Company NameAjapa Limited
Company StatusDissolved
Company Number07082493
CategoryPrivate Limited Company
Incorporation Date20 November 2009(14 years, 5 months ago)
Dissolution Date3 April 2012 (12 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Andrew Paul Appleyard
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed20 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address242 Saddleworth Road
Greetland
Halifax
West Yorkshire
HX4 8LZ
Director NameMrs Jayne Elizabeth Appleyard
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed20 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address242 Saddleworth Road
Greetland
Halifax
West Yorkshire
HX4 8LZ
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW

Location

Registered AddressWest House
King Cross Road
Halifax
West Yorkshire
HX1 1EB
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardPark
Built Up AreaWest Yorkshire
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts31 July 2010 (13 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

3 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
3 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
20 December 2011First Gazette notice for voluntary strike-off (1 page)
20 December 2011First Gazette notice for voluntary strike-off (1 page)
7 December 2011Application to strike the company off the register (3 pages)
7 December 2011Application to strike the company off the register (3 pages)
15 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
15 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
30 November 2010Annual return made up to 20 November 2010 with a full list of shareholders
Statement of capital on 2010-11-30
  • GBP 1
(4 pages)
30 November 2010Annual return made up to 20 November 2010 with a full list of shareholders
Statement of capital on 2010-11-30
  • GBP 1
(4 pages)
18 August 2010Previous accounting period shortened from 30 November 2010 to 31 July 2010 (3 pages)
18 August 2010Previous accounting period shortened from 30 November 2010 to 31 July 2010 (3 pages)
11 August 2010Registered office address changed from 34 Bond Street Wakefield West Yorkshire WF1 2QP on 11 August 2010 (2 pages)
11 August 2010Registered office address changed from 34 Bond Street Wakefield West Yorkshire WF1 2QP on 11 August 2010 (2 pages)
10 December 2009Appointment of Andrew Paul Appleyard as a director (3 pages)
10 December 2009Appointment of Andrew Paul Appleyard as a director (3 pages)
10 December 2009Appointment of Jayne Elizabeth Appleyard as a director (3 pages)
10 December 2009Appointment of Jayne Elizabeth Appleyard as a director (3 pages)
24 November 2009Termination of appointment of Graham Cowan as a director (1 page)
24 November 2009Termination of appointment of Graham Cowan as a director (1 page)
24 November 2009Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 24 November 2009 (1 page)
24 November 2009Registered office address changed from The Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 24 November 2009 (1 page)
20 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
20 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)
20 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)