Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > APRIL STRATEGY CONSULTANTS LIMITED
Company Information for

APRIL STRATEGY CONSULTANTS LIMITED

ST. ALBANS, HERTFORDSHIRE, AL1 3EJ,
Company Registration Number
05044578
Private Limited Company
Dissolved

Dissolved 2015-01-29

Company Overview

About April Strategy Consultants Ltd
APRIL STRATEGY CONSULTANTS LIMITED was founded on 2004-02-16 and had its registered office in St. Albans. The company was dissolved on the 2015-01-29 and is no longer trading or active.

Key Data
Company Name
APRIL STRATEGY CONSULTANTS LIMITED
 
Legal Registered Office
ST. ALBANS
HERTFORDSHIRE
AL1 3EJ
Other companies in AL1
 
Previous Names
APRIL STRATEGY LIMITED31/05/2007
Filing Information
Company Number 05044578
Date formed 2004-02-16
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-05-31
Date Dissolved 2015-01-29
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2015-05-12 15:50:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for APRIL STRATEGY CONSULTANTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of APRIL STRATEGY CONSULTANTS LIMITED

Current Directors
Officer Role Date Appointed
DONNA MAI WESTALL
Company Secretary 2004-02-16
DONNA MAI WESTALL
Director 2013-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
MARIA JESUS JEREZ JEREZ
Director 2013-03-01 2014-03-19
LINDA JANE KEOGH
Director 2013-03-01 2014-03-19
TIMOTHY MILES KEOGH
Director 2004-02-16 2014-03-19
FLAVIO POLI
Director 2010-05-01 2014-03-19
JOHN DAVID VINCENT
Director 2010-05-01 2014-03-19
SUZANNE CLARE VINCENT
Director 2013-03-01 2014-03-19
TIMOTHY ARTHUR JOHNSON WESTALL
Director 2004-02-16 2014-03-19
LINDA JANE KEOGH
Director 2004-02-16 2010-05-01
DONNA MAI WESTALL
Director 2004-02-16 2010-05-01
SAME-DAY COMPANY SERVICES LIMITED
Nominated Secretary 2004-02-16 2004-02-16
WILDMAN & BATTELL LIMITED
Nominated Director 2004-02-16 2004-02-16

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2015-01-29GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-10-294.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2014-04-08AD01REGISTERED OFFICE CHANGED ON 08/04/2014 FROM 141 WARDOUR STREET LONDON W1F 0UT
2014-04-044.70DECLARATION OF SOLVENCY
2014-04-04600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-04-04LRESSPSPECIAL RESOLUTION TO WIND UP
2014-03-19TM01TERMINATE DIR APPOINTMENT
2014-03-19TM01APPOINTMENT TERMINATED, DIRECTOR JOHN VINCENT
2014-03-19TM01APPOINTMENT TERMINATED, DIRECTOR FLAVIO POLI
2014-03-19TM01APPOINTMENT TERMINATED, DIRECTOR SUZANNE VINCENT
2014-03-19TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY KEOGH
2014-03-19TM01APPOINTMENT TERMINATED, DIRECTOR LINDA KEOGH
2014-03-19TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY WESTALL
2014-03-19TM01APPOINTMENT TERMINATED, DIRECTOR MARIA JEREZ JEREZ
2014-03-06LATEST SOC06/03/14 STATEMENT OF CAPITAL;GBP 880
2014-03-06AR0116/02/14 FULL LIST
2013-07-24AA31/05/13 TOTAL EXEMPTION SMALL
2013-04-09AP01DIRECTOR APPOINTED MRS MARIA JESUS JEREZ JEREZ
2013-04-09AP01DIRECTOR APPOINTED MRS SUZANNE CLARE VINCENT
2013-04-09AP01DIRECTOR APPOINTED MRS LINDA JANE KEOGH
2013-03-12AR0116/02/13 FULL LIST
2013-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DAVID VINCENT / 15/02/2013
2013-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FLAVIO POLI / 15/02/2013
2013-03-12AP01DIRECTOR APPOINTED MRS DONNA MAI WESTALL
2012-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FLAVIO POLI / 28/09/2012
2012-09-26AA31/05/12 TOTAL EXEMPTION SMALL
2012-03-02AA31/05/11 TOTAL EXEMPTION SMALL
2012-02-16AR0116/02/12 FULL LIST
2011-02-25AA31/05/10 TOTAL EXEMPTION SMALL
2011-02-17AR0116/02/11 FULL LIST
2011-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DAVID VINCENT / 01/02/2011
2011-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FLAVIO POLI / 01/02/2011
2010-06-09SH03RETURN OF PURCHASE OF OWN SHARES
2010-05-25TM01APPOINTMENT TERMINATED, DIRECTOR DONNA WESTALL
2010-05-25TM01APPOINTMENT TERMINATED, DIRECTOR LINDA KEOGH
2010-05-25AP01DIRECTOR APPOINTED MR JOHN DAVID VINCENT
2010-05-25AP01DIRECTOR APPOINTED MR FLAVIO POLI
2010-04-13AR0116/02/10 FULL LIST
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / LINDA JANE KEOGH / 01/10/2009
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DONNA MAI WESTALL / 01/10/2009
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY MILES KEOGH / 01/10/2009
2010-02-18AA31/05/09 TOTAL EXEMPTION SMALL
2009-10-19AR0116/02/09 FULL LIST
2009-03-25AA31/05/08 TOTAL EXEMPTION SMALL
2008-06-03225PREVEXT FROM 31/03/2008 TO 31/05/2008 ALIGNMENT WITH PARENT OR SUBSIDIARY
2008-03-01363aRETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS
2008-02-29287REGISTERED OFFICE CHANGED ON 29/02/2008 FROM 141 141 WARDOUR STREET LONDON W1F 0UT UK
2008-02-26287REGISTERED OFFICE CHANGED ON 26/02/2008 FROM 13 STATION ROAD BEACONSFIELD BUCKINGHAMSHIRE HP9 1NL
2007-10-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-05-31CERTNMCOMPANY NAME CHANGED APRIL STRATEGY LIMITED CERTIFICATE ISSUED ON 31/05/07
2007-05-2988(2)RAD 14/03/07--------- £ SI 220@1=220 £ IC 1000/1220
2007-02-28363aRETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS
2006-12-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-09-04363aRETURN MADE UP TO 16/02/06; FULL LIST OF MEMBERS
2005-06-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-02-24363sRETURN MADE UP TO 16/02/05; FULL LIST OF MEMBERS
2004-05-17225ACC. REF. DATE EXTENDED FROM 28/02/05 TO 31/03/05
2004-04-0788(2)RAD 20/02/04--------- £ SI 998@1=998 £ IC 2/1000
2004-04-01288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-04-01287REGISTERED OFFICE CHANGED ON 01/04/04 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ
2004-04-01288aNEW DIRECTOR APPOINTED
2004-04-01288aNEW DIRECTOR APPOINTED
2004-04-01288aNEW DIRECTOR APPOINTED
2004-04-01288bDIRECTOR RESIGNED
2004-04-01288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to APRIL STRATEGY CONSULTANTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2014-09-15
Fines / Sanctions
No fines or sanctions have been issued against APRIL STRATEGY CONSULTANTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
APRIL STRATEGY CONSULTANTS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.169
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.079

This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management

Intangible Assets
Patents
We have not found any records of APRIL STRATEGY CONSULTANTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for APRIL STRATEGY CONSULTANTS LIMITED
Trademarks
We have not found any records of APRIL STRATEGY CONSULTANTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for APRIL STRATEGY CONSULTANTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as APRIL STRATEGY CONSULTANTS LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where APRIL STRATEGY CONSULTANTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyAPRIL STRATEGY CONSULTANTS LIMITEDEvent Date
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that a General Meeting of the Members of the Company will be held at 105 St. Peters Street, St. Albans, Herts, AL1 3EJ on 16 October 2014 at 11.00 am, for the purpose of having an account laid before them and to receive the Liquidators final report, showing how the winding-up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the Liquidator. Any Member entitled to attend and vote at the above meeting is entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a Member. Proxies must be lodged at 105 St. Peters Street, St. Albans, Herts, AL1 3EJ by 12 noon on 15 October 2014 in order that the member be entitled to vote. Ian Robert (IP Number: 8706) of Kingston Smith & Partners LLP, 105 St. Peters Street, St. Albans, Herts AL1 3EJ was appointed Liquidator of the Company on 31 March 2014. Ian Robert Liquidator :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded APRIL STRATEGY CONSULTANTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded APRIL STRATEGY CONSULTANTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3