Company NameAppomattox Holdings Limited
Company StatusDissolved
Company Number06663357
CategoryPrivate Limited Company
Incorporation Date4 August 2008(15 years, 9 months ago)
Dissolution Date26 December 2023 (4 months, 3 weeks ago)
Previous NameOakley Ventures No.3 Limited

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameMr Timothy Philip Levy
Date of BirthJune 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed04 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 North Audley Street
Mayfair
London
W1K 6WE
Secretary NameCargil Management Services Ltd. (Corporation)
StatusClosed
Appointed10 June 2016(7 years, 10 months after company formation)
Appointment Duration7 years, 6 months (closed 26 December 2023)
Correspondence Address27/28 Eastcastle Street
London
W1W 8DH
Secretary NameMiss Natalie Alberta Dusey
StatusResigned
Appointed04 August 2008(same day as company formation)
RoleCompany Director
Correspondence Address21 Elswick Street
Fulham
London
SW6 2QR
Secretary NameShilpa Vivek Parihar
NationalityBritish
StatusResigned
Appointed01 November 2010(2 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 08 March 2015)
RoleCompany Director
Correspondence Address10 Old Burlington Street
London
W1S 3AG
Secretary NameHeidi Elliss
NationalityBritish
StatusResigned
Appointed01 November 2010(2 years, 2 months after company formation)
Appointment Duration5 years, 7 months (resigned 10 June 2016)
RoleCompany Director
Correspondence Address10 Old Burlington Street
London
W1S 3AG

Contact

Websitefuturecapitalpartners.com
Email address[email protected]

Location

Registered Address20 North Audley Street
Mayfair
London
W1K 6WE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1Timothy Philip Levy
100.00%
Ordinary

Financials

Year2014
Turnover£9,104,805
Gross Profit£128,366
Net Worth-£6,230
Current Liabilities£6,232

Accounts

Latest Accounts28 October 2021 (2 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End28 October

Filing History

17 January 2023Voluntary strike-off action has been suspended (1 page)
29 November 2022First Gazette notice for voluntary strike-off (1 page)
21 November 2022Application to strike the company off the register (3 pages)
16 November 2022Termination of appointment of Cargil Management Services Ltd. as a secretary on 16 November 2022 (1 page)
8 July 2022Accounts for a dormant company made up to 28 October 2021 (2 pages)
13 June 2022Confirmation statement made on 9 June 2022 with no updates (3 pages)
9 July 2021Confirmation statement made on 9 June 2021 with no updates (3 pages)
5 May 2021Accounts for a dormant company made up to 28 October 2020 (2 pages)
23 July 2020Accounts for a dormant company made up to 28 October 2019 (2 pages)
16 June 2020Confirmation statement made on 9 June 2020 with no updates (3 pages)
10 June 2019Confirmation statement made on 9 June 2019 with updates (4 pages)
31 January 2019Accounts for a dormant company made up to 28 October 2018 (2 pages)
7 August 2018Confirmation statement made on 9 June 2018 with updates (4 pages)
27 February 2018Change of details for Cocoon Investment Holdings Limited as a person with significant control on 26 February 2018 (2 pages)
27 February 2018Registered office address changed from One Mayfair Place London W1J 8AJ United Kingdom to 20 North Audley Street Mayfair London W1K 6WE on 27 February 2018 (1 page)
27 February 2018Accounts for a dormant company made up to 28 October 2017 (2 pages)
12 June 2017Confirmation statement made on 9 June 2017 with updates (6 pages)
12 June 2017Confirmation statement made on 9 June 2017 with updates (6 pages)
8 March 2017Registered office address changed from 10 Old Burlington Street London W1S 3AG to One Mayfair Place London W1J 8AJ on 8 March 2017 (1 page)
8 March 2017Director's details changed for Mr Timothy Philip Levy on 1 February 2017 (2 pages)
8 March 2017Registered office address changed from 10 Old Burlington Street London W1S 3AG to One Mayfair Place London W1J 8AJ on 8 March 2017 (1 page)
8 March 2017Director's details changed for Mr Timothy Philip Levy on 1 February 2017 (2 pages)
31 January 2017Accounts for a dormant company made up to 28 October 2016 (2 pages)
31 January 2017Accounts for a dormant company made up to 28 October 2016 (2 pages)
28 September 2016Compulsory strike-off action has been discontinued (1 page)
28 September 2016Compulsory strike-off action has been discontinued (1 page)
27 September 2016First Gazette notice for compulsory strike-off (1 page)
21 September 2016Accounts for a dormant company made up to 28 October 2015 (2 pages)
21 September 2016Accounts for a dormant company made up to 28 October 2015 (2 pages)
19 July 2016Appointment of Cargil Management Services Ltd. as a secretary on 10 June 2016 (2 pages)
19 July 2016Appointment of Cargil Management Services Ltd. as a secretary on 10 June 2016 (2 pages)
11 July 2016Termination of appointment of Heidi Elliss as a secretary on 10 June 2016 (1 page)
11 July 2016Termination of appointment of Heidi Elliss as a secretary on 10 June 2016 (1 page)
1 July 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 2
(6 pages)
1 July 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 2
(6 pages)
4 May 2016Total exemption full accounts made up to 28 October 2014 (8 pages)
4 May 2016Total exemption full accounts made up to 28 October 2014 (8 pages)
29 September 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 2
(4 pages)
29 September 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 2
(4 pages)
29 September 2015Termination of appointment of Shilpa Vivek Parihar as a secretary on 8 March 2015 (1 page)
29 September 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 2
(4 pages)
29 September 2015Termination of appointment of Shilpa Vivek Parihar as a secretary on 8 March 2015 (1 page)
29 September 2015Termination of appointment of Shilpa Vivek Parihar as a secretary on 8 March 2015 (1 page)
7 May 2015Director's details changed for Mr Timothy Philip Levy on 9 April 2015 (3 pages)
7 May 2015Director's details changed for Mr Timothy Philip Levy on 9 April 2015 (3 pages)
7 May 2015Director's details changed for Mr Timothy Philip Levy on 9 April 2015 (3 pages)
29 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 2
(4 pages)
29 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 2
(4 pages)
29 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 2
(4 pages)
5 August 2014Auditor's resignation (1 page)
5 August 2014Auditor's resignation (1 page)
18 July 2014Secretary's details changed for Shilpa Vivek Parihar on 8 July 2014 (3 pages)
18 July 2014Secretary's details changed for Shilpa Vivek Parihar on 8 July 2014 (3 pages)
18 July 2014Secretary's details changed for Shilpa Vivek Parihar on 8 July 2014 (3 pages)
17 July 2014Secretary's details changed for Heidi Elliss on 3 July 2014 (3 pages)
17 July 2014Secretary's details changed for Heidi Elliss on 3 July 2014 (3 pages)
17 July 2014Secretary's details changed for Heidi Elliss on 3 July 2014 (3 pages)
5 June 2014Consolidated accounts of parent company for subsidiary company period ending 29/04/13 (57 pages)
5 June 2014Consolidated accounts of parent company for subsidiary company period ending 29/04/13 (57 pages)
2 June 2014Audit exemption subsidiary accounts made up to 29 April 2013 (11 pages)
2 June 2014Notice of agreement to exemption from audit of accounts for period ending 29/04/13 (2 pages)
2 June 2014Audit exemption subsidiary accounts made up to 29 April 2013 (11 pages)
2 June 2014Notice of agreement to exemption from audit of accounts for period ending 29/04/13 (2 pages)
6 May 2014Consolidated accounts of parent company for subsidiary company period ending 29/04/13 (57 pages)
6 May 2014Consolidated accounts of parent company for subsidiary company period ending 29/04/13 (57 pages)
6 May 2014Audit exemption statement of guarantee by parent company for period ending 29/04/13 (3 pages)
6 May 2014Audit exemption statement of guarantee by parent company for period ending 29/04/13 (3 pages)
13 March 2014Current accounting period extended from 29 April 2014 to 28 October 2014 (1 page)
13 March 2014Current accounting period extended from 29 April 2014 to 28 October 2014 (1 page)
31 January 2014Previous accounting period shortened from 30 April 2013 to 29 April 2013 (1 page)
31 January 2014Previous accounting period shortened from 30 April 2013 to 29 April 2013 (1 page)
4 December 2013Second filing of AR01 previously delivered to Companies House made up to 16 August 2013 (17 pages)
4 December 2013Second filing of AR01 previously delivered to Companies House made up to 16 August 2013 (17 pages)
1 October 2013Secretary's details changed for Heidi Elliss on 25 September 2013 (3 pages)
1 October 2013Secretary's details changed for Heidi Elliss on 25 September 2013 (3 pages)
16 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 2
  • ANNOTATION A second filed AR01 was registered on 04/12/2013.
(5 pages)
16 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 2
  • ANNOTATION A second filed AR01 was registered on 04/12/2013.
(5 pages)
16 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 2
  • ANNOTATION A second filed AR01 was registered on 04/12/2013.
(5 pages)
20 December 2012Company name changed oakley ventures no.3 LIMITED\certificate issued on 20/12/12
  • RES15 ‐ Change company name resolution on 2012-12-20
(2 pages)
20 December 2012Change of name notice (2 pages)
20 December 2012Company name changed oakley ventures no.3 LIMITED\certificate issued on 20/12/12
  • RES15 ‐ Change company name resolution on 2012-12-20
(2 pages)
20 December 2012Change of name notice (2 pages)
22 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (4 pages)
22 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (4 pages)
22 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (4 pages)
2 August 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
2 August 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
18 January 2012Secretary's details changed for Heidi Elliss on 13 January 2012 (3 pages)
18 January 2012Secretary's details changed for Heidi Elliss on 13 January 2012 (3 pages)
17 January 2012Secretary's details changed for Shilpa Vivek Parihar on 5 January 2012 (3 pages)
17 January 2012Secretary's details changed for Shilpa Vivek Parihar on 5 January 2012 (3 pages)
17 January 2012Secretary's details changed for Shilpa Vivek Parihar on 5 January 2012 (3 pages)
16 December 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
16 December 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
4 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (4 pages)
4 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (4 pages)
20 January 2011Accounts for a dormant company made up to 30 April 2010 (3 pages)
20 January 2011Accounts for a dormant company made up to 30 April 2010 (3 pages)
12 November 2010Appointment of Shilpa Vivek Parihar as a secretary (3 pages)
12 November 2010Appointment of Shilpa Vivek Parihar as a secretary (3 pages)
12 November 2010Appointment of Heidi Elliss as a secretary (3 pages)
12 November 2010Appointment of Heidi Elliss as a secretary (3 pages)
11 November 2010Termination of appointment of Natalie Dusey as a secretary (2 pages)
11 November 2010Termination of appointment of Natalie Dusey as a secretary (2 pages)
31 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (4 pages)
31 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (4 pages)
31 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (4 pages)
28 May 2010Secretary's details changed for Miss Natalie Alberta Dusey on 21 May 2010 (3 pages)
28 May 2010Secretary's details changed for Miss Natalie Alberta Dusey on 21 May 2010 (3 pages)
22 March 2010Current accounting period shortened from 31 August 2010 to 30 April 2010 (1 page)
22 March 2010Current accounting period shortened from 31 August 2010 to 30 April 2010 (1 page)
20 January 2010Registered office address changed from , 76 Dean Street, London, W1D 3SQ, England on 20 January 2010 (3 pages)
20 January 2010Registered office address changed from , 76 Dean Street, London, W1D 3SQ, England on 20 January 2010 (3 pages)
4 January 2010Accounts for a dormant company made up to 31 August 2009 (3 pages)
4 January 2010Accounts for a dormant company made up to 31 August 2009 (3 pages)
27 September 2009Return made up to 04/08/09; full list of members (3 pages)
27 September 2009Return made up to 04/08/09; full list of members (3 pages)
25 September 2009Secretary's change of particulars / natalie dusey / 31/08/2009 (1 page)
25 September 2009Secretary's change of particulars / natalie dusey / 31/08/2009 (1 page)
4 September 2009Director's change of particulars / timothy levy / 15/04/2009 (1 page)
4 September 2009Director's change of particulars / timothy levy / 15/04/2009 (1 page)
4 August 2008Incorporation (20 pages)
4 August 2008Incorporation (20 pages)