Company NameApiro Autostyle (OLD) Limited
Company StatusDissolved
Company Number04403109
CategoryPrivate Limited Company
Incorporation Date25 March 2002(22 years, 1 month ago)
Dissolution Date2 April 2013 (11 years ago)
Previous NameApiro Autostyle Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameMr Yiano Ioannou
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElm Park House Elm Park Court
Pinner
Middlesex
HA5 3NN
Secretary NameMrs Cleo-Anne Ioannou
StatusClosed
Appointed01 March 2009(6 years, 11 months after company formation)
Appointment Duration4 years, 1 month (closed 02 April 2013)
RoleCompany Director
Correspondence AddressElm Park House Elm Park Court
Pinner
Middlesex
HA5 3NN
Secretary NameMr Michael John Breen
NationalityEnglish
StatusResigned
Appointed25 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Wieland Road
Northwood
Middlesex
HA6 3QX
Secretary NameSavvakis Ioannou
NationalityGreek Cypriot
StatusResigned
Appointed22 November 2002(8 months after company formation)
Appointment Duration6 years, 3 months (resigned 01 March 2009)
RoleCompany Director
Correspondence Address1 Heathfield Close
Green Lane
Oxhey
WD19 4NQ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 March 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressElm Park House
Elm Park Court
Pinner
Middlesex
HA5 3NN
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Y. Ioannou
100.00%
Ordinary

Financials

Year2014
Net Worth£11,860
Cash£2,517
Current Liabilities£39,668

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

2 April 2013Final Gazette dissolved via compulsory strike-off (1 page)
2 April 2013Final Gazette dissolved via compulsory strike-off (1 page)
18 December 2012First Gazette notice for compulsory strike-off (1 page)
18 December 2012First Gazette notice for compulsory strike-off (1 page)
13 April 2012Company name changed apiro autostyle LIMITED\certificate issued on 13/04/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-04-11
(3 pages)
13 April 2012Company name changed apiro autostyle LIMITED\certificate issued on 13/04/12
  • RES15 ‐ Change company name resolution on 2012-04-11
  • NM01 ‐ Change of name by resolution
(3 pages)
24 March 2012Compulsory strike-off action has been discontinued (1 page)
24 March 2012Compulsory strike-off action has been discontinued (1 page)
23 March 2012Annual return made up to 25 March 2011 with a full list of shareholders
Statement of capital on 2012-03-23
  • GBP 1
(3 pages)
23 March 2012Annual return made up to 25 March 2011 with a full list of shareholders
Statement of capital on 2012-03-23
  • GBP 1
(3 pages)
26 May 2011Compulsory strike-off action has been suspended (1 page)
26 May 2011Compulsory strike-off action has been suspended (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
24 May 2010Director's details changed for Mr Yiano Ioannou on 1 October 2009 (2 pages)
24 May 2010Annual return made up to 25 March 2010 with a full list of shareholders (4 pages)
24 May 2010Secretary's details changed for Mrs Cleo-Anne Ioannou on 1 October 2009 (1 page)
24 May 2010Director's details changed for Mr Yiano Ioannou on 1 October 2009 (2 pages)
24 May 2010Secretary's details changed for Mrs Cleo-Anne Ioannou on 1 October 2009 (1 page)
24 May 2010Annual return made up to 25 March 2010 with a full list of shareholders (4 pages)
24 May 2010Director's details changed for Mr Yiano Ioannou on 1 October 2009 (2 pages)
24 May 2010Secretary's details changed for Mrs Cleo-Anne Ioannou on 1 October 2009 (1 page)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
5 June 2009Return made up to 25/03/09; full list of members (3 pages)
5 June 2009Appointment Terminated Secretary savvakis ioannou (1 page)
5 June 2009Return made up to 25/03/09; full list of members (3 pages)
5 June 2009Secretary appointed mrs cleo-anne ioannou (1 page)
5 June 2009Appointment terminated secretary savvakis ioannou (1 page)
5 June 2009Secretary appointed mrs cleo-anne ioannou (1 page)
2 March 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
2 March 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
6 June 2008Registered office changed on 06/06/2008 from canada house 272 field end road eastcote ruislip middlesex HA4 9NA (1 page)
6 June 2008Registered office changed on 06/06/2008 from canada house 272 field end road eastcote ruislip middlesex HA4 9NA (1 page)
1 May 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
1 May 2008Return made up to 25/03/08; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 May 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
1 May 2008Return made up to 25/03/08; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 April 2007Return made up to 25/03/07; full list of members (6 pages)
28 April 2007Return made up to 25/03/07; full list of members (6 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
12 April 2006Return made up to 25/03/06; full list of members (6 pages)
12 April 2006Return made up to 25/03/06; full list of members (6 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
2 November 2005Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
2 November 2005Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
9 April 2005Return made up to 25/03/05; full list of members (6 pages)
9 April 2005Return made up to 25/03/05; full list of members (6 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
15 November 2004Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
15 November 2004Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
7 April 2004Return made up to 25/03/04; full list of members (6 pages)
7 April 2004Return made up to 25/03/04; full list of members (6 pages)
29 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
29 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
9 September 2003Registered office changed on 09/09/03 from: 22 hazeledene drive pinner middlesex HA5 3NJ (1 page)
9 September 2003Registered office changed on 09/09/03 from: 22 hazeledene drive pinner middlesex HA5 3NJ (1 page)
7 June 2003Return made up to 25/03/03; full list of members (6 pages)
7 June 2003Return made up to 25/03/03; full list of members (6 pages)
17 December 2002Secretary resigned (1 page)
17 December 2002Secretary resigned (1 page)
17 December 2002New secretary appointed (1 page)
17 December 2002New secretary appointed (1 page)
26 March 2002Secretary resigned (1 page)
26 March 2002Secretary resigned (1 page)
25 March 2002Incorporation (17 pages)
25 March 2002Incorporation (17 pages)