Company NameApplica UK Limited
Company StatusDissolved
Company Number05293697
CategoryPrivate Limited Company
Incorporation Date23 November 2004(19 years, 4 months ago)

Directors

Director NameMichael Andrew Bandeira
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2004(same day as company formation)
RoleCompany Director
Correspondence Address26 Chestnut Grove
Fleet
Hampshire
GU51 3LW
Director NamePaul John Buckthorpe
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside Cottage
Bassetsbury Lane
High Wycombe
Buckinghamshire
HP11 1HT
Director NameSimon Durry Smith
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2004(same day as company formation)
RoleCompany Director
Correspondence Address19a Brooks Road
Chiswick
London
W4 3BL
Secretary NameSimon Durry Smith
NationalityBritish
StatusCurrent
Appointed23 November 2004(same day as company formation)
RoleCompany Director
Correspondence Address19a Brooks Road
Chiswick
London
W4 3BL
Director NameSunil Kumar Bhalla
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2005(1 month, 1 week after company formation)
Appointment Duration19 years, 3 months
RoleCompany Director
Correspondence AddressAmaryllis House
Yieldshields Road
Carluke
Lanarkshire
ML8 4QB
Scotland

Location

Registered Address43-45 Butts Green Road
Hornchurch
Essex
RM11 2JX
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardEmerson Park
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

23 January 2008Dissolved (1 page)
23 October 2007Liquidators statement of receipts and payments (5 pages)
23 October 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
23 October 2007Liquidators statement of receipts and payments (5 pages)
2 October 2006Liquidators statement of receipts and payments (5 pages)
4 April 2006Liquidators statement of receipts and payments (5 pages)
30 March 2005Appointment of a voluntary liquidator (1 page)
30 March 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 March 2005Statement of affairs (7 pages)
11 March 2005Registered office changed on 11/03/05 from: willow bank house, 84 station road, marlow buckinghamshire SL7 1NX (1 page)
7 March 2005New director appointed (2 pages)
7 January 2005Particulars of mortgage/charge (3 pages)
23 November 2004Incorporation (12 pages)