Company NameApollo Advertising Sales Limited
Company StatusDissolved
Company Number04431055
CategoryPrivate Limited Company
Incorporation Date3 May 2002(21 years, 12 months ago)
Dissolution Date9 December 2003 (20 years, 4 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 Leonard Milton Sanderson
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed03 May 2002(same day as company formation)
RoleAdv Director
Country of ResidenceUnited Kingdom
Correspondence AddressBroadacre Stokesheath Road
Fairoak Lane
Oxshott
Surrey
KT22 0PP
Director NameChristopher Henry Maitland White Smith
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed03 May 2002(same day as company formation)
RoleAdv Director
Correspondence AddressBagmoor Cottage
Milford Road
Elstead
Surrey
GU8 6LA
Secretary NameAlan John Davies
NationalityBritish
StatusClosed
Appointed03 May 2002(same day as company formation)
RoleAccountant
Correspondence Address5 Uplands Way
Riverhead
Sevenoaks
Kent
TN13 3BN
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed03 May 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 May 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address1 Canada Square
Canary Wharf
London
E14 5DT
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

9 December 2003Final Gazette dissolved via voluntary strike-off (1 page)
26 August 2003First Gazette notice for voluntary strike-off (1 page)
16 July 2003Application for striking-off (1 page)
21 May 2003Return made up to 03/05/03; full list of members (7 pages)
23 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 December 2002Memorandum and Articles of Association (6 pages)
13 September 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
13 September 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
4 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 September 2002Memorandum and Articles of Association (6 pages)
24 May 2002Registered office changed on 24/05/02 from: 1 canada square london E14 5DT (1 page)
24 May 2002Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page)
22 May 2002New director appointed (2 pages)
22 May 2002New secretary appointed (2 pages)
22 May 2002New director appointed (3 pages)
17 May 2002Director resigned (1 page)
17 May 2002Secretary resigned (1 page)