Company NameBad Apple Inc Limited
Company StatusDissolved
Company Number08058176
CategoryPrivate Limited Company
Incorporation Date4 May 2012(11 years, 11 months ago)
Dissolution Date15 December 2015 (8 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Andre Frenkel
Date of BirthMay 1952 (Born 72 years ago)
NationalitySwiss
StatusClosed
Appointed04 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 213, 2nd Floor, Signal House Lyon Road
Harrow
Middlesex
HA1 2AQ
Director NameMr Charles Rodney Mathers
Date of BirthAugust 1956 (Born 67 years ago)
NationalityNew Zealander
StatusClosed
Appointed04 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 213, 2nd Floor, Signal House Lyon Road
Harrow
Middlesex
HA1 2AQ
Director NameMr Darren Woods
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTemple House Richfields
221 - 225 Station Road
Harrow
Middlesex
HA1 2TH

Location

Registered AddressSuite 213, 2nd Floor, Signal House Lyon Road
Harrow
Middlesex
HA1 2AQ
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London

Shareholders

33 at £1Andre Frenkel
33.33%
Ordinary
33 at £1Charles Rodney Mathers
33.33%
Ordinary
33 at £1Darren Woods
33.33%
Ordinary

Financials

Year2014
Net Worth£996
Cash£941
Current Liabilities£75,608

Accounts

Latest Accounts30 September 2013 (10 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

15 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
15 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
1 September 2015First Gazette notice for compulsory strike-off (1 page)
1 September 2015First Gazette notice for compulsory strike-off (1 page)
24 March 2015Director's details changed for Mr Charles Rodney Mathers on 1 August 2014 (2 pages)
24 March 2015Director's details changed for Mr Andre Frenkel on 1 August 2014 (2 pages)
24 March 2015Director's details changed for Mr Charles Rodney Mathers on 1 August 2014 (2 pages)
24 March 2015Director's details changed for Mr Charles Rodney Mathers on 1 August 2014 (2 pages)
24 March 2015Director's details changed for Mr Andre Frenkel on 1 August 2014 (2 pages)
24 March 2015Director's details changed for Mr Andre Frenkel on 1 August 2014 (2 pages)
1 August 2014Registered office address changed from C/O Richfields Temple House 221 - 225 Station Road Harrow Middlesex HA1 2TH to Suite 213, 2Nd Floor, Signal House Lyon Road Harrow Middlesex HA1 2AQ on 1 August 2014 (1 page)
1 August 2014Registered office address changed from C/O Richfields Temple House 221 - 225 Station Road Harrow Middlesex HA1 2TH to Suite 213, 2Nd Floor, Signal House Lyon Road Harrow Middlesex HA1 2AQ on 1 August 2014 (1 page)
1 August 2014Registered office address changed from C/O Richfields Temple House 221 - 225 Station Road Harrow Middlesex HA1 2TH to Suite 213, 2Nd Floor, Signal House Lyon Road Harrow Middlesex HA1 2AQ on 1 August 2014 (1 page)
11 June 2014Termination of appointment of Darren Woods as a director (1 page)
11 June 2014Termination of appointment of Darren Woods as a director (1 page)
18 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-18
  • GBP 99
(5 pages)
18 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-18
  • GBP 99
(5 pages)
18 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-18
  • GBP 99
(5 pages)
26 March 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
26 March 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
14 January 2014Previous accounting period extended from 31 May 2013 to 30 September 2013 (1 page)
14 January 2014Previous accounting period extended from 31 May 2013 to 30 September 2013 (1 page)
10 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (5 pages)
10 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (5 pages)
10 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (5 pages)
4 May 2012Incorporation (24 pages)
4 May 2012Incorporation (24 pages)