About

Registered Number: 06164187
Date of Incorporation: 15/03/2007 (17 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 18/07/2017 (6 years and 9 months ago)
Registered Address: 263 Wendover Road, Aylesbury, Buckinghamshire, HP21 9PB

 

Established in 2007, Applaud Technology Ltd has its registered office in Aylesbury, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the the organisation. The companies directors are listed as Jacobs, Paul Anthony, Jacobs, Andrew Barry, Jacobs, Susan, Jacobs, Susan Elizabeth.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JACOBS, Susan Elizabeth 15 March 2007 31 March 2011 1
Secretary Name Appointed Resigned Total Appointments
JACOBS, Paul Anthony 07 April 2014 - 1
JACOBS, Andrew Barry 15 March 2007 31 March 2011 1
JACOBS, Susan 01 April 2011 01 May 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 18 July 2017
GAZ1(A) - First notification of strike-off in London Gazette) 02 May 2017
DS01 - Striking off application by a company 19 April 2017
AR01 - Annual Return 09 June 2016
AA - Annual Accounts 11 May 2016
AA - Annual Accounts 02 June 2015
AR01 - Annual Return 31 March 2015
AA - Annual Accounts 01 December 2014
AP03 - Appointment of secretary 13 May 2014
AR01 - Annual Return 08 May 2014
TM02 - Termination of appointment of secretary 08 May 2014
CH01 - Change of particulars for director 08 May 2014
AD01 - Change of registered office address 08 May 2014
AA - Annual Accounts 08 August 2013
CH03 - Change of particulars for secretary 19 June 2013
CH01 - Change of particulars for director 19 June 2013
AD01 - Change of registered office address 19 June 2013
AR01 - Annual Return 23 April 2013
AD01 - Change of registered office address 22 April 2013
AA - Annual Accounts 08 November 2012
TM01 - Termination of appointment of director 07 September 2012
AD01 - Change of registered office address 18 April 2012
AR01 - Annual Return 16 April 2012
CERTNM - Change of name certificate 09 November 2011
AA - Annual Accounts 05 October 2011
SH01 - Return of Allotment of shares 07 September 2011
AP01 - Appointment of director 07 September 2011
AR01 - Annual Return 06 May 2011
CH03 - Change of particulars for secretary 06 May 2011
AP01 - Appointment of director 21 April 2011
AP03 - Appointment of secretary 21 April 2011
TM02 - Termination of appointment of secretary 20 April 2011
TM01 - Termination of appointment of director 20 April 2011
AA - Annual Accounts 29 October 2010
AR01 - Annual Return 28 May 2010
CH01 - Change of particulars for director 28 May 2010
CH01 - Change of particulars for director 28 May 2010
CH01 - Change of particulars for director 28 May 2010
CH01 - Change of particulars for director 28 May 2010
AA - Annual Accounts 27 July 2009
363a - Annual Return 24 April 2009
363a - Annual Return 12 August 2008
AA - Annual Accounts 27 June 2008
287 - Change in situation or address of Registered Office 12 November 2007
NEWINC - New incorporation documents 15 March 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.