APRILWAY LIMITED

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

    Company NameAPRILWAY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01619666
    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 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 AddressNo

    What were the previous names of APRILWAY LIMITED?

    Previous Company Names
    Company NameFromUntil
    CVC CAPITAL PARTNERS LIMITEDJul 08, 1993Jul 08, 1993
    CITICORP VENTURE CAPITAL LIMITEDSep 26, 1984Sep 26, 1984
    CITICORP DEVELOPMENT CAPITAL LIMITEDApr 08, 1982Apr 08, 1982
    DIKAPPA (NUMBER 219) LIMITEDMar 03, 1982Mar 03, 1982

    What are the latest accounts for APRILWAY LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for APRILWAY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Statement of capital on Nov 26, 2012

    • Capital: GBP 1
    4 pagesSH19

    legacy

    2 pagesCAP-SS

    legacy

    2 pagesSH20

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Annual return made up to Aug 22, 2012 with full list of shareholders

    7 pagesAR01

    Secretary's details changed for Tmf Corporate Administration Services Limited on Sep 19, 2011

    2 pagesCH04

    Registered office address changed from Pellipar House 1st Floor 9 Cloak Lane London EC4R 2RU England on Feb 08, 2012

    1 pagesAD01

    Annual return made up to Aug 22, 2011 with full list of shareholders

    7 pagesAR01

    Director's details changed for Steven Koltes on Dec 01, 2010

    2 pagesCH01

    Director's details changed for Mark Alain Ross Grizzelle on May 15, 2011

    2 pagesCH01

    Director's details changed for Mr Iain Michael Parham on Aug 28, 2008

    2 pagesCH01

    Full accounts made up to Dec 31, 2010

    15 pagesAA

    Annual return made up to Aug 22, 2010 with full list of shareholders

    7 pagesAR01

    Registered office address changed from 10 Upper Bank Street London E14 5JJ on Sep 15, 2010

    1 pagesAD01

    Appointment of Tmf Corporate Administration Services Limited as a secretary

    2 pagesAP04

    Termination of appointment of Clifford Chance Secretaries Limited as a secretary

    1 pagesTM02

    Group of companies' accounts made up to Dec 31, 2009

    19 pagesAA

    legacy

    4 pages363a

    Group of companies' accounts made up to Dec 31, 2008

    20 pagesAA

    legacy

    4 pages363a

    legacy

    1 pages288b

    Group of companies' accounts made up to Dec 31, 2007

    20 pagesAA

    Who are the officers of APRILWAY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TMF CORPORATE ADMINISTRATION SERVICES LIMITED
    Floor
    6 St. Andrew Street
    EC4A 3AE London
    5th
    England
    Secretary
    Floor
    6 St. Andrew Street
    EC4A 3AE London
    5th
    England
    Identification TypeEuropean Economic Area
    Registration Number06902863
    140723560001
    GRIZZELLE, Mark Alain Ross
    Turrett House
    Fitzgeorge Avenue
    KT3 4SH New Malden
    Surrey
    Director
    Turrett House
    Fitzgeorge Avenue
    KT3 4SH New Malden
    Surrey
    EnglandBritishBanker94905640002
    KOLTES, Steven
    Erbstrasse 6
    Ch-8700 Kuesnacht
    Switzerland
    Director
    Erbstrasse 6
    Ch-8700 Kuesnacht
    Switzerland
    AmericanBanker94906230003
    MCLAIN, Bruce Hardy
    19 Clifton Gardens
    Maida Vale
    W9 1AL London
    Director
    19 Clifton Gardens
    Maida Vale
    W9 1AL London
    United KingdomAmericanBanker15079030003
    PARHAM, Iain Michael
    Rodona Road, St. Georges Hill
    KT13 0NP Weybridge
    Hartlands
    Surrey
    England
    Director
    Rodona Road, St. Georges Hill
    KT13 0NP Weybridge
    Hartlands
    Surrey
    England
    BritishChartered Accountant15079040006
    CITICORPORATE LIMITED
    Citigroup Centre
    Canada Square
    E14 5LB Canary Wharf
    Secretary
    Citigroup Centre
    Canada Square
    E14 5LB Canary Wharf
    1962810003
    CLIFFORD CHANCE SECRETARIES LIMITED
    10 Upper Bank Street
    E14 5JJ London
    Secretary
    10 Upper Bank Street
    E14 5JJ London
    38508390004
    BLACK, William Findlay
    44 Aberdare Gardens
    NW6 3QA London
    Director
    44 Aberdare Gardens
    NW6 3QA London
    BritishMerchant Banker9372560001
    BOUGHTON, Marc
    The Greenings
    Dean Oak Lane, Leigh
    RH2 8PZ Reigate
    Surrey
    Director
    The Greenings
    Dean Oak Lane, Leigh
    RH2 8PZ Reigate
    Surrey
    BritishFund Manager74013280002
    BURNIM, Peter Richard
    17 Ilchester Place
    W14 8AA London
    Director
    17 Ilchester Place
    W14 8AA London
    AmericanBanker15078990001
    CLINCH, Anthony Gorman
    1 Crispin Way
    Farnham Common
    SL2 3UD Slough
    Berkshire
    Director
    1 Crispin Way
    Farnham Common
    SL2 3UD Slough
    Berkshire
    BritishVenture Capital35558850001
    COMFORT, William Twyman
    11 Cadogan Street
    SW3 2PP London
    Director
    11 Cadogan Street
    SW3 2PP London
    AmericanDirector53760460002
    DUYCK, Geert
    Bodegemstraat 132
    1700 Dilbeek
    Belgium
    Director
    Bodegemstraat 132
    1700 Dilbeek
    Belgium
    BelgianDirector90866560001
    FEUER, Jonathan Philip
    Maytrees
    Granville Road
    KT13 0QG Weybridge
    Surrey
    Director
    Maytrees
    Granville Road
    KT13 0QG Weybridge
    Surrey
    EnglandBritishInvestment Banker142718980001
    FOBEL, Anthony Peter
    15 Hamilton Gardens
    NW8 9PU London
    Director
    15 Hamilton Gardens
    NW8 9PU London
    BritishInvestment Officer71917500002
    LUCAS, Robert Richard
    AL6
    Director
    AL6
    BritishDirector70329570002
    MACKENZIE, Alexander Donald
    Shalden Lodge
    Shalden Lane Shalden
    GU34 4DU Alton
    Hampshire
    Director
    Shalden Lodge
    Shalden Lane Shalden
    GU34 4DU Alton
    Hampshire
    United KingdomBritishBanker105120270001
    MACKENZIE, Alexander Donald
    Shalden Lodge
    Shalden Lane Shalden
    GU34 4DU Alton
    Hampshire
    Director
    Shalden Lodge
    Shalden Lane Shalden
    GU34 4DU Alton
    Hampshire
    United KingdomBritishBanker105120270001
    MILNE, David Gordon
    22 Church Row
    NW3 6UP London
    Director
    22 Church Row
    NW3 6UP London
    BritishBanker26547070003
    SMITH, Michael David Cook
    Springwood House The Ridges
    Finchampstead
    RG11 3TA Wokingham
    Berkshire
    Director
    Springwood House The Ridges
    Finchampstead
    RG11 3TA Wokingham
    Berkshire
    BritishMerchant Banker & Chairman Of35559630002
    TORNQUIST, Peter
    Mulberry Parkhill
    Potter Row
    HP16 9LT Great Missenden
    Buckinghamshire
    Director
    Mulberry Parkhill
    Potter Row
    HP16 9LT Great Missenden
    Buckinghamshire
    SwedishDirector94906300001

    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