About

Registered Number: 04211897
Date of Incorporation: 08/05/2001 (23 years and 10 months ago)
Company Status: Active
Date of Dissolution: 18/07/2017 (7 years and 8 months ago)
Registered Address: 36 Hoop Lane, London, NW11 8BU,

 

Founded in 2001, London Apollo Ltd are based in London, it's status is listed as "Active". This company has 2 directors. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAULATZAI, Najib 14 June 2001 - 1
Secretary Name Appointed Resigned Total Appointments
DAULATZAI, Mohammad 14 June 2001 - 1

Filing History

Document Type Date
CS01 - N/A 15 May 2020
AA - Annual Accounts 28 January 2020
CS01 - N/A 14 May 2019
AA - Annual Accounts 19 February 2019
CS01 - N/A 15 May 2018
PSC01 - N/A 17 April 2018
CH01 - Change of particulars for director 28 March 2018
AD01 - Change of registered office address 20 March 2018
AA - Annual Accounts 14 March 2018
AA - Annual Accounts 15 September 2017
CS01 - N/A 15 September 2017
RT01 - Application for administrative restoration to the register 15 September 2017
GAZ2 - Second notification of strike-off action in London Gazette 18 July 2017
GAZ1 - First notification of strike-off action in London Gazette 02 May 2017
DISS40 - Notice of striking-off action discontinued 18 October 2016
AR01 - Annual Return 15 October 2016
DISS16(SOAS) - N/A 15 September 2016
GAZ1 - First notification of strike-off action in London Gazette 09 August 2016
AA - Annual Accounts 05 February 2016
AR01 - Annual Return 21 August 2015
AA - Annual Accounts 26 February 2015
DISS40 - Notice of striking-off action discontinued 13 September 2014
AR01 - Annual Return 12 September 2014
GAZ1 - First notification of strike-off action in London Gazette 09 September 2014
AA - Annual Accounts 25 February 2014
AR01 - Annual Return 12 June 2013
AA - Annual Accounts 28 February 2013
DISS40 - Notice of striking-off action discontinued 05 September 2012
GAZ1 - First notification of strike-off action in London Gazette 04 September 2012
AR01 - Annual Return 31 August 2012
AA - Annual Accounts 23 February 2012
DISS40 - Notice of striking-off action discontinued 08 October 2011
AR01 - Annual Return 06 October 2011
GAZ1 - First notification of strike-off action in London Gazette 13 September 2011
AA - Annual Accounts 03 June 2011
AR01 - Annual Return 04 June 2010
CH01 - Change of particulars for director 04 June 2010
AA - Annual Accounts 16 February 2010
DISS40 - Notice of striking-off action discontinued 31 October 2009
AR01 - Annual Return 29 October 2009
GAZ1 - First notification of strike-off action in London Gazette 01 September 2009
AA - Annual Accounts 01 April 2009
363a - Annual Return 30 March 2009
363a - Annual Return 20 January 2009
AA - Annual Accounts 02 July 2008
AA - Annual Accounts 10 April 2007
363s - Annual Return 27 March 2007
AA - Annual Accounts 20 April 2006
363s - Annual Return 11 May 2005
AA - Annual Accounts 04 April 2005
395 - Particulars of a mortgage or charge 22 June 2004
363s - Annual Return 01 June 2004
AA - Annual Accounts 29 March 2004
AA - Annual Accounts 18 June 2003
363s - Annual Return 02 June 2003
288b - Notice of resignation of directors or secretaries 29 June 2002
363s - Annual Return 29 June 2002
395 - Particulars of a mortgage or charge 01 August 2001
288a - Notice of appointment of directors or secretaries 25 July 2001
288a - Notice of appointment of directors or secretaries 25 July 2001
287 - Change in situation or address of Registered Office 25 July 2001
288b - Notice of resignation of directors or secretaries 25 July 2001
288b - Notice of resignation of directors or secretaries 25 July 2001
CERTNM - Change of name certificate 11 June 2001
NEWINC - New incorporation documents 08 May 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 15 June 2004 Outstanding

N/A

Legal mortgage 27 July 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.