AZURE PROPERTIES UK LIMITED

1st Floor 5 Wigmore Street, London, W1U 1PB, England
StatusDISSOLVED
Company No.02614823
CategoryPrivate Limited Company
Incorporated28 May 1991
Age33 years, 21 days
JurisdictionEngland Wales
Dissolution07 Feb 2023
Years1 year, 4 months, 11 days

SUMMARY

AZURE PROPERTIES UK LIMITED is an dissolved private limited company with number 02614823. It was incorporated 33 years, 21 days ago, on 28 May 1991 and it was dissolved 1 year, 4 months, 11 days ago, on 07 February 2023. The company address is 1st Floor 5 Wigmore Street, London, W1U 1PB, England.



People

SADR-HASHEMI, Bahram

Director

Company Director

ACTIVE

Assigned on 15 Sep 2005

Current time on role 18 years, 9 months, 3 days

SABI, Farkhondeh

Secretary

RESIGNED

Assigned on 16 Aug 1991

Resigned on 20 Feb 2019

Time on role 27 years, 6 months, 4 days

LONDON LAW SECRETARIAL LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 28 May 1991

Resigned on 16 Aug 1991

Time on role 2 months, 19 days

ANDERSON, Michael

Director

Director

RESIGNED

Assigned on 16 Dec 2005

Resigned on 06 May 2008

Time on role 2 years, 4 months, 21 days

ASKAR, Joseph

Director

Company Director

RESIGNED

Assigned on 16 Aug 1991

Resigned on 16 Mar 1994

Time on role 2 years, 7 months

ASKAR, Steven

Director

Company Director

RESIGNED

Assigned on 16 Mar 1994

Resigned on 18 Nov 1994

Time on role 8 months, 2 days

NIELSEN, John

Director

Director

RESIGNED

Assigned on 16 Sep 2013

Resigned on 02 Apr 2020

Time on role 6 years, 6 months, 16 days

NIELSEN, Niels

Director

Business Development Manager

RESIGNED

Assigned on 14 Apr 2009

Resigned on 30 Aug 2016

Time on role 7 years, 4 months, 16 days

SABI, Hamid

Director

Attorney At Law

RESIGNED

Assigned on 16 Aug 1991

Resigned on 12 Mar 2010

Time on role 18 years, 6 months, 27 days

SARIKHANI, Ali Reza

Director

Chartered Accountants

RESIGNED

Assigned on 20 Sep 1991

Resigned on 12 Mar 2010

Time on role 18 years, 5 months, 22 days

SARIKHANI, Nima Habibollah

Director

Director

RESIGNED

Assigned on 19 Sep 2012

Resigned on 26 Mar 2020

Time on role 7 years, 6 months, 7 days

SARIKHANI, Sina

Director

Business Development Manager

RESIGNED

Assigned on 14 Feb 2009

Resigned on 31 Dec 2013

Time on role 4 years, 10 months, 17 days

LONDON LAW SERVICES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 28 May 1991

Resigned on 16 Aug 1991

Time on role 2 months, 19 days


Some Companies

CAROLINE'S EFFLUENT SERVICES LIMITED

189 LYNCHFORD ROAD,FARNBOROUGH,GU14 6HD

Number:07204088
Status:ACTIVE
Category:Private Limited Company

COLLECTORS PARTNERS LLP

PROACCOUNTS UK TRIDENT BUSINESS CENTRE 89 BICKERSTETH ROAD,LONDON,SW17 9SH

Number:OC333747
Status:ACTIVE
Category:Limited Liability Partnership

DAISY FINER LTD

KENTON HOUSE,MORETON-IN-MARSH,GL56 0LA

Number:10578665
Status:ACTIVE
Category:Private Limited Company

LAZAR DRIVING LTD

6 DEPTFORD CHURCH STREET,LONDON,SE8 4SQ

Number:10679855
Status:ACTIVE
Category:Private Limited Company

LEVICEPT LTD

OFFICE 20, SECOND FLOOR INNOVATION HOUSE,SANDWICH,CT13 9FF

Number:08190142
Status:ACTIVE
Category:Private Limited Company

SANGRE ENGINEERING LIMITED

UNIT 32 HEMING ROAD,REDDITCH,B98 0DH

Number:01099221
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source