APACHE BERYL III LIMITED

Register to unlock more data on OkredoRegister

APACHE BERYL III LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06659032

Incorporation date

28/07/2008

Size

Full

Contacts

Registered address

Registered address

27-28 Eastcastle Street, London W1W 8DHCopy
copy info iconCopy
See on map
Latest events (Record since 28/07/2008)
dot icon10/07/2017
Final Gazette dissolved via voluntary strike-off
dot icon24/04/2017
First Gazette notice for voluntary strike-off
dot icon11/04/2017
Application to strike the company off the register
dot icon09/10/2016
Full accounts made up to 2015-12-31
dot icon03/10/2016
Termination of appointment of James Lynn House as a director on 2016-09-27
dot icon13/07/2016
Appointment of Mr Grady Lee Ables as a director on 2016-07-01
dot icon26/06/2016
Annual return made up to 2016-06-27 with full list of shareholders
dot icon02/12/2015
Termination of appointment of Thomas Edward Voytovich as a director on 2015-11-23
dot icon17/11/2015
Director's details changed for Mr James Lynn House on 2015-08-03
dot icon17/11/2015
Appointment of Jon William Sauer as a director on 2015-11-12
dot icon23/09/2015
Termination of appointment of Matthew Wayne Dundrea as a director on 2015-09-11
dot icon18/08/2015
Appointment of Cory Lin Loegering as a director on 2015-08-03
dot icon12/08/2015
Full accounts made up to 2014-12-31
dot icon29/07/2015
Annual return made up to 2015-07-30 with full list of shareholders
dot icon08/09/2014
Full accounts made up to 2013-12-31
dot icon29/07/2014
Annual return made up to 2014-07-30 with full list of shareholders
dot icon17/02/2014
Termination of appointment of Roger Plank as a director
dot icon14/01/2014
Termination of appointment of Rodney Eichler as a director
dot icon14/01/2014
Appointment of Thomas Edward Voytovich as a director
dot icon06/11/2013
Full accounts made up to 2012-12-31
dot icon30/07/2013
Annual return made up to 2013-07-30 with full list of shareholders
dot icon13/12/2012
Full accounts made up to 2011-12-31
dot icon12/09/2012
Miscellaneous
dot icon07/08/2012
Termination of appointment of Sheldon Plahn as a director
dot icon30/07/2012
Annual return made up to 2012-07-30 with full list of shareholders
dot icon29/07/2012
Annual return made up to 2012-07-29 with full list of shareholders
dot icon29/07/2012
Appointment of Sheldon Von Plahn as a director
dot icon24/01/2012
Termination of appointment of Thomas Schuessler as a director
dot icon24/01/2012
Termination of appointment of Jonathan Selzer as a director
dot icon24/01/2012
Termination of appointment of Linda Ducharme as a director
dot icon24/01/2012
Termination of appointment of Bradley Corson as a director
dot icon24/01/2012
Termination of appointment of Kevin Biddle as a director
dot icon24/01/2012
Appointment of Mr Roger Barton Plank as a director
dot icon24/01/2012
Appointment of Mr James Lynn House as a director
dot icon24/01/2012
Appointment of Mr Rodney John Eichler as a director
dot icon24/01/2012
Appointment of Mr Matthew Wayne Dundrea as a director
dot icon22/01/2012
Appointment of Cargil Management Services Limited as a secretary
dot icon22/01/2012
Termination of appointment of Andrew Clarke as a secretary
dot icon22/01/2012
Registered office address changed from Exxonmobil House Ermyn Way Leatherhead KT22 8UX on 2012-01-23
dot icon11/01/2012
Resolutions
dot icon08/01/2012
Certificate of change of name
dot icon08/01/2012
Change of name notice
dot icon20/10/2011
Termination of appointment of Kevin Biddle as a director
dot icon20/10/2011
Termination of appointment of Russell Bellis as a director
dot icon13/10/2011
Appointment of Mr Kevin Thomas Biddle as a director
dot icon13/10/2011
Appointment of Mr Kevin Thomas Biddle as a director
dot icon07/08/2011
Annual return made up to 2011-07-29 with full list of shareholders
dot icon03/08/2011
Full accounts made up to 2010-12-31
dot icon20/02/2011
Appointment of Mrs Linda Dorcheus Ducharme as a director
dot icon17/02/2011
Termination of appointment of Richard Guerrant as a director
dot icon06/09/2010
Appointment of Mr Thomas William Schuessler as a director
dot icon06/09/2010
Termination of appointment of Lee Tillman as a director
dot icon11/08/2010
Annual return made up to 2010-07-29 with full list of shareholders
dot icon14/04/2010
Full accounts made up to 2009-12-31
dot icon18/08/2009
Return made up to 29/07/09; full list of members
dot icon09/08/2009
Director's change of particulars / richard guerrant / 10/08/2009
dot icon09/08/2009
Appointment terminated director robert franklin
dot icon29/06/2009
Director appointed brad william corson
dot icon23/09/2008
Director appointed richard fambro guerrant
dot icon16/09/2008
Secretary appointed andrew terence clarke logged form
dot icon10/09/2008
Director appointed russell grant bellis
dot icon10/09/2008
Director appointed jonathan selzer
dot icon10/09/2008
Director appointed robert stuart franklin
dot icon31/08/2008
Accounting reference date extended from 31/07/2009 to 31/12/2009
dot icon26/08/2008
Resolutions
dot icon28/07/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2015
dot iconLast change occurred
30/12/2015

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2015
dot iconNext account date
30/12/2016
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CARGIL MANAGEMENT SERVICES LIMITED
Corporate Secretary
30/12/2011 - Present
155
Selzer, Jonathan
Director
10/08/2008 - 30/12/2011
23
Franklin, Robert Stuart
Director
10/08/2008 - 11/05/2009
11
Corson, Bradley William
Director
11/05/2009 - 30/12/2011
10
Bellis, Russell Grant
Director
10/08/2008 - 20/09/2011
10

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 APACHE BERYL III LIMITED

APACHE BERYL III LIMITED is an(a) Dissolved company incorporated on 28/07/2008 with the registered office located at 27-28 Eastcastle Street, London W1W 8DH. There are currently 4 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 APACHE BERYL III LIMITED?

toggle

APACHE BERYL III LIMITED is currently Dissolved. It was registered on 28/07/2008 and dissolved on 10/07/2017.

Where is APACHE BERYL III LIMITED located?

toggle

APACHE BERYL III LIMITED is registered at 27-28 Eastcastle Street, London W1W 8DH.

What does APACHE BERYL III LIMITED do?

toggle

APACHE BERYL III LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for APACHE BERYL III LIMITED?

toggle

The latest filing was on 10/07/2017: Final Gazette dissolved via voluntary strike-off.