Company NameApple Design & Build Limited
Company StatusDissolved
Company Number04873097
CategoryPrivate Limited Company
Incorporation Date20 August 2003(20 years, 7 months ago)
Dissolution Date16 February 2010 (14 years, 1 month ago)
Previous NameAmand Design & Build UK Limited

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameSimone Louise Morrison
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed20 August 2003(same day as company formation)
RoleSalesperson
Correspondence Address54 Rivermeads Avenue
Twickenham
Middlesex
TW2 5JQ
Director NameStephen Paul Morrison
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2004(8 months, 2 weeks after company formation)
Appointment Duration5 years, 9 months (closed 16 February 2010)
RoleBuilder
Correspondence Address54 Rivermeads Avenue
Twickenham
Middlesex
TW2 5JQ
Secretary NameStephen Paul Morrison
NationalityBritish
StatusClosed
Appointed30 April 2004(8 months, 2 weeks after company formation)
Appointment Duration5 years, 9 months (closed 16 February 2010)
RoleBuilder
Correspondence Address54 Rivermeads Avenue
Twickenham
Middlesex
TW2 5JQ
Director NameDeborah Jeannette Norman
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2003(same day as company formation)
RoleSalesperson
Country of ResidenceUnited Kingdom
Correspondence Address37 Woodplace Lane
Coulsdon
Surrey
CR5 1NE
Secretary NameDeborah Jeannette Norman
NationalityBritish
StatusResigned
Appointed20 August 2003(same day as company formation)
RoleSalesperson
Country of ResidenceUnited Kingdom
Correspondence Address37 Woodplace Lane
Coulsdon
Surrey
CR5 1NE
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed20 August 2003(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed20 August 2003(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY

Location

Registered AddressMid - Day Court
20 - 24 Brighton Road
Sutton
Surrey
SM2 5BN
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton South
Built Up AreaGreater London

Financials

Year2014
Net Worth-£43
Cash£1,522
Current Liabilities£1,565

Accounts

Latest Accounts31 August 2008 (15 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

16 February 2010Final Gazette dissolved via voluntary strike-off (1 page)
16 February 2010Final Gazette dissolved via voluntary strike-off (1 page)
3 November 2009First Gazette notice for voluntary strike-off (1 page)
3 November 2009First Gazette notice for voluntary strike-off (1 page)
26 October 2009Application to strike the company off the register (2 pages)
26 October 2009Application to strike the company off the register (2 pages)
29 June 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
29 June 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
8 October 2008Return made up to 20/08/08; full list of members (4 pages)
8 October 2008Return made up to 20/08/08; full list of members (4 pages)
7 October 2008Registered office changed on 07/10/2008 from mid - day court 20 - 24 brighton road sutton surrey SM2 5BN united kingdom (1 page)
7 October 2008Registered office changed on 07/10/2008 from mid - day court 20 - 24 brighton road sutton surrey SM2 5BN united kingdom (1 page)
9 September 2008Registered office changed on 09/09/2008 from unit 3 40 kimpton road sutton surrey SM3 9QP (1 page)
9 September 2008Registered office changed on 09/09/2008 from unit 3 40 kimpton road sutton surrey SM3 9QP (1 page)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
22 November 2007Company name changed amand design & build uk LIMITED\certificate issued on 22/11/07 (2 pages)
22 November 2007Company name changed amand design & build uk LIMITED\certificate issued on 22/11/07 (2 pages)
16 November 2007Return made up to 20/08/07; full list of members (2 pages)
16 November 2007Return made up to 20/08/07; full list of members (2 pages)
18 July 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
18 July 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
2 October 2006Return made up to 20/08/06; full list of members (2 pages)
2 October 2006Return made up to 20/08/06; full list of members (2 pages)
3 July 2006Accounts for a dormant company made up to 31 August 2005 (5 pages)
3 July 2006Accounts made up to 31 August 2005 (5 pages)
14 September 2005Return made up to 20/08/05; full list of members (3 pages)
14 September 2005Registered office changed on 14/09/05 from: unit 3, kimpton link business park, 40 kimpton road sutton surrey SM3 9QP (1 page)
14 September 2005Return made up to 20/08/05; full list of members (3 pages)
14 September 2005Registered office changed on 14/09/05 from: unit 3, kimpton link business park, 40 kimpton road sutton surrey SM3 9QP (1 page)
2 July 2005Accounts made up to 31 August 2004 (5 pages)
2 July 2005Accounts for a dormant company made up to 31 August 2004 (5 pages)
8 September 2004Return made up to 20/08/04; full list of members (7 pages)
8 September 2004Return made up to 20/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 May 2004Secretary resigned;director resigned (1 page)
19 May 2004New secretary appointed;new director appointed (2 pages)
19 May 2004New secretary appointed;new director appointed (2 pages)
19 May 2004Secretary resigned;director resigned (1 page)
29 August 2003New secretary appointed (1 page)
29 August 2003New secretary appointed (1 page)
29 August 2003New director appointed (1 page)
29 August 2003New director appointed (1 page)
29 August 2003New director appointed (1 page)
29 August 2003New director appointed (1 page)
28 August 2003Secretary resigned (1 page)
28 August 2003Director resigned (1 page)
28 August 2003Secretary resigned (1 page)
28 August 2003Director resigned (1 page)
20 August 2003Incorporation (9 pages)
20 August 2003Incorporation (9 pages)