AZZURRI TRUSTEES LIMITED

160 Blackfriars Road, London, SE1 8EZ, England
StatusDISSOLVED
Company No.04497042
CategoryPrivate Limited Company
Incorporated27 Jul 2002
Age21 years, 9 months, 17 days
JurisdictionEngland Wales
Dissolution30 Mar 2017
Years7 years, 1 month, 14 days

SUMMARY

AZZURRI TRUSTEES LIMITED is an dissolved private limited company with number 04497042. It was incorporated 21 years, 9 months, 17 days ago, on 27 July 2002 and it was dissolved 7 years, 1 month, 14 days ago, on 30 March 2017. The company address is 160 Blackfriars Road, London, SE1 8EZ, England.



Company Fillings

Gazette dissolved liquidation

Date: 30 Mar 2017

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 30 Dec 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.71

Documents

View document PDF

Resolution

Date: 27 Jul 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 27 Jul 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jun 2016

Action Date: 27 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 May 2016

Action Date: 27 May 2016

Category: Address

Type: AD01

New address: C/O Maintel 160 Blackfriars Road London SE1 8EZ

Change date: 2016-05-27

Old address: 160 Blackfriars Road London England SE1 8EZ

Documents

View document PDF

Appoint person director company with name date

Date: 27 May 2016

Action Date: 04 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-05-04

Officer name: Kevin Stevens

Documents

View document PDF

Appoint person director company with name date

Date: 23 May 2016

Action Date: 04 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-05-04

Officer name: Mr Mark Vincent Townsend

Documents

View document PDF

Appoint person director company with name date

Date: 23 May 2016

Action Date: 04 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Edward Buxton

Appointment date: 2016-05-04

Documents

View document PDF

Termination director company with name termination date

Date: 23 May 2016

Action Date: 04 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Andrews

Termination date: 2016-05-04

Documents

View document PDF

Change account reference date company current extended

Date: 19 May 2016

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

Made up date: 2016-06-30

New date: 2016-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 May 2016

Action Date: 19 May 2016

Category: Address

Type: AD01

Old address: Azzuri House Walsall Business Park Walsall Road Aldridge West Midlands WS9 0RB

New address: 160 Blackfriars Road London England SE1 8EZ

Change date: 2016-05-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2015

Action Date: 27 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Apr 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 26 Sep 2014

Action Date: 15 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-09-15

Officer name: Mr Christopher Jagusz

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jul 2014

Action Date: 27 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-27

Documents

View document PDF

Appoint person director company with name

Date: 16 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Andrews

Documents

View document PDF

Termination director company with name

Date: 16 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Vim Vithaldas

Documents

View document PDF

Accounts with accounts type full

Date: 02 Apr 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Sep 2013

Action Date: 27 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-27

Documents

View document PDF

Move registers to registered office company

Date: 13 Sep 2013

Category: Address

Type: AD04

Documents

View document PDF

Appoint person director company with name

Date: 28 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Neil Marshall

Documents

View document PDF

Termination director company with name

Date: 28 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Whitehead

Documents

View document PDF

Accounts with accounts type full

Date: 16 Jan 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Termination director company with name

Date: 10 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin St Quinton

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jul 2012

Action Date: 27 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-27

Documents

View document PDF

Termination director company with name

Date: 22 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Maynard

Documents

View document PDF

Termination secretary company with name

Date: 22 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Timothy Maynard

Documents

View document PDF

Appoint person director company with name

Date: 17 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Vim Vithaldas

Documents

View document PDF

Accounts with accounts type full

Date: 10 May 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Appoint person director company with name

Date: 09 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Whitehead

Documents

View document PDF

Termination director company with name

Date: 28 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Quartermaine

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jul 2011

Action Date: 27 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-27

Documents

View document PDF

Move registers to sail company

Date: 26 Jul 2011

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 26 Jul 2011

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type full

Date: 13 Dec 2010

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Appoint person secretary company with name

Date: 28 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Timothy Sven Maynard

Documents

View document PDF

Appoint person director company with name

Date: 17 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Richard Quartermaine

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jul 2010

Action Date: 27 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-27

Documents

View document PDF

Appoint person director company with name

Date: 04 May 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy Sven Maynard

Documents

View document PDF

Termination director company with name

Date: 23 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gordon Matthew

Documents

View document PDF

Accounts with accounts type full

Date: 17 Mar 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 30 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 27/06/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 May 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Gazette filings brought up to date

Date: 11 Mar 2009

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type full

Date: 10 Mar 2009

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 24 Feb 2009

Category: Officers

Type: 288a

Description: Director appointed gordon john matthew

Documents

View document PDF

Gazette notice compulsary

Date: 03 Feb 2009

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 11 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated director richard wingfield

Documents

View document PDF

Legacy

Date: 11 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary richard wingfield

Documents

View document PDF

Legacy

Date: 22 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 27/06/08; full list of members

Documents

View document PDF

Legacy

Date: 22 May 2008

Category: Address

Type: 287

Description: Registered office changed on 22/05/2008 from st anthony's house oxford square oxford street newbury berkshire RG14 1JQ

Documents

View document PDF

Legacy

Date: 21 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated director alan cornish

Documents

View document PDF

Legacy

Date: 20 Jul 2007

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 19 Jul 2007

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 03 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 27/06/07; full list of members

Documents

View document PDF

Legacy

Date: 03 Jul 2007

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Accounts with accounts type full

Date: 10 May 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 20 Jul 2006

Category: Annual-return

Type: 363a

Description: Return made up to 27/06/06; full list of members

Documents

View document PDF

Legacy

Date: 20 Jul 2006

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 31 Mar 2006

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 21 Mar 2006

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 21 Feb 2006

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 04 Aug 2005

Category: Address

Type: 287

Description: Registered office changed on 04/08/05 from: 1 northbrook court, park street newbury berkshire RG14 1EA

Documents

View document PDF

Legacy

Date: 27 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 27/06/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 22 Feb 2005

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Resolution

Date: 26 Oct 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 26 Oct 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 26 Oct 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 08 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 30/06/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 26 Nov 2003

Action Date: 30 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-30

Documents

View document PDF

Legacy

Date: 30 Jul 2003

Category: Annual-return

Type: 363s

Description: Return made up to 10/07/03; full list of members

Documents

View document PDF

Legacy

Date: 10 Dec 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Dec 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Sep 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Sep 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Sep 2002

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 18 Sep 2002

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 18 Sep 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Resolution

Date: 18 Sep 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 13 Sep 2002

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/07/03 to 30/06/03

Documents

View document PDF

Legacy

Date: 13 Sep 2002

Category: Address

Type: 287

Description: Registered office changed on 13/09/02 from: 2 temple back east temple quay bristol BS1 6EG

Documents

View document PDF

Certificate change of name company

Date: 05 Sep 2002

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed oval (1754) LIMITED\certificate issued on 05/09/02

Documents

View document PDF

Incorporation company

Date: 27 Jul 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRICKWORKSOLUTIONS LIMITED

119 DEARNFORD AVENUE,WIRRAL,CH62 6DX

Number:06988386
Status:ACTIVE
Category:Private Limited Company

DCS INTERIORS LTD

UNIT 5B SOLOMAN ROAD,ILKESTON,DE7 5UD

Number:11514316
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

HARLAND PUBLISHING LIMITED

CHANCERY HOUSE,MILTON KEYNES,MK9 1JL

Number:03143753
Status:ACTIVE
Category:Private Limited Company

OSKAR ENTERPRISE LP

39/5 GRANTON CRESCENT,EDINBURGH,EH5 1BN

Number:SL020781
Status:ACTIVE
Category:Limited Partnership

STREAT EVENTS LIMITED

199 CLARKSTON ROAD,GLASGOW,G44 3BS

Number:SC552229
Status:ACTIVE
Category:Private Limited Company

SUBSTANTIVE MEDIA LTD

18 VICTORIA GROVE,LONDON,W8 5RW

Number:10507051
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