Company NameApplewood Investments Limited
Company StatusDissolved
Company Number05757871
CategoryPrivate Limited Company
Incorporation Date27 March 2006(18 years, 1 month ago)
Dissolution Date5 April 2022 (2 years ago)

Business Activity

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

Directors

Director NameLawyer Miguel Angel Gallardo Fernandez
Date of BirthAugust 1961 (Born 62 years ago)
NationalitySpanish
StatusClosed
Appointed19 October 2010(4 years, 6 months after company formation)
Appointment Duration11 years, 5 months (closed 05 April 2022)
RoleCompany Director
Country of ResidenceSpain
Correspondence Address29 Harley Street
London
W1G 9QR
Secretary NameMr Miguel Angel Gallardo
StatusClosed
Appointed28 June 2017(11 years, 3 months after company formation)
Appointment Duration4 years, 9 months (closed 05 April 2022)
RoleCompany Director
Correspondence AddressC/O Isabel Gallardo 22 Amner Road
London
SW11 6AA
Director NameAlexander Enrique Garcia Lopez
Date of BirthJuly 1973 (Born 50 years ago)
NationalityPanamanian
StatusResigned
Appointed05 October 2006(6 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 15 January 2008)
RoleBusinessman
Correspondence AddressCasa 65, Pb Villas De Firenze, 4
Panama
Director NameRicardo Antonio Branca Palacios
Date of BirthJune 1972 (Born 51 years ago)
NationalityPanamanian
StatusResigned
Appointed15 January 2008(1 year, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 02 March 2009)
RoleBusinessman
Correspondence AddressEdificio Royal Center Marbella
Torre A, Piso 9, Ofc 4d
Panama City
Panama
Director NameMrs Jole Isabel Elsa Margo Perez
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2009(2 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 25 May 2010)
RoleBusiness Woman
Country of ResidenceUnited Kingdom
Correspondence Address29 Harley Street
London
W1G 9QR
Director NameCorporate Directors Services Limited (Corporation)
StatusResigned
Appointed27 March 2006(same day as company formation)
Correspondence Address6th Floor
52/54 Gracechurch Street
London
EC3V 0EH
Secretary NameSmall Firms Secretary Services Limited (Corporation)
StatusResigned
Appointed27 March 2006(same day as company formation)
Correspondence Address1 Riverside House
Heron Way
Truro
Cornwall
TR1 2XN
Secretary NameNominee Secretary Ltd (Corporation)
StatusResigned
Appointed23 March 2010(3 years, 12 months after company formation)
Appointment Duration7 years, 3 months (resigned 28 June 2017)
Correspondence AddressSuite B 29 Harley Street
London
W1G 9QR
Director NameDunderry Limited (Corporation)
StatusResigned
Appointed25 May 2010(4 years, 2 months after company formation)
Appointment Duration11 years, 6 months (resigned 30 November 2021)
Correspondence Address126 Wigmore Street. London
00000
W1U 3RZ

Location

Registered AddressC/O Isabel Gallardo
22 Amner Road
London
SW11 6AA
RegionLondon
ConstituencyBattersea
CountyGreater London
WardBalham
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1000 at 1Ms Jole Isabel Elsa Margo Perez
100.00%
Ordinary

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

6 November 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
20 May 2020Confirmation statement made on 23 March 2020 with updates (4 pages)
30 August 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
13 April 2019Confirmation statement made on 23 March 2019 with updates (4 pages)
13 September 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
1 August 2018Registered office address changed from 22 C/O Isabel Gallardo Amner Road London SW11 6AA England to C/O Isabel Gallardo 22 Amner Road London SW11 6AA on 1 August 2018 (1 page)
30 July 2018Registered office address changed from C/O Bruce Ml Gray Chartered Accountants Airport House Purley Way Croydon Surrey CR0 0XZ England to 22 C/O Isabel Gallardo Amner Road London SW11 6AA on 30 July 2018 (1 page)
23 March 2018Confirmation statement made on 23 March 2018 with updates (4 pages)
13 November 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
13 November 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
25 August 2017Notification of Sergio Sanchez Cofre as a person with significant control on 10 August 2017 (2 pages)
25 August 2017Notification of Sergio Sanchez Cofre as a person with significant control on 25 August 2017 (2 pages)
25 August 2017Cessation of Jole Isabel Elsa Margo Perez as a person with significant control on 10 August 2017 (1 page)
25 August 2017Cessation of Jole Isabel Elsa Margo Perez as a person with significant control on 25 August 2017 (1 page)
25 August 2017Notification of Sergio Sanchez Cofre as a person with significant control on 10 August 2017 (2 pages)
25 August 2017Cessation of Jole Isabel Elsa Margo Perez as a person with significant control on 10 August 2017 (1 page)
28 June 2017Termination of appointment of Nominee Secretary Ltd as a secretary on 28 June 2017 (1 page)
28 June 2017Termination of appointment of Nominee Secretary Ltd as a secretary on 28 June 2017 (1 page)
28 June 2017Appointment of Mr Miguel Angel Gallardo as a secretary on 28 June 2017 (2 pages)
28 June 2017Appointment of Mr Miguel Angel Gallardo as a secretary on 28 June 2017 (2 pages)
9 April 2017Confirmation statement made on 23 March 2017 with updates (4 pages)
9 April 2017Confirmation statement made on 23 March 2017 with updates (4 pages)
30 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
30 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
28 November 2016Registered office address changed from C/O Bruce M L Gray Ca Airport House Purley Way Croydon Surrey CO0 0XZ to C/O Bruce Ml Gray Chartered Accountants Airport House Purley Way Croydon Surrey CR0 0XZ on 28 November 2016 (1 page)
28 November 2016Registered office address changed from C/O Bruce M L Gray Ca Airport House Purley Way Croydon Surrey CO0 0XZ to C/O Bruce Ml Gray Chartered Accountants Airport House Purley Way Croydon Surrey CR0 0XZ on 28 November 2016 (1 page)
25 October 2016Registered office address changed from Suite B 29 Harley Street London W1G 9QR to C/O Bruce M L Gray Ca Airport House Purple Way Croydon Surrey CO0 0XZ on 25 October 2016 (2 pages)
25 October 2016Registered office address changed from Suite B 29 Harley Street London W1G 9QR to C/O Bruce M L Gray Ca Airport House Purple Way Croydon Surrey CO0 0XZ on 25 October 2016 (2 pages)
5 October 2016Annual return made up to 23 March 2011 with a full list of shareholders
Statement of capital on 2016-10-05
  • GBP 1,000
(19 pages)
5 October 2016Accounts for a dormant company made up to 31 March 2015 (5 pages)
5 October 2016Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2016-10-05
  • GBP 1,000
(19 pages)
5 October 2016Annual return made up to 23 March 2013 with a full list of shareholders
Statement of capital on 2016-10-05
  • GBP 1,000
(19 pages)
5 October 2016Administrative restoration application (3 pages)
5 October 2016Annual return made up to 23 March 2012 with a full list of shareholders
Statement of capital on 2016-10-05
  • GBP 1,000
(19 pages)
5 October 2016Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2016-10-05
  • GBP 1,000
(19 pages)
5 October 2016Accounts for a dormant company made up to 31 March 2013 (5 pages)
5 October 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-10-05
  • GBP 1,000
(19 pages)
5 October 2016Accounts for a dormant company made up to 31 March 2012 (5 pages)
5 October 2016Accounts for a dormant company made up to 31 March 2013 (5 pages)
5 October 2016Annual return made up to 23 March 2012 with a full list of shareholders
Statement of capital on 2016-10-05
  • GBP 1,000
(19 pages)
5 October 2016Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2016-10-05
  • GBP 1,000
(19 pages)
5 October 2016Accounts for a dormant company made up to 31 March 2011 (5 pages)
5 October 2016Annual return made up to 23 March 2013 with a full list of shareholders
Statement of capital on 2016-10-05
  • GBP 1,000
(19 pages)
5 October 2016Accounts for a dormant company made up to 31 March 2010 (5 pages)
5 October 2016Administrative restoration application (3 pages)
5 October 2016Accounts for a dormant company made up to 31 March 2011 (5 pages)
5 October 2016Annual return made up to 23 March 2011 with a full list of shareholders
Statement of capital on 2016-10-05
  • GBP 1,000
(19 pages)
5 October 2016Accounts for a dormant company made up to 31 March 2014 (5 pages)
5 October 2016Accounts for a dormant company made up to 31 March 2014 (5 pages)
5 October 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-10-05
  • GBP 1,000
(19 pages)
5 October 2016Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2016-10-05
  • GBP 1,000
(19 pages)
5 October 2016Accounts for a dormant company made up to 31 March 2012 (5 pages)
5 October 2016Accounts for a dormant company made up to 31 March 2015 (5 pages)
5 October 2016Accounts for a dormant company made up to 31 March 2010 (5 pages)
26 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
26 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
19 October 2010Appointment of Miguel Angel Gallardo Fernandez as a director (2 pages)
19 October 2010Appointment of Miguel Angel Gallardo Fernandez as a director (2 pages)
26 May 2010Termination of appointment of Jole Margo Perez as a director (1 page)
26 May 2010Termination of appointment of Jole Margo Perez as a director (1 page)
25 May 2010Appointment of Dunderry Limited as a director (2 pages)
25 May 2010Appointment of Dunderry Limited as a director (2 pages)
19 April 2010Director's details changed for Mrs. Jole Isabel Elsa Margo Perez on 23 March 2010 (2 pages)
19 April 2010Director's details changed for Mrs. Jole Isabel Elsa Margo Perez on 23 March 2010 (2 pages)
25 March 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
25 March 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
23 March 2010Annual return made up to 23 March 2010 with a full list of shareholders
Statement of capital on 2010-03-23
  • GBP 1,000
(4 pages)
23 March 2010Annual return made up to 23 March 2010 with a full list of shareholders
Statement of capital on 2010-03-23
  • GBP 1,000
(4 pages)
23 March 2010Appointment of Nominee Secretary Ltd as a secretary (2 pages)
23 March 2010Appointment of Nominee Secretary Ltd as a secretary (2 pages)
20 September 2009Registered office changed on 20/09/2009 from 64 buckingham gate flat 30 london SW1E 6AR united kingdom (1 page)
20 September 2009Registered office changed on 20/09/2009 from 64 buckingham gate flat 30 london SW1E 6AR united kingdom (1 page)
25 March 2009Return made up to 24/03/09; full list of members (3 pages)
25 March 2009Return made up to 24/03/09; full list of members (3 pages)
24 March 2009Director's change of particulars / jole perez / 02/03/2009 (1 page)
24 March 2009Registered office changed on 24/03/2009 from 64 buckingham gate, flat 30 london SW1E 6AR united kingdom (1 page)
24 March 2009Director's change of particulars / jole perez / 02/03/2009 (1 page)
24 March 2009Director appointed mrs. Jole isabel elsa margo perez (1 page)
24 March 2009Registered office changed on 24/03/2009 from the meridian, 4 copthall house station square coventry west midlands CV1 2FL (1 page)
24 March 2009Appointment terminated director ricardo branca palacios (1 page)
24 March 2009Appointment terminated secretary small firms secretary services LIMITED (1 page)
24 March 2009Appointment terminated secretary small firms secretary services LIMITED (1 page)
24 March 2009Registered office changed on 24/03/2009 from 64 buckingham gate, flat 30 london SW1E 6AR united kingdom (1 page)
24 March 2009Registered office changed on 24/03/2009 from the meridian, 4 copthall house station square coventry west midlands CV1 2FL (1 page)
24 March 2009Director appointed mrs. Jole isabel elsa margo perez (1 page)
24 March 2009Appointment terminated director ricardo branca palacios (1 page)
26 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
26 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
23 April 2008Return made up to 27/03/08; full list of members (3 pages)
23 April 2008Return made up to 27/03/08; full list of members (3 pages)
16 April 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
16 April 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
7 March 2008Director's change of particulars / ricardo branca palacios / 06/02/2008 (1 page)
7 March 2008Director's change of particulars / ricardo branca palacios / 06/02/2008 (1 page)
23 January 2008Director's particulars changed (1 page)
23 January 2008Director's particulars changed (1 page)
22 January 2008New director appointed (1 page)
22 January 2008Director resigned (1 page)
22 January 2008New director appointed (1 page)
22 January 2008Director resigned (1 page)
9 May 2007Return made up to 27/03/07; full list of members (2 pages)
9 May 2007Return made up to 27/03/07; full list of members (2 pages)
9 November 2006Director resigned (1 page)
9 November 2006Director resigned (1 page)
8 November 2006New director appointed (1 page)
8 November 2006New director appointed (1 page)
27 March 2006Incorporation (18 pages)
27 March 2006Incorporation (18 pages)