Company NameAPOC Estates Limited
Company StatusDissolved
Company Number07067879
CategoryPrivate Limited Company
Incorporation Date5 November 2009(14 years, 6 months ago)
Dissolution Date27 March 2012 (12 years, 1 month ago)
Previous NamesThornfield Management Limited and Thornfield Real Estate Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Michael Anthony Angilo Capocci
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2010(6 months, 2 weeks after company formation)
Appointment Duration1 year, 10 months (closed 27 March 2012)
RoleProperty Development
Country of ResidenceUnited Kingdom
Correspondence Address39a Welbeck Street
London
W1G 8DH
Director NameMr Jason Robert Marcus
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39a Welbeck Street
London
W1G 8DH
Secretary NameRichard David Yewdall Jennings
StatusResigned
Appointed05 November 2009(same day as company formation)
RoleCompany Director
Correspondence Address47 York Road
Malton
North Yorkshire
YO17 6AX

Location

Registered Address39a Welbeck Street
London
W1G 8DH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth£49
Cash£294,444
Current Liabilities£472,945

Accounts

Latest Accounts31 January 2011 (13 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

27 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
27 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
13 December 2011First Gazette notice for voluntary strike-off (1 page)
13 December 2011First Gazette notice for voluntary strike-off (1 page)
2 December 2011Application to strike the company off the register (3 pages)
2 December 2011Application to strike the company off the register (3 pages)
7 September 2011Total exemption small company accounts made up to 31 January 2011 (3 pages)
7 September 2011Total exemption small company accounts made up to 31 January 2011 (3 pages)
2 September 2011Company name changed thornfield real estate LIMITED\certificate issued on 02/09/11
  • RES15 ‐ Change company name resolution on 2011-08-22
  • NM01 ‐ Change of name by resolution
(3 pages)
2 September 2011Company name changed thornfield real estate LIMITED\certificate issued on 02/09/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-08-22
(3 pages)
16 August 2011Registered office address changed from 47 York Road Malton North Yorkshire YO17 6AX United Kingdom on 16 August 2011 (2 pages)
16 August 2011Termination of appointment of Jason Marcus as a director (2 pages)
16 August 2011Registered office address changed from 47 York Road Malton North Yorkshire YO17 6AX United Kingdom on 16 August 2011 (2 pages)
16 August 2011Termination of appointment of Jason Marcus as a director (2 pages)
15 August 2011Termination of appointment of Richard Jennings as a secretary (1 page)
15 August 2011Termination of appointment of Richard Jennings as a secretary (1 page)
1 August 2011Previous accounting period extended from 30 November 2010 to 31 January 2011 (1 page)
1 August 2011Previous accounting period extended from 30 November 2010 to 31 January 2011 (1 page)
1 December 2010Director's details changed for Mr Jason Robert Marcus on 5 November 2010 (2 pages)
1 December 2010Annual return made up to 5 November 2010 with a full list of shareholders
Statement of capital on 2010-12-01
  • GBP 2
(4 pages)
1 December 2010Director's details changed for Mr Jason Robert Marcus on 5 November 2010 (2 pages)
1 December 2010Annual return made up to 5 November 2010 with a full list of shareholders
Statement of capital on 2010-12-01
  • GBP 2
(4 pages)
1 December 2010Director's details changed for Mr Jason Robert Marcus on 5 November 2010 (2 pages)
1 December 2010Annual return made up to 5 November 2010 with a full list of shareholders
Statement of capital on 2010-12-01
  • GBP 2
(4 pages)
14 June 2010Director's details changed for Mr Jason Robert Marcus on 1 June 2010 (3 pages)
14 June 2010Director's details changed for Mr Jason Robert Marcus on 1 June 2010 (3 pages)
14 June 2010Director's details changed for Mr Jason Robert Marcus on 1 June 2010 (3 pages)
8 June 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(7 pages)
8 June 2010Statement of capital following an allotment of shares on 20 May 2010
  • GBP 2
(4 pages)
8 June 2010Statement of capital following an allotment of shares on 20 May 2010
  • GBP 2
(4 pages)
8 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
7 June 2010Appointment of Mr Michael Anthony Angilo Capocci as a director (3 pages)
7 June 2010Appointment of Mr Michael Anthony Angilo Capocci as a director (3 pages)
12 May 2010Change of name notice (2 pages)
12 May 2010Change of name notice (2 pages)
12 May 2010Company name changed thornfield management LIMITED\certificate issued on 12/05/10
  • RES15 ‐ Change company name resolution on 2010-04-27
(2 pages)
12 May 2010Company name changed thornfield management LIMITED\certificate issued on 12/05/10
  • RES15 ‐ Change company name resolution on 2010-04-27
(2 pages)
5 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
5 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
5 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)