Company NameApollo Magazine Limited
Company StatusDissolved
Company Number01784670
CategoryPrivate Limited Company
Incorporation Date20 January 1984(40 years, 3 months ago)
Dissolution Date15 June 2004 (19 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Rose Wolfe
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed18 March 1992(8 years, 2 months after company formation)
Appointment Duration12 years, 3 months (closed 15 June 2004)
RoleCompany Director
Correspondence Address1 Grosvenor Gardens
London
NW11 0HH
Secretary NameMr Peter Wallace Flexner
NationalityAmerican
StatusClosed
Appointed18 March 1992(8 years, 2 months after company formation)
Appointment Duration12 years, 3 months (closed 15 June 2004)
RoleCompany Director
Correspondence Address5 Victoria Square
London
SW1W 0QY
Director NameMr Peter Wallace Flexner
Date of BirthAugust 1957 (Born 66 years ago)
NationalityAmerican
StatusClosed
Appointed08 May 1998(14 years, 3 months after company formation)
Appointment Duration6 years, 1 month (closed 15 June 2004)
RoleConsulting
Correspondence Address5 Victoria Square
London
SW1W 0QY
Director NameJohn Gordon Cluff
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(7 years, 11 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 18 March 1992)
RoleCompany Director
Correspondence AddressThe Windmill St Margarets Bay
Dover
Kent
Director NameDr Gert Rudolf Flick
Date of BirthMay 1943 (Born 81 years ago)
NationalityGerman
StatusResigned
Appointed29 December 1991(7 years, 11 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 18 March 1992)
RoleCompany Director
Correspondence AddressPark House
7-11 Onslow Square
London
SW7 3NJ
Director NameMr Anthony John Law
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(7 years, 11 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 19 March 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Strathmore Close
Caterham
Surrey
CR3 5EQ
Director NameVictor Frank Law
Date of BirthNovember 1909 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(7 years, 11 months after company formation)
Appointment Duration-1 years, 8 months (resigned 23 September 1991)
RoleCompany Director
Correspondence Address11 Clovelly Avenue
Warlingham
Surrey
CR6 9HZ
Secretary NameMr Anthony John Law
NationalityBritish
StatusResigned
Appointed29 December 1991(7 years, 11 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 19 March 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Strathmore Close
Caterham
Surrey
CR3 5EQ
Director NameMr Peter Wallace Flexner
Date of BirthAugust 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed18 March 1992(8 years, 2 months after company formation)
Appointment Duration5 years, 6 months (resigned 10 October 1997)
RoleCompany Director
Correspondence Address5 Victoria Square
London
SW1W 0QY
Director NameMr Paul Zachary Josefowitz
Date of BirthJune 1952 (Born 71 years ago)
NationalitySwiss
StatusResigned
Appointed18 March 1992(8 years, 2 months after company formation)
Appointment Duration10 years, 2 months (resigned 23 May 2002)
RoleCompany Director
Correspondence AddressChesham House
30 Chesham Place
London
SW1X 8DL

Location

Registered Address1 Castle Lane
London
SW1E 6DR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Financials

Year2014
Net Worth-£2,119,190
Cash£32,981
Current Liabilities£274,928

Accounts

Latest Accounts30 June 2002 (21 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

15 June 2004Final Gazette dissolved via voluntary strike-off (1 page)
2 March 2004First Gazette notice for voluntary strike-off (1 page)
19 January 2004Application for striking-off (1 page)
20 January 2003Return made up to 29/12/02; full list of members (7 pages)
21 November 2002Accounts for a small company made up to 30 June 2002 (6 pages)
11 November 2002Director resigned (1 page)
6 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
5 May 2002Accounts for a small company made up to 30 June 2001 (6 pages)
19 February 2002Return made up to 29/12/01; full list of members (7 pages)
21 January 2001Return made up to 29/12/00; full list of members (7 pages)
7 April 2000Accounts for a small company made up to 30 June 1999 (6 pages)
4 January 2000Return made up to 29/12/99; full list of members (7 pages)
5 May 1999Accounts for a small company made up to 30 June 1998 (6 pages)
20 January 1999Return made up to 29/12/98; full list of members (6 pages)
24 May 1998New director appointed (2 pages)
1 April 1998Accounts for a small company made up to 30 June 1997 (6 pages)
16 January 1998Return made up to 29/12/97; no change of members (4 pages)
3 November 1997Director resigned (1 page)
2 May 1997Accounts for a small company made up to 30 June 1996 (7 pages)
26 February 1997Ad 26/05/95--------- £ si 100000@1 (2 pages)
26 February 1997Return made up to 29/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
15 May 1996Accounts for a small company made up to 30 June 1995 (6 pages)
29 March 1996Particulars of mortgage/charge (3 pages)
24 March 1996Registered office changed on 24/03/96 from: 29 chesham place london SW1X 8HB (1 page)
24 January 1996Return made up to 29/12/95; no change of members (4 pages)
9 April 1995Accounts for a small company made up to 30 June 1994 (6 pages)
13 April 1993Accounts for a small company made up to 30 June 1992 (6 pages)
18 December 1992Return made up to 29/12/92; change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(5 pages)
27 April 1992Accounts for a small company made up to 30 June 1991 (6 pages)
27 March 1992Return made up to 29/12/91; no change of members (8 pages)
2 January 1992Memorandum and Articles of Association (19 pages)