Company NameApollo Cambridge Theatre Limited
Company StatusDissolved
Company Number01568580
CategoryPrivate Limited Company
Incorporation Date17 June 1981(42 years, 10 months ago)
Dissolution Date10 March 2009 (15 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameSelina Holliday Emeny
NationalityBritish
StatusClosed
Appointed01 March 2001(19 years, 8 months after company formation)
Appointment Duration8 years (closed 10 March 2009)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address16 Priory Road
Kew
Richmond
Surrey
TW9 3DF
Director NameSelina Holliday Emeny
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2008(26 years, 8 months after company formation)
Appointment Duration1 year (closed 10 March 2009)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address16 Priory Road
Kew
Richmond
Surrey
TW9 3DF
Director NameSamuel John Shrouder
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1991(10 years after company formation)
Appointment Duration9 years, 8 months (resigned 01 March 2001)
RoleTheatrical Manager
Correspondence AddressLower Furlong
Ilbert Road
Thurlestone
Devon
TQ7 3NY
Director NamePaul Richard Gregg
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1991(10 years after company formation)
Appointment Duration9 years, 8 months (resigned 01 March 2001)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence AddressBoars Hill Heath
Jarn Way Old Boarshill
Oxford
Oxfordshire
OX1 5JF
Director NameDavid Charles Rogers
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1991(10 years after company formation)
Appointment Duration9 years, 8 months (resigned 01 March 2001)
RoleChartered Accountant
Correspondence AddressWoods End Hamels Lane
Boars Hill
Oxford
Oxfordshire
OX1 5DJ
Secretary NameDavid Charles Rogers
NationalityBritish
StatusResigned
Appointed19 June 1991(10 years after company formation)
Appointment Duration9 years, 8 months (resigned 01 March 2001)
RoleCompany Director
Correspondence AddressWoods End Hamels Lane
Boars Hill
Oxford
Oxfordshire
OX1 5DJ
Director NameThomas Paul Benson
Date of BirthOctober 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed17 September 1999(18 years, 3 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 01 August 2000)
RoleChief Financial Officer
Correspondence Address7 Whitman Court
Huntington
New York Ny 11743
United States
Director NameHoward J Tytel
Date of BirthAugust 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed17 September 1999(18 years, 3 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 01 August 2000)
RoleGeneral Counsel
Correspondence Address41 Beverley Road
Great Neck
New York Ny 11021
Usa
Director NameMichael George Ferrel
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed17 September 1999(18 years, 3 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 01 August 2000)
RoleCEO
Correspondence Address58 Eaglewood Road
Longmeadow 01106
Massachusetts Usa
Foreign
Director NameLester Lowry Mays
Date of BirthJuly 1935 (Born 88 years ago)
NationalityAmerican
StatusResigned
Appointed01 August 2000(19 years, 1 month after company formation)
Appointment Duration7 years, 11 months (resigned 14 July 2008)
RoleChairman Ceo
Correspondence Address500 Alameda Circle
San Antonio
Texas Tx 78212
United States
Director NameRandall Thomas Mays
Date of BirthJune 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed01 August 2000(19 years, 1 month after company formation)
Appointment Duration7 years, 11 months (resigned 14 July 2008)
RoleMedia Broadcasting
Correspondence Address400 Geneseo Road
San Antonio
Texas Tx 78209
United States
Director NameMark Pitman Mays
Date of BirthAugust 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed01 August 2000(19 years, 1 month after company formation)
Appointment Duration7 years, 11 months (resigned 14 July 2008)
RolePresident Coo
Country of ResidenceUnited States
Correspondence Address120 Primrose Road
San Antonio
Texas Tx 78209
United States
Director NameMr Roger George Parry
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2003(21 years, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 14 July 2008)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address27 Edwardes Square
London
W8 6HH
Director NameMr Patrick Richard Glydon
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2003(21 years, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 14 July 2008)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address8 Mount Pleasant Road
Saffron Walden
Essex
CB11 3EA
Director NameMiles Wilkin
Date of BirthAugust 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed09 January 2003(21 years, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 14 July 2008)
RoleCEO
Correspondence AddressFlat 2 22 Avenue Road
London
NW8 6BU
Director NameSteven Winton
Date of BirthApril 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed09 January 2003(21 years, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 14 July 2008)
RoleDeputy Chairman
Correspondence Address119 Bedford Court Mansions
Bedford Avenue
London
WC1B 3AE
Director NameMr Andrew Proctor Darwin
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2008(26 years, 8 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 19 June 2008)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address41 Wood Lane
London
N6 5UD

Location

Registered Address33 Golden Square
London
W1F 9JT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Financials

Year2014
Net Worth£49,109

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

10 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
25 November 2008First Gazette notice for voluntary strike-off (1 page)
9 September 2008Application for striking-off (3 pages)
29 July 2008Appointment terminated director roger parry (1 page)
29 July 2008Appointment terminated director randall mays (1 page)
29 July 2008Appointment terminated director miles wilkin (1 page)
29 July 2008Appointment terminated director mark mays (1 page)
29 July 2008Appointment terminated director steven winton (1 page)
29 July 2008Appointment terminated director patrick glydon (1 page)
29 July 2008Appointment terminated director lester mays (1 page)
2 July 2008Appointment terminated director andrew darwin (1 page)
20 March 2008Director appointed andrew darwin (2 pages)
13 March 2008Director appointed selina holliday emeny (7 pages)
7 March 2008Secretary's change of particulars / selina emeny / 20/11/2007 (1 page)
7 March 2008Restoration by order of the court (3 pages)
5 August 2003First Gazette notice for voluntary strike-off (1 page)
20 June 2003Application for striking-off (2 pages)
25 March 2003New director appointed (2 pages)
25 March 2003New director appointed (2 pages)
25 March 2003New director appointed (3 pages)
25 March 2003New director appointed (3 pages)
10 October 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
3 April 2002Accounts for a dormant company made up to 31 December 2000 (3 pages)
2 November 2001Delivery ext'd 3 mth 31/12/00 (1 page)
27 June 2001Return made up to 19/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
14 June 2001Director resigned (1 page)
14 June 2001Director resigned (1 page)
14 June 2001Director resigned (1 page)
14 June 2001Director resigned (1 page)
14 June 2001Secretary resigned;director resigned (1 page)
14 June 2001New director appointed (2 pages)
14 June 2001New director appointed (2 pages)
14 June 2001New secretary appointed (2 pages)
14 June 2001Director resigned (1 page)
14 June 2001Registered office changed on 14/06/01 from: grehan house garsington road cowley oxford OX4 5NQ (1 page)
14 June 2001New director appointed (2 pages)
25 May 2001Accounts for a dormant company made up to 31 December 1999 (3 pages)
31 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
24 July 2000Return made up to 12/06/00; full list of members (8 pages)
25 November 1999New director appointed (2 pages)
16 November 1999New director appointed (2 pages)
16 November 1999New director appointed (2 pages)
5 November 1999Declaration of satisfaction of mortgage/charge (2 pages)
2 November 1999Accounting reference date extended from 03/12/99 to 31/12/99 (1 page)
4 August 1999Accounts for a dormant company made up to 28 November 1998 (3 pages)
13 July 1999Return made up to 19/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
27 July 1998Accounts for a dormant company made up to 29 November 1997 (3 pages)
21 July 1998Return made up to 19/06/98; no change of members
  • 363(287) ‐ Registered office changed on 21/07/98
(5 pages)
3 April 1998Accounts for a dormant company made up to 3 December 1994 (3 pages)
3 April 1998Accounts for a dormant company made up to 27 November 1993 (3 pages)
3 April 1998Accounts for a dormant company made up to 30 November 1996 (3 pages)
3 April 1998Restoration by order of the court (2 pages)
3 April 1998Accounts for a dormant company made up to 2 December 1995 (3 pages)
10 May 1994Final Gazette dissolved via compulsory strike-off (1 page)
18 January 1994First Gazette notice for compulsory strike-off (1 page)
8 November 1989Full accounts made up to 26 November 1988 (5 pages)
24 January 1988Full accounts made up to 29 November 1986 (9 pages)
25 March 1987Accounts for a small company made up to 30 November 1985 (4 pages)
17 June 1981Incorporation (13 pages)
17 June 1981Incorporation (14 pages)