London
N20 0RH
Director Name | Mr Paritosh Nanda |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 May 2011(7 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 5 months (closed 01 November 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Beresford Avenue London N20 0AD |
Director Name | Mr Oliver Gershfield |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 May 2011(7 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 5 months (closed 01 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brentmead House Britannia Road London N12 9RU |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Director Name | Kenneth Charles Winer |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2010(same day as company formation) |
Role | Physicist |
Country of Residence | England |
Correspondence Address | Northway House 139 High Road London N20 9LG |
Director Name | Mr Joshua Meir Aryeh Hockley |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2010(1 day after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 20 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hallswelle House 1 Hallswelle Road London NW11 0DH |
Director Name | Mr Andrew Mark Osman |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2011(7 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 13 August 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 The Pastures Aylesbury Buckinghamshire HP20 1XL |
Registered Address | Brentmead House Britannia Road London N12 9RU |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Woodhouse |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £82,440 |
Cash | £472,271 |
Current Liabilities | £175,734 |
Latest Accounts | 20 October 2013 (10 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 20 October |
1 November 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 November 2017 | Final Gazette dissolved following liquidation (1 page) |
1 August 2017 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
1 August 2017 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
22 March 2017 | Liquidators' statement of receipts and payments to 9 February 2017 (9 pages) |
22 March 2017 | Liquidators' statement of receipts and payments to 9 February 2017 (9 pages) |
31 March 2016 | Liquidators statement of receipts and payments to 9 February 2016 (9 pages) |
31 March 2016 | Liquidators' statement of receipts and payments to 9 February 2016 (9 pages) |
31 March 2016 | Liquidators' statement of receipts and payments to 9 February 2016 (9 pages) |
22 February 2015 | Director's details changed for Mr Oliver Gershfield on 28 January 2015 (3 pages) |
22 February 2015 | Director's details changed for Mr Oliver Gershfield on 28 January 2015 (3 pages) |
20 February 2015 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR to Brentmead House Britannia Road London N12 9RU on 20 February 2015 (2 pages) |
20 February 2015 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR to Brentmead House Britannia Road London N12 9RU on 20 February 2015 (2 pages) |
19 February 2015 | Appointment of a voluntary liquidator (2 pages) |
19 February 2015 | Appointment of a voluntary liquidator (2 pages) |
19 February 2015 | Statement of affairs with form 4.19 (6 pages) |
19 February 2015 | Resolutions
|
19 February 2015 | Statement of affairs with form 4.19 (6 pages) |
1 December 2014 | Termination of appointment of Andrew Mark Osman as a director on 13 August 2014 (2 pages) |
1 December 2014 | Termination of appointment of Andrew Mark Osman as a director on 13 August 2014 (2 pages) |
21 October 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
18 July 2014 | Total exemption small company accounts made up to 20 October 2013 (3 pages) |
18 July 2014 | Total exemption small company accounts made up to 20 October 2013 (3 pages) |
6 December 2013 | Resolutions
|
6 December 2013 | Resolutions
|
13 November 2013 | Registered office address changed from 1379 High Road London N20 9LP on 13 November 2013 (1 page) |
13 November 2013 | Registered office address changed from 1379 High Road London N20 9LP on 13 November 2013 (1 page) |
25 October 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
24 October 2013 | Statement of capital following an allotment of shares on 1 October 2012
|
24 October 2013 | Statement of capital following an allotment of shares on 1 October 2012
|
24 October 2013 | Statement of capital following an allotment of shares on 1 October 2012
|
2 October 2013 | Registered office address changed from Suite 2 Ground Floor 5 Hercules Way Leavesden Park Watford Hertfordshire WD25 7GS United Kingdom on 2 October 2013 (1 page) |
2 October 2013 | Registered office address changed from Suite 2 Ground Floor 5 Hercules Way Leavesden Park Watford Hertfordshire WD25 7GS United Kingdom on 2 October 2013 (1 page) |
13 September 2013 | Company name changed ce apple LIMITED\certificate issued on 13/09/13
|
13 September 2013 | Total exemption small company accounts made up to 20 October 2012 (3 pages) |
13 September 2013 | Total exemption small company accounts made up to 20 October 2012 (3 pages) |
13 September 2013 | Company name changed ce apple LIMITED\certificate issued on 13/09/13
|
23 June 2013 | Previous accounting period extended from 30 September 2012 to 20 October 2012 (1 page) |
23 June 2013 | Previous accounting period extended from 30 September 2012 to 20 October 2012 (1 page) |
6 November 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (7 pages) |
6 November 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (7 pages) |
6 November 2012 | Registered office address changed from Suite 2 Gound Floor 5 Hercules Way Leavesden Park Watford Hertfordshire WD25 7GS United Kingdom on 6 November 2012 (1 page) |
6 November 2012 | Registered office address changed from Suite 2 Gound Floor 5 Hercules Way Leavesden Park Watford Hertfordshire WD25 7GS United Kingdom on 6 November 2012 (1 page) |
6 November 2012 | Registered office address changed from Suite 2 Gound Floor 5 Hercules Way Leavesden Park Watford Hertfordshire WD25 7GS United Kingdom on 6 November 2012 (1 page) |
29 October 2012 | Director's details changed for Mr Andrew Mark Osman on 23 October 2012 (2 pages) |
29 October 2012 | Director's details changed for Mr Andrew Mark Osman on 23 October 2012 (2 pages) |
24 October 2012 | Director's details changed for Mr Sandeep Chauhan on 23 October 2012 (2 pages) |
24 October 2012 | Director's details changed for Mr Sandeep Chauhan on 23 October 2012 (2 pages) |
2 July 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
2 July 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
25 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
25 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
24 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
24 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2012 | Annual return made up to 29 September 2011 with a full list of shareholders (7 pages) |
19 January 2012 | Annual return made up to 29 September 2011 with a full list of shareholders (7 pages) |
13 October 2011 | Registered office address changed from Hallswelle House 1 Hallswelle Road London NW11 0DH United Kingdom on 13 October 2011 (2 pages) |
13 October 2011 | Registered office address changed from Hallswelle House 1 Hallswelle Road London NW11 0DH United Kingdom on 13 October 2011 (2 pages) |
22 June 2011 | Statement of capital following an allotment of shares on 20 May 2011
|
22 June 2011 | Statement of capital following an allotment of shares on 20 May 2011
|
20 June 2011 | Director's details changed for Mr Sandeep Chauhan on 20 May 2011 (2 pages) |
20 June 2011 | Director's details changed for Mr Sandeep Chauhan on 20 May 2011 (2 pages) |
14 June 2011 | Appointment of Mr Andrew Mark Osman as a director (2 pages) |
14 June 2011 | Appointment of Mr Sandeep Chauhan as a director (2 pages) |
14 June 2011 | Termination of appointment of Joshua Hockley as a director (1 page) |
14 June 2011 | Appointment of Mr Sandeep Chauhan as a director (2 pages) |
14 June 2011 | Appointment of Mr Andrew Mark Osman as a director (2 pages) |
14 June 2011 | Appointment of Mr Oliver Gershfield as a director (2 pages) |
14 June 2011 | Termination of appointment of Kenneth Winer as a director (1 page) |
14 June 2011 | Appointment of Mr Oliver Gershfield as a director (2 pages) |
14 June 2011 | Termination of appointment of Kenneth Winer as a director (1 page) |
14 June 2011 | Termination of appointment of Joshua Hockley as a director (1 page) |
14 June 2011 | Appointment of Mr Paritosh Nanda as a director (2 pages) |
14 June 2011 | Appointment of Mr Paritosh Nanda as a director (2 pages) |
9 December 2010 | Appointment of Mr Joshua Meir Aryeh Hockley as a director (2 pages) |
9 December 2010 | Appointment of Mr Joshua Meir Aryeh Hockley as a director (2 pages) |
29 November 2010 | Appointment of Kenneth Charles Winer as a director (3 pages) |
29 November 2010 | Appointment of Kenneth Charles Winer as a director (3 pages) |
6 October 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
6 October 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
29 September 2010 | Incorporation
|
29 September 2010 | Incorporation
|
29 September 2010 | Incorporation
|