DG3 APOLLO LIMITED

Register to unlock more data on OkredoRegister

DG3 APOLLO LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01098121

Incorporation date

23/02/1973

Size

Dormant

Contacts

Registered address

Registered address

Fourth Floor Abbots House, Abbey Street, Reading, Berkshire RG1 3BDCopy
copy info iconCopy
See on map
Latest events (Record since 23/02/1973)
dot icon14/02/2017
Final Gazette dissolved via voluntary strike-off
dot icon29/11/2016
First Gazette notice for voluntary strike-off
dot icon17/11/2016
Application to strike the company off the register
dot icon14/11/2016
Accounts for a dormant company made up to 2015-12-31
dot icon13/06/2016
Annual return made up to 2016-05-30 with full list of shareholders
dot icon22/04/2016
Director's details changed for Peter Lionel Furlonge on 2016-03-23
dot icon13/04/2016
Director's details changed for Ms Suzanne Latouche on 2016-03-23
dot icon01/10/2015
Accounts for a dormant company made up to 2014-12-31
dot icon16/06/2015
Annual return made up to 2015-05-30 with full list of shareholders
dot icon02/10/2014
Second filing of AR01 previously delivered to Companies House made up to 2013-05-30
dot icon30/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon24/09/2014
Termination of appointment of Marie Ridgeon as a secretary on 2014-08-20
dot icon24/09/2014
Appointment of Ms Suzanne Latouche as a director on 2014-08-20
dot icon24/09/2014
Termination of appointment of Marie Ridgeon as a director on 2014-08-20
dot icon16/09/2014
Registered office address changed from , Enterprise Business Park, 2 Millharbour, London, E14 9TE to Fourth Floor Abbots House Abbey Street Reading Berkshire RG1 3BD on 2014-09-16
dot icon02/09/2014
Annual return made up to 2014-05-30 with full list of shareholders
dot icon26/11/2013
Accounts for a dormant company made up to 2012-12-31
dot icon12/06/2013
Annual return made up to 2013-05-30 with full list of shareholders
dot icon24/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon20/04/2012
Annual return made up to 2012-04-11 with full list of shareholders
dot icon25/11/2011
Accounts for a dormant company made up to 2010-12-31
dot icon19/04/2011
Certificate of change of name
dot icon19/04/2011
Change of name notice
dot icon06/04/2011
Accounts for a dormant company made up to 2009-12-31
dot icon06/04/2011
Accounts for a dormant company made up to 2008-12-31
dot icon06/04/2011
Annual return made up to 2010-12-22 with full list of shareholders
dot icon06/04/2011
Annual return made up to 2009-12-22 with full list of shareholders
dot icon06/04/2011
Annual return made up to 2008-12-22 with full list of shareholders
dot icon06/04/2011
Secretary's details changed for Ms Marie Ridgeon on 2010-05-13
dot icon06/04/2011
Director's details changed for Ms Marie Ridgeon on 2010-05-13
dot icon04/04/2011
Restoration by order of the court
dot icon01/09/2009
Final Gazette dissolved via compulsory strike-off
dot icon19/05/2009
First Gazette notice for compulsory strike-off
dot icon04/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon04/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon04/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon04/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon04/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon10/03/2008
Accounts for a dormant company made up to 2007-12-31
dot icon09/01/2008
Return made up to 22/12/07; full list of members
dot icon09/01/2008
Secretary's particulars changed;director's particulars changed
dot icon01/08/2007
Accounts for a dormant company made up to 2006-12-31
dot icon02/01/2007
Return made up to 22/12/06; full list of members
dot icon03/03/2006
Accounts for a dormant company made up to 2005-12-31
dot icon27/01/2006
Return made up to 22/12/05; full list of members
dot icon05/04/2005
Accounts for a dormant company made up to 2004-12-31
dot icon07/02/2005
Return made up to 22/12/04; full list of members
dot icon26/05/2004
Accounts for a dormant company made up to 2003-12-31
dot icon08/03/2004
New director appointed
dot icon09/01/2004
Return made up to 22/12/03; full list of members
dot icon27/11/2003
Accounts for a dormant company made up to 2002-12-31
dot icon13/01/2003
Full accounts made up to 2001-12-31
dot icon09/01/2003
Return made up to 22/12/02; full list of members
dot icon11/04/2002
Full accounts made up to 2000-12-31
dot icon05/03/2002
Director resigned
dot icon05/03/2002
Director resigned
dot icon14/12/2001
Return made up to 22/12/01; full list of members
dot icon25/09/2001
Delivery ext'd 3 mth 31/12/00
dot icon28/02/2001
Full accounts made up to 1999-12-31
dot icon16/01/2001
Return made up to 22/12/00; full list of members
dot icon01/11/2000
Delivery ext'd 3 mth 31/12/99
dot icon18/05/2000
Director resigned
dot icon15/05/2000
Particulars of mortgage/charge
dot icon15/03/2000
Return made up to 22/12/99; full list of members
dot icon14/01/2000
Accounting reference date extended from 31/10/99 to 31/12/99
dot icon06/01/2000
Registered office changed on 06/01/00 from: 29/33 choumert grove, london, SE15 4RB
dot icon05/10/1999
Full accounts made up to 1998-10-31
dot icon01/09/1999
Delivery ext'd 3 mth 31/10/98
dot icon23/08/1999
New director appointed
dot icon23/08/1999
New secretary appointed
dot icon23/08/1999
Director resigned
dot icon08/07/1999
Resolutions
dot icon08/07/1999
Secretary resigned
dot icon08/07/1999
Registered office changed on 08/07/99 from: devonshire house, 60 goswell road, london, EC1M 7AD
dot icon23/04/1999
New secretary appointed
dot icon23/04/1999
Secretary resigned;director resigned
dot icon18/03/1999
Registered office changed on 18/03/99 from: 53 central street, london EC1V 8AD
dot icon09/02/1999
Return made up to 22/12/98; full list of members
dot icon16/10/1998
Particulars of mortgage/charge
dot icon11/08/1998
Full accounts made up to 1997-10-31
dot icon19/01/1998
Return made up to 22/12/97; no change of members
dot icon02/09/1997
Full accounts made up to 1996-10-31
dot icon10/04/1997
Accounting reference date shortened from 30/04/97 to 31/10/96
dot icon09/01/1997
Return made up to 22/12/96; full list of members
dot icon30/12/1996
Director's particulars changed
dot icon25/10/1996
Resolutions
dot icon16/09/1996
Certificate of change of name
dot icon05/09/1996
Full accounts made up to 1996-04-30
dot icon02/01/1996
Director's particulars changed
dot icon02/01/1996
Return made up to 22/12/95; full list of members
dot icon30/08/1995
Full accounts made up to 1995-04-30
dot icon13/03/1995
Location of register of directors' interests
dot icon13/03/1995
Location of register of members
dot icon11/01/1995
Return made up to 31/12/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon17/11/1994
Particulars of mortgage/charge
dot icon16/11/1994
New director appointed
dot icon22/09/1994
Ad 11/08/94--------- £ si 18000@1=18000 £ ic 82000/100000
dot icon22/09/1994
Ad 11/08/94--------- £ si 57000@1=57000 £ ic 25000/82000
dot icon22/09/1994
Resolutions
dot icon22/09/1994
Resolutions
dot icon22/09/1994
£ nc 25000/100000 11/08/94
dot icon03/08/1994
Full accounts made up to 1994-04-30
dot icon30/07/1994
Declaration of satisfaction of mortgage/charge
dot icon05/05/1994
New director appointed
dot icon23/12/1993
Return made up to 31/12/93; full list of members
dot icon06/09/1993
Full accounts made up to 1993-04-30
dot icon18/12/1992
Return made up to 31/12/92; no change of members
dot icon10/11/1992
Full accounts made up to 1992-04-30
dot icon27/10/1992
Particulars of mortgage/charge
dot icon02/09/1992
Director resigned
dot icon05/05/1992
Director resigned
dot icon06/03/1992
Return made up to 31/12/91; full list of members
dot icon16/12/1991
Location of register of directors' interests
dot icon16/12/1991
Location of register of members
dot icon26/09/1991
Declaration of satisfaction of mortgage/charge
dot icon23/08/1991
Full accounts made up to 1991-04-30
dot icon06/08/1991
Declaration of satisfaction of mortgage/charge
dot icon06/08/1991
Declaration of satisfaction of mortgage/charge
dot icon05/08/1991
Return made up to 06/06/91; no change of members
dot icon20/06/1991
Director resigned
dot icon20/06/1991
Secretary resigned;new secretary appointed;director resigned
dot icon24/05/1991
Particulars of mortgage/charge
dot icon22/04/1991
Registered office changed on 22/04/91 from: 53 curtin road, london EC3
dot icon13/03/1991
Particulars of mortgage/charge
dot icon19/02/1991
Full accounts made up to 1990-04-30
dot icon23/01/1991
Return made up to 31/12/90; no change of members
dot icon12/11/1990
Resolutions
dot icon11/06/1990
Resolutions
dot icon07/02/1990
Full accounts made up to 1989-04-30
dot icon07/02/1990
Return made up to 31/01/90; full list of members
dot icon16/05/1989
New director appointed
dot icon16/05/1989
Full accounts made up to 1988-04-30
dot icon06/04/1989
New director appointed
dot icon08/03/1989
Return made up to 31/12/88; full list of members
dot icon10/02/1989
Particulars of mortgage/charge
dot icon18/11/1988
Particulars of contract relating to shares
dot icon18/11/1988
Wd 09/11/88 ad 20/10/88--------- £ si 17000@1=17000 £ ic 8000/25000
dot icon02/11/1988
Nc inc already adjusted
dot icon02/11/1988
Resolutions
dot icon02/11/1988
Resolutions
dot icon27/07/1988
Secretary resigned;new secretary appointed;director resigned
dot icon07/07/1988
Full accounts made up to 1987-04-30
dot icon07/07/1988
Return made up to 31/12/87; full list of members
dot icon23/01/1987
Full accounts made up to 1986-04-30
dot icon23/01/1987
Return made up to 31/12/86; full list of members
dot icon30/08/1986
Secretary resigned;new secretary appointed;new director appointed
dot icon23/02/1973
Miscellaneous
dot icon23/02/1973
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2015
dot iconLast change occurred
31/12/2015

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2015
dot iconNext account date
31/12/2016
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Latouche, Suzanne
Director
20/08/2014 - Present
3
Ridgeon, Marie
Director
27/02/2004 - 20/08/2014
4
Coles, Wendy Kathleen
Secretary
19/03/1999 - 21/06/1999
-
Ridgeon, Marie
Secretary
21/06/1999 - 20/08/2014
-
Furlonge, Peter Lionel
Director
21/06/1999 - Present
12

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 DG3 APOLLO LIMITED

DG3 APOLLO LIMITED is an(a) Dissolved company incorporated on 23/02/1973 with the registered office located at Fourth Floor Abbots House, Abbey Street, Reading, Berkshire RG1 3BD. 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 DG3 APOLLO LIMITED?

toggle

DG3 APOLLO LIMITED is currently Dissolved. It was registered on 23/02/1973 and dissolved on 14/02/2017.

Where is DG3 APOLLO LIMITED located?

toggle

DG3 APOLLO LIMITED is registered at Fourth Floor Abbots House, Abbey Street, Reading, Berkshire RG1 3BD.

What does DG3 APOLLO LIMITED do?

toggle

DG3 APOLLO LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for DG3 APOLLO LIMITED?

toggle

The latest filing was on 14/02/2017: Final Gazette dissolved via voluntary strike-off.