APPCO GROUP MARKETING LTD

APPCO GROUP MARKETING LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameAPPCO GROUP MARKETING LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03859343
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of APPCO GROUP MARKETING LTD?

    • Other service activities n.e.c. (96090) / Other service activities

    Where is APPCO GROUP MARKETING LTD located?

    Registered Office Address
    Studio 320 Highgate Studios
    53-79 Highgate Road
    NW5 1TL London
    Undeliverable Registered Office AddressNo

    What were the previous names of APPCO GROUP MARKETING LTD?

    Previous Company Names
    Company NameFromUntil
    WHEN THE TIME COMES LTD.Apr 28, 2016Apr 28, 2016
    APPCO GROUP MARKETING LTDJul 13, 2010Jul 13, 2010
    THE COBRA GROUP MANAGEMENT COMPANY LIMITEDOct 14, 1999Oct 14, 1999

    What are the latest accounts for APPCO GROUP MARKETING LTD?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for APPCO GROUP MARKETING LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Dec 31, 2016

    6 pagesAA

    Confirmation statement made on Oct 03, 2017 with no updates

    3 pagesCS01

    Termination of appointment of Michael Clive Blane as a director on Sep 15, 2017

    1 pagesTM01

    Confirmation statement made on Oct 14, 2016 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    6 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameAug 18, 2016

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Aug 17, 2016

    RES15

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameApr 28, 2016

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Apr 26, 2016

    RES15

    Annual return made up to Oct 14, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 22, 2015

    Statement of capital on Oct 22, 2015

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    5 pagesAA

    Annual return made up to Oct 14, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 05, 2014

    Statement of capital on Nov 05, 2014

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    6 pagesAA

    Annual return made up to Oct 14, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 14, 2013

    Statement of capital on Oct 14, 2013

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    6 pagesAA

    Termination of appointment of Richard Davison as a director

    1 pagesTM01

    Termination of appointment of Richard Davison as a secretary

    1 pagesTM02

    Annual return made up to Oct 14, 2012 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2011

    6 pagesAA

    Annual return made up to Oct 14, 2011 with full list of shareholders

    5 pagesAR01

    Director's details changed for Mr Richard Leslie Davison on Mar 01, 2011

    2 pagesCH01

    Secretary's details changed for Mr Richard Leslie Davison on Mar 01, 2011

    1 pagesCH03

    Total exemption full accounts made up to Dec 31, 2010

    7 pagesAA

    Annual return made up to Oct 14, 2010 with full list of shareholders

    6 pagesAR01

    Who are the officers of APPCO GROUP MARKETING LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NIARCHOS, Christos John
    5 Winnington Close
    N2 0UA London
    Director
    5 Winnington Close
    N2 0UA London
    EnglandCanadian55943650003
    DAVISON, Richard Leslie
    Studio 320 Highgate Studios
    53-79 Highgate Road
    NW5 1TL London
    Secretary
    Studio 320 Highgate Studios
    53-79 Highgate Road
    NW5 1TL London
    British116470250007
    NAIRN, Kathryn Ann Kent
    20 Church Crescent
    Muswell Hill
    N10 3ND London
    Secretary
    20 Church Crescent
    Muswell Hill
    N10 3ND London
    British121735480001
    LONDON LAW SECRETARIAL LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Secretary
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001510001
    BLANE, Michael Clive
    Pond Close Farm
    The Ridge Neston
    SN13 9PQ Corsham
    Wiltshire
    Director
    Pond Close Farm
    The Ridge Neston
    SN13 9PQ Corsham
    Wiltshire
    EnglandBritish39467070006
    DAVISON, Richard Leslie
    Studio 320 Highgate Studios
    53-79 Highgate Road
    NW5 1TL London
    Director
    Studio 320 Highgate Studios
    53-79 Highgate Road
    NW5 1TL London
    United KingdomBritish116470250012
    FASOLO, Nikki
    3 Brayfield Terrace
    Islington
    N1 1HZ London
    Director
    3 Brayfield Terrace
    Islington
    N1 1HZ London
    Australian71630020005
    HOGG, Michael John
    Jedmandale,
    Jllawarra Highwy
    Mossrat
    Nsw
    Australia
    Director
    Jedmandale,
    Jllawarra Highwy
    Mossrat
    Nsw
    Australia
    New Zealander92367860008
    LONDON LAW SERVICES LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Director
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001500001

    Who are the persons with significant control of APPCO GROUP MARKETING LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Highgate Road
    NW5 1TL London
    53-79 Highgate Studios
    England
    Oct 01, 2016
    Highgate Road
    NW5 1TL London
    53-79 Highgate Studios
    England
    No
    Legal FormThe Cobra Group
    Country RegisteredLondon
    Legal AuthorityPlc
    Place RegisteredCompanies House
    Registration Number03464199
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does APPCO GROUP MARKETING LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Aug 24, 2001
    Delivered On Sep 03, 2001
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Sep 03, 2001Registration of a charge (395)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0