Company NameApex Cyrus Ltd
Company StatusDissolved
Company Number08711767
CategoryPrivate Limited Company
Incorporation Date30 September 2013(10 years, 7 months ago)
Dissolution Date8 January 2019 (5 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Zubair Khan
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address427 Earl Marshal Road
Sheffield
South Yorkshire
S4 8FB
Director NameMr Sana Ullah
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 Pavilion Way
Sheffield
South Yorkshire
S5 6EE

Location

Registered Address56 Pavilion Way
Sheffield
South Yorkshire
S5 6EE
RegionYorkshire and The Humber
ConstituencySheffield, Brightside and Hillsborough
CountySouth Yorkshire
WardFirth Park
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Sana Ullah
50.00%
Ordinary
50 at £1Zubair Khan
50.00%
Ordinary

Financials

Year2014
Net Worth-£26,106
Cash£234
Current Liabilities£7,000

Accounts

Latest Accounts30 September 2017 (6 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Charges

30 October 2015Delivered on: 17 November 2015
Persons entitled: Eastern Credit Limited

Classification: A registered charge
Particulars: 63 whteways grove sheffield.
Outstanding
26 August 2015Delivered on: 12 September 2015
Persons entitled: Eastern Credit Limited

Classification: A registered charge
Particulars: Land lying to the north east of bodmin street sheffield.
Outstanding
26 August 2015Delivered on: 12 September 2015
Persons entitled: Eastern Credit Limited

Classification: A registered charge
Particulars: 732 attercliffe road sheffield.
Outstanding
26 August 2015Delivered on: 27 August 2015
Persons entitled: Eastern Credit LTD

Classification: A registered charge
Particulars: T/No SYK547688 land lying to the north east of bodmin street sheffield & t/no SYK158005 732 attercliffe road, sheffield.
Outstanding

Filing History

8 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
23 October 2018First Gazette notice for voluntary strike-off (1 page)
10 October 2018Application to strike the company off the register (3 pages)
20 December 2017Total exemption full accounts made up to 30 September 2017 (9 pages)
24 November 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
24 November 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
2 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
2 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
23 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
23 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
12 August 2016Satisfaction of charge 087117670003 in full (4 pages)
12 August 2016Satisfaction of charge 087117670001 in full (4 pages)
12 August 2016Satisfaction of charge 087117670001 in full (4 pages)
12 August 2016Satisfaction of charge 087117670002 in full (4 pages)
12 August 2016Satisfaction of charge 087117670002 in full (4 pages)
12 August 2016Satisfaction of charge 087117670003 in full (4 pages)
12 August 2016Satisfaction of charge 087117670004 in full (4 pages)
12 August 2016Satisfaction of charge 087117670004 in full (4 pages)
6 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
6 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
17 November 2015Registration of charge 087117670004, created on 30 October 2015 (6 pages)
17 November 2015Registration of charge 087117670004, created on 30 October 2015 (6 pages)
2 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 100
(4 pages)
2 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 100
(4 pages)
12 September 2015Registration of charge 087117670003, created on 26 August 2015 (6 pages)
12 September 2015Registration of charge 087117670002, created on 26 August 2015 (6 pages)
12 September 2015Registration of charge 087117670002, created on 26 August 2015 (6 pages)
12 September 2015Registration of charge 087117670003, created on 26 August 2015 (6 pages)
27 August 2015Registration of charge 087117670001, created on 26 August 2015 (32 pages)
27 August 2015Registration of charge 087117670001, created on 26 August 2015 (32 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
12 November 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 100
(4 pages)
12 November 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 100
(4 pages)
30 September 2013Incorporation
Statement of capital on 2013-09-30
  • GBP 100
(28 pages)
30 September 2013Incorporation
Statement of capital on 2013-09-30
  • GBP 100
(28 pages)