Company NameApollo Lyceum London Limited
Company StatusDissolved
Company Number02898096
CategoryPrivate Limited Company
Incorporation Date15 February 1994(30 years, 2 months ago)
Dissolution Date5 September 2006 (17 years, 7 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameLester Lowry Mays
Date of BirthJuly 1935 (Born 88 years ago)
NationalityAmerican
StatusClosed
Appointed01 August 2000(6 years, 5 months after company formation)
Appointment Duration6 years, 1 month (closed 05 September 2006)
RoleChairman Ceo
Correspondence Address500 Alameda Circle
San Antonio
Texas Tx 78212
United States
Director NameMark Pitman Mays
Date of BirthAugust 1963 (Born 60 years ago)
NationalityAmerican
StatusClosed
Appointed01 August 2000(6 years, 5 months after company formation)
Appointment Duration6 years, 1 month (closed 05 September 2006)
RolePresident Coo
Country of ResidenceUnited States
Correspondence Address120 Primrose Road
San Antonio
Texas Tx 78209
United States
Director NameRandall Thomas Mays
Date of BirthJune 1965 (Born 58 years ago)
NationalityAmerican
StatusClosed
Appointed01 August 2000(6 years, 5 months after company formation)
Appointment Duration6 years, 1 month (closed 05 September 2006)
RoleEvp & Cfo
Correspondence Address400 Geneseo Road
San Antonio
Texas Tx 78209
United States
Secretary NameSelina Holliday Emeny
NationalityBritish
StatusClosed
Appointed01 March 2001(7 years after company formation)
Appointment Duration5 years, 6 months (closed 05 September 2006)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address16 Priory Road
Kew
Richmond
Surrey
TW9 3DF
Director NameMr Roger George Parry
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2003(8 years, 11 months after company formation)
Appointment Duration3 years, 7 months (closed 05 September 2006)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address27 Edwardes Square
London
W8 6HH
Director NameMiles Wilkin
Date of BirthAugust 1948 (Born 75 years ago)
NationalityAmerican
StatusClosed
Appointed09 January 2003(8 years, 11 months after company formation)
Appointment Duration3 years, 7 months (closed 05 September 2006)
RoleCEO
Correspondence AddressFlat 102 North Gate
Prince Albert Road
London
NW8 7EJ
Director NameSamuel John Shrouder
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1994(2 months, 3 weeks after company formation)
Appointment Duration5 years, 4 months (resigned 17 September 1999)
RoleCompany Director
Correspondence AddressLower Furlong
Ilbert Road
Thurlestone
Devon
TQ7 3NY
Director NameDavid Charles Rogers
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1994(2 months, 3 weeks after company formation)
Appointment Duration6 years, 9 months (resigned 01 March 2001)
RoleCompany Director
Correspondence AddressWoods End Hamels Lane
Boars Hill
Oxford
Oxfordshire
OX1 5DJ
Director NamePaul Richard Gregg
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1994(2 months, 3 weeks after company formation)
Appointment Duration6 years, 9 months (resigned 01 March 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBoars Hill Heath
Jarn Way Old Boarshill
Oxford
Oxfordshire
OX1 5JF
Secretary NameDavid Charles Rogers
NationalityBritish
StatusResigned
Appointed12 May 1994(2 months, 3 weeks after company formation)
Appointment Duration6 years, 9 months (resigned 01 March 2001)
RoleCompany Director
Correspondence AddressWoods End Hamels Lane
Boars Hill
Oxford
Oxfordshire
OX1 5DJ
Director NameMichael Adamson
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1994(9 months after company formation)
Appointment Duration2 days (resigned 18 November 1994)
RoleCompany Director
Correspondence Address2 Neptune Terrace
Breffni Road
Sandy Cove
Co Dublin
Irish
Director NameMr Stephen Christopher Lavelle
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1995(1 year, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 17 September 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Hall Carr Lane
Walmer Bridge
Preston
Lancashire
PR4 5JJ
Director NameMr Nigel David Brewster
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1996(2 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 17 September 1999)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressLynden Hall
Langworthy Lane
Maidenhead
Berkshire
SL6 2HH
Director NameMichael George Ferrel
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed17 September 1999(5 years, 7 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 01 August 2000)
RoleCEO
Correspondence Address58 Eaglewood Road
Longmeadow 01106
Massachusetts Usa
Foreign
Director NameThomas Paul Benson
Date of BirthOctober 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed17 September 1999(5 years, 7 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(5 years, 7 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 NameMr Patrick Richard Glydon
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2003(8 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 23 February 2005)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address8 Mount Pleasant Road
Saffron Walden
Essex
CB11 3EA
Director NameSteven Winton
Date of BirthApril 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed09 January 2003(8 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 16 February 2004)
RoleDeputy Chairman
Correspondence Address119 Bedford Court Mansions
Bedford Avenue
London
WC1B 3AE
Director NameRutland Directors Limited (Corporation)
StatusResigned
Appointed15 February 1994(same day as company formation)
Correspondence AddressRutland House
148 Edmund Street
Birmingham
B3 2JR
Secretary NameRutland Secretaries Limited (Corporation)
StatusResigned
Appointed15 February 1994(same day as company formation)
Correspondence AddressRutland House
148 Edmund Street
Birmingham
B3 2JR

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

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

5 September 2006Final Gazette dissolved via voluntary strike-off (1 page)
23 May 2006First Gazette notice for voluntary strike-off (1 page)
7 April 2006Application for striking-off (1 page)
22 March 2005Director resigned (1 page)
11 January 2005Director's particulars changed (1 page)
11 January 2005Secretary's particulars changed (1 page)
11 January 2005Director resigned (1 page)
7 January 2005Director's particulars changed (1 page)
7 January 2005Director's particulars changed (1 page)
6 January 2005Restoration by order of the court (6 pages)
27 January 2004Final Gazette dissolved via voluntary strike-off (1 page)
12 November 2003Secretary's particulars changed (1 page)
19 August 2003First Gazette notice for voluntary strike-off (1 page)
7 July 2003Application for striking-off (3 pages)
11 June 2003Return made up to 28/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
25 March 2003New director appointed (3 pages)
25 March 2003New director appointed (2 pages)
25 March 2003New director appointed (3 pages)
25 March 2003New director appointed (2 pages)
16 October 2002Full accounts made up to 31 December 2001 (11 pages)
9 April 2002Full accounts made up to 31 December 2000 (14 pages)
18 February 2002Return made up to 28/01/02; full list of members
  • 363(287) ‐ Registered office changed on 18/02/02
(7 pages)
2 November 2001Delivery ext'd 3 mth 31/12/00 (1 page)
27 June 2001Return made up to 28/01/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 June 2001Director resigned (1 page)
14 June 2001Director resigned (1 page)
14 June 2001New secretary appointed (2 pages)
14 June 2001Secretary resigned;director resigned (1 page)
14 June 2001New director appointed (2 pages)
14 June 2001Registered office changed on 14/06/01 from: grehan house garsington road oxford OX4 5NQ (1 page)
14 June 2001Director resigned (1 page)
14 June 2001Director resigned (1 page)
14 June 2001New director appointed (2 pages)
14 June 2001New director appointed (2 pages)
4 June 2001Full accounts made up to 31 December 1999 (16 pages)
31 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
10 February 2000Return made up to 28/01/00; full list of members (7 pages)
25 November 1999New director appointed (2 pages)
16 November 1999New director appointed (2 pages)
16 November 1999Director resigned (1 page)
16 November 1999Director resigned (1 page)
16 November 1999Director resigned (1 page)
16 November 1999New director appointed (2 pages)
5 November 1999Declaration of satisfaction of mortgage/charge (3 pages)
2 November 1999Accounting reference date extended from 30/11/99 to 31/12/99 (1 page)
28 September 1999Auditor's resignation (1 page)
4 August 1999Full accounts made up to 28 November 1998 (15 pages)
22 February 1999Return made up to 30/01/99; no change of members (10 pages)
27 July 1998Full accounts made up to 29 November 1997 (15 pages)
13 February 1998Return made up to 30/01/98; full list of members (12 pages)
21 August 1997Declaration of satisfaction of mortgage/charge (1 page)
28 June 1997Full accounts made up to 30 November 1996 (15 pages)
14 February 1997Return made up to 30/01/97; no change of members (9 pages)
15 December 1996Auditor's resignation (1 page)
26 November 1996Minutes of meeting (1 page)
8 July 1996Full accounts made up to 2 December 1995 (11 pages)
18 April 1996New director appointed (2 pages)
22 February 1996Return made up to 06/02/96; no change of members (4 pages)
16 February 1996Director's particulars changed (1 page)
28 November 1995Particulars of mortgage/charge (12 pages)
22 November 1995Particulars of mortgage/charge (8 pages)
17 July 1995Full accounts made up to 3 December 1994 (7 pages)
20 April 1995New director appointed (2 pages)
11 March 1994Company name changed mighty scheme LIMITED\certificate issued on 14/03/94 (2 pages)
15 February 1994Incorporation (18 pages)