Company NameApollo International Trading (London) Limited
Company StatusDissolved
Company Number04188190
CategoryPrivate Limited Company
Incorporation Date27 March 2001(23 years, 1 month ago)
Dissolution Date6 March 2018 (6 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Christopher Peter Eaton
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2001(same day as company formation)
RoleChief Executive Officer
Country of ResidenceIsle Of Man
Correspondence AddressTrollaby House Trollaby Lane
Union Mills
Isle Of Man
IM4 4AW
Director NameMr Alan Ronald Oliver Cable
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor
1 Knightrider Court
London
EC4V 5BJ
Secretary NameIls Secretaries Limited (Corporation)
StatusClosed
Appointed10 November 2003(2 years, 7 months after company formation)
Appointment Duration14 years, 4 months (closed 06 March 2018)
Correspondence AddressMillennium House First Floor
Victoria Road
Douglas
IM2 4RW
Director NameSuzanne Del Carmen Conroy
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2001(same day as company formation)
RoleOffice Manager
Correspondence Address58 Sutlej Road
Charlton
London
SE7 7DB
Director NameMr Anthony Allen Brittain
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2006(5 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 27 March 2008)
RoleCompany Administrator
Country of ResidenceEngland
Correspondence Address13 Bradbourne Vale Road
Sevenoaks
Kent
TN13 3QQ
Director NameCornhill Directors Limited (Corporation)
StatusResigned
Appointed27 March 2001(same day as company formation)
Correspondence Address3rd Floor 45-47 Cornhill
London
EC3V 3PD
Secretary NameCornhill Services Limited (Corporation)
StatusResigned
Appointed27 March 2001(same day as company formation)
Correspondence Address3rd Floor 45-47 Cornhill
London
EC3V 3PD
Secretary NameIls (Isle Of Man) Limited (Corporation)
StatusResigned
Appointed27 March 2001(same day as company formation)
Correspondence AddressSecond Floor, Atlantic House
Circular Road
Douglas
Isle Of Man
IM1 1SQ

Contact

Websiteils-world.com
Telephone01624 682500
Telephone regionIsle of Man

Location

Registered Address4th Floor
1 Knightrider Court
London
EC4V 5BJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Shareholders

1000 at £1Ils Fiduciaries (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£4,365
Cash£5,247
Current Liabilities£4,117

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

6 March 2018Final Gazette dissolved via voluntary strike-off (1 page)
19 December 2017First Gazette notice for voluntary strike-off (1 page)
12 December 2017Application to strike the company off the register (1 page)
5 April 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
5 April 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
9 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
9 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
6 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1,000
(5 pages)
6 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1,000
(5 pages)
20 August 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
20 August 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
27 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1,000
(5 pages)
27 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1,000
(5 pages)
5 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
5 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 June 2014Register inspection address has been changed from 6Th Floor 52/54 Gracechurch Street London EC3V 0EH United Kingdom (1 page)
23 June 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1,000
(5 pages)
23 June 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1,000
(5 pages)
23 June 2014Register inspection address has been changed from 6Th Floor 52/54 Gracechurch Street London EC3V 0EH United Kingdom (1 page)
22 January 2014Director's details changed for Mr Alan Cable on 23 December 2013 (2 pages)
22 January 2014Director's details changed for Mr Alan Cable on 23 December 2013 (2 pages)
8 November 2013Registered office address changed from 6Th Floor 52-54 Gracechurch Street London EC3V 0EH on 8 November 2013 (1 page)
8 November 2013Registered office address changed from 6Th Floor 52-54 Gracechurch Street London EC3V 0EH on 8 November 2013 (1 page)
8 November 2013Registered office address changed from 6Th Floor 52-54 Gracechurch Street London EC3V 0EH on 8 November 2013 (1 page)
11 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
11 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
4 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (5 pages)
4 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (5 pages)
28 September 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
28 September 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
27 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (5 pages)
27 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (5 pages)
22 February 2012Amended accounts made up to 31 March 2011 (5 pages)
22 February 2012Amended accounts made up to 31 March 2011 (5 pages)
29 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
7 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (6 pages)
7 April 2011Register(s) moved to registered office address (1 page)
7 April 2011Register(s) moved to registered office address (1 page)
7 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (6 pages)
25 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
25 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
19 May 2010Annual return made up to 27 March 2010 with a full list of shareholders (6 pages)
19 May 2010Register(s) moved to registered inspection location (1 page)
19 May 2010Register(s) moved to registered inspection location (1 page)
19 May 2010Annual return made up to 27 March 2010 with a full list of shareholders (6 pages)
17 May 2010Secretary's details changed for Ils Secretaries Limited on 27 March 2010 (2 pages)
17 May 2010Register inspection address has been changed (1 page)
17 May 2010Secretary's details changed for Ils Secretaries Limited on 27 March 2010 (2 pages)
17 May 2010Register inspection address has been changed (1 page)
2 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
30 March 2009Return made up to 27/03/09; full list of members (3 pages)
30 March 2009Return made up to 27/03/09; full list of members (3 pages)
9 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
9 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
18 June 2008Appointment terminated director anthony brittain (1 page)
18 June 2008Appointment terminated director anthony brittain (1 page)
14 April 2008Return made up to 27/03/08; full list of members (4 pages)
14 April 2008Return made up to 27/03/08; full list of members (4 pages)
17 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
17 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
12 April 2007Return made up to 27/03/07; full list of members (7 pages)
12 April 2007Return made up to 27/03/07; full list of members (7 pages)
13 July 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
13 July 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
3 July 2006New director appointed (2 pages)
3 July 2006New director appointed (2 pages)
5 May 2006Return made up to 27/03/06; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
5 May 2006Return made up to 27/03/06; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
20 July 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
20 July 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
8 April 2005Return made up to 27/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 April 2005Return made up to 27/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 August 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
20 August 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
14 July 2004Delivery ext'd 3 mth 31/03/04 (1 page)
14 July 2004Delivery ext'd 3 mth 31/03/04 (1 page)
6 July 2004Secretary's particulars changed (1 page)
6 July 2004Secretary's particulars changed (1 page)
13 March 2004Return made up to 27/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 March 2004Return made up to 27/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 January 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
6 January 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
6 November 2003Secretary resigned (1 page)
6 November 2003New secretary appointed (2 pages)
6 November 2003Secretary resigned (1 page)
6 November 2003New secretary appointed (2 pages)
6 November 2003Registered office changed on 06/11/03 from: 3RD floor 45-47 cornhill london EC3V 3PD (1 page)
6 November 2003Registered office changed on 06/11/03 from: 3RD floor 45-47 cornhill london EC3V 3PD (1 page)
23 October 2003Director's particulars changed (1 page)
23 October 2003Director's particulars changed (1 page)
5 August 2003Delivery ext'd 3 mth 30/03/03 (1 page)
5 August 2003Delivery ext'd 3 mth 30/03/03 (1 page)
16 April 2003Return made up to 27/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 April 2003Return made up to 27/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 June 2002Return made up to 27/03/02; full list of members (7 pages)
17 June 2002Return made up to 27/03/02; full list of members (7 pages)
8 April 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
8 April 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
12 April 2001Director resigned (1 page)
12 April 2001New director appointed (2 pages)
12 April 2001New director appointed (2 pages)
12 April 2001New director appointed (2 pages)
12 April 2001Ad 27/03/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
12 April 2001New director appointed (2 pages)
12 April 2001New secretary appointed (2 pages)
12 April 2001New secretary appointed (2 pages)
12 April 2001New director appointed (2 pages)
12 April 2001Secretary resigned (1 page)
12 April 2001Director resigned (1 page)
12 April 2001Ad 27/03/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
12 April 2001Secretary resigned (1 page)
12 April 2001New director appointed (2 pages)
27 March 2001Incorporation (16 pages)
27 March 2001Incorporation (16 pages)