APPY BRANDS LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameAPPY BRANDS LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07886328
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of APPY BRANDS LTD?

    • Activities of venture and development capital companies (64303) / Financial and insurance activities

    Where is APPY BRANDS LTD located?

    Registered Office Address
    30 Chatsworth Road
    BH8 8SW Bournemouth
    Undeliverable Registered Office AddressNo

    What were the previous names of APPY BRANDS LTD?

    Previous Company Names
    Company NameFromUntil
    ADVANTAGE PROPERTIES UK LTDApr 23, 2013Apr 23, 2013
    NEW ORBIT FUNDING LTDDec 19, 2011Dec 19, 2011

    What are the latest accounts for APPY BRANDS LTD?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What is the status of the latest annual return for APPY BRANDS LTD?

    Annual Return
    Last Annual Return

    What are the latest filings for APPY BRANDS LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Dec 19, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 17, 2014

    Statement of capital on Feb 17, 2014

    • Capital: GBP 100,000
    SH01

    Statement of capital following an allotment of shares on Dec 19, 2011

    • Capital: GBP 100,000
    3 pagesSH01

    Accounts made up to Dec 31, 2012

    2 pagesAA

    Registered office address changed from 44 Kenilworth Road London W5 3UH England on Aug 14, 2013

    1 pagesAD01

    Certificate of change of name

    Company name changed advantage properties uk LTD\certificate issued on 22/05/13
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMay 22, 2013

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on May 21, 2013

    RES15

    Certificate of change of name

    Company name changed new orbit funding LTD\certificate issued on 23/04/13
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameApr 23, 2013

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Apr 22, 2013

    RES15

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Annual return made up to Dec 19, 2012 with full list of shareholders

    3 pagesAR01

    Termination of appointment of Adam Bishop as a director on Dec 01, 2012

    1 pagesTM01

    Appointment of Mr Sean Murray as a director on Dec 01, 2012

    2 pagesAP01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Incorporation

    24 pagesNEWINC

    Who are the officers of APPY BRANDS LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MURRAY, Sean
    Chatsworth Road
    BH8 8SW Bournemouth
    30
    England
    Director
    Chatsworth Road
    BH8 8SW Bournemouth
    30
    England
    EnglandBritish177617160001
    BISHOP, Adam
    Kenilworth Road
    W53UH London
    44
    United Kingdom
    Director
    Kenilworth Road
    W53UH London
    44
    United Kingdom
    United KingdomUnited Kingdom52136640002

    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