APOLLO ADVISORS LTD

Register to unlock more data on OkredoRegister

APOLLO ADVISORS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03744409

Incorporation date

30/03/1999

Size

-

Classification

-

Contacts

Registered address

Registered address

25 Hill Street, London, W1J 5LWCopy
copy info iconCopy
See on map
Latest events (Record since 30/03/1999)
dot icon02/04/2012
Final Gazette dissolved via voluntary strike-off
dot icon19/12/2011
First Gazette notice for voluntary strike-off
dot icon04/12/2011
Application to strike the company off the register
dot icon18/10/2011
Total exemption full accounts made up to 2010-11-30
dot icon15/06/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon29/09/2010
Total exemption full accounts made up to 2009-11-30
dot icon13/05/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon13/05/2010
Director's details changed for James Richard Nicholson on 2010-03-31
dot icon13/05/2010
Director's details changed for Jeffrey Michael Blackburn on 2010-03-31
dot icon13/05/2010
Director's details changed for Jason Jamieson Mac Queen on 2010-03-31
dot icon13/05/2010
Director's details changed for Piotr Poloniecki on 2010-03-31
dot icon30/09/2009
Full accounts made up to 2008-11-30
dot icon27/04/2009
Return made up to 31/03/09; full list of members
dot icon03/06/2008
Return made up to 31/03/08; full list of members
dot icon30/03/2008
Full accounts made up to 2007-11-30
dot icon16/04/2007
Return made up to 31/03/07; full list of members
dot icon16/04/2007
Registered office changed on 17/04/07
dot icon09/04/2007
Full accounts made up to 2006-11-30
dot icon03/05/2006
Return made up to 31/03/06; full list of members
dot icon27/03/2006
Nc inc already adjusted 05/12/05
dot icon27/03/2006
Resolutions
dot icon27/03/2006
Resolutions
dot icon27/03/2006
Resolutions
dot icon06/03/2006
Full accounts made up to 2005-11-30
dot icon19/12/2005
Ad 12/12/05--------- £ si [email protected]=136 £ ic 760/896
dot icon26/04/2005
Return made up to 31/03/05; full list of members
dot icon26/04/2005
Director's particulars changed
dot icon29/03/2005
Full accounts made up to 2004-11-30
dot icon22/04/2004
Return made up to 31/03/04; full list of members
dot icon22/04/2004
Director's particulars changed
dot icon22/04/2004
Registered office changed on 23/04/04
dot icon05/04/2004
Full accounts made up to 2003-11-30
dot icon05/04/2004
Registered office changed on 06/04/04 from: frazer house 29 albemarle street london W1S 4JB
dot icon05/01/2004
New secretary appointed
dot icon08/12/2003
Secretary resigned
dot icon16/04/2003
Full accounts made up to 2002-11-30
dot icon05/04/2003
Return made up to 31/03/03; full list of members
dot icon06/10/2002
Director resigned
dot icon01/07/2002
Ad 20/11/01--------- £ si [email protected]
dot icon18/06/2002
Full accounts made up to 2001-12-31
dot icon30/05/2002
Accounting reference date shortened from 31/12/02 to 30/11/02
dot icon02/04/2002
Return made up to 31/03/02; full list of members
dot icon17/03/2002
Ad 04/03/02--------- £ si [email protected]=100 £ ic 740/840
dot icon22/01/2002
Ad 14/01/02--------- £ si [email protected]=10 £ ic 730/740
dot icon07/01/2002
Ad 04/01/02--------- £ si [email protected]=100 £ ic 630/730
dot icon17/12/2001
Ad 05/12/01--------- £ si [email protected]=20 £ ic 610/630
dot icon09/12/2001
Ad 13/11/01--------- £ si [email protected]=10 £ ic 600/610
dot icon21/11/2001
New director appointed
dot icon21/11/2001
Ad 13/11/01--------- £ si [email protected]=484 £ ic 116/600
dot icon21/11/2001
Ad 13/11/01--------- £ si [email protected]=50 £ ic 66/116
dot icon21/11/2001
Ad 13/11/01--------- £ si [email protected]=40 £ ic 26/66
dot icon21/11/2001
Ad 13/11/01--------- £ si [email protected]=25 £ ic 1/26
dot icon21/11/2001
S-div 13/11/01
dot icon21/11/2001
Nc inc already adjusted 12/11/01
dot icon21/11/2001
Resolutions
dot icon21/11/2001
Resolutions
dot icon23/07/2001
New director appointed
dot icon22/07/2001
New director appointed
dot icon18/07/2001
Total exemption full accounts made up to 2000-12-31
dot icon18/07/2001
Accounting reference date shortened from 31/03/01 to 31/12/00
dot icon10/07/2001
New secretary appointed
dot icon10/07/2001
Registered office changed on 11/07/01 from: 15 roland gardens london SW7 3PE
dot icon10/07/2001
New director appointed
dot icon10/07/2001
New director appointed
dot icon10/07/2001
Secretary resigned
dot icon10/07/2001
Accounting reference date shortened from 31/03/02 to 31/12/01
dot icon16/04/2001
Return made up to 31/03/01; full list of members
dot icon16/04/2001
Director's particulars changed
dot icon21/12/2000
Registered office changed on 22/12/00 from: rotherwick house (po box 900) 3 thomas more street london E1W 1YX
dot icon20/12/2000
Certificate of change of name
dot icon30/05/2000
Full accounts made up to 2000-03-31
dot icon17/04/2000
Return made up to 31/03/00; full list of members
dot icon17/04/2000
Registered office changed on 18/04/00
dot icon25/04/1999
Secretary resigned
dot icon25/04/1999
New secretary appointed
dot icon25/04/1999
Director resigned
dot icon25/04/1999
New director appointed
dot icon30/03/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/11/2010
dot iconLast change occurred
29/11/2010

Accounts

dot iconLast made up date
29/11/2010
dot iconNext account date
29/11/2011
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
DMCS SECRETARIES LIMITED
Nominee Secretary
30/03/1999 - 30/03/1999
1258
Nicholson, James Richard
Director
10/06/2001 - Present
4
Farrell, John Kevin
Director
12/11/2001 - Present
68
Gleave, Mark Frederick John
Secretary
22/09/2003 - Present
-
Poloniecki, Anna Elizabeth Sarah
Secretary
30/03/1999 - 03/07/2001
-

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 APOLLO ADVISORS LTD

APOLLO ADVISORS LTD is an(a) Dissolved company incorporated on 30/03/1999 with the registered office located at 25 Hill Street, London, W1J 5LW. There are currently 6 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 APOLLO ADVISORS LTD?

toggle

APOLLO ADVISORS LTD is currently Dissolved. It was registered on 30/03/1999 and dissolved on 02/04/2012.

Where is APOLLO ADVISORS LTD located?

toggle

APOLLO ADVISORS LTD is registered at 25 Hill Street, London, W1J 5LW.

What is the latest filing for APOLLO ADVISORS LTD?

toggle

The latest filing was on 02/04/2012: Final Gazette dissolved via voluntary strike-off.