APS (Q.S.CONSULTANTS) LIMITED

Register to unlock more data on OkredoRegister

APS (Q.S.CONSULTANTS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03524203

Incorporation date

09/03/1998

Size

Total Exemption Small

Contacts

Registered address

Registered address

KSA GROUP, C12 Marquis Court Marquisway Team Valley, Gateshead NE11 0RUCopy
copy info iconCopy
See on map
Latest events (Record since 10/03/1998)
dot icon19/02/2013
Final Gazette dissolved following liquidation
dot icon19/11/2012
Return of final meeting in a creditors' voluntary winding up
dot icon22/06/2012
Liquidators' statement of receipts and payments to 2012-06-10
dot icon29/12/2011
Liquidators' statement of receipts and payments to 2011-12-10
dot icon28/06/2011
Liquidators' statement of receipts and payments to 2011-06-10
dot icon29/12/2010
Liquidators' statement of receipts and payments to 2010-12-10
dot icon19/12/2009
Statement of affairs with form 4.19
dot icon19/12/2009
Appointment of a voluntary liquidator
dot icon19/12/2009
Resolutions
dot icon25/11/2009
Registered office address changed from 16-17 Copperfields Spital Street Dartford Kent DA1 2DE on 2009-11-25
dot icon25/03/2009
Return made up to 10/03/09; no change of members
dot icon03/03/2009
Registered office changed on 03/03/2009 from 102 blackheath hill london SE10 8AG
dot icon17/12/2008
Registered office changed on 17/12/2008 from 102 blackheath hill london SE10 8AG
dot icon17/12/2008
Appointment Terminated Director julia elliott
dot icon17/12/2008
Appointment Terminated Director iain elliott
dot icon17/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon15/05/2008
Director and Secretary's Change of Particulars / julia stokes / 14/05/2008 / Title was: , now: mrs; HouseName/Number was: , now: flat 17; Street was: vine house, now: 2 london road; Area was: 6 readers court, teston, now: northfleet; Post Town was: maidstone, now: gravesend; Post Code was: ME18 5EY, now: DA11 9JE; Country was: , now: uk; Occupation
dot icon14/05/2008
Director's Change of Particulars / alan stokes / 14/05/2008 / Title was: , now: mrs; HouseName/Number was: , now: flat 17; Street was: vine house, now: 2 london road; Area was: 6 readers court, teston, now: northfleet; Post Town was: maidstone, now: gravesend; Post Code was: ME18 5EY, now: DA11 9JE; Country was: , now: uk
dot icon09/05/2008
Return made up to 10/03/08; full list of members
dot icon07/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon17/05/2007
Registered office changed on 17/05/07 from: vine house 6 readers court, teston maidstone kent ME18 5EY
dot icon20/03/2007
Return made up to 10/03/07; full list of members
dot icon14/12/2006
Total exemption small company accounts made up to 2006-03-31
dot icon06/06/2006
Return made up to 10/03/06; full list of members
dot icon19/10/2005
Total exemption small company accounts made up to 2005-03-31
dot icon23/06/2005
New director appointed
dot icon23/06/2005
New director appointed
dot icon23/06/2005
Memorandum and Articles of Association
dot icon23/06/2005
Memorandum and Articles of Association
dot icon23/06/2005
Resolutions
dot icon23/06/2005
Resolutions
dot icon21/03/2005
Return made up to 10/03/05; full list of members
dot icon16/03/2005
Resolutions
dot icon16/03/2005
Resolutions
dot icon13/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon19/03/2004
Return made up to 10/03/04; full list of members
dot icon03/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon12/03/2003
Return made up to 10/03/03; full list of members
dot icon12/03/2003
Secretary's particulars changed;director's particulars changed
dot icon12/03/2003
Registered office changed on 12/03/03
dot icon10/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon07/03/2002
Return made up to 10/03/02; full list of members
dot icon07/03/2002
Secretary's particulars changed;director's particulars changed
dot icon07/03/2002
Registered office changed on 07/03/02
dot icon13/12/2001
Total exemption small company accounts made up to 2001-03-31
dot icon09/03/2001
Return made up to 10/03/01; full list of members
dot icon28/12/2000
Full accounts made up to 2000-03-31
dot icon08/03/2000
Return made up to 10/03/00; full list of members
dot icon23/11/1999
Full accounts made up to 1999-03-31
dot icon16/03/1999
Return made up to 10/03/99; full list of members
dot icon23/03/1998
New director appointed
dot icon12/03/1998
New secretary appointed;new director appointed
dot icon12/03/1998
Director resigned
dot icon12/03/1998
Secretary resigned
dot icon12/03/1998
Registered office changed on 12/03/98 from: 10 overcliffe gravesend kent DA11 0EF
dot icon12/03/1998
Ad 10/03/98--------- £ si 99@1=99 £ ic 1/100
dot icon10/03/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2008
dot iconLast change occurred
30/03/2008

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2008
dot iconNext account date
30/03/2009
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
UNICORN NOMINEES LIMITED
Corporate Secretary
10/03/1998 - 10/03/1998
92
Haselden, Mary Elizabeth
Director
10/03/1998 - 10/03/1998
246
Stokes, Alan Peter
Director
10/03/1998 - Present
4
Stokes, Julia Diane
Secretary
10/03/1998 - Present
-
Stokes, Julia Diane
Director
10/03/1998 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About APS (Q.S.CONSULTANTS) LIMITED

APS (Q.S.CONSULTANTS) LIMITED is an(a) Dissolved company incorporated on 09/03/1998 with the registered office located at KSA GROUP, C12 Marquis Court Marquisway Team Valley, Gateshead NE11 0RU. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of APS (Q.S.CONSULTANTS) LIMITED?

toggle

APS (Q.S.CONSULTANTS) LIMITED is currently Dissolved. It was registered on 09/03/1998 and dissolved on 18/02/2013.

Where is APS (Q.S.CONSULTANTS) LIMITED located?

toggle

APS (Q.S.CONSULTANTS) LIMITED is registered at KSA GROUP, C12 Marquis Court Marquisway Team Valley, Gateshead NE11 0RU.

What does APS (Q.S.CONSULTANTS) LIMITED do?

toggle

APS (Q.S.CONSULTANTS) LIMITED operates in the Other service activities not elsewhere classified (93.05 - SIC 2003) sector.

What is the latest filing for APS (Q.S.CONSULTANTS) LIMITED?

toggle

The latest filing was on 19/02/2013: Final Gazette dissolved following liquidation.