Company NameAppleacre Estates Limited
Company StatusDissolved
Company Number03761157
CategoryPrivate Limited Company
Incorporation Date28 April 1999(25 years ago)
Dissolution Date19 September 2006 (17 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameNarendra Dayalbhai Vadera
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed17 December 1999(7 months, 3 weeks after company formation)
Appointment Duration6 years, 9 months (closed 19 September 2006)
RoleCompany Director
Correspondence Address11 Foxdell
Northwood
Middlesex
HA6 2BU
Secretary NameNarendra Dayalbhai Vadera
NationalityBritish
StatusClosed
Appointed12 April 2000(11 months, 2 weeks after company formation)
Appointment Duration6 years, 5 months (closed 19 September 2006)
RoleCompany Director
Correspondence Address11 Foxdell
Northwood
Middlesex
HA6 2BU
Secretary NameMr Rupin Jitesh Vadera
NationalityBritish
StatusClosed
Appointed29 April 2003(4 years after company formation)
Appointment Duration3 years, 4 months (closed 19 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLa Chenaie
Kewferry Drive
Northwood
Middlesex
HA6 2NU
Secretary NameTemple Secretaries Limited (Corporation)
StatusClosed
Appointed28 April 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Director NameMr Prabhudas Damodar Kotecha
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(8 months, 1 week after company formation)
Appointment Duration5 months, 2 weeks (resigned 20 June 2000)
RoleCompany Director
Correspondence Address6 White Craig Close
Hatch End
Pinner
Middlesex
HA5 4AQ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed28 April 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address1 Doughty Street
London
WC1N 2PH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£79,109
Net Worth-£50,159
Cash£25,360
Current Liabilities£84,415

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

19 September 2006Final Gazette dissolved via compulsory strike-off (1 page)
6 June 2006First Gazette notice for compulsory strike-off (1 page)
9 May 2005Total exemption full accounts made up to 31 December 2003 (10 pages)
4 November 2004Return made up to 28/04/04; full list of members (8 pages)
3 February 2004Total exemption full accounts made up to 31 December 2002 (10 pages)
14 May 2003New secretary appointed (2 pages)
7 May 2003Return made up to 28/04/03; full list of members (8 pages)
23 December 2002Return made up to 28/04/02; full list of members (8 pages)
27 October 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
6 February 2002Return made up to 28/04/01; full list of members (7 pages)
2 January 2002Total exemption small company accounts made up to 31 December 2000 (4 pages)
12 July 2001Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page)
26 June 2001Accounts for a small company made up to 28 April 2000 (4 pages)
4 October 2000Director resigned (1 page)
28 June 2000New director appointed (2 pages)
19 June 2000Return made up to 28/04/00; full list of members (6 pages)
19 June 2000New secretary appointed (2 pages)
16 February 2000Director resigned (1 page)
16 February 2000New director appointed (2 pages)
22 December 1999Registered office changed on 22/12/99 from: 788/790 finchley road london NW11 7TJ (1 page)
28 April 1999Incorporation (17 pages)