About

Registered Number: 06646608
Date of Incorporation: 15/07/2008 (15 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 26/04/2015 (9 years and 1 month ago)
Registered Address: Hunter House, 109 Snakes Lane West, Woodford Green, Essex, IG8 0DY

 

Apa Restaurants Ltd was registered on 15 July 2008 and are based in Woodford Green, Essex, it has a status of "Dissolved". The companies directors are listed as Spatola, Andrea, Online Corporate Secretaries Limited, Online Nominees Limited, Trayglione, Paolo in the Companies House registry. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SPATOLA, Andrea 06 August 2008 - 1
ONLINE NOMINEES LIMITED 15 July 2008 15 July 2008 1
TRAYGLIONE, Paolo 06 August 2008 31 October 2009 1
Secretary Name Appointed Resigned Total Appointments
ONLINE CORPORATE SECRETARIES LIMITED 15 July 2008 15 July 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 26 April 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 26 January 2015
4.68 - Liquidator's statement of receipts and payments 02 July 2014
AD01 - Change of registered office address 31 July 2013
RESOLUTIONS - N/A 20 June 2013
4.20 - N/A 20 June 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 20 June 2013
AR01 - Annual Return 06 November 2012
AA - Annual Accounts 04 July 2012
AR01 - Annual Return 12 December 2011
GAZ1 - First notification of strike-off action in London Gazette 22 November 2011
AA - Annual Accounts 12 August 2011
TM01 - Termination of appointment of director 11 October 2010
AR01 - Annual Return 21 September 2010
AA - Annual Accounts 29 June 2010
AR01 - Annual Return 29 June 2010
AD01 - Change of registered office address 29 June 2010
RESOLUTIONS - N/A 24 June 2010
RT01 - Application for administrative restoration to the register 23 June 2010
GAZ2 - Second notification of strike-off action in London Gazette 20 April 2010
GAZ1 - First notification of strike-off action in London Gazette 05 January 2010
TM01 - Termination of appointment of director 06 October 2009
288a - Notice of appointment of directors or secretaries 15 January 2009
395 - Particulars of a mortgage or charge 18 December 2008
395 - Particulars of a mortgage or charge 01 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 September 2008
288a - Notice of appointment of directors or secretaries 01 September 2008
288a - Notice of appointment of directors or secretaries 11 August 2008
288a - Notice of appointment of directors or secretaries 11 August 2008
288b - Notice of resignation of directors or secretaries 17 July 2008
288b - Notice of resignation of directors or secretaries 17 July 2008
NEWINC - New incorporation documents 15 July 2008

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 17 December 2008 Outstanding

N/A

Debenture 23 September 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.