APOLLO MAINTENANCE LIMITED

Register to unlock more data on OkredoRegister

APOLLO MAINTENANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04070364

Incorporation date

12/09/2000

Size

Unaudited abridged

Contacts

Registered address

Registered address

1 Westbrook Crescent, Cockfosters, Barnet, Hertfordshire EN4 9APCopy
copy info iconCopy
See on map
Latest events (Record since 12/09/2000)
dot icon07/03/2023
Final Gazette dissolved via compulsory strike-off
dot icon29/11/2022
First Gazette notice for compulsory strike-off
dot icon29/06/2022
Unaudited abridged accounts made up to 2021-09-30
dot icon13/01/2022
Compulsory strike-off action has been discontinued
dot icon12/01/2022
Confirmation statement made on 2021-09-12 with no updates
dot icon30/11/2021
First Gazette notice for compulsory strike-off
dot icon29/06/2021
Unaudited abridged accounts made up to 2020-09-30
dot icon09/10/2020
Confirmation statement made on 2020-09-12 with no updates
dot icon24/06/2020
Unaudited abridged accounts made up to 2019-09-30
dot icon10/12/2019
Compulsory strike-off action has been discontinued
dot icon09/12/2019
Confirmation statement made on 2019-09-12 with no updates
dot icon03/12/2019
First Gazette notice for compulsory strike-off
dot icon27/06/2019
Unaudited abridged accounts made up to 2018-09-30
dot icon25/09/2018
Confirmation statement made on 2018-09-12 with no updates
dot icon06/04/2018
Unaudited abridged accounts made up to 2017-09-30
dot icon01/11/2017
Confirmation statement made on 2017-09-12 with no updates
dot icon22/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon28/11/2016
Confirmation statement made on 2016-09-12 with updates
dot icon29/04/2016
Total exemption small company accounts made up to 2015-09-30
dot icon16/10/2015
Annual return made up to 2015-09-12 with full list of shareholders
dot icon16/10/2015
Termination of appointment of Turhan Candeniz as a director on 2015-09-01
dot icon16/10/2015
Director's details changed for Mrs Joanne Candeniz on 2015-09-16
dot icon16/10/2015
Secretary's details changed for Mrs Joanne Candeniz on 2015-09-09
dot icon02/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon14/01/2015
Compulsory strike-off action has been discontinued
dot icon13/01/2015
Annual return made up to 2014-09-12 with full list of shareholders
dot icon13/01/2015
First Gazette notice for compulsory strike-off
dot icon10/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon28/11/2013
Annual return made up to 2013-09-12 with full list of shareholders
dot icon25/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon10/12/2012
Annual return made up to 2012-09-12 with full list of shareholders
dot icon21/08/2012
Total exemption small company accounts made up to 2011-09-30
dot icon03/04/2012
Compulsory strike-off action has been discontinued
dot icon02/04/2012
Annual return made up to 2011-09-12 with full list of shareholders
dot icon16/02/2012
Compulsory strike-off action has been suspended
dot icon17/01/2012
First Gazette notice for compulsory strike-off
dot icon05/07/2011
Total exemption small company accounts made up to 2010-09-30
dot icon05/03/2011
Compulsory strike-off action has been discontinued
dot icon03/03/2011
Annual return made up to 2010-09-12 with full list of shareholders
dot icon03/03/2011
Director's details changed for Joanne Candeniz on 2010-09-12
dot icon03/03/2011
Director's details changed for Turhan Candeniz on 2010-09-12
dot icon17/02/2011
Compulsory strike-off action has been suspended
dot icon18/01/2011
First Gazette notice for compulsory strike-off
dot icon02/07/2010
Total exemption small company accounts made up to 2009-09-30
dot icon12/01/2010
Annual return made up to 2009-09-12 with full list of shareholders
dot icon02/12/2009
Amended accounts made up to 2008-09-30
dot icon04/11/2009
Total exemption small company accounts made up to 2008-09-30
dot icon10/10/2008
Return made up to 12/09/08; full list of members
dot icon31/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon25/09/2007
Return made up to 12/09/07; full list of members
dot icon25/09/2007
New director appointed
dot icon15/08/2007
Total exemption small company accounts made up to 2006-09-30
dot icon05/07/2007
Total exemption small company accounts made up to 2005-09-30
dot icon28/09/2006
Return made up to 12/09/06; full list of members
dot icon25/10/2005
Return made up to 12/09/05; full list of members
dot icon28/07/2005
Partial exemption accounts made up to 2004-09-30
dot icon01/10/2004
Return made up to 12/09/04; full list of members
dot icon28/07/2004
Total exemption small company accounts made up to 2003-09-30
dot icon01/07/2004
Registered office changed on 01/07/04 from: 1 westbrook crescent new barnet hertfordshire EN4 9AP
dot icon01/07/2004
Secretary resigned
dot icon01/07/2004
New secretary appointed
dot icon19/05/2004
Registered office changed on 19/05/04 from: 42 park avenue palmers green london N13 5PF
dot icon21/10/2003
Return made up to 12/09/03; full list of members
dot icon04/07/2003
Total exemption full accounts made up to 2002-09-30
dot icon08/10/2002
Return made up to 12/09/02; full list of members
dot icon07/08/2002
Total exemption full accounts made up to 2001-09-30
dot icon24/01/2002
Return made up to 12/09/01; full list of members
dot icon27/12/2001
New secretary appointed
dot icon05/10/2001
Secretary resigned
dot icon13/08/2001
Secretary resigned;director resigned
dot icon20/06/2001
New director appointed
dot icon18/01/2001
Registered office changed on 18/01/01 from: 241 mitcham road tooting junction london SW17 9JQ
dot icon18/01/2001
New secretary appointed
dot icon18/01/2001
New director appointed
dot icon02/10/2000
Director resigned
dot icon02/10/2000
Secretary resigned
dot icon19/09/2000
Registered office changed on 19/09/00 from: 25 hill road theydon bois epping essex CM16 7LX
dot icon12/09/2000
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2021
dot iconNext confirmation date
12/09/2022
dot iconLast change occurred
30/09/2021

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/09/2021
dot iconNext account date
30/09/2022
dot iconNext due on
30/06/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
56.27K
-
0.00
0.00
-
2021
0
56.27K
-
0.00
0.00
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

56.27K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

0.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Candeniz, Joanne
Director
24/06/2004 - Present
5
THEYDON SECRETARIES LIMITED
Nominee Secretary
11/09/2000 - 11/09/2000
3962
Theydon Nominees Limited
Nominee Director
11/09/2000 - 11/09/2000
5513
Candeniz, Turhan
Director
11/09/2000 - 31/08/2015
1
Candeniz, Joanne
Secretary
14/06/2004 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About APOLLO MAINTENANCE LIMITED

APOLLO MAINTENANCE LIMITED is an(a) Active company incorporated on 12/09/2000 with the registered office located at 1 Westbrook Crescent, Cockfosters, Barnet, Hertfordshire EN4 9AP. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of APOLLO MAINTENANCE LIMITED?

toggle

APOLLO MAINTENANCE LIMITED is currently Active. It was registered on 12/09/2000 .

Where is APOLLO MAINTENANCE LIMITED located?

toggle

APOLLO MAINTENANCE LIMITED is registered at 1 Westbrook Crescent, Cockfosters, Barnet, Hertfordshire EN4 9AP.

What does APOLLO MAINTENANCE LIMITED do?

toggle

APOLLO MAINTENANCE LIMITED operates in the Floor and wall covering (43.33 - SIC 2007) sector.

What is the latest filing for APOLLO MAINTENANCE LIMITED?

toggle

The latest filing was on 07/03/2023: Final Gazette dissolved via compulsory strike-off.