Company NameApex Encon IT Solutions Limited
Company StatusDissolved
Company Number06915852
CategoryPrivate Limited Company
Incorporation Date27 May 2009(14 years, 11 months ago)
Dissolution Date27 December 2016 (7 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Venkata Srikrishna Mohan Koppisetty
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed27 May 2009(same day as company formation)
RoleSales Director
Country of ResidenceEngland
Correspondence Address6b Valebrook
2 Park Avenue
Ilford
Essex
IG1 4RT
Secretary NameIndumathi Koppisetty
StatusClosed
Appointed27 May 2009(same day as company formation)
RoleCompany Director
Correspondence AddressC/O Eastcourt House 33a Stradbroke Drive
Chigwell
Essex
IG7 5RB
Secretary NameMr Manoj Mohindra
NationalityBritish
StatusResigned
Appointed27 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Widecombe Gardens
Ilford
Essex
IG4 5LR

Location

Registered AddressC/O Eastcourt House
33a Stradbroke Drive
Chigwell
Essex
IG7 5RB
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishChigwell
WardGrange Hill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Indumathi Koppisetty
50.00%
Ordinary
50 at £1Venkata Srikrishna Mohan Koppisetty
50.00%
Ordinary

Financials

Year2014
Net Worth£103
Cash£103

Accounts

Latest Accounts31 May 2015 (8 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

27 December 2016Final Gazette dissolved via compulsory strike-off (1 page)
27 December 2016Final Gazette dissolved via compulsory strike-off (1 page)
11 October 2016First Gazette notice for compulsory strike-off (1 page)
11 October 2016First Gazette notice for compulsory strike-off (1 page)
7 July 2016Registered office address changed from 9 Widecombe Gardens Ilford Essex IG4 5LR to C/O Eastcourt House 33a Stradbroke Drive Chigwell Essex IG7 5RB on 7 July 2016 (1 page)
7 July 2016Registered office address changed from 9 Widecombe Gardens Ilford Essex IG4 5LR to C/O Eastcourt House 33a Stradbroke Drive Chigwell Essex IG7 5RB on 7 July 2016 (1 page)
27 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
27 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
21 July 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 100
(3 pages)
21 July 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 100
(3 pages)
24 February 2015Compulsory strike-off action has been discontinued (1 page)
24 February 2015Compulsory strike-off action has been discontinued (1 page)
23 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
23 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
23 December 2014Compulsory strike-off action has been suspended (1 page)
23 December 2014Compulsory strike-off action has been suspended (1 page)
23 September 2014First Gazette notice for compulsory strike-off (1 page)
23 September 2014First Gazette notice for compulsory strike-off (1 page)
25 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
25 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
5 June 2013Annual return made up to 27 May 2013 with a full list of shareholders
Statement of capital on 2013-06-05
  • GBP 100
(3 pages)
5 June 2013Annual return made up to 27 May 2013 with a full list of shareholders
Statement of capital on 2013-06-05
  • GBP 100
(3 pages)
21 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
21 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
15 September 2012Termination of appointment of Manoj Mohindra as a secretary (1 page)
15 September 2012Annual return made up to 27 May 2012 with a full list of shareholders (3 pages)
15 September 2012Termination of appointment of Manoj Mohindra as a secretary (1 page)
15 September 2012Annual return made up to 27 May 2012 with a full list of shareholders (3 pages)
22 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
22 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
2 July 2011Annual return made up to 27 May 2011 with a full list of shareholders (4 pages)
2 July 2011Annual return made up to 27 May 2011 with a full list of shareholders (4 pages)
24 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
24 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
7 June 2010Secretary's details changed for Indumathi Koppisetty on 1 October 2009 (1 page)
7 June 2010Director's details changed for Mr Venkata Srikrishna Mohan Koppisetty on 1 October 2009 (2 pages)
7 June 2010Secretary's details changed for Indumathi Koppisetty on 1 October 2009 (1 page)
7 June 2010Director's details changed for Mr Venkata Srikrishna Mohan Koppisetty on 1 October 2009 (2 pages)
7 June 2010Director's details changed for Mr Venkata Srikrishna Mohan Koppisetty on 1 October 2009 (2 pages)
7 June 2010Secretary's details changed for Indumathi Koppisetty on 1 October 2009 (1 page)
7 June 2010Annual return made up to 27 May 2010 with a full list of shareholders (4 pages)
7 June 2010Annual return made up to 27 May 2010 with a full list of shareholders (4 pages)
27 May 2009Incorporation (13 pages)
27 May 2009Incorporation (13 pages)