Company NameApollo Direct Limited
Company StatusDissolved
Company Number02845626
CategoryPrivate Limited Company
Incorporation Date18 August 1993(30 years, 8 months ago)
Dissolution Date13 June 2006 (17 years, 10 months ago)
Previous NameHarley Street Health Publications Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameSidney Simmons
NationalityBritish
StatusClosed
Appointed29 November 1993(3 months, 1 week after company formation)
Appointment Duration12 years, 6 months (closed 13 June 2006)
RoleSecretary
Correspondence Address5 Avery Gardens
Gants Hill
Ilford
Essex
IG2 6UJ
Director NamePeter Ernst Neumann
Date of BirthApril 1942 (Born 82 years ago)
NationalityGerman
StatusClosed
Appointed19 January 1995(1 year, 5 months after company formation)
Appointment Duration11 years, 4 months (closed 13 June 2006)
RoleManaging Director
Country of ResidenceGermany
Correspondence AddressKeferstr 23
80802 Munich
Foreign
Director NameRichard Allan Crobett
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1993(3 months, 1 week after company formation)
Appointment Duration5 years (resigned 07 December 1998)
RoleBusiness Consultant
Correspondence Address1 Ruskin Way
Wokingham
Berkshire
RG11 9BP
Director NameJuergen Krause
Date of BirthMarch 1944 (Born 80 years ago)
NationalityGerman
StatusResigned
Appointed23 November 2000(7 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 April 2002)
RoleDipl Betriebsuitt
Correspondence AddressSchafmeierweg 7
Gaufelden
Germany 71126
Foreign
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed18 August 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed18 August 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address2nd Floor
70 Conduit Street
London
W1S 2GF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£44,391
Cash£1,716
Current Liabilities£7,619

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

13 June 2006Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2006First Gazette notice for voluntary strike-off (1 page)
23 November 2005Accounts for a small company made up to 31 December 2004 (5 pages)
9 August 2005Voluntary strike-off action has been suspended (1 page)
12 July 2005First Gazette notice for voluntary strike-off (1 page)
31 May 2005Application for striking-off (1 page)
25 February 2005Registered office changed on 25/02/05 from: 4TH floor 315 oxford street london W1C 2HS (1 page)
4 November 2004Accounts for a small company made up to 31 December 2003 (5 pages)
29 September 2004Return made up to 18/08/04; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
26 September 2003Return made up to 18/08/03; full list of members (7 pages)
2 September 2003Accounts for a small company made up to 31 December 2002 (5 pages)
6 June 2002Accounts for a small company made up to 31 December 2001 (5 pages)
30 August 2001Return made up to 18/08/01; full list of members
  • 363(287) ‐ Registered office changed on 30/08/01
(6 pages)
10 May 2001Accounts for a small company made up to 31 December 2000 (5 pages)
30 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
6 September 2000Return made up to 18/08/00; full list of members (6 pages)
31 August 1999Return made up to 18/08/99; no change of members (4 pages)
24 August 1999Accounts for a small company made up to 31 December 1998 (5 pages)
12 January 1999Director resigned (1 page)
12 January 1999Registered office changed on 12/01/99 from: 9-11 north end road london W14 8ST (1 page)
14 December 1998Return made up to 18/08/98; full list of members (6 pages)
25 November 1998Accounting reference date extended from 31/08/98 to 31/12/98 (1 page)
27 May 1998Accounts for a dormant company made up to 31 August 1997 (2 pages)
18 April 1998Registered office changed on 18/04/98 from: 4TH floor 315 oxford street london W1R 1LA (1 page)
7 October 1997Return made up to 18/08/97; no change of members (4 pages)
4 September 1997Accounts for a dormant company made up to 31 August 1996 (2 pages)
4 September 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 September 1996Return made up to 18/08/96; no change of members (4 pages)
24 March 1996Accounts for a small company made up to 31 August 1995 (6 pages)
14 September 1995Return made up to 18/08/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 June 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
19 June 1995Accounts for a dormant company made up to 31 August 1994 (2 pages)
18 August 1993Incorporation (15 pages)