About

Registered Number: 04096779
Date of Incorporation: 26/10/2000 (23 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 10/03/2019 (5 years and 2 months ago)
Registered Address: Castlegate House, 36 Castle Street, Hertford, Hertfordshire, SG14 1HH

 

Appcom Ltd was founded on 26 October 2000 and has its registered office in Hertfordshire, it has a status of "Dissolved". We do not know the number of employees at this business. The companies directors are listed as Pearson, Jane Elizabeth, Pearson, Andrew Phillip.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PEARSON, Andrew Phillip 26 October 2000 - 1
Secretary Name Appointed Resigned Total Appointments
PEARSON, Jane Elizabeth 26 October 2000 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 10 March 2019
LIQ13 - N/A 10 December 2018
LIQ03 - N/A 20 March 2018
AA - Annual Accounts 03 May 2017
AD01 - Change of registered office address 24 January 2017
RESOLUTIONS - N/A 19 January 2017
4.70 - N/A 19 January 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 19 January 2017
CS01 - N/A 01 November 2016
AA - Annual Accounts 10 May 2016
AR01 - Annual Return 19 November 2015
AA - Annual Accounts 29 June 2015
AR01 - Annual Return 12 November 2014
AA - Annual Accounts 17 June 2014
AR01 - Annual Return 20 November 2013
AA - Annual Accounts 28 June 2013
AR01 - Annual Return 22 November 2012
AA - Annual Accounts 22 June 2012
AR01 - Annual Return 21 November 2011
AA - Annual Accounts 01 June 2011
AR01 - Annual Return 21 November 2010
AA - Annual Accounts 16 April 2010
AR01 - Annual Return 23 November 2009
CH01 - Change of particulars for director 23 November 2009
AA - Annual Accounts 08 July 2009
363a - Annual Return 21 November 2008
AA - Annual Accounts 01 July 2008
363a - Annual Return 20 November 2007
AA - Annual Accounts 01 August 2007
363a - Annual Return 09 November 2006
AA - Annual Accounts 10 March 2006
363a - Annual Return 16 November 2005
AA - Annual Accounts 03 May 2005
363s - Annual Return 01 December 2004
363s - Annual Return 31 October 2004
AA - Annual Accounts 20 February 2004
363s - Annual Return 29 October 2003
AA - Annual Accounts 30 May 2003
225 - Change of Accounting Reference Date 04 February 2003
363s - Annual Return 29 October 2002
AA - Annual Accounts 25 September 2002
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 17 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 May 2002
363s - Annual Return 05 November 2001
288b - Notice of resignation of directors or secretaries 20 November 2000
288b - Notice of resignation of directors or secretaries 20 November 2000
287 - Change in situation or address of Registered Office 20 November 2000
288a - Notice of appointment of directors or secretaries 20 November 2000
288a - Notice of appointment of directors or secretaries 20 November 2000
NEWINC - New incorporation documents 26 October 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.