APPLEKIRK PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

APPLEKIRK PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04883713

Incorporation date

31/08/2003

Size

-

Contacts

Registered address

Registered address

29/30 Fitzroy Square, London W1T 6LQCopy
copy info iconCopy
See on map
Latest events (Record since 31/08/2003)
dot icon04/04/2016
Final Gazette dissolved via voluntary strike-off
dot icon18/01/2016
First Gazette notice for voluntary strike-off
dot icon07/01/2016
Application to strike the company off the register
dot icon23/12/2015
Termination of appointment of Applekirk Holdings Limited as a director on 2015-12-21
dot icon13/10/2015
Notice of ceasing to act as receiver or manager
dot icon12/05/2015
Appointment of receiver or manager
dot icon08/10/2014
Annual return made up to 2014-09-01 with full list of shareholders
dot icon27/08/2014
Total exemption full accounts made up to 2013-09-30
dot icon24/07/2014
Appointment of Mr Peter Leslie Williams as a director on 2014-01-02
dot icon20/03/2014
Annual return made up to 2013-09-01 with full list of shareholders
dot icon16/01/2014
Termination of appointment of Maxwell Hembry as a director
dot icon16/01/2014
Total exemption small company accounts made up to 2012-10-05
dot icon15/01/2014
Appointment of Applekirk Holdings Limited as a director
dot icon14/11/2012
Annual return made up to 2012-09-01 with full list of shareholders
dot icon10/07/2012
Total exemption full accounts made up to 2011-09-30
dot icon19/04/2012
Registered office address changed from 82C East Hill Colchester Essex CO1 2QW on 2012-04-20
dot icon30/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon30/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon30/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon30/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon30/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon30/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon30/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon30/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon26/01/2012
Resolutions
dot icon05/01/2012
Particulars of a mortgage or charge / charge no: 11
dot icon04/01/2012
Termination of appointment of Richard Francis as a director
dot icon14/11/2011
Total exemption small company accounts made up to 2010-09-30
dot icon08/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon22/09/2011
Annual return made up to 2011-09-01 with full list of shareholders
dot icon22/09/2011
Director's details changed for Mr Richard Charles Alexander Francis on 2011-09-01
dot icon02/10/2010
Total exemption small company accounts made up to 2009-09-30
dot icon06/09/2010
Annual return made up to 2010-09-01 with full list of shareholders
dot icon22/12/2009
Annual return made up to 2009-09-01 with full list of shareholders
dot icon29/09/2009
Appointment terminated secretary patricia stevens
dot icon05/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon18/02/2009
Registered office changed on 19/02/2009 from 82 east hill colchester essex CO1 2QW
dot icon19/01/2009
Director appointed maxwell messina jacob hembry
dot icon12/01/2009
Appointment terminated director maxwell hembry
dot icon18/12/2008
Registered office changed on 19/12/2008 from 299A bethnal green road london E2 6AH
dot icon08/09/2008
Return made up to 01/09/08; full list of members
dot icon08/09/2008
Registered office changed on 09/09/2008 from 252 bethnal green road london E2 0AA
dot icon01/09/2008
Director appointed maxwell melissa jacob hembry
dot icon01/09/2008
Secretary appointed patricia dorothy ellen stevens
dot icon27/08/2008
Secretary appointed patricia dorothy ellen stevens
dot icon10/08/2008
Appointment terminated secretary susan killoughery
dot icon10/08/2008
Appointment terminated director eamonn killoughery
dot icon26/06/2008
Total exemption small company accounts made up to 2007-09-30
dot icon13/09/2007
Return made up to 01/09/07; full list of members
dot icon29/07/2007
Total exemption small company accounts made up to 2006-09-30
dot icon17/09/2006
Return made up to 01/09/06; full list of members
dot icon17/08/2006
Total exemption small company accounts made up to 2005-09-30
dot icon31/08/2005
Return made up to 01/09/05; full list of members
dot icon03/07/2005
Total exemption small company accounts made up to 2004-09-30
dot icon10/02/2005
Nc inc already adjusted 12/01/05
dot icon10/02/2005
Resolutions
dot icon14/12/2004
Return made up to 01/09/04; full list of members
dot icon05/09/2004
New director appointed
dot icon10/06/2004
Particulars of property mortgage/charge
dot icon10/06/2004
Particulars of mortgage/charge
dot icon07/06/2004
Particulars of mortgage/charge
dot icon07/06/2004
Particulars of mortgage/charge
dot icon07/06/2004
Particulars of mortgage/charge
dot icon07/06/2004
Particulars of mortgage/charge
dot icon07/06/2004
Particulars of mortgage/charge
dot icon02/06/2004
Particulars of mortgage/charge
dot icon24/05/2004
Particulars of mortgage/charge
dot icon17/05/2004
Director resigned
dot icon03/12/2003
Director resigned
dot icon03/12/2003
New director appointed
dot icon20/11/2003
Memorandum and Articles of Association
dot icon20/11/2003
Resolutions
dot icon04/11/2003
Secretary resigned
dot icon04/11/2003
Director resigned
dot icon04/11/2003
New secretary appointed
dot icon04/11/2003
New director appointed
dot icon04/11/2003
New director appointed
dot icon17/09/2003
Registered office changed on 18/09/03 from: 6-8 underwood street london N1 7JQ
dot icon31/08/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2013
dot iconLast change occurred
29/09/2013

Accounts

dot iconLast made up date
29/09/2013
dot iconNext account date
29/09/2014
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Killoughery, Eamonn
Director
08/09/2003 - 05/08/2008
3
WATERLOW SECRETARIES LIMITED
Nominee Secretary
31/08/2003 - 08/09/2003
38039
WATERLOW NOMINEES LIMITED
Nominee Director
31/08/2003 - 08/09/2003
36021
Williams, Peter Leslie
Director
01/01/2014 - Present
58
Hembry, Maxwell Messina Jacob
Director
01/09/2008 - 01/01/2014
30

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 APPLEKIRK PROPERTIES LIMITED

APPLEKIRK PROPERTIES LIMITED is an(a) Dissolved company incorporated on 31/08/2003 with the registered office located at 29/30 Fitzroy Square, London W1T 6LQ. There are currently 2 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 APPLEKIRK PROPERTIES LIMITED?

toggle

APPLEKIRK PROPERTIES LIMITED is currently Dissolved. It was registered on 31/08/2003 and dissolved on 04/04/2016.

Where is APPLEKIRK PROPERTIES LIMITED located?

toggle

APPLEKIRK PROPERTIES LIMITED is registered at 29/30 Fitzroy Square, London W1T 6LQ.

What does APPLEKIRK PROPERTIES LIMITED do?

toggle

APPLEKIRK PROPERTIES 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 APPLEKIRK PROPERTIES LIMITED?

toggle

The latest filing was on 04/04/2016: Final Gazette dissolved via voluntary strike-off.