Company NameD'Apolito & Co Limited
Company StatusDissolved
Company Number07851848
CategoryPrivate Limited Company
Incorporation Date17 November 2011(12 years, 5 months ago)
Dissolution Date25 February 2020 (4 years, 1 month ago)
Previous NameRavan & Co Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Director

Director NameDr Arcangelo D'Apolito
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityItalian
StatusClosed
Appointed17 November 2011(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address88 Longfield Avenue
London
NW7 2SA

Location

Registered Address88 Longfield Avenue
London
NW7 2SA
RegionLondon
ConstituencyHendon
CountyGreater London
WardMill Hill
Built Up AreaGreater London

Shareholders

10k at £1Arcangelo D'apolito
100.00%
Ordinary

Financials

Year2014
Net Worth£7,632

Accounts

Latest Accounts30 September 2018 (5 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

25 February 2020Final Gazette dissolved via voluntary strike-off (1 page)
10 December 2019First Gazette notice for voluntary strike-off (1 page)
27 November 2019Application to strike the company off the register (1 page)
31 March 2019Total exemption full accounts made up to 30 September 2018 (6 pages)
4 December 2018Previous accounting period extended from 31 March 2018 to 30 September 2018 (1 page)
2 December 2018Confirmation statement made on 17 November 2018 with no updates (3 pages)
15 September 2018Registered office address changed from 5th Floor 6 Lothbury London EC2R 7HH United Kingdom to 88 Longfield Avenue London NW7 2SA on 15 September 2018 (1 page)
3 January 2018Registered office address changed from 5th Floor 6 Lothbury London EC2 7HH United Kingdom to 5th Floor 6 Lothbury London EC2R 7HH on 3 January 2018 (1 page)
29 December 2017Registered office address changed from Motivation House First Way Wembley Middlesex HA9 0JD England to 5th Floor 6 Lothbury London EC2 7HH on 29 December 2017 (1 page)
27 December 2017Confirmation statement made on 17 November 2017 with no updates (3 pages)
4 August 2017Accounts for a dormant company made up to 31 March 2017 (9 pages)
4 August 2017Accounts for a dormant company made up to 31 March 2017 (9 pages)
27 December 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
27 December 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
29 November 2016Confirmation statement made on 17 November 2016 with updates (5 pages)
29 November 2016Confirmation statement made on 17 November 2016 with updates (5 pages)
27 April 2016Registered office address changed from 88 Longfield Avenue London NW7 2SA to Motivation House First Way Wembley Middlesex HA9 0JD on 27 April 2016 (1 page)
27 April 2016Registered office address changed from 88 Longfield Avenue London NW7 2SA to Motivation House First Way Wembley Middlesex HA9 0JD on 27 April 2016 (1 page)
15 December 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 10,000
(3 pages)
15 December 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 10,000
(3 pages)
10 August 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
10 August 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
14 December 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-12-14
  • GBP 10,000
(3 pages)
14 December 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-12-14
  • GBP 10,000
(3 pages)
28 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
28 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
27 January 2014Company name changed ravan & co LIMITED\certificate issued on 27/01/14
  • RES15 ‐ Change company name resolution on 2014-01-24
  • NM01 ‐ Change of name by resolution
(3 pages)
27 January 2014Company name changed ravan & co LIMITED\certificate issued on 27/01/14
  • RES15 ‐ Change company name resolution on 2014-01-24
  • NM01 ‐ Change of name by resolution
(3 pages)
10 December 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 10,000
(3 pages)
10 December 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 10,000
(3 pages)
27 July 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
27 July 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
24 November 2012Annual return made up to 17 November 2012 with a full list of shareholders (4 pages)
24 November 2012Annual return made up to 17 November 2012 with a full list of shareholders (4 pages)
24 November 2012Current accounting period extended from 30 November 2012 to 31 March 2013 (1 page)
24 November 2012Current accounting period extended from 30 November 2012 to 31 March 2013 (1 page)
17 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(39 pages)
17 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(39 pages)