AZLAN OVERSEAS HOLDINGS LIMITED

AZLAN OVERSEAS HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameAZLAN OVERSEAS HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03356444
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of AZLAN OVERSEAS HOLDINGS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is AZLAN OVERSEAS HOLDINGS LIMITED located?

    Registered Office Address
    Redwood 2 Crockford Lane
    Chineham
    RG24 8WQ Basingstoke
    Hampshire
    Undeliverable Registered Office AddressNo

    What were the previous names of AZLAN OVERSEAS HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    PINCO 921 LIMITEDApr 21, 1997Apr 21, 1997

    What are the latest accounts for AZLAN OVERSEAS HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 31, 2014

    What is the status of the latest annual return for AZLAN OVERSEAS HOLDINGS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for AZLAN OVERSEAS HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Apr 21, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 27, 2015

    Statement of capital on Apr 27, 2015

    • Capital: GBP 1
    SH01

    Appointment of Miss Rachel Ollis as a secretary on Dec 01, 2014

    2 pagesAP03

    Termination of appointment of Nigel John Izzard as a secretary on Nov 30, 2014

    1 pagesTM02

    Accounts for a dormant company made up to Jan 31, 2014

    5 pagesAA

    Accounts for a dormant company made up to Jan 31, 2013

    6 pagesAA

    Annual return made up to Apr 21, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 14, 2014

    Statement of capital on Aug 14, 2014

    • Capital: GBP 1
    SH01

    Second filing of TM01 previously delivered to Companies House

    4 pagesRP04
    Annotations
    DateAnnotation
    Mar 17, 2014Second filing TM01 for Stephen Russell

    Termination of appointment of Stephen Russell as a director

    2 pagesTM01
    Annotations
    DateAnnotation
    Mar 17, 2014A second filed TM01 was registered on 17/03/2014

    Annual return made up to Apr 21, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 08, 2013

    Statement of capital on May 08, 2013

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Jan 31, 2012

    6 pagesAA

    Annual return made up to Apr 21, 2012 with full list of shareholders

    3 pagesAR01

    Registered office address changed from * Hampshire House Wade Road Basingstoke Hampshire RG24 8NE* on Mar 05, 2012

    1 pagesAD01

    Statement of company's objects

    2 pagesCC04

    Resolutions

    Resolutions
    24 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Revoke authorised share capital 24/11/2011
    RES13
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Accounts for a dormant company made up to Jan 31, 2011

    6 pagesAA

    Annual return made up to Apr 21, 2011 with full list of shareholders

    3 pagesAR01

    Director's details changed for Stephen David Russell on Apr 21, 2011

    2 pagesCH01

    Director's details changed for Julian Michael Hodge on Oct 08, 2010

    2 pagesCH01

    Secretary's details changed for Nigel John Izzard on Apr 21, 2011

    1 pagesCH03

    Accounts for a dormant company made up to Jan 31, 2010

    6 pagesAA

    Director's details changed for Julian Michael Hodge on Sep 08, 2010

    2 pagesCH01

    Annual return made up to Apr 21, 2010 with full list of shareholders

    5 pagesAR01

    Who are the officers of AZLAN OVERSEAS HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    OLLIS, Rachel
    Crockford Lane
    Chineham
    RG24 8WQ Basingstoke
    Redwood 2
    Hampshire
    Secretary
    Crockford Lane
    Chineham
    RG24 8WQ Basingstoke
    Redwood 2
    Hampshire
    193973760001
    HODGE, Julian Michael
    Crockford Lane
    Chineham
    RG24 8WQ Basingstoke
    Redwood 2
    Hampshire
    United Kingdom
    Director
    Crockford Lane
    Chineham
    RG24 8WQ Basingstoke
    Redwood 2
    Hampshire
    United Kingdom
    EnglandBritishFinancial Director110380780002
    BOYLE, Andrew Iain
    28 Woodhill Rise
    Cookridge
    LS16 7DB Leeds
    West Yorkshire
    Secretary
    28 Woodhill Rise
    Cookridge
    LS16 7DB Leeds
    West Yorkshire
    British58475810001
    HODGE, Julian Michael
    The Fold
    Dalton On Tees
    DL2 2PB Darlington
    North Yorkshire
    Secretary
    The Fold
    Dalton On Tees
    DL2 2PB Darlington
    North Yorkshire
    BritishFinance Director110380780001
    IZZARD, Nigel John
    Crockford Lane
    Chineham
    RG24 8WQ Basingstoke
    Redwood 2
    Hampshire
    United Kingdom
    Secretary
    Crockford Lane
    Chineham
    RG24 8WQ Basingstoke
    Redwood 2
    Hampshire
    United Kingdom
    BritishAccountant135822100001
    LAMB, Adrian Geoffrey
    Woodlands Birdcage Walk
    LS21 3HB Otley
    West Yorkshire
    Secretary
    Woodlands Birdcage Walk
    LS21 3HB Otley
    West Yorkshire
    BritishChartered Accountant41255800002
    MARTIN, William Thomas
    Weavers Wainhill
    OX39 4AB Chinnor
    Oxfordshire
    Secretary
    Weavers Wainhill
    OX39 4AB Chinnor
    Oxfordshire
    British57302660001
    OLLIS, Rachel Anne
    Stanwell Cottage
    Guildford Road
    GU3 2AW Normandy
    Surrey
    Secretary
    Stanwell Cottage
    Guildford Road
    GU3 2AW Normandy
    Surrey
    BritishSolicitor123561700001
    STOCKTON, Jill Mary
    5 Alcot Close
    RG45 7NE Crowthorne
    Berkshire
    Secretary
    5 Alcot Close
    RG45 7NE Crowthorne
    Berkshire
    British74270030001
    PINSENT MASONS SECRETARIAL LIMITED
    41 Park Square
    LS1 2NS Leeds
    Nominee Secretary
    41 Park Square
    LS1 2NS Leeds
    900013300001
    AURING, Christian
    Chemin De Sus-Craux 10a
    Ch - 1166 Perroy
    Switzerland
    Director
    Chemin De Sus-Craux 10a
    Ch - 1166 Perroy
    Switzerland
    NorwegianMd Back Office111286010001
    BERTRAM, Peter Michael
    Torrells Pursers Lane
    Peaslake
    GU5 9RE Guildford
    Surrey
    Director
    Torrells Pursers Lane
    Peaslake
    GU5 9RE Guildford
    Surrey
    EnglandBritishChartered Accountant52852920002
    BOYLE, Andrew Iain
    28 Woodhill Rise
    Cookridge
    LS16 7DB Leeds
    West Yorkshire
    Director
    28 Woodhill Rise
    Cookridge
    LS16 7DB Leeds
    West Yorkshire
    BritishAccountant58475810001
    CHARTERS, Simon George
    22 Franklin Road
    HG1 5EE Harrogate
    North Yorkshire
    Director
    22 Franklin Road
    HG1 5EE Harrogate
    North Yorkshire
    United KingdomBritishAccountant92141370001
    CONTRERAS, Robert Leonard
    9 Thorp Arch Park
    LS23 7AP Wetherby
    West Yorkshire
    Director
    9 Thorp Arch Park
    LS23 7AP Wetherby
    West Yorkshire
    United KingdomBritishChartered Accountant93499270001
    GASS, Andrew
    1 Ashdown Way
    Kingwood
    RG9 5WD Henley On Thames
    Oxfordshire
    Director
    1 Ashdown Way
    Kingwood
    RG9 5WD Henley On Thames
    Oxfordshire
    EnglandBritishRegional Senior Vice President49358720003
    HODGE, Julian Michael
    The Fold
    Dalton On Tees
    DL2 2PB Darlington
    North Yorkshire
    Director
    The Fold
    Dalton On Tees
    DL2 2PB Darlington
    North Yorkshire
    EnglandBritishFinance Director110380780001
    LAMB, Adrian Geoffrey
    Woodlands Birdcage Walk
    LS21 3HB Otley
    West Yorkshire
    Director
    Woodlands Birdcage Walk
    LS21 3HB Otley
    West Yorkshire
    EnglandBritishChartered Accountant41255800002
    MARTIN, Christian John
    Kingswood House
    Tag Lane Wargrave
    RG10 9ST Reading
    Berkshire
    Director
    Kingswood House
    Tag Lane Wargrave
    RG10 9ST Reading
    Berkshire
    EnglandBritishChief Executive113992220001
    MORGANS, John Barrie
    18 The Fairway
    Aldwick Bay
    PO21 4ES Bognor Regis
    West Sussex
    Director
    18 The Fairway
    Aldwick Bay
    PO21 4ES Bognor Regis
    West Sussex
    BritishCompany Director9975040002
    PRYOR JONES, Richard Anthony
    Littlemead
    Airlie Road
    SO22 4NQ Winchester
    Director
    Littlemead
    Airlie Road
    SO22 4NQ Winchester
    BritishDirector93949510001
    RUSSELL, Stephen David
    Crockford Lane
    Chineham
    RG24 8WQ Basingstoke
    Redwood 2
    Hampshire
    United Kingdom
    Director
    Crockford Lane
    Chineham
    RG24 8WQ Basingstoke
    Redwood 2
    Hampshire
    United Kingdom
    EnglandBritishAccountant94204900001
    PINSENT MASONS DIRECTOR LIMITED
    41 Park Square
    LS1 2NS Leeds
    Nominee Director
    41 Park Square
    LS1 2NS Leeds
    900013290001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0