Company NameApple Telecom Europe Limited
Company StatusDissolved
Company Number04227295
CategoryPrivate Limited Company
Incorporation Date1 June 2001(22 years, 11 months ago)
Dissolution Date23 January 2007 (17 years, 3 months ago)

Business Activity

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

Directors

Director NameHassan Ali Makki
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityLebanese
StatusClosed
Appointed01 June 2001(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 2 Bannon Court
54-58 Michael Road Chelsea
London
SW6 2EF
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed01 June 2001(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameCornhill Secretaries Limited (Corporation)
StatusResigned
Appointed01 June 2001(same day as company formation)
Correspondence AddressSt Paul's House
Warwick Lane
London
EC4M 7BP
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed01 June 2001(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed12 May 2004(2 years, 11 months after company formation)
Appointment Duration1 year (resigned 31 May 2005)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address66 Wigmore Street
London
W1H 0HQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 October 2002 (21 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

23 January 2007Final Gazette dissolved via compulsory strike-off (1 page)
10 October 2006First Gazette notice for compulsory strike-off (1 page)
12 October 2005Secretary resigned (1 page)
20 July 2004Return made up to 01/06/04; full list of members (7 pages)
9 June 2004New secretary appointed (2 pages)
5 March 2004Secretary resigned (1 page)
3 December 2003Director's particulars changed (1 page)
1 October 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
17 June 2003Return made up to 01/06/03; full list of members (5 pages)
14 June 2003Director's particulars changed (1 page)
4 June 2003Location of register of members (1 page)
11 December 2002Particulars of mortgage/charge (4 pages)
7 August 2001Ad 01/07/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 August 2001Accounting reference date extended from 30/06/02 to 31/10/02 (1 page)
19 July 2001New secretary appointed (2 pages)
19 July 2001New director appointed (2 pages)
12 June 2001Director resigned (2 pages)
12 June 2001Registered office changed on 12/06/01 from: the studio st nicholas close elstree hertfordshire WD6 3EW (1 page)
12 June 2001Secretary resigned (1 page)