Company NameApollo Information Services Limited
DirectorsBeverley Lorraine Georgiou and George Georgiou
Company StatusDissolved
Company Number03165065
CategoryPrivate Limited Company
Incorporation Date27 February 1996(28 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameBeverley Lorraine Georgiou
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 1996(same day as company formation)
RoleAdministrator
Correspondence AddressHarmonia House 10 St Marys Road
Burnham On Sea
Somerset
TA8 2AY
Director NameGeorge Georgiou
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 1996(same day as company formation)
RoleConsultant
Correspondence AddressHarmonia House 10 St Marys Road
Burnham On Sea
Somerset
TA8 2AY
Secretary NameGeorge Georgiou
NationalityBritish
StatusCurrent
Appointed27 February 1996(same day as company formation)
RoleConsultant
Correspondence AddressHarmonia House 10 St Marys Road
Burnham On Sea
Somerset
TA8 2AY
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 February 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressMansfield Chambers
17 St Ann's Square
Manchester
M2 7PW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

23 October 1999Dissolved (1 page)
23 July 1999Liquidators statement of receipts and payments (5 pages)
23 July 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
3 June 1999Liquidators statement of receipts and payments (5 pages)
8 December 1998Liquidators statement of receipts and payments (5 pages)
2 December 1997Appointment of a voluntary liquidator (1 page)
2 December 1997Statement of affairs (5 pages)
2 December 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 November 1997Registered office changed on 19/11/97 from: 34 boulevard weston super mare avon BS23 1NF (1 page)
12 March 1997Return made up to 27/02/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 March 1996Ad 29/02/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 March 1996Accounting reference date notified as 31/01 (1 page)
4 March 1996Secretary resigned (1 page)
27 February 1996Incorporation (15 pages)