About

Registered Number: 06519120
Date of Incorporation: 29/02/2008 (16 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 17/05/2016 (7 years and 11 months ago)
Registered Address: Castle Madoc, Lower Chapel, Brecon, Powys, LD3 9RF,

 

Founded in 2008, Applemint Ltd are based in Brecon, Powys, it has a status of "Dissolved". This business has 6 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
Brighton Director Limited 29 February 2008 20 March 2008 1
MURRAY - SHELLEY, Margaret Jean 01 April 2008 25 June 2011 1
Secretary Name Appointed Resigned Total Appointments
PULMAN, Ernest Wayne 30 October 2008 - 1
Brighton Secretary Limited 29 February 2008 20 March 2008 1
E WAYNE PULMAN & CO LTD 06 May 2008 30 October 2008 1
MURRAY-SHELLEY, Phillip 30 October 2008 30 October 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 17 May 2016
DISS16(SOAS) - N/A 24 June 2015
GAZ1(A) - First notification of strike-off in London Gazette) 14 April 2015
DISS16(SOAS) - N/A 27 September 2014
GAZ1(A) - First notification of strike-off in London Gazette) 12 August 2014
DISS16(SOAS) - N/A 30 January 2014
GAZ1(A) - First notification of strike-off in London Gazette) 10 December 2013
DISS16(SOAS) - N/A 24 May 2013
GAZ1 - First notification of strike-off action in London Gazette 12 March 2013
DISS16(SOAS) - N/A 21 April 2012
AD01 - Change of registered office address 13 March 2012
GAZ1 - First notification of strike-off action in London Gazette 06 March 2012
AD01 - Change of registered office address 19 July 2011
TM01 - Termination of appointment of director 19 July 2011
DISS40 - Notice of striking-off action discontinued 22 March 2011
AR01 - Annual Return 21 March 2011
AA - Annual Accounts 21 March 2011
GAZ1 - First notification of strike-off action in London Gazette 08 March 2011
MG01 - Particulars of a mortgage or charge 24 June 2010
AR01 - Annual Return 14 May 2010
AA - Annual Accounts 24 November 2009
AP03 - Appointment of secretary 20 October 2009
CH01 - Change of particulars for director 20 October 2009
TM02 - Termination of appointment of secretary 20 October 2009
CH01 - Change of particulars for director 20 October 2009
CH03 - Change of particulars for secretary 20 October 2009
363a - Annual Return 26 May 2009
287 - Change in situation or address of Registered Office 26 May 2009
353 - Register of members 26 May 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 26 May 2009
288a - Notice of appointment of directors or secretaries 06 November 2008
288b - Notice of resignation of directors or secretaries 06 November 2008
287 - Change in situation or address of Registered Office 04 November 2008
288a - Notice of appointment of directors or secretaries 07 May 2008
288a - Notice of appointment of directors or secretaries 02 May 2008
288a - Notice of appointment of directors or secretaries 02 May 2008
288b - Notice of resignation of directors or secretaries 21 March 2008
288b - Notice of resignation of directors or secretaries 21 March 2008
287 - Change in situation or address of Registered Office 20 March 2008
NEWINC - New incorporation documents 29 February 2008

Mortgages & Charges

Description Date Status Charge by
Debenture 22 June 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.