AZLAN OVERSEAS HOLDINGS LIMITED
Overview
Company Name | AZLAN OVERSEAS HOLDINGS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03356444 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of AZLAN OVERSEAS HOLDINGS LIMITED?
Company Name | From | Until |
---|---|---|
PINCO 921 LIMITED | Apr 21, 1997 | Apr 21, 1997 |
What are the latest accounts for AZLAN OVERSEAS HOLDINGS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jan 31, 2014 |
What is the status of the latest annual return for AZLAN OVERSEAS HOLDINGS LIMITED?
Annual Return |
|
---|
What are the latest filings for AZLAN OVERSEAS HOLDINGS LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Annual return made up to Apr 21, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Appointment of Miss Rachel Ollis as a secretary on Dec 01, 2014 | 2 pages | AP03 | ||||||||||||||
Termination of appointment of Nigel John Izzard as a secretary on Nov 30, 2014 | 1 pages | TM02 | ||||||||||||||
Accounts for a dormant company made up to Jan 31, 2014 | 5 pages | AA | ||||||||||||||
Accounts for a dormant company made up to Jan 31, 2013 | 6 pages | AA | ||||||||||||||
Annual return made up to Apr 21, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Second filing of TM01 previously delivered to Companies House | 4 pages | RP04 | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Stephen Russell as a director | 2 pages | TM01 | ||||||||||||||
| ||||||||||||||||
Annual return made up to Apr 21, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Jan 31, 2012 | 6 pages | AA | ||||||||||||||
Annual return made up to Apr 21, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
Registered office address changed from * Hampshire House Wade Road Basingstoke Hampshire RG24 8NE* on Mar 05, 2012 | 1 pages | AD01 | ||||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||||||
Resolutions Resolutions | 24 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Jan 31, 2011 | 6 pages | AA | ||||||||||||||
Annual return made up to Apr 21, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
Director's details changed for Stephen David Russell on Apr 21, 2011 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Julian Michael Hodge on Oct 08, 2010 | 2 pages | CH01 | ||||||||||||||
Secretary's details changed for Nigel John Izzard on Apr 21, 2011 | 1 pages | CH03 | ||||||||||||||
Accounts for a dormant company made up to Jan 31, 2010 | 6 pages | AA | ||||||||||||||
Director's details changed for Julian Michael Hodge on Sep 08, 2010 | 2 pages | CH01 | ||||||||||||||
Annual return made up to Apr 21, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Who are the officers of AZLAN OVERSEAS HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
OLLIS, Rachel | Secretary | Crockford Lane Chineham RG24 8WQ Basingstoke Redwood 2 Hampshire | 193973760001 | |||||||
HODGE, Julian Michael | Director | Crockford Lane Chineham RG24 8WQ Basingstoke Redwood 2 Hampshire United Kingdom | England | British | Financial Director | 110380780002 | ||||
BOYLE, Andrew Iain | Secretary | 28 Woodhill Rise Cookridge LS16 7DB Leeds West Yorkshire | British | 58475810001 | ||||||
HODGE, Julian Michael | Secretary | The Fold Dalton On Tees DL2 2PB Darlington North Yorkshire | British | Finance Director | 110380780001 | |||||
IZZARD, Nigel John | Secretary | Crockford Lane Chineham RG24 8WQ Basingstoke Redwood 2 Hampshire United Kingdom | British | Accountant | 135822100001 | |||||
LAMB, Adrian Geoffrey | Secretary | Woodlands Birdcage Walk LS21 3HB Otley West Yorkshire | British | Chartered Accountant | 41255800002 | |||||
MARTIN, William Thomas | Secretary | Weavers Wainhill OX39 4AB Chinnor Oxfordshire | British | 57302660001 | ||||||
OLLIS, Rachel Anne | Secretary | Stanwell Cottage Guildford Road GU3 2AW Normandy Surrey | British | Solicitor | 123561700001 | |||||
STOCKTON, Jill Mary | Secretary | 5 Alcot Close RG45 7NE Crowthorne Berkshire | British | 74270030001 | ||||||
PINSENT MASONS SECRETARIAL LIMITED | Nominee Secretary | 41 Park Square LS1 2NS Leeds | 900013300001 | |||||||
AURING, Christian | Director | Chemin De Sus-Craux 10a Ch - 1166 Perroy Switzerland | Norwegian | Md Back Office | 111286010001 | |||||
BERTRAM, Peter Michael | Director | Torrells Pursers Lane Peaslake GU5 9RE Guildford Surrey | England | British | Chartered Accountant | 52852920002 | ||||
BOYLE, Andrew Iain | Director | 28 Woodhill Rise Cookridge LS16 7DB Leeds West Yorkshire | British | Accountant | 58475810001 | |||||
CHARTERS, Simon George | Director | 22 Franklin Road HG1 5EE Harrogate North Yorkshire | United Kingdom | British | Accountant | 92141370001 | ||||
CONTRERAS, Robert Leonard | Director | 9 Thorp Arch Park LS23 7AP Wetherby West Yorkshire | United Kingdom | British | Chartered Accountant | 93499270001 | ||||
GASS, Andrew | Director | 1 Ashdown Way Kingwood RG9 5WD Henley On Thames Oxfordshire | England | British | Regional Senior Vice President | 49358720003 | ||||
HODGE, Julian Michael | Director | The Fold Dalton On Tees DL2 2PB Darlington North Yorkshire | England | British | Finance Director | 110380780001 | ||||
LAMB, Adrian Geoffrey | Director | Woodlands Birdcage Walk LS21 3HB Otley West Yorkshire | England | British | Chartered Accountant | 41255800002 | ||||
MARTIN, Christian John | Director | Kingswood House Tag Lane Wargrave RG10 9ST Reading Berkshire | England | British | Chief Executive | 113992220001 | ||||
MORGANS, John Barrie | Director | 18 The Fairway Aldwick Bay PO21 4ES Bognor Regis West Sussex | British | Company Director | 9975040002 | |||||
PRYOR JONES, Richard Anthony | Director | Littlemead Airlie Road SO22 4NQ Winchester | British | Director | 93949510001 | |||||
RUSSELL, Stephen David | Director | Crockford Lane Chineham RG24 8WQ Basingstoke Redwood 2 Hampshire United Kingdom | England | British | Accountant | 94204900001 | ||||
PINSENT MASONS DIRECTOR LIMITED | 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