Company NameApril House Limited
Company StatusDissolved
Company Number02054825
CategoryPrivate Limited Company
Incorporation Date12 September 1986(37 years, 7 months ago)
Dissolution Date5 July 2016 (7 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Paul Humphreys
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed12 December 2005(19 years, 3 months after company formation)
Appointment Duration10 years, 6 months (closed 05 July 2016)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 April House
45 Maresfield Gardens
London
NW3 5TE
Director NameMrs Suzanne Jane Humphreys
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2012(25 years, 6 months after company formation)
Appointment Duration4 years, 3 months (closed 05 July 2016)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1,April House
45 Maresfield Gardens
London
NW3 5TE
Director NameJeffrey David Baars
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1992(5 years, 5 months after company formation)
Appointment Duration13 years, 10 months (resigned 12 December 2005)
RoleInvestment Consultant
Correspondence Address42 Cormorant Wharf
Queensway Quay
Gibralter
Director NameMr Steven Breslaw
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1992(5 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 July 1994)
RoleCompany Director
Correspondence Address1 Frognal Parade
London
NW3 5HH
Secretary NameBrigitte Susan Baars
NationalityBritish
StatusResigned
Appointed12 February 1992(5 years, 5 months after company formation)
Appointment Duration13 years, 10 months (resigned 12 December 2005)
RoleCompany Director
Correspondence Address42 Cormorant Wharf
Queensway Quay
Gibralter
Director NameBrigitte Susan Baars
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(7 years, 9 months after company formation)
Appointment Duration11 years, 5 months (resigned 12 December 2005)
RoleBeauty Consultant
Correspondence Address42 Cormorant Wharf
Queensway Quay
Gibralter
Secretary NameMrs Elena Elizabeth Humphreys
NationalityBritish
StatusResigned
Appointed12 December 2005(19 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 18 February 2010)
RoleCompany Director
Correspondence AddressFlat 1 April House
45 Maresfield Gardens
London
NW3 5TE

Location

Registered AddressFlat 1,April House
45 Maresfield Gardens
London
NW3 5TE
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London

Shareholders

2 at £1Paul Humphreys
100.00%
Ordinary

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

5 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 April 2016First Gazette notice for voluntary strike-off (1 page)
19 April 2016First Gazette notice for voluntary strike-off (1 page)
9 April 2016Application to strike the company off the register (3 pages)
9 April 2016Application to strike the company off the register (3 pages)
16 February 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 2
(4 pages)
16 February 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 2
(4 pages)
1 January 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
1 January 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
14 February 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-02-14
  • GBP 2
(4 pages)
14 February 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-02-14
  • GBP 2
(4 pages)
11 January 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
11 January 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
29 January 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 2
(4 pages)
29 January 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 2
(4 pages)
31 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
31 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
20 January 2013Annual return made up to 20 January 2013 with a full list of shareholders (4 pages)
20 January 2013Annual return made up to 20 January 2013 with a full list of shareholders (4 pages)
31 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
31 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
1 October 2012Appointment of Mrs Suzanne Jane Humphreys as a director (2 pages)
1 October 2012Appointment of Mrs Suzanne Jane Humphreys as a director (2 pages)
25 February 2012Annual return made up to 20 January 2012 with a full list of shareholders (3 pages)
25 February 2012Annual return made up to 20 January 2012 with a full list of shareholders (3 pages)
31 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
31 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
7 February 2011Annual return made up to 20 January 2011 with a full list of shareholders (3 pages)
7 February 2011Annual return made up to 20 January 2011 with a full list of shareholders (3 pages)
6 February 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
6 February 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
22 February 2010Termination of appointment of Elena Humphreys as a secretary (1 page)
22 February 2010Termination of appointment of Elena Humphreys as a secretary (1 page)
8 February 2010Director's details changed for Paul Humphreys on 1 October 2009 (2 pages)
8 February 2010Secretary's details changed for Elena Elizabeth Humphreys on 1 October 2009 (1 page)
8 February 2010Director's details changed for Paul Humphreys on 1 October 2009 (2 pages)
8 February 2010Annual return made up to 20 January 2010 with a full list of shareholders (4 pages)
8 February 2010Annual return made up to 20 January 2010 with a full list of shareholders (4 pages)
8 February 2010Secretary's details changed for Elena Elizabeth Humphreys on 1 October 2009 (1 page)
8 February 2010Secretary's details changed for Elena Elizabeth Humphreys on 1 October 2009 (1 page)
8 February 2010Director's details changed for Paul Humphreys on 1 October 2009 (2 pages)
1 February 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
1 February 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
3 March 2009Return made up to 20/01/09; no change of members (10 pages)
3 March 2009Return made up to 20/01/09; no change of members (10 pages)
2 March 2009Accounts for a dormant company made up to 31 March 2008 (5 pages)
2 March 2009Accounts for a dormant company made up to 31 March 2008 (5 pages)
15 January 2008Return made up to 20/01/08; no change of members (6 pages)
15 January 2008Return made up to 20/01/08; no change of members (6 pages)
15 January 2008Accounts for a dormant company made up to 31 March 2007 (5 pages)
15 January 2008Accounts for a dormant company made up to 31 March 2007 (5 pages)
21 February 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
21 February 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
21 February 2007Return made up to 20/01/07; full list of members (6 pages)
21 February 2007Return made up to 20/01/07; full list of members (6 pages)
8 February 2006Return made up to 20/01/06; full list of members (7 pages)
8 February 2006Return made up to 20/01/06; full list of members (7 pages)
24 January 2006Accounts for a dormant company made up to 31 March 2005 (5 pages)
24 January 2006Accounts for a dormant company made up to 31 March 2005 (5 pages)
23 January 2006New director appointed (2 pages)
23 January 2006Secretary resigned;director resigned (2 pages)
23 January 2006New secretary appointed (1 page)
23 January 2006New director appointed (2 pages)
23 January 2006Director resigned (1 page)
23 January 2006New secretary appointed (1 page)
23 January 2006Director resigned (1 page)
23 January 2006Secretary resigned;director resigned (2 pages)
26 January 2005Return made up to 20/01/05; full list of members (7 pages)
26 January 2005Return made up to 20/01/05; full list of members (7 pages)
7 January 2005Accounts for a dormant company made up to 31 March 2004 (5 pages)
7 January 2005Accounts for a dormant company made up to 31 March 2004 (5 pages)
7 July 2004Secretary's particulars changed;director's particulars changed (1 page)
7 July 2004Director's particulars changed (1 page)
7 July 2004Secretary's particulars changed;director's particulars changed (1 page)
7 July 2004Director's particulars changed (1 page)
27 January 2004Return made up to 20/01/04; full list of members (7 pages)
27 January 2004Return made up to 20/01/04; full list of members (7 pages)
11 November 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
11 November 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
29 January 2003Return made up to 20/01/03; full list of members (7 pages)
29 January 2003Return made up to 20/01/03; full list of members (7 pages)
26 November 2002Accounts for a dormant company made up to 31 March 2002 (5 pages)
26 November 2002Accounts for a dormant company made up to 31 March 2002 (5 pages)
27 January 2002Return made up to 20/01/02; full list of members (6 pages)
27 January 2002Return made up to 20/01/02; full list of members (6 pages)
17 December 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
17 December 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
24 January 2001Return made up to 20/01/01; full list of members (6 pages)
24 January 2001Return made up to 20/01/01; full list of members (6 pages)
15 January 2001Accounts for a dormant company made up to 31 March 2000 (5 pages)
15 January 2001Accounts for a dormant company made up to 31 March 2000 (5 pages)
8 February 2000Return made up to 31/01/00; full list of members (6 pages)
8 February 2000Return made up to 31/01/00; full list of members (6 pages)
18 January 2000Accounts for a dormant company made up to 31 March 1999 (5 pages)
18 January 2000Accounts for a dormant company made up to 31 March 1999 (5 pages)
15 February 1999Return made up to 12/02/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
15 February 1999Return made up to 12/02/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
13 January 1999Accounts for a dormant company made up to 31 March 1998 (5 pages)
13 January 1999Accounts for a dormant company made up to 31 March 1998 (5 pages)
19 February 1998Return made up to 12/02/98; no change of members (4 pages)
19 February 1998Return made up to 12/02/98; no change of members (4 pages)
25 November 1997Accounts for a dormant company made up to 31 March 1997 (5 pages)
25 November 1997Accounts for a dormant company made up to 31 March 1997 (5 pages)
5 March 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 March 1997Accounts for a dormant company made up to 31 March 1996 (5 pages)
5 March 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 March 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 March 1997Accounts for a dormant company made up to 31 March 1996 (5 pages)
5 March 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 February 1996Return made up to 12/02/96; no change of members (4 pages)
5 February 1996Return made up to 12/02/96; no change of members (4 pages)
22 January 1996Accounts for a small company made up to 31 March 1995 (5 pages)
22 January 1996Accounts for a small company made up to 31 March 1995 (5 pages)
12 September 1986Incorporation (16 pages)
12 September 1986Certificate of Incorporation (1 page)
12 September 1986Incorporation (16 pages)
12 September 1986Certificate of Incorporation (1 page)