Company NameApplaud Limited
Company StatusDissolved
Company Number04264954
CategoryPrivate Limited Company
Incorporation Date6 August 2001(22 years, 8 months ago)
Dissolution Date12 June 2007 (16 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Ian Gilbert Wiper
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2001(2 months, 3 weeks after company formation)
Appointment Duration5 years, 7 months (closed 12 June 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRingshall End Ringshall
Berkhamsted
Hertfordshire
HP4 1NF
Director NameMrs Susan Margaret Wiper
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2001(2 months, 3 weeks after company formation)
Appointment Duration5 years, 7 months (closed 12 June 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRingshall End Ringshall
Berkhamsted
Hertfordshire
HP4 1NF
Secretary NameMrs Susan Margaret Wiper
NationalityBritish
StatusClosed
Appointed30 October 2001(2 months, 3 weeks after company formation)
Appointment Duration5 years, 7 months (closed 12 June 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRingshall End Ringshall
Berkhamsted
Hertfordshire
HP4 1NF
Director NameOCS Directors Limited (Corporation)
StatusResigned
Appointed06 August 2001(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed06 August 2001(same day as company formation)
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Location

Registered Address1 Colville Terrace
London
W11 2BE
RegionLondon
ConstituencyKensington
CountyGreater London
WardColville
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2004 (19 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

12 June 2007Final Gazette dissolved via compulsory strike-off (1 page)
27 February 2007First Gazette notice for compulsory strike-off (1 page)
8 August 2005Location of debenture register (1 page)
8 August 2005Registered office changed on 08/08/05 from: ringshall end ringshall hertfordshire HP4 1NF (1 page)
8 August 2005Return made up to 06/08/05; full list of members (2 pages)
8 August 2005Location of register of members (1 page)
12 April 2005Total exemption small company accounts made up to 31 August 2003 (2 pages)
9 April 2005Accounting reference date extended from 31/08/04 to 31/10/04 (1 page)
9 April 2005Total exemption small company accounts made up to 31 October 2004 (2 pages)
1 February 2005Return made up to 06/08/04; full list of members (7 pages)
1 February 2005Compulsory strike-off action has been discontinued (1 page)
18 January 2005First Gazette notice for compulsory strike-off (1 page)
22 September 2003Return made up to 06/08/03; full list of members (7 pages)
20 June 2003Total exemption small company accounts made up to 31 August 2002 (2 pages)
16 September 2002Return made up to 06/08/02; full list of members (7 pages)
20 December 2001New director appointed (2 pages)
20 December 2001New secretary appointed;new director appointed (2 pages)
1 November 2001Ad 30/10/01--------- £ si 49@1=49 £ ic 51/100 (2 pages)
1 November 2001Secretary resigned (1 page)
1 November 2001Registered office changed on 01/11/01 from: 189 reddish road stockport cheshire SK5 7HR (1 page)
1 November 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 November 2001Director resigned (1 page)
1 November 2001Ad 30/10/01--------- £ si 50@1=50 £ ic 1/51 (2 pages)