Company NameAppleport Associates Limited
Company StatusDissolved
Company Number03479162
CategoryPrivate Limited Company
Incorporation Date11 December 1997(26 years, 4 months ago)
Dissolution Date31 May 2016 (7 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes

Directors

Director NameDejan Milenkovic
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2001(3 years, 9 months after company formation)
Appointment Duration14 years, 8 months (closed 31 May 2016)
RoleCatering
Country of ResidenceUnited Kingdom
Correspondence Address28 Howard Road
London
N15 6NL
Director NameMiss Natasa Vojinovic
Date of BirthMay 1966 (Born 58 years ago)
NationalitySerbian
StatusClosed
Appointed09 October 2008(10 years, 10 months after company formation)
Appointment Duration7 years, 7 months (closed 31 May 2016)
RoleConsultant
Country of ResidenceEngland
Correspondence Address24 Lynton Road
London
W3 9HP
Director NameMr Miroslav Maksimovic
Date of BirthApril 1970 (Born 54 years ago)
NationalitySerbian
StatusClosed
Appointed24 May 2010(12 years, 5 months after company formation)
Appointment Duration6 years (closed 31 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Garage 4 Fairacres
Ruislip
Middlesex
HA4 8AN
Director NameMilan Lalovic
Date of BirthAugust 1964 (Born 59 years ago)
NationalityYugoslav
StatusResigned
Appointed06 February 1998(1 month, 3 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 01 October 2001)
RoleCatering Manager
Correspondence Address5 Richmond Road
London
East Finchley
N2 8JT
Director NameMladen Lalovic
Date of BirthNovember 1967 (Born 56 years ago)
NationalityYugoslav
StatusResigned
Appointed06 February 1998(1 month, 3 weeks after company formation)
Appointment Duration1 year (resigned 02 March 1999)
RoleCatterer
Correspondence Address49 Meadway Court
Meadway
London
NW11 6PN
Director NameVeselin Miranovic
Date of BirthAugust 1967 (Born 56 years ago)
NationalityYogoslav
StatusResigned
Appointed06 February 1998(1 month, 3 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 01 October 2001)
RoleCatering Manager
Correspondence AddressNw7
Secretary NameMilan Lalovic
NationalityYugoslav
StatusResigned
Appointed06 February 1998(1 month, 3 weeks after company formation)
Appointment Duration1 year (resigned 02 March 1999)
RoleCatering Manager
Correspondence Address5 Richmond Road
London
East Finchley
N2 8JT
Secretary NameMladen Lalovic
NationalityYugoslav
StatusResigned
Appointed02 March 1999(1 year, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 October 2001)
RoleCompany Director
Correspondence Address49 Meadway Court
Meadway
London
NW11 6PN
Director NameSvabic Boris
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(3 years after company formation)
Appointment Duration9 years, 4 months (resigned 17 May 2010)
RoleCatering
Country of ResidenceUnited Kingdom
Correspondence Address29c Maldon Road
London
W3 6SZ
Secretary NameSvabic Boris
NationalityBritish
StatusResigned
Appointed01 January 2001(3 years after company formation)
Appointment Duration8 years, 2 months (resigned 01 March 2009)
RoleCatering
Country of ResidenceUnited Kingdom
Correspondence Address29c Maldon Road
London
W3 6SZ
Director NameTomislav Milenkovic
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(3 years, 9 months after company formation)
Appointment Duration7 years (resigned 09 October 2008)
RoleSelf Employed
Correspondence Address18 Dorchester Road
Northolt
Middlesex
UB5 4PA
Secretary NameMonika Stawarz
NationalityPolish
StatusResigned
Appointed01 March 2009(11 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 24 May 2010)
RoleManager
Correspondence Address26 Clifden Road
Brentford
London
TW8 0PF
Director NameS C F (UK) Limited (Corporation)
StatusResigned
Appointed11 December 1997(same day as company formation)
Correspondence Address90-100 Sydney Street
Chelsea
London
SW3 6NJ
Secretary NameSCF Secretaries Limited Liability Company (Corporation)
StatusResigned
Appointed11 December 1997(same day as company formation)
Correspondence AddressAmerican National Bank Building
1912 Capital Avenue
Cheyenne
Wyoming
82001

Location

Registered AddressThe Old Garage 4
Fairacres
Ruislip
Middlesex
HA4 8AN
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardEastcote and East Ruislip
Built Up AreaGreater London

Shareholders

400 at £1Dejan Milenkovic
40.00%
Ordinary
400 at £1Natasa Vojinovic
40.00%
Ordinary
200 at £1Maximovic Miroslav
20.00%
Ordinary

Financials

Year2014
Net Worth£1,985
Cash£984
Current Liabilities£25,072

Accounts

Latest Accounts31 December 2009 (14 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

31 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
31 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
15 March 2016First Gazette notice for compulsory strike-off (1 page)
15 March 2016First Gazette notice for compulsory strike-off (1 page)
1 December 2014Restoration by order of the court (3 pages)
1 December 2014Restoration by order of the court (3 pages)
27 November 2012Final Gazette dissolved via compulsory strike-off (1 page)
27 November 2012Final Gazette dissolved via compulsory strike-off (1 page)
14 August 2012First Gazette notice for compulsory strike-off (1 page)
14 August 2012First Gazette notice for compulsory strike-off (1 page)
11 January 2012Annual return made up to 30 November 2011 with a full list of shareholders
Statement of capital on 2012-01-11
  • GBP 1,000
(5 pages)
11 January 2012Annual return made up to 30 November 2011 with a full list of shareholders
Statement of capital on 2012-01-11
  • GBP 1,000
(5 pages)
14 March 2011Previous accounting period extended from 31 December 2010 to 28 February 2011 (1 page)
14 March 2011Previous accounting period extended from 31 December 2010 to 28 February 2011 (1 page)
17 February 2011Annual return made up to 30 November 2010 with a full list of shareholders (5 pages)
17 February 2011Annual return made up to 30 November 2010 with a full list of shareholders (5 pages)
27 July 2010Registered office address changed from , 30 Mill Street, Bedford, Bedfordshire, MK40 3HD on 27 July 2010 (1 page)
27 July 2010Termination of appointment of Monika Stawarz as a secretary (1 page)
27 July 2010Registered office address changed from 30 Mill Street Bedford Bedfordshire MK40 3HD on 27 July 2010 (1 page)
27 July 2010Termination of appointment of Monika Stawarz as a secretary (1 page)
27 July 2010Termination of appointment of Svabic Boris as a director (1 page)
27 July 2010Termination of appointment of Svabic Boris as a director (1 page)
27 July 2010Appointment of Miroslav Maksimovic as a director (2 pages)
27 July 2010Appointment of Miroslav Maksimovic as a director (2 pages)
11 March 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
11 March 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
11 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (6 pages)
11 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (6 pages)
10 December 2009Director's details changed for Dejan Milenkovic on 30 November 2009 (2 pages)
10 December 2009Director's details changed for Dejan Milenkovic on 30 November 2009 (2 pages)
10 December 2009Director's details changed for Svabic Boris on 30 November 2009 (2 pages)
10 December 2009Director's details changed for Natasa Vojinovic on 30 November 2009 (2 pages)
10 December 2009Director's details changed for Svabic Boris on 30 November 2009 (2 pages)
10 December 2009Director's details changed for Natasa Vojinovic on 30 November 2009 (2 pages)
23 June 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
23 June 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
20 March 2009Appointment terminated secretary svabic boris (1 page)
20 March 2009Appointment terminated secretary svabic boris (1 page)
18 March 2009Secretary appointed monika stawarz (1 page)
18 March 2009Secretary appointed monika stawarz (1 page)
26 January 2009Return made up to 30/11/08; full list of members (4 pages)
26 January 2009Return made up to 30/11/08; full list of members (4 pages)
20 October 2008Appointment terminated director tomislav milenkovic (1 page)
20 October 2008Director appointed natasa vojinovic (2 pages)
20 October 2008Director appointed natasa vojinovic (2 pages)
20 October 2008Appointment terminated director tomislav milenkovic (1 page)
5 June 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
5 June 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
22 December 2007Return made up to 30/11/07; full list of members (7 pages)
22 December 2007Return made up to 30/11/07; full list of members (7 pages)
24 July 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
24 July 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
15 December 2006Return made up to 30/11/06; full list of members (7 pages)
15 December 2006Return made up to 30/11/06; full list of members (7 pages)
19 April 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
19 April 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
15 December 2005Secretary's particulars changed;director's particulars changed (1 page)
15 December 2005Return made up to 30/11/05; full list of members (7 pages)
15 December 2005Secretary's particulars changed;director's particulars changed (1 page)
15 December 2005Return made up to 30/11/05; full list of members (7 pages)
7 June 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
7 June 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
24 May 2005Director's particulars changed (1 page)
24 May 2005Director's particulars changed (1 page)
24 May 2005Director's particulars changed (1 page)
24 May 2005Director's particulars changed (1 page)
15 December 2004Director's particulars changed (1 page)
15 December 2004Director's particulars changed (1 page)
15 December 2004Return made up to 09/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 December 2004Return made up to 09/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 June 2004Return made up to 11/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 June 2004Return made up to 11/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 April 2004Registered office changed on 07/04/04 from: the counting house 352 pinner road harrow middlesex HA2 6DZ (1 page)
7 April 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
7 April 2004Registered office changed on 07/04/04 from: the counting house, 352 pinner road, harrow, middlesex HA2 6DZ (1 page)
7 April 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
6 November 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
6 November 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
20 February 2003Return made up to 11/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 February 2003Return made up to 11/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 December 2002Total exemption small company accounts made up to 31 December 2001 (10 pages)
3 December 2002Total exemption small company accounts made up to 31 December 2001 (10 pages)
9 January 2002Return made up to 11/12/01; full list of members (7 pages)
9 January 2002Return made up to 11/12/01; full list of members (7 pages)
3 October 2001New secretary appointed;new director appointed (2 pages)
3 October 2001New director appointed (2 pages)
3 October 2001New director appointed (2 pages)
3 October 2001New director appointed (2 pages)
3 October 2001New director appointed (2 pages)
3 October 2001New secretary appointed;new director appointed (2 pages)
2 October 2001Director resigned (1 page)
2 October 2001Secretary resigned (1 page)
2 October 2001Director resigned (1 page)
2 October 2001Director resigned (1 page)
2 October 2001Director resigned (1 page)
2 October 2001Secretary resigned (1 page)
28 July 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
28 July 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
2 January 2001Return made up to 11/12/00; full list of members (6 pages)
2 January 2001Return made up to 11/12/00; full list of members (6 pages)
14 September 2000Accounts for a small company made up to 31 December 1999 (7 pages)
14 September 2000Accounts for a small company made up to 31 December 1999 (7 pages)
17 January 2000Return made up to 11/12/99; full list of members (6 pages)
17 January 2000Return made up to 11/12/99; full list of members (6 pages)
12 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
12 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
17 May 1999Secretary resigned (1 page)
17 May 1999Registered office changed on 17/05/99 from: 5 richmond road east finchley london N2 8JT (1 page)
17 May 1999New secretary appointed (2 pages)
17 May 1999New secretary appointed (2 pages)
17 May 1999Secretary resigned (1 page)
17 May 1999Director resigned (1 page)
17 May 1999Director resigned (1 page)
17 May 1999Registered office changed on 17/05/99 from: 5 richmond road, east finchley, london, N2 8JT (1 page)
12 February 1999Secretary resigned (1 page)
12 February 1999Secretary resigned (1 page)
12 February 1999Secretary resigned (1 page)
12 February 1999Secretary resigned (1 page)
21 January 1999Return made up to 11/12/98; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(8 pages)
21 January 1999Return made up to 11/12/98; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(8 pages)
3 March 1998New secretary appointed;new director appointed (2 pages)
3 March 1998New director appointed (2 pages)
3 March 1998Registered office changed on 03/03/98 from: 90/100 sydney street, chelsea, london, SW3 6NJ (1 page)
3 March 1998New director appointed (2 pages)
3 March 1998New director appointed
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 17/09/2020 under section 1088 of the Companies Act 2006
(2 pages)
3 March 1998New secretary appointed;new director appointed (2 pages)
3 March 1998Registered office changed on 03/03/98 from: 90/100 sydney street chelsea london SW3 6NJ (1 page)
11 December 1997Incorporation (13 pages)
11 December 1997Incorporation (13 pages)