SUNSET DAWN (APOLLO) HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

SUNSET DAWN (APOLLO) HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05699035

Incorporation date

06/02/2006

Size

Full

Contacts

Registered address

Registered address

The Farmhouse Vantage Business Park, Bloxham Road, Banbury, Oxfordshire OX16 9UXCopy
copy info iconCopy
See on map
Latest events (Record since 06/02/2006)
dot icon17/09/2013
Final Gazette dissolved via voluntary strike-off
dot icon04/06/2013
First Gazette notice for voluntary strike-off
dot icon16/04/2012
Registered office address changed from Radman House 1a Banbury Office Village Southam Road Banbury Oxfordshire OX16 2SB United Kingdom on 2012-04-16
dot icon27/01/2012
Voluntary strike-off action has been suspended
dot icon24/01/2012
First Gazette notice for voluntary strike-off
dot icon07/09/2011
Registered office address changed from Radman House 3a Banbury Office Village Southam Road Banbury Oxfordshire OX16 2SB on 2011-09-07
dot icon12/07/2011
Voluntary strike-off action has been suspended
dot icon07/06/2011
First Gazette notice for voluntary strike-off
dot icon24/05/2011
Application to strike the company off the register
dot icon18/03/2011
Previous accounting period shortened from 2011-06-30 to 2010-12-31
dot icon08/06/2010
Annual return made up to 2010-06-07 with full list of shareholders
dot icon08/06/2010
Termination of appointment of Sarah Moore as a director
dot icon18/05/2010
Termination of appointment of Deborah Jenkins as a director
dot icon18/05/2010
Appointment of Mrs Sarah Jane Moore as a director
dot icon18/05/2010
Termination of appointment of Simon Rebbetts as a director
dot icon07/04/2010
Full accounts made up to 2009-06-30
dot icon16/03/2010
Annual return made up to 2010-02-06 with full list of shareholders
dot icon16/03/2010
Director's details changed for Mr Mark Stephen Sprigg on 2010-02-06
dot icon06/02/2010
Particulars of a mortgage or charge / charge no: 4
dot icon25/11/2009
Termination of appointment of Craig Smith as a secretary
dot icon03/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon23/04/2009
Director appointed mark stephen sprigg
dot icon18/04/2009
Particulars of a mortgage or charge / charge no: 3
dot icon30/03/2009
Full accounts made up to 2008-06-30
dot icon03/03/2009
Registered office changed on 03/03/2009 from 5TH floor beaumont house beaumont road banbury oxfordshire OX16 1RH
dot icon20/02/2009
Return made up to 06/02/09; full list of members
dot icon05/02/2009
Appointment Terminated Director ian judd
dot icon05/02/2009
Appointment Terminated Director nikolas solomon
dot icon05/02/2009
Appointment Terminated Director michael sowerby
dot icon05/02/2009
Appointment Terminated Director craig smith
dot icon05/02/2009
Appointment Terminated Director david jehring
dot icon23/01/2009
Director appointed ian david judd
dot icon13/01/2009
Accounts for a small company made up to 2007-02-28
dot icon23/12/2008
Director appointed simon derek rebbetts
dot icon16/12/2008
Director appointed deborah susan jenkins
dot icon10/03/2008
Return made up to 06/02/08; full list of members
dot icon10/03/2008
Secretary appointed mr craig smith
dot icon03/01/2008
Accounting reference date extended from 28/02/08 to 30/06/08
dot icon03/01/2008
Registered office changed on 03/01/08 from: hardwick house prospect place swindon wilshire SN1 3LJ
dot icon11/12/2007
Declaration of assistance for shares acquisition
dot icon06/12/2007
New director appointed
dot icon06/12/2007
New director appointed
dot icon06/12/2007
Secretary resigned;director resigned
dot icon06/12/2007
Director resigned
dot icon06/12/2007
Registered office changed on 06/12/07 from: south court hardwick business park noral way banbury oxon OX16 2AF
dot icon06/12/2007
Declaration of assistance for shares acquisition
dot icon06/12/2007
Resolutions
dot icon05/12/2007
Particulars of mortgage/charge
dot icon06/03/2007
Return made up to 06/02/07; full list of members
dot icon22/01/2007
Certificate of change of name
dot icon15/12/2006
Registered office changed on 15/12/06 from: the old coroners court no.1 London street reading berkshire RG1 4QW
dot icon10/10/2006
New secretary appointed
dot icon29/09/2006
Secretary resigned
dot icon12/07/2006
Resolutions
dot icon04/07/2006
Particulars of mortgage/charge
dot icon12/04/2006
New director appointed
dot icon12/04/2006
New director appointed
dot icon12/04/2006
Director resigned
dot icon12/04/2006
New director appointed
dot icon12/04/2006
New director appointed
dot icon12/04/2006
Ad 24/03/06--------- £ si 480@1=480 £ ic 480/960
dot icon12/04/2006
Ad 24/03/06--------- £ si 478@1=478 £ ic 2/480
dot icon04/04/2006
Certificate of change of name
dot icon06/02/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2009
dot iconLast change occurred
30/06/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2009
dot iconNext account date
30/06/2010
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jehring, David, Dr
Director
28/11/2007 - 24/12/2008
8
Smith, Craig
Director
24/03/2006 - 24/12/2008
30
SPEAFI LIMITED
Corporate Director
06/02/2006 - 24/03/2006
138
SPEAFI SECRETARIAL LIMITED
Corporate Secretary
06/02/2006 - 20/09/2006
38
Mrs Sarah-Jane Moore
Director
28/04/2010 - 22/05/2010
47

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 SUNSET DAWN (APOLLO) HOLDINGS LIMITED

SUNSET DAWN (APOLLO) HOLDINGS LIMITED is an(a) Dissolved company incorporated on 06/02/2006 with the registered office located at The Farmhouse Vantage Business Park, Bloxham Road, Banbury, Oxfordshire OX16 9UX. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SUNSET DAWN (APOLLO) HOLDINGS LIMITED?

toggle

SUNSET DAWN (APOLLO) HOLDINGS LIMITED is currently Dissolved. It was registered on 06/02/2006 and dissolved on 17/09/2013.

Where is SUNSET DAWN (APOLLO) HOLDINGS LIMITED located?

toggle

SUNSET DAWN (APOLLO) HOLDINGS LIMITED is registered at The Farmhouse Vantage Business Park, Bloxham Road, Banbury, Oxfordshire OX16 9UX.

What does SUNSET DAWN (APOLLO) HOLDINGS LIMITED do?

toggle

SUNSET DAWN (APOLLO) HOLDINGS LIMITED operates in the Other software consultancy and supply (72.22 - SIC 2003) sector.

What is the latest filing for SUNSET DAWN (APOLLO) HOLDINGS LIMITED?

toggle

The latest filing was on 17/09/2013: Final Gazette dissolved via voluntary strike-off.