Company NameApicella Associates Limited
Company StatusDissolved
Company Number02876889
CategoryPrivate Limited Company
Incorporation Date1 December 1993(30 years, 5 months ago)
Dissolution Date8 August 2006 (17 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameLorenzo Franco Apicella
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityItalian
StatusClosed
Appointed15 December 1993(2 weeks after company formation)
Appointment Duration12 years, 7 months (closed 08 August 2006)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address29 Saville Road
London
W4 5HG
Secretary NameMs Elizabeth McKenzie Gardner
NationalityBritish
StatusClosed
Appointed15 December 1993(2 weeks after company formation)
Appointment Duration12 years, 7 months (closed 08 August 2006)
RoleCompany Director
Correspondence Address37 Tottenham Street
London
W1T 4RU
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed01 December 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed01 December 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressOrr Shotliff
Stuart House
55 Catherine Place
London
SW1E 6DY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth-£266
Cash£4,669
Current Liabilities£4,935

Accounts

Latest Accounts28 February 2005 (19 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

8 August 2006Final Gazette dissolved via voluntary strike-off (1 page)
25 April 2006First Gazette notice for voluntary strike-off (1 page)
13 March 2006Application for striking-off (1 page)
23 December 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
15 December 2005Return made up to 01/12/05; full list of members (6 pages)
9 December 2004Return made up to 01/12/04; full list of members (6 pages)
6 October 2004Return made up to 01/12/03; full list of members (6 pages)
4 May 2004Total exemption small company accounts made up to 29 February 2004 (6 pages)
31 March 2004Total exemption small company accounts made up to 28 February 2003 (5 pages)
31 January 2003Total exemption small company accounts made up to 28 February 2002 (5 pages)
22 January 2003Return made up to 27/11/02; full list of members (6 pages)
10 April 2002Total exemption small company accounts made up to 28 February 2001 (5 pages)
25 March 2002Return made up to 01/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 June 2001Return made up to 01/12/00; full list of members (6 pages)
23 January 2001Accounts for a small company made up to 29 February 2000 (6 pages)
13 January 2000Return made up to 01/12/99; full list of members (6 pages)
5 July 1999Accounts for a small company made up to 28 February 1999 (7 pages)
12 January 1999Return made up to 01/12/98; no change of members (4 pages)
25 September 1998Accounts for a small company made up to 28 February 1998 (7 pages)
29 December 1997Return made up to 01/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 June 1997Accounts for a small company made up to 28 February 1997 (8 pages)
13 December 1996Return made up to 01/12/96; no change of members (4 pages)
6 December 1996Accounts for a small company made up to 29 February 1996 (8 pages)
23 January 1996Return made up to 01/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 September 1995Accounts for a small company made up to 28 February 1995 (5 pages)