About

Registered Number: 03121407
Date of Incorporation: 02/11/1995 (28 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 19/02/2019 (5 years and 3 months ago)
Registered Address: 6 Weir Road, Chertsey, Surrey, KT16 8NF

 

Applied Project Implementation Ltd was registered on 02 November 1995 with its registered office in Surrey, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FERNANDES, Leslie Sebastian 02 November 1995 - 1
KENT, Lindsay Claire 29 June 2016 - 1
Secretary Name Appointed Resigned Total Appointments
FERNANDES, Maureen 02 November 1995 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 19 February 2019
GAZ1(A) - First notification of strike-off in London Gazette) 04 December 2018
DS01 - Striking off application by a company 23 November 2018
CS01 - N/A 03 November 2018
AA - Annual Accounts 03 August 2018
CS01 - N/A 07 November 2017
AA - Annual Accounts 13 September 2017
AA - Annual Accounts 20 December 2016
CS01 - N/A 22 November 2016
AP01 - Appointment of director 21 November 2016
TM01 - Termination of appointment of director 21 November 2016
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 18 November 2015
AR01 - Annual Return 20 November 2014
AA - Annual Accounts 24 October 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 05 November 2013
AR01 - Annual Return 26 November 2012
AA - Annual Accounts 20 November 2012
AR01 - Annual Return 24 November 2011
AA - Annual Accounts 08 November 2011
AR01 - Annual Return 15 November 2010
AA - Annual Accounts 04 November 2010
AR01 - Annual Return 11 January 2010
CH01 - Change of particulars for director 11 January 2010
CH01 - Change of particulars for director 11 January 2010
AA - Annual Accounts 20 October 2009
AA - Annual Accounts 08 January 2009
363a - Annual Return 17 November 2008
363a - Annual Return 14 April 2008
AA - Annual Accounts 07 January 2008
AA - Annual Accounts 27 January 2007
363a - Annual Return 18 December 2006
288a - Notice of appointment of directors or secretaries 08 March 2006
AA - Annual Accounts 16 February 2006
363a - Annual Return 30 November 2005
AA - Annual Accounts 03 February 2005
363s - Annual Return 12 November 2004
AA - Annual Accounts 02 February 2004
363s - Annual Return 25 November 2003
AA - Annual Accounts 05 February 2003
363s - Annual Return 21 November 2002
363s - Annual Return 31 December 2001
AA - Annual Accounts 12 October 2001
AA - Annual Accounts 06 February 2001
363s - Annual Return 23 November 2000
225 - Change of Accounting Reference Date 20 June 2000
363s - Annual Return 26 November 1999
AA - Annual Accounts 03 November 1999
363s - Annual Return 04 November 1998
AA - Annual Accounts 31 October 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 December 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 November 1997
363s - Annual Return 13 November 1997
RESOLUTIONS - N/A 04 September 1997
RESOLUTIONS - N/A 04 September 1997
AA - Annual Accounts 04 September 1997
363s - Annual Return 12 December 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 31 July 1996
288 - N/A 08 November 1995
288 - N/A 08 November 1995
288 - N/A 08 November 1995
288 - N/A 08 November 1995
287 - Change in situation or address of Registered Office 08 November 1995
NEWINC - New incorporation documents 02 November 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.