Company NameApoland Products Co., Limited
Company StatusDissolved
Company Number02914233
CategoryPrivate Limited Company
Incorporation Date30 March 1994(30 years, 1 month ago)
Dissolution Date6 October 1998 (25 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameJeam Yave Chen
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityTaiwanese
StatusClosed
Appointed21 March 1994
Appointment Duration4 years, 6 months (closed 06 October 1998)
RoleCompany Director
Correspondence Address6f No 21 Lane 107 Fu Sing S Road
Section 1
Taipei
Foreign
Taiwan
Secretary NameKwan Chou Michael Chen
NationalityAmerican
StatusClosed
Appointed21 March 1994
Appointment Duration4 years, 6 months (closed 06 October 1998)
RoleCompany Director
Correspondence Address17 Greenleaf Way
Holmdel
New Jersey
Channel
Director NameChih Hong Chen
Date of BirthJune 1951 (Born 72 years ago)
NationalityTaiwanese
StatusClosed
Appointed16 June 1997(3 years, 2 months after company formation)
Appointment Duration1 year, 3 months (closed 06 October 1998)
RoleChief Executive Officer
Correspondence Address17th Floor No 97 Sec 2
Tun-Hua S Road
Taipei Taiwan Roc
Director NameKwan Chou Michael Chen
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed21 March 1994
Appointment Duration3 years, 2 months (resigned 16 June 1997)
RoleCompany Director
Correspondence Address17 Greenleaf Way
Holmdel
New Jersey
Channel
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed30 March 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed30 March 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address5th Floor
7-10 Chandos Street
London
W1M 9DE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1996 (28 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

6 October 1998Final Gazette dissolved via compulsory strike-off (1 page)
16 June 1998First Gazette notice for compulsory strike-off (1 page)
25 June 1997Director resigned (1 page)
25 June 1997Full accounts made up to 31 March 1996 (9 pages)
25 June 1997New director appointed (2 pages)
27 February 1997Registered office changed on 27/02/97 from: 27 john street london WC1N 2BL (1 page)
8 October 1996Compulsory strike-off action has been discontinued (1 page)
2 October 1996Return made up to 30/09/96; no change of members (4 pages)
2 October 1996Full accounts made up to 31 March 1995 (8 pages)
17 September 1996First Gazette notice for compulsory strike-off (1 page)