Company NameApollo Stores Limited
Company StatusDissolved
Company Number04433293
CategoryPrivate Limited Company
Incorporation Date8 May 2002(21 years, 11 months ago)
Dissolution Date12 December 2006 (17 years, 3 months ago)
Previous NameApollo Cafe Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5247Retail books, newspapers etc.
SIC 47620Retail sale of newspapers and stationery in specialised stores
Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameAhmed Elsayed
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2002(same day as company formation)
RoleCompany Director
Correspondence Address68 Monkswood Avenue
Waltham Abbey
EN9 1LD
Director NameBarry Ian White
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Moat Farm Cottages
Howe Green
Essex
CM22 7UF
Secretary NameYvette White
NationalityBritish
StatusClosed
Appointed08 May 2002(same day as company formation)
RoleSecretary
Correspondence Address1 Moat Farm Cottages
Howe Green
Essex
CM22 7UF
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed08 May 2002(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed08 May 2002(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressAbility House
Brooker Road
Waltham Abbey
EN9 1JH
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishWaltham Abbey
WardWaltham Abbey South West
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth-£50,649
Cash£204
Current Liabilities£107,640

Accounts

Latest Accounts31 May 2004 (19 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

12 December 2006Final Gazette dissolved via voluntary strike-off (1 page)
29 August 2006First Gazette notice for voluntary strike-off (1 page)
19 July 2006Application for striking-off (1 page)
6 June 2006Return made up to 08/05/06; full list of members (7 pages)
12 May 2005Return made up to 08/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 April 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
20 May 2004Return made up to 08/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 March 2004Accounts for a dormant company made up to 31 May 2003 (1 page)
26 September 2003Company name changed apollo cafe LIMITED\certificate issued on 26/09/03 (2 pages)
24 June 2003Director's particulars changed (1 page)
4 June 2003Return made up to 29/04/03; full list of members
  • 363(287) ‐ Registered office changed on 04/06/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 August 2002New director appointed (2 pages)
28 August 2002New secretary appointed (2 pages)
28 August 2002Registered office changed on 28/08/02 from: chase green house 42 chase side enfield middlesex EN2 6NF (2 pages)
29 July 2002Ad 08/05/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
29 July 2002New director appointed (2 pages)
17 May 2002Director resigned (2 pages)
17 May 2002Secretary resigned (2 pages)
17 May 2002Registered office changed on 17/05/02 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (1 page)