Company NameAppaparel Ltd
Company StatusDissolved
Company Number10228905
CategoryPrivate Limited Company
Incorporation Date13 June 2016(7 years, 10 months ago)
Dissolution Date3 November 2020 (3 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Dominic Torsten Fendius
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Francis House
Francis Street
London
SW1P 1DE
Director NameMr Brian Krejcarek
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityAmerican
StatusClosed
Appointed13 June 2016(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address11 Francis House
Francis Street
London
SW1P 1DE

Location

Registered Address11 Francis House
Francis Street
London
SW1P 1DE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2019 (4 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

3 November 2020Final Gazette dissolved via voluntary strike-off (1 page)
21 September 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
18 August 2020First Gazette notice for voluntary strike-off (1 page)
6 August 2020Application to strike the company off the register (1 page)
22 June 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
19 March 2020Previous accounting period extended from 30 June 2019 to 30 September 2019 (1 page)
12 June 2019Confirmation statement made on 12 June 2019 with no updates (3 pages)
28 March 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
20 June 2018Confirmation statement made on 12 June 2018 with no updates (3 pages)
15 February 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
23 August 2017Notification of Brian Krejcarek as a person with significant control on 13 June 2016 (2 pages)
23 August 2017Notification of Brian Krejcarek as a person with significant control on 13 June 2016 (2 pages)
22 August 2017Notification of Dominic Torsten Fendius as a person with significant control on 13 June 2016 (2 pages)
22 August 2017Confirmation statement made on 12 June 2017 with updates (4 pages)
22 August 2017Confirmation statement made on 12 June 2017 with updates (4 pages)
22 August 2017Notification of Dominic Torsten Fendius as a person with significant control on 13 June 2016 (2 pages)
10 March 2017Statement of capital following an allotment of shares on 28 October 2016
  • GBP 105.24
(5 pages)
10 March 2017Statement of capital following an allotment of shares on 28 October 2016
  • GBP 105.24
(5 pages)
10 March 2017Particulars of variation of rights attached to shares (3 pages)
10 March 2017Particulars of variation of rights attached to shares (3 pages)
7 March 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(55 pages)
7 March 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(55 pages)
13 June 2016Incorporation
Statement of capital on 2016-06-13
  • GBP 100
(39 pages)
13 June 2016Incorporation
Statement of capital on 2016-06-13
  • GBP 100
(39 pages)