This company is commonly known as April Number 1 Limited. The company was founded 16 years ago and was given the registration number 06474505. The firm's registered office is in LEEDS. You can find them at Central Square, 29 Wellington Street, Leeds, West Yorkshire. This company's SIC code is 70100 - Activities of head offices.
Name | : | APRIL NUMBER 1 LIMITED |
---|---|---|
Company Number | : | 06474505 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 16 January 2008 |
End of financial year | : | 31 October 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Central Square, 29 Wellington Street, Leeds, West Yorkshire, LS1 4DL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Central Square, 29 Wellington Street, Leeds, LS1 4DL | Director | 07 February 2019 | Active |
Camino Park, James Watt Way, Crawley, RH10 9TZ | Secretary | 06 March 2012 | Active |
Camino Park, James Watt Way, Crawley, RH10 9TZ | Secretary | 24 September 2008 | Active |
6 Raddington Road, London, W10 5TF | Secretary | 04 April 2008 | Active |
Camino Park, James Watt Way, Crawley, RH10 9TZ | Secretary | 28 May 2010 | Active |
Camino Park, James Watt Way, Crawley, RH10 9TZ | Secretary | 01 August 2016 | Active |
First Floor, St James House St James Square, Cheltenham, GL50 3PR | Corporate Secretary | 16 January 2008 | Active |
Camino Park, James Watt Way, Crawley, RH10 9TZ | Director | 06 March 2012 | Active |
Camino Park, James Watt Way, Crawley, RH10 9TZ | Director | 01 February 2010 | Active |
Camino Park, James Watt Way, Crawley, RH10 9TZ | Director | 04 April 2008 | Active |
Camino Park, James Watt Way, Crawley, RH10 9TZ | Director | 04 April 2008 | Active |
Camino Park, James Watt Way, Crawley, RH10 9TZ | Director | 12 April 2018 | Active |
Nobins House Natton, Ashchurch, Tewkesbury, GL20 7BG | Director | 16 January 2008 | Active |
Camino Park, James Watt Way, Crawley, RH10 9TZ | Director | 28 May 2010 | Active |
Camino Park, James Watt Way, Crawley, RH10 9TZ | Director | 18 June 2014 | Active |
Camino Park, James Watt Way, Crawley, RH10 9TZ | Director | 03 November 2016 | Active |
Camino Park, James Watt Way, Crawley, RH10 9TZ | Director | 04 April 2008 | Active |
Camino Park, James Watt Way, Crawley, RH10 9TZ | Director | 04 April 2008 | Active |
Camino Park, James Watt Way, Crawley, RH10 9TZ | Director | 04 April 2008 | Active |
Camino Park, James Watt Way, Crawley, RH10 9TZ | Director | 01 August 2016 | Active |
38a Queen's Gate Terrace, London, SW7 5PH | Director | 04 April 2008 | Active |
Camino Park, James Watt Way, Crawley, RH10 9TZ | Director | 10 May 2011 | Active |
Eci Partners Llp | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Brettenham House, Lancaster Place, London, England, WC2E 7EN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-05-19 | Gazette | Gazette dissolved liquidation. | Download |
2021-02-19 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2020-08-25 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-07-31 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-07-31 | Resolution | Resolution. | Download |
2019-07-08 | Address | Change registered office address company with date old address new address. | Download |
2019-07-05 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-02-08 | Officers | Appoint person director company with name date. | Download |
2018-11-01 | Officers | Termination director company with name termination date. | Download |
2018-11-01 | Officers | Termination director company with name termination date. | Download |
2018-11-01 | Officers | Termination secretary company with name termination date. | Download |
2018-10-31 | Resolution | Resolution. | Download |
2018-07-17 | Accounts | Accounts with accounts type dormant. | Download |
2018-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-16 | Officers | Appoint person director company with name date. | Download |
2018-04-16 | Officers | Termination director company with name termination date. | Download |
2017-10-03 | Officers | Termination director company with name termination date. | Download |
2017-07-13 | Accounts | Accounts with accounts type dormant. | Download |
2017-05-15 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-07 | Officers | Appoint person director company with name date. | Download |
2016-08-31 | Officers | Termination director company with name termination date. | Download |
2016-08-05 | Accounts | Accounts with accounts type full. | Download |
2016-08-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-08-01 | Officers | Change person director company with change date. | Download |
2016-08-01 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.