APPLE INTERNATIONAL INC. LIMITED

Register to unlock more data on OkredoRegister

APPLE INTERNATIONAL INC. LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04438342

Incorporation date

14/05/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

RCM ADVISORY LIMITED, 64-66 Westwick Street, Norwich, Norfolk NR2 4SZCopy
copy info iconCopy
See on map
Latest events (Record since 14/05/2002)
dot icon04/08/2023
Final Gazette dissolved following liquidation
dot icon04/05/2023
Return of final meeting in a creditors' voluntary winding up
dot icon18/02/2023
Liquidators' statement of receipts and payments to 2023-01-27
dot icon18/02/2022
Liquidators' statement of receipts and payments to 2022-01-27
dot icon04/02/2021
Appointment of a voluntary liquidator
dot icon28/01/2021
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon07/09/2020
Administrator's progress report
dot icon17/04/2020
Result of meeting of creditors
dot icon26/03/2020
Statement of affairs with form AM02SOA
dot icon19/03/2020
Statement of administrator's proposal
dot icon20/02/2020
Appointment of an administrator
dot icon12/02/2020
Registered office address changed from , the European Trade Centre Hempnall Road, Morningthorpe, Norwich, Norfolk, NR15 2AG to 64-66 Westwick Street Norwich Norfolk NR2 4SZ on 2020-02-12
dot icon10/02/2020
Rectified The TM01 was removed on 22/04/2020 as it was factually inaccurate or was derived from something factually inaccurate.
dot icon06/02/2020
-
dot icon18/11/2019
Termination of appointment of Keith Mutlow as a director on 2019-11-16
dot icon26/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon20/09/2019
Termination of appointment of Rain Crowson as a director on 2019-09-17
dot icon02/09/2019
Registration of charge 044383420010, created on 2019-08-22
dot icon15/08/2019
Appointment of Dr Keith Mutlow as a director on 2019-08-12
dot icon14/06/2019
Confirmation statement made on 2019-05-14 with updates
dot icon25/04/2019
Appointment of Mr Jonathan Derek Bloomfield as a director on 2019-04-15
dot icon25/04/2019
Appointment of Miss Rain Crowson as a director on 2019-04-15
dot icon17/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon25/05/2018
Confirmation statement made on 2018-05-14 with updates
dot icon24/01/2018
Satisfaction of charge 044383420008 in full
dot icon20/06/2017
Registration of charge 044383420009, created on 2017-06-16
dot icon09/06/2017
Confirmation statement made on 2017-05-14 with updates
dot icon30/05/2017
Registration of charge 044383420008, created on 2017-05-26
dot icon08/03/2017
Total exemption full accounts made up to 2016-12-31
dot icon14/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon23/06/2016
Annual return made up to 2016-05-14 with full list of shareholders
dot icon22/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon29/06/2015
Annual return made up to 2015-05-14 with full list of shareholders
dot icon15/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon04/06/2014
Annual return made up to 2014-05-14 with full list of shareholders
dot icon09/11/2013
Satisfaction of charge 6 in full
dot icon06/11/2013
Satisfaction of charge 044383420007 in full
dot icon21/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon01/08/2013
Annual return made up to 2013-05-14 with full list of shareholders
dot icon01/05/2013
Registration of charge 044383420007
dot icon29/11/2012
Statement of capital following an allotment of shares on 2012-11-19
dot icon25/09/2012
Total exemption full accounts made up to 2011-12-31
dot icon20/09/2012
Particulars of a mortgage or charge / charge no: 6
dot icon19/06/2012
Statement of capital following an allotment of shares on 2011-12-31
dot icon18/05/2012
Annual return made up to 2012-05-14 with full list of shareholders
dot icon18/05/2012
Director's details changed for Richard Paul Harper on 2011-07-01
dot icon18/05/2012
Director's details changed for Leouela Alba Harper on 2011-07-01
dot icon18/05/2012
Secretary's details changed for Leouela Alba Harper on 2011-06-01
dot icon28/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon20/07/2011
Annual return made up to 2011-05-14
dot icon07/06/2011
Registered office address changed from , 155 Reepham Road, Hellesdon, Norwich, Norfolk, NR6 5PW on 2011-06-07
dot icon03/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon03/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon02/11/2010
Director's details changed for Leouela Alba Harper on 2010-10-27
dot icon02/11/2010
Secretary's details changed for Leouela Alba Harper on 2010-10-27
dot icon02/11/2010
Director's details changed for Richard Paul Harper on 2010-10-27
dot icon01/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon29/10/2010
Total exemption full accounts made up to 2009-12-31
dot icon07/10/2010
Termination of appointment of Gemma Harper as a director
dot icon20/08/2010
Annual return made up to 2010-05-14 with full list of shareholders
dot icon09/02/2010
Compulsory strike-off action has been discontinued
dot icon06/02/2010
Total exemption full accounts made up to 2008-12-31
dot icon02/02/2010
First Gazette notice for compulsory strike-off
dot icon13/07/2009
Secretary appointed leouela alba harper
dot icon13/07/2009
Appointment terminated secretary michael eglington
dot icon29/06/2009
Return made up to 14/05/09; full list of members
dot icon11/05/2009
Director's change of particulars / gemma harper / 02/05/2009
dot icon24/04/2009
Total exemption full accounts made up to 2007-12-31
dot icon07/10/2008
Particulars of a mortgage or charge / charge no: 5
dot icon23/06/2008
Return made up to 14/05/08; no change of members
dot icon17/12/2007
Declaration of satisfaction of mortgage/charge
dot icon05/12/2007
Registered office changed on 05/12/07 from: north creake airfield, wells road, fakenham, norfolk NR22 6BE
dot icon29/11/2007
Total exemption full accounts made up to 2006-12-31
dot icon30/08/2007
New director appointed
dot icon15/08/2007
Particulars of mortgage/charge
dot icon16/07/2007
Return made up to 14/05/07; no change of members
dot icon16/07/2007
New secretary appointed
dot icon19/01/2007
Total exemption full accounts made up to 2005-12-31
dot icon20/10/2006
Particulars of mortgage/charge
dot icon19/06/2006
Return made up to 14/05/06; full list of members
dot icon08/12/2005
Declaration of satisfaction of mortgage/charge
dot icon30/11/2005
New director appointed
dot icon27/10/2005
Total exemption full accounts made up to 2004-12-31
dot icon26/08/2005
Return made up to 14/05/05; full list of members
dot icon09/04/2005
Ad 31/12/04--------- £ si 49998@1=49998 £ ic 2/50000
dot icon09/04/2005
Resolutions
dot icon09/04/2005
Resolutions
dot icon09/04/2005
£ nc 1000/100000 31/12/04
dot icon31/03/2005
Total exemption full accounts made up to 2004-05-31
dot icon23/02/2005
Particulars of mortgage/charge
dot icon07/01/2005
New secretary appointed
dot icon07/01/2005
Secretary resigned
dot icon22/12/2004
Particulars of mortgage/charge
dot icon03/09/2004
Accounting reference date shortened from 31/05/05 to 31/12/04
dot icon24/06/2004
Return made up to 14/05/04; full list of members
dot icon01/04/2004
Total exemption full accounts made up to 2003-05-31
dot icon02/02/2004
Registered office changed on 02/02/04 from: 2 the watering, saint martins road, norwich, norfolk NR3 3EU
dot icon21/01/2004
Director resigned
dot icon21/01/2004
Director's particulars changed
dot icon12/01/2004
Director resigned
dot icon12/01/2004
Director's particulars changed
dot icon24/10/2003
Certificate of change of name
dot icon28/09/2003
New secretary appointed
dot icon28/09/2003
Secretary resigned
dot icon10/07/2003
Return made up to 14/05/03; full list of members
dot icon27/06/2002
Registered office changed on 27/06/02 from: 2 the watering, saint martins road, norwich, norfolk NR3 3EU
dot icon27/06/2002
New secretary appointed;new director appointed
dot icon27/06/2002
New director appointed
dot icon11/06/2002
Registered office changed on 11/06/02 from: the studio, st nicholas close, elstree, hertfordshire, WD6 3EW
dot icon11/06/2002
Secretary resigned
dot icon11/06/2002
Director resigned
dot icon14/05/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2018
dot iconLast change occurred
31/12/2018

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2018
dot iconNext account date
31/12/2019
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Crowson, Rain
Director
14/04/2019 - 16/09/2019
2
QA REGISTRARS LIMITED
Nominee Secretary
13/05/2002 - 29/05/2002
9026
QA NOMINEES LIMITED
Nominee Director
13/05/2002 - 29/05/2002
8850
Harper, Richard Paul
Director
30/05/2002 - Present
5
Harper, Leouela Alba
Director
01/08/2007 - Present
2

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

11,005
BUNLOIT REWILDING LTDThe Old School House, Bunloit Estate, Drumnadrochit, Inverness-Shire IV63 6XG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

SC693021

Reg. date:

22/03/2021

Turnover:

-

No. of employees:

8
BANGKOK LTDC/O B&C Associates Limited Concorde House, Grenville Place, London NW7 3SA
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

11626460

Reg. date:

16/10/2018

Turnover:

-

No. of employees:

8
COCKLAKES ENTERPRISES LIMITEDCocklakes House, Troutbeck, Penrith, Cumbria CA11 0SG
Dissolved

Category:

Raising of poultry

Comp. code:

04273332

Reg. date:

20/08/2001

Turnover:

-

No. of employees:

10
EDUARD TRADERS LTD27a Steeley Lane, Chorley PR6 0RJ
Dissolved

Category:

Mixed farming

Comp. code:

12330096

Reg. date:

25/11/2019

Turnover:

-

No. of employees:

8
COUNTESS WELLS BREEDING LTD1 Claydon Business Park, Gipping Road Great Blakenham, Ipswich, Suffolk IP6 0NL
Dissolved

Category:

Raising of swine/pigs

Comp. code:

05470888

Reg. date:

03/06/2005

Turnover:

-

No. of employees:

9

Description

copy info iconCopy

About APPLE INTERNATIONAL INC. LIMITED

APPLE INTERNATIONAL INC. LIMITED is an(a) Dissolved company incorporated on 14/05/2002 with the registered office located at RCM ADVISORY LIMITED, 64-66 Westwick Street, Norwich, Norfolk NR2 4SZ. 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 APPLE INTERNATIONAL INC. LIMITED?

toggle

APPLE INTERNATIONAL INC. LIMITED is currently Dissolved. It was registered on 14/05/2002 and dissolved on 04/08/2023.

Where is APPLE INTERNATIONAL INC. LIMITED located?

toggle

APPLE INTERNATIONAL INC. LIMITED is registered at RCM ADVISORY LIMITED, 64-66 Westwick Street, Norwich, Norfolk NR2 4SZ.

What does APPLE INTERNATIONAL INC. LIMITED do?

toggle

APPLE INTERNATIONAL INC. LIMITED operates in the Agents involved in the sale of machinery industrial equipment ships and aircraft (46.14 - SIC 2007) sector.

What is the latest filing for APPLE INTERNATIONAL INC. LIMITED?

toggle

The latest filing was on 04/08/2023: Final Gazette dissolved following liquidation.