agreement 31 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 March 2004
288b - Notice of resignation of directors or secretaries 19 March 2004
363s - Annual Return 05 October 2003
RESOLUTIONS - N/A 01 October 2003
MEM/ARTS - N/A 01 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 October 2003
288a - Notice of appointment of directors or secretaries 11 July 2003
287 - Change in situation or address of Registered Office 11 July 2003
288b - Notice of resignation of directors or secretaries 11 July 2003
287 - Change in situation or address of Registered Office 16 June 2003
RESOLUTIONS - N/A 06 March 2003
395 - Particulars of a mortgage or charge 11 February 2003
288b - Notice of resignation of directors or secretaries 02 December 2002
288a - Notice of appointment of directors or secretaries 02 December 2002
288a - Notice of appointment of directors or secretaries 09 September 2002
288a - Notice of appointment of directors or secretaries 09 September 2002
288a - Notice of appointment of directors or secretaries 09 September 2002
288a - Notice of appointment of directors or secretaries 09 September 2002
288b - Notice of resignation of directors or secretaries 09 September 2002
NEWINC - New incorporation documents 04 July 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 February 2017 Fully Satisfied

N/A

A registered charge 24 March 2016 Fully Satisfied

N/A

Debenture deed 16 January 2012 Fully Satisfied

N/A

Debenture 16 May 2005 Fully Satisfied

N/A

Rent deposit deed 02 February 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.