Company NameApollo Advisors Ltd
Company StatusDissolved
Company Number03744409
CategoryPrivate Limited Company
Incorporation Date31 March 1999(25 years, 1 month ago)
Dissolution Date3 April 2012 (12 years ago)
Previous NameP B P Consultants Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NamePiotr Poloniecki
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1999(same day as company formation)
RoleCompany Director
Country of ResidenceLondon
Correspondence Address26 Dundonald Road
London
NW10 3HR
Director NameJason Jamieson Mac Queen
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2001(1 year, 10 months after company formation)
Appointment Duration11 years, 1 month (closed 03 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSunny View
East Street
Sidmouth
Devon
EX10 8BL
Director NameMr James Richard Nicholson
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed11 June 2001(2 years, 2 months after company formation)
Appointment Duration10 years, 9 months (closed 03 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Stables
Kirtlington Park
Kidlington
Oxfordshire
OX5 3JN
Director NameJeffrey Michael Blackburn
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed22 June 2001(2 years, 2 months after company formation)
Appointment Duration10 years, 9 months (closed 03 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPiccards Wood
Sandy Lane
Guildford
Surrey
GU3 1HF
Director NameMr John Kevin Farrell
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed13 November 2001(2 years, 7 months after company formation)
Appointment Duration10 years, 4 months (closed 03 April 2012)
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence Address26 Alma Square
London
NW8 9PY
Secretary NameMark Frederick John Gleave
NationalityBritish
StatusClosed
Appointed23 September 2003(4 years, 5 months after company formation)
Appointment Duration8 years, 6 months (closed 03 April 2012)
RoleCompany Director
Correspondence Address67 Cheverton Road
London
N19 3BA
Secretary NameAnna Elizabeth Sarah Poloniecki
NationalityBritish
StatusResigned
Appointed31 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address15 Roland Gardens
London
SW7 3PE
Secretary NameJohn Michael Bottomley
NationalityBritish
StatusResigned
Appointed04 July 2001(2 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 23 September 2003)
RoleCompany Director
Correspondence AddressThe Beeches
Church Road
Fleet
Hampshire
GU51 4LY
Director NameAlan David Moore
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2001(2 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 06 September 2002)
RoleCompany Director
Correspondence AddressMill Brook End
Tattingstone
Ipswich
Suffolk
IP9 2NT
Director NameDMCS Directors Limited (Corporation)
StatusResigned
Appointed31 March 1999(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ
Secretary NameDMCS Secretaries Limited (Corporation)
StatusResigned
Appointed31 March 1999(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ

Location

Registered Address25 Hill Street
London
W1J 5LW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

48.5k at £0.01Piotr Bernard Hammersley Poloniecki
54.08%
Ordinary
5k at £0.01Robert Fraser Group LTD
5.58%
Ordinary
4.6k at £0.01Kyo Shin Consulting LTD
5.08%
Ordinary
4k at £0.01Jeffrey Michael Blackburn
4.46%
Ordinary
19.1k at £0.01Delphic Capital LTD
21.32%
Ordinary
2.5k at £0.01James Richard Nicholson
2.79%
Ordinary
2k at £0.01Margaret Shirley Cryer
2.23%
Ordinary
1000 at £0.01Great Northern Investment Holdings LTD
1.12%
Ordinary
1000 at £0.01Ian Clark
1.12%
Ordinary
1000 at £0.01International Fund Marketing LTD
1.12%
Ordinary
1000 at £0.01Mark Gleave
1.12%
Ordinary

Accounts

Latest Accounts30 November 2010 (13 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 November

Filing History

3 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
3 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
20 December 2011First Gazette notice for voluntary strike-off (1 page)
20 December 2011First Gazette notice for voluntary strike-off (1 page)
5 December 2011Application to strike the company off the register (3 pages)
5 December 2011Application to strike the company off the register (3 pages)
19 October 2011Total exemption full accounts made up to 30 November 2010 (10 pages)
19 October 2011Total exemption full accounts made up to 30 November 2010 (10 pages)
16 June 2011Annual return made up to 31 March 2011 with a full list of shareholders
Statement of capital on 2011-06-16
  • GBP 896.8
(9 pages)
16 June 2011Annual return made up to 31 March 2011 with a full list of shareholders
Statement of capital on 2011-06-16
  • GBP 896.8
(9 pages)
30 September 2010Total exemption full accounts made up to 30 November 2009 (10 pages)
30 September 2010Total exemption full accounts made up to 30 November 2009 (10 pages)
14 May 2010Director's details changed for Jason Jamieson Mac Queen on 31 March 2010 (2 pages)
14 May 2010Director's details changed for Jeffrey Michael Blackburn on 31 March 2010 (2 pages)
14 May 2010Director's details changed for Jeffrey Michael Blackburn on 31 March 2010 (2 pages)
14 May 2010Director's details changed for Jason Jamieson Mac Queen on 31 March 2010 (2 pages)
14 May 2010Director's details changed for Piotr Poloniecki on 31 March 2010 (2 pages)
14 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (9 pages)
14 May 2010Director's details changed for James Richard Nicholson on 31 March 2010 (2 pages)
14 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (9 pages)
14 May 2010Director's details changed for James Richard Nicholson on 31 March 2010 (2 pages)
14 May 2010Director's details changed for Piotr Poloniecki on 31 March 2010 (2 pages)
1 October 2009Full accounts made up to 30 November 2008 (14 pages)
1 October 2009Full accounts made up to 30 November 2008 (14 pages)
28 April 2009Return made up to 31/03/09; full list of members (7 pages)
28 April 2009Return made up to 31/03/09; full list of members (7 pages)
4 June 2008Return made up to 31/03/08; full list of members (8 pages)
4 June 2008Return made up to 31/03/08; full list of members (8 pages)
31 March 2008Full accounts made up to 30 November 2007 (13 pages)
31 March 2008Full accounts made up to 30 November 2007 (13 pages)
17 April 2007Return made up to 31/03/07; full list of members
  • 363(287) ‐ Registered office changed on 17/04/07
(11 pages)
17 April 2007Return made up to 31/03/07; full list of members (11 pages)
10 April 2007Full accounts made up to 30 November 2006 (13 pages)
10 April 2007Full accounts made up to 30 November 2006 (13 pages)
4 May 2006Return made up to 31/03/06; full list of members (11 pages)
4 May 2006Return made up to 31/03/06; full list of members (11 pages)
28 March 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(11 pages)
28 March 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(11 pages)
28 March 2006Nc inc already adjusted 05/12/05 (2 pages)
28 March 2006Nc inc already adjusted 05/12/05 (2 pages)
7 March 2006Full accounts made up to 30 November 2005 (12 pages)
7 March 2006Full accounts made up to 30 November 2005 (12 pages)
20 December 2005Ad 12/12/05--------- £ si [email protected]=136 £ ic 760/896 (2 pages)
20 December 2005Ad 12/12/05--------- £ si [email protected]=136 £ ic 760/896 (2 pages)
27 April 2005Return made up to 31/03/05; full list of members (11 pages)
27 April 2005Return made up to 31/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
30 March 2005Full accounts made up to 30 November 2004 (12 pages)
30 March 2005Full accounts made up to 30 November 2004 (12 pages)
23 April 2004Return made up to 31/03/04; full list of members (11 pages)
23 April 2004Return made up to 31/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 23/04/04
(11 pages)
6 April 2004Registered office changed on 06/04/04 from: frazer house 29 albemarle street london W1S 4JB (1 page)
6 April 2004Full accounts made up to 30 November 2003 (13 pages)
6 April 2004Registered office changed on 06/04/04 from: frazer house 29 albemarle street london W1S 4JB (1 page)
6 April 2004Full accounts made up to 30 November 2003 (13 pages)
6 January 2004New secretary appointed (2 pages)
6 January 2004New secretary appointed (2 pages)
9 December 2003Secretary resigned (1 page)
9 December 2003Secretary resigned (1 page)
17 April 2003Full accounts made up to 30 November 2002 (14 pages)
17 April 2003Full accounts made up to 30 November 2002 (14 pages)
6 April 2003Return made up to 31/03/03; full list of members (9 pages)
6 April 2003Return made up to 31/03/03; full list of members (9 pages)
7 October 2002Director resigned (1 page)
7 October 2002Director resigned (1 page)
2 July 2002Ad 20/11/01--------- £ si [email protected] (2 pages)
2 July 2002Ad 20/11/01--------- £ si [email protected] (2 pages)
19 June 2002Full accounts made up to 31 December 2001 (12 pages)
19 June 2002Full accounts made up to 31 December 2001 (12 pages)
31 May 2002Accounting reference date shortened from 31/12/02 to 30/11/02 (1 page)
31 May 2002Accounting reference date shortened from 31/12/02 to 30/11/02 (1 page)
3 April 2002Return made up to 31/03/02; full list of members (9 pages)
3 April 2002Return made up to 31/03/02; full list of members (9 pages)
18 March 2002Ad 04/03/02--------- £ si [email protected]=100 £ ic 740/840 (2 pages)
18 March 2002Ad 04/03/02--------- £ si [email protected]=100 £ ic 740/840 (2 pages)
23 January 2002Ad 14/01/02--------- £ si [email protected]=10 £ ic 730/740 (2 pages)
23 January 2002Ad 14/01/02--------- £ si [email protected]=10 £ ic 730/740 (2 pages)
8 January 2002Ad 04/01/02--------- £ si [email protected]=100 £ ic 630/730 (2 pages)
8 January 2002Ad 04/01/02--------- £ si [email protected]=100 £ ic 630/730 (2 pages)
18 December 2001Ad 05/12/01--------- £ si [email protected]=20 £ ic 610/630 (2 pages)
18 December 2001Ad 05/12/01--------- £ si [email protected]=20 £ ic 610/630 (2 pages)
10 December 2001Ad 13/11/01--------- £ si [email protected]=10 £ ic 600/610 (2 pages)
10 December 2001Ad 13/11/01--------- £ si [email protected]=10 £ ic 600/610 (2 pages)
22 November 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 November 2001New director appointed (4 pages)
22 November 2001Ad 13/11/01--------- £ si [email protected]=50 £ ic 66/116 (2 pages)
22 November 2001Nc inc already adjusted 12/11/01 (2 pages)
22 November 2001S-div 13/11/01 (2 pages)
22 November 2001Ad 13/11/01--------- £ si [email protected]=25 £ ic 1/26 (2 pages)
22 November 2001Ad 13/11/01--------- £ si [email protected]=50 £ ic 66/116 (2 pages)
22 November 2001Ad 13/11/01--------- £ si [email protected]=40 £ ic 26/66 (2 pages)
22 November 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 November 2001Ad 13/11/01--------- £ si [email protected]=484 £ ic 116/600 (2 pages)
22 November 2001Ad 13/11/01--------- £ si [email protected]=25 £ ic 1/26 (2 pages)
22 November 2001New director appointed (4 pages)
22 November 2001Ad 13/11/01--------- £ si [email protected]=40 £ ic 26/66 (2 pages)
22 November 2001S-div 13/11/01 (2 pages)
22 November 2001Nc inc already adjusted 12/11/01 (2 pages)
22 November 2001Ad 13/11/01--------- £ si [email protected]=484 £ ic 116/600 (2 pages)
24 July 2001New director appointed (2 pages)
24 July 2001New director appointed (2 pages)
23 July 2001New director appointed (2 pages)
23 July 2001New director appointed (2 pages)
19 July 2001Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
19 July 2001Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
19 July 2001Total exemption full accounts made up to 31 December 2000 (6 pages)
19 July 2001Total exemption full accounts made up to 31 December 2000 (6 pages)
11 July 2001New director appointed (2 pages)
11 July 2001Registered office changed on 11/07/01 from: 15 roland gardens london SW7 3PE (1 page)
11 July 2001New director appointed (2 pages)
11 July 2001Secretary resigned (1 page)
11 July 2001Registered office changed on 11/07/01 from: 15 roland gardens london SW7 3PE (1 page)
11 July 2001Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
11 July 2001Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
11 July 2001New secretary appointed (2 pages)
11 July 2001New secretary appointed (2 pages)
11 July 2001New director appointed (5 pages)
11 July 2001Secretary resigned (1 page)
11 July 2001New director appointed (5 pages)
17 April 2001Return made up to 31/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 April 2001Return made up to 31/03/01; full list of members (6 pages)
22 December 2000Registered office changed on 22/12/00 from: rotherwick house (po box 900) 3 thomas more street london E1W 1YX (1 page)
21 December 2000Company name changed p b p consultants LIMITED\certificate issued on 22/12/00 (2 pages)
21 December 2000Company name changed p b p consultants LIMITED\certificate issued on 22/12/00 (2 pages)
31 May 2000Full accounts made up to 31 March 2000 (6 pages)
31 May 2000Full accounts made up to 31 March 2000 (6 pages)
18 April 2000Return made up to 31/03/00; full list of members
  • 363(287) ‐ Registered office changed on 18/04/00
(6 pages)
18 April 2000Return made up to 31/03/00; full list of members (6 pages)
26 April 1999New secretary appointed (2 pages)
26 April 1999Director resigned (1 page)
26 April 1999Secretary resigned (1 page)
26 April 1999New director appointed (2 pages)
26 April 1999Director resigned (1 page)
26 April 1999New secretary appointed (2 pages)
26 April 1999Secretary resigned (1 page)
26 April 1999New director appointed (2 pages)
31 March 1999Incorporation (14 pages)