APRILWAY LIMITED
Overview
| Company Name | APRILWAY LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01619666 |
| 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 APRILWAY LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is APRILWAY LIMITED located?
| Registered Office Address | 5th Floor 6 St. Andrew Street EC4A 3AE London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of APRILWAY LIMITED?
| Company Name | From | Until |
|---|---|---|
| CVC CAPITAL PARTNERS LIMITED | Jul 08, 1993 | Jul 08, 1993 |
| CITICORP VENTURE CAPITAL LIMITED | Sep 26, 1984 | Sep 26, 1984 |
| CITICORP DEVELOPMENT CAPITAL LIMITED | Apr 08, 1982 | Apr 08, 1982 |
| DIKAPPA (NUMBER 219) LIMITED | Mar 03, 1982 | Mar 03, 1982 |
What are the latest accounts for APRILWAY LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2010 |
What are the latest filings for APRILWAY LIMITED?
| 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 | ||||||||||
Statement of capital on Nov 26, 2012
| 4 pages | SH19 | ||||||||||
legacy | 2 pages | CAP-SS | ||||||||||
legacy | 2 pages | SH20 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Aug 22, 2012 with full list of shareholders | 7 pages | AR01 | ||||||||||
Secretary's details changed for Tmf Corporate Administration Services Limited on Sep 19, 2011 | 2 pages | CH04 | ||||||||||
Registered office address changed from Pellipar House 1st Floor 9 Cloak Lane London EC4R 2RU England on Feb 08, 2012 | 1 pages | AD01 | ||||||||||
Annual return made up to Aug 22, 2011 with full list of shareholders | 7 pages | AR01 | ||||||||||
Director's details changed for Steven Koltes on Dec 01, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Mark Alain Ross Grizzelle on May 15, 2011 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Iain Michael Parham on Aug 28, 2008 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2010 | 15 pages | AA | ||||||||||
Annual return made up to Aug 22, 2010 with full list of shareholders | 7 pages | AR01 | ||||||||||
Registered office address changed from 10 Upper Bank Street London E14 5JJ on Sep 15, 2010 | 1 pages | AD01 | ||||||||||
Appointment of Tmf Corporate Administration Services Limited as a secretary | 2 pages | AP04 | ||||||||||
Termination of appointment of Clifford Chance Secretaries Limited as a secretary | 1 pages | TM02 | ||||||||||
Group of companies' accounts made up to Dec 31, 2009 | 19 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
Group of companies' accounts made up to Dec 31, 2008 | 20 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Group of companies' accounts made up to Dec 31, 2007 | 20 pages | AA | ||||||||||
Who are the officers of APRILWAY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| TMF CORPORATE ADMINISTRATION SERVICES LIMITED | Secretary | Floor 6 St. Andrew Street EC4A 3AE London 5th England |
| 140723560001 | ||||||||||
| GRIZZELLE, Mark Alain Ross | Director | Turrett House Fitzgeorge Avenue KT3 4SH New Malden Surrey | England | British | 94905640002 | |||||||||
| KOLTES, Steven | Director | Erbstrasse 6 Ch-8700 Kuesnacht Switzerland | American | 94906230003 | ||||||||||
| MCLAIN, Bruce Hardy | Director | 19 Clifton Gardens Maida Vale W9 1AL London | United Kingdom | American | 15079030003 | |||||||||
| PARHAM, Iain Michael | Director | Rodona Road, St. Georges Hill KT13 0NP Weybridge Hartlands Surrey England | British | 15079040006 | ||||||||||
| CITICORPORATE LIMITED | Secretary | Citigroup Centre Canada Square E14 5LB Canary Wharf | 1962810003 | |||||||||||
| CLIFFORD CHANCE SECRETARIES LIMITED | Secretary | 10 Upper Bank Street E14 5JJ London | 38508390004 | |||||||||||
| BLACK, William Findlay | Director | 44 Aberdare Gardens NW6 3QA London | British | 9372560001 | ||||||||||
| BOUGHTON, Marc | Director | The Greenings Dean Oak Lane, Leigh RH2 8PZ Reigate Surrey | British | 74013280002 | ||||||||||
| BURNIM, Peter Richard | Director | 17 Ilchester Place W14 8AA London | American | 15078990001 | ||||||||||
| CLINCH, Anthony Gorman | Director | 1 Crispin Way Farnham Common SL2 3UD Slough Berkshire | British | 35558850001 | ||||||||||
| COMFORT, William Twyman | Director | 11 Cadogan Street SW3 2PP London | American | 53760460002 | ||||||||||
| DUYCK, Geert | Director | Bodegemstraat 132 1700 Dilbeek Belgium | Belgian | 90866560001 | ||||||||||
| FEUER, Jonathan Philip | Director | Maytrees Granville Road KT13 0QG Weybridge Surrey | England | British | 142718980001 | |||||||||
| FOBEL, Anthony Peter | Director | 15 Hamilton Gardens NW8 9PU London | British | 71917500002 | ||||||||||
| LUCAS, Robert Richard | Director | AL6 | British | 70329570002 | ||||||||||
| MACKENZIE, Alexander Donald | Director | Shalden Lodge Shalden Lane Shalden GU34 4DU Alton Hampshire | United Kingdom | British | 105120270001 | |||||||||
| MACKENZIE, Alexander Donald | Director | Shalden Lodge Shalden Lane Shalden GU34 4DU Alton Hampshire | United Kingdom | British | 105120270001 | |||||||||
| MILNE, David Gordon | Director | 22 Church Row NW3 6UP London | British | 26547070003 | ||||||||||
| SMITH, Michael David Cook | Director | Springwood House The Ridges Finchampstead RG11 3TA Wokingham Berkshire | British | 35559630002 | ||||||||||
| TORNQUIST, Peter | Director | Mulberry Parkhill Potter Row HP16 9LT Great Missenden Buckinghamshire | Swedish | 94906300001 |
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