APPETISE LTD
Overview
| Company Name | APPETISE LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06429611 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of APPETISE LTD?
- Other information technology service activities (62090) / Information and communication
Where is APPETISE LTD located?
| Registered Office Address | Suite 1, 3rd Floor 11-12 St. James's Square SW1Y 4LB London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of APPETISE LTD?
| Company Name | From | Until |
|---|---|---|
| E-RESISTIBLE LTD | Jan 11, 2008 | Jan 11, 2008 |
| FOOD CONNECTION PARTNERS LTD | Nov 16, 2007 | Nov 16, 2007 |
What are the latest accounts for APPETISE LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2017 |
What are the latest filings for APPETISE LTD?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Termination of appointment of Keith Graeme Edelman as a director on Jul 08, 2018 | 1 pages | TM01 | ||||||||||||||
Statement of capital following an allotment of shares on Nov 20, 2017
| 3 pages | SH01 | ||||||||||||||
Appointment of Mr Keith Graeme Edelman as a director on Oct 13, 2017 | 2 pages | AP01 | ||||||||||||||
Confirmation statement made on Sep 13, 2017 with updates | 4 pages | CS01 | ||||||||||||||
Notification of Long Hill Capital Ltd as a person with significant control on Aug 14, 2017 | 2 pages | PSC02 | ||||||||||||||
Cessation of Long Hill Capital Ltd as a person with significant control on Aug 13, 2017 | 1 pages | PSC07 | ||||||||||||||
Statement of capital following an allotment of shares on Sep 05, 2017
| 3 pages | SH01 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Aug 24, 2017
| 3 pages | SH01 | ||||||||||||||
Statement of capital following an allotment of shares on Aug 22, 2017
| 3 pages | SH01 | ||||||||||||||
Statement of capital following an allotment of shares on Aug 14, 2017
| 3 pages | SH01 | ||||||||||||||
Statement of capital following an allotment of shares on Aug 14, 2017
| 3 pages | SH01 | ||||||||||||||
Accounts for a small company made up to Mar 31, 2017 | 16 pages | AA | ||||||||||||||
Secretary's details changed for Jordan Company Secretaries Limited on Aug 16, 2017 | 1 pages | CH04 | ||||||||||||||
Second filing of a statement of capital following an allotment of shares on Jun 13, 2017
| 7 pages | RP04SH01 | ||||||||||||||
Statement of capital following an allotment of shares on Jun 13, 2017
| 4 pages | SH01 | ||||||||||||||
| ||||||||||||||||
Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on May 23, 2017 | 1 pages | AD01 | ||||||||||||||
Previous accounting period extended from Mar 30, 2017 to Mar 31, 2017 | 1 pages | AA01 | ||||||||||||||
Resolutions Resolutions | 42 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Mar 07, 2017
| 3 pages | SH01 | ||||||||||||||
Statement of capital following an allotment of shares on Dec 09, 2016
| 3 pages | SH01 | ||||||||||||||
Statement of capital following an allotment of shares on Nov 29, 2016
| 3 pages | SH01 | ||||||||||||||
Who are the officers of APPETISE LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| JORDAN COMPANY SECRETARIES LIMITED | Secretary | Templeback 10 Temple Back BS1 6FL Bristol First Floor |
| 97584300001 | ||||||||||
| NORTON, Petre Richard Daniel | Director | 11-12 St. James's Square SW1Y 4LB London Suite 1, 3rd Floor United Kingdom | England | British | 207969820001 | |||||||||
| LEGUILLON- MILLAR, Stephen | Secretary | Fairview Court 119-127 Fairview Road GL52 2EX Cheltenham Unit 2a Gloucestershire England | Irish | 126467330002 | ||||||||||
| NORTON, Petre Richard Daniel | Secretary | Fairview Court 119-127 Fairview Road GL52 2EX Cheltenham Unit 2a Gloucestershire | 207970050001 | |||||||||||
| C & M SECRETARIES LIMITED | Nominee Secretary | PO BOX 55 7 Spa Road SE16 3QP London | 900007640001 | |||||||||||
| BARNES, Steve John | Director | Fairview Court 119-127 Fairview Road GL52 2EX Cheltenham Unit 2a Gloucestershire England | United Kingdom | British | 118823530001 | |||||||||
| DJIDJEV, Velin Yavorov | Director | 18 Ashchurch Road GL20 8BT Tewkesbury Canterbury Business Centre Gloucestershire England | United Kingdom | Bulgarian | 126466990002 | |||||||||
| EDELMAN, Keith Graeme | Director | 29 Farm Street W1J 5RL London C/O Bergen Capital (Uk) Limited United Kingdom | England | British | 34519430003 | |||||||||
| ELIAS, Abraham | Director | Fairview Court 119-127 Fairview Road GL52 2EX Cheltenham Unit 2a Gloucestershire England | Usa | American | 164800170001 | |||||||||
| LEGUILLON- MILLAR, Stephen | Director | Fairview Court 119-127 Fairview Road GL52 2EX Cheltenham Unit 2a Gloucestershire England | United Kingdom | Irish | 126467330004 | |||||||||
| MISCHON, Adam | Director | Fairview Court 119-127 Fairview Road GL52 2EX Cheltenham Unit 2a Gloucestershire England | Usa | American | 164800040001 | |||||||||
| C & M REGISTRARS LIMITED | Nominee Director | PO BOX 55 7 Spa Road SE16 3QP London | 900007630001 |
Who are the persons with significant control of APPETISE LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Long Hill Capital Ltd | Aug 14, 2017 | 11-12 St. James's Square SW1Y 4LB London Suite 1, 3rd Floor | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Long Hill Capital Ltd | May 09, 2016 | Bedford Row WC1R 4JS London 20-22 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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