UKBizDB.co.uk

APOLLO SNACKS LTD.

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Apollo Snacks Ltd.. The company was founded 37 years ago and was given the registration number 02078132. The firm's registered office is in LUTTERWORTH. You can find them at Alma Park Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire. This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:APOLLO SNACKS LTD.
Company Number:02078132
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:27 November 1986
End of financial year:30 June 2018
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:Alma Park Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
57, Prospect Road, Cheshunt, Waltham Cross, United Kingdom, EN8 9RA

Director25 October 2002Active
75, Alkham Road, London, United Kingdom, N16 6XE

Director25 October 2002Active
36, Uplands Road, London, United Kingdom, N8 9NL

Secretary-Active
13a Samou 87, Ay101 Omogolites, Nicosia, FOREIGN

Director-Active
36, Uplands Road, London, United Kingdom, N8 9NL

Director-Active

People with Significant Control

Mr Alex Nicolaides
Notified on:06 April 2016
Status:Active
Date of birth:October 1973
Nationality:British
Country of residence:United Kingdom
Address:57, Prospect Road, Waltham Cross, United Kingdom, EN8 9RA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Peter Leonidas Nicolaides
Notified on:06 April 2016
Status:Active
Date of birth:November 1966
Nationality:British
Country of residence:United Kingdom
Address:75, Alkham Road, London, United Kingdom, N16 6XE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Insolvency

Liquidation voluntary appointment of liquidator.

Download
2024-03-27Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2023-07-22Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-08-17Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-07-13Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-09-10Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2019-07-15Address

Change registered office address company with date old address new address.

Download
2019-07-12Insolvency

Liquidation voluntary declaration of solvency.

Download
2019-07-12Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-07-12Resolution

Resolution.

Download
2019-07-11Mortgage

Mortgage satisfy charge full.

Download
2019-07-11Mortgage

Mortgage satisfy charge full.

Download
2019-06-27Confirmation statement

Confirmation statement with updates.

Download
2019-04-02Accounts

Accounts with accounts type total exemption full.

Download
2019-04-01Accounts

Change account reference date company previous shortened.

Download
2019-03-29Accounts

Accounts amended with accounts type total exemption full.

Download
2019-03-19Gazette

Gazette filings brought up to date.

Download
2019-03-18Accounts

Accounts with accounts type total exemption full.

Download
2019-01-03Dissolution

Dissolved compulsory strike off suspended.

Download
2018-12-11Gazette

Gazette notice compulsory.

Download
2018-08-18Gazette

Gazette filings brought up to date.

Download
2018-08-16Confirmation statement

Confirmation statement with updates.

Download
2018-08-08Dissolution

Dissolved compulsory strike off suspended.

Download
2018-07-24Gazette

Gazette notice compulsory.

Download
2017-09-30Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.