APOAPSIS LIMITED is a business entity registered at Companies House, UK, with entity identifier is 03914605. The registration start date is January 27, 2000. The current status is Active.
Company Number | 03914605 |
Company Name | APOAPSIS LIMITED |
Registered Address |
4 Estate Way London E10 7JN England |
Company Category | Private Limited Company |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 2000-01-27 |
Account Category | TOTAL EXEMPTION FULL |
Account Ref Day | 31 |
Account Ref Month | 12 |
Accounts Due Date | 2020-12-31 |
Accounts Last Update | 2018-12-31 |
Returns Due Date | 2017-02-24 |
Returns Last Update | 2016-01-27 |
Confirmation Statement Due Date | 2021-03-10 |
Confirmation Statement Last Update | 2020-01-27 |
Mortgage Charges | 1 |
Mortgage Outstanding | 1 |
Information Source | source link |
SIC Code | Industry |
---|---|
82990 | Other business support service activities n.e.c. |
Address |
4 ESTATE WAY |
Post Town | LONDON |
Post Code | E10 7JN |
Country | ENGLAND |
Entity Name | Office Address |
---|---|
AOBABA LIMITED | 4 Estate Way, London, E10 7JN |
PLANTBASE LIMITED | 4 Estate Way, London, E10 7JN, England |
THE PLANTBASE STORE LIMITED | 4 Estate Way, London, E10 7JN, England |
LONGDAN CAPITAL LIMITED | 4 Estate Way, London, E10 7JN, United Kingdom |
CHAN KHONG MONASTERY UK | 4 Estate Way, London, E10 7JN, England |
VIEN DONG HOLDINGS LIMITED | 4 Estate Way, London, E10 7JN |
LONGDAN LIMITED | 4 Estate Way, London, E10 7JN |
KIM SON LIMITED | 4 Estate Way, London, E10 7JN |
Entity Name | Office Address |
---|---|
VL LONDON LIMITED | 1 Estate Way, London, E10 7JN, United Kingdom |
MUJAHID BROTHERS LTD | First Floor Unit Number 3 Estate Way, Leyton, London, E10 7JN, England |
CENTURY FOOD LTD | Unit 3, Estate Way, London, E10 7JN, England |
DARUSSALAM INTERNATIONAL PUBLICATIONS LIMITED | Unit 3, Estate Way, London, E10 7JN, England |
DELRIC DAMP COURSING LIMITED | 210 Church Road, Leyton, London, E10 7JN |
EASYWAY (LONDON) LIMITED | Unit 7b Estate Way, Church Road, Leyton, London, E10 7JN |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
KARIM, Sohail | Secretary (Active) | 60 Grosvenor Road, Ilford, Essex, IG1 1LA | / 3 November 2006 |
/ |
|
HUYNH, Long Xuan | Director (Active) | Mall Cottage Grove Park, Wanstead, London, E11 2DL | May 1966 / 1 May 2000 |
British / United Kingdom |
Company Director |
DAW, John Jeffreys | Secretary (Resigned) | Grange Farm, Pembury Road, Tunbridge Wells, Kent, TN2 4ND | / 3 December 2001 |
British / |
Chartered Accountant |
DO, Trang Kim | Secretary (Resigned) | Mall Cottage Grove Park, Wansted, London, E11 2DL | / 27 January 2000 |
/ |
|
DOBBYN, Percival | Secretary (Resigned) | 15 Martin Road, Wilmington, Kent, DA2 7DH | / 31 March 2002 |
/ |
|
DOBBYN, Percival | Secretary (Resigned) | 6 Lasseter Place, Blackheath, London, SE3 7UX | / 1 May 2000 |
/ |
|
LIM, Linda | Secretary (Resigned) | 41 Whychcote Point, Claremont Road, London, NW2 1TS | / 12 February 2008 |
/ |
|
TRUP, Andrew | Secretary (Resigned) | 2a Hill Crescent, Totteridge, London, N20 8HD | / 3 June 2005 |
/ |
|
TSUI, Julius | Director (Resigned) | 29 Miles Close, London, SE28 0NJ | December 1963 / 1 May 2000 |
British / United Kingdom |
Company Director |
YANG, Anita Cheun-Sing | Director (Resigned) | 3 Brightlingsea Place, London, E14 8DB | July 1967 / 27 January 2000 |
British / England |
Accountant |
WATERLOW NOMINEES LIMITED | Nominee Director (Resigned) | 6-8 Underwood Street, London, N1 7JQ | / 27 January 2000 |
/ |
Post Town | LONDON |
Post Code | E10 7JN |
SIC Code | 82990 - Other business support service activities n.e.c. |
Please provide details on APOAPSIS LIMITED by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.