AZTEC MARKETING SOLUTIONS LIMITED

AZTEC MARKETING SOLUTIONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameAZTEC MARKETING SOLUTIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03450296
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of AZTEC MARKETING SOLUTIONS LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is AZTEC MARKETING SOLUTIONS LIMITED located?

    Registered Office Address
    1c Amberside Wood Lane
    HP2 4TP Hemel Hempstead
    Hertfordshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for AZTEC MARKETING SOLUTIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2017

    What are the latest filings for AZTEC MARKETING SOLUTIONS 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

    Change of details for Ms Jacqueline Mary Carlile as a person with significant control on Jun 12, 2018

    2 pagesPSC04

    Director's details changed for Ms Jacqueline Mary Carlile on Jun 12, 2018

    2 pagesCH01

    Registered office address changed from 11 Amberside Wood Lane Hemel Hempstead Hertfordshire HP2 4TP United Kingdom to 1C Amberside Wood Lane Hemel Hempstead Hertfordshire HP2 4TP on May 02, 2018

    1 pagesAD01

    Micro company accounts made up to Jun 30, 2017

    5 pagesAA

    Confirmation statement made on Oct 15, 2017 with updates

    5 pagesCS01

    Notification of Stephanie Armstrong as a person with significant control on Apr 06, 2016

    2 pagesPSC01

    Notification of Matthew Scott Armstrong as a person with significant control on Apr 06, 2016

    2 pagesPSC01

    Notification of Jacqueline Carlile as a person with significant control on Apr 06, 2016

    2 pagesPSC01

    Notification of David Frank Armstrong as a person with significant control on Apr 06, 2016

    2 pagesPSC01

    Registered office address changed from 88 Crawford Street London W1H 2EJ to 11 Amberside Wood Lane Hemel Hempstead Hertfordshire HP2 4TP on Oct 23, 2017

    1 pagesAD01

    Total exemption small company accounts made up to Jun 30, 2016

    8 pagesAA

    Confirmation statement made on Oct 15, 2016 with updates

    6 pagesCS01

    Previous accounting period extended from Dec 31, 2015 to Jun 30, 2016

    1 pagesAA01

    Annual return made up to Oct 15, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 13, 2015

    Statement of capital on Nov 13, 2015

    • Capital: GBP 300
    SH01

    Total exemption small company accounts made up to Dec 31, 2014

    8 pagesAA

    Annual return made up to Oct 15, 2014

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 19, 2014

    Statement of capital on Nov 19, 2014

    • Capital: GBP 300
    SH01

    Total exemption small company accounts made up to Dec 31, 2013

    8 pagesAA

    Annual return made up to Oct 15, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 13, 2013

    Statement of capital on Nov 13, 2013

    • Capital: GBP 300
    SH01

    Total exemption small company accounts made up to Dec 31, 2012

    13 pagesAA

    Annual return made up to Oct 15, 2012 with full list of shareholders

    6 pagesAR01

    Director's details changed for Ms Jacqueline Mary Carlile on Aug 01, 2012

    2 pagesCH01

    Director's details changed for Mr David Frank Armstrong on Sep 01, 2012

    2 pagesCH01

    Who are the officers of AZTEC MARKETING SOLUTIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ARMSTRONG, David Frank
    2 Mayfield Close
    KT12 5PR Walton On Thames
    Surrey
    Secretary
    2 Mayfield Close
    KT12 5PR Walton On Thames
    Surrey
    British7390540001
    ARMSTRONG, David Frank
    Crawford Street
    W1H 2EJ London
    88
    United Kingdom
    Director
    Crawford Street
    W1H 2EJ London
    88
    United Kingdom
    United KingdomBritish7390540001
    DEMPSEY, Jacqueline Mary
    Crawford Street
    W1H 2EJ London
    88
    United Kingdom
    Director
    Crawford Street
    W1H 2EJ London
    88
    United Kingdom
    EnglandBritish63937140003
    WADHAM-SMITH, Clive
    Rookery Lane
    Walsham Le Willows
    IP31 3BD Bury St Edmunds
    Rookery Barn
    Suffolk
    Secretary
    Rookery Lane
    Walsham Le Willows
    IP31 3BD Bury St Edmunds
    Rookery Barn
    Suffolk
    British129232200001
    AA COMPANY SERVICES LIMITED
    First Floor Offices 8-10 Stamford Hill
    N16 6XZ London
    Nominee Secretary
    First Floor Offices 8-10 Stamford Hill
    N16 6XZ London
    900002630001
    SHEARS SERVICES LTD
    146 New Cavendish Street
    W1M 7FG London
    Secretary
    146 New Cavendish Street
    W1M 7FG London
    55667330002
    CARLILE, Jacqueline Mary
    28 Long View
    HP4 1BY Berkhamsted
    Hertfordshire
    Director
    28 Long View
    HP4 1BY Berkhamsted
    Hertfordshire
    United KingdomBritish63937140002
    BUYVIEW LTD
    1st Floor Offices
    8-10 Stamford Hill
    N16 6XZ London
    Nominee Director
    1st Floor Offices
    8-10 Stamford Hill
    N16 6XZ London
    900002620001

    Who are the persons with significant control of AZTEC MARKETING SOLUTIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Matthew Scott Armstrong
    Grendon Road
    Edgcott
    HP18 0TN Aylesbury
    Chesnut House
    Buckinghamshire
    United Kingdom
    Apr 06, 2016
    Grendon Road
    Edgcott
    HP18 0TN Aylesbury
    Chesnut House
    Buckinghamshire
    United Kingdom
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr David Frank Armstrong
    KT12 5PR Walton On Thames
    2 Mayfield Close
    Surrey
    United Kingdom
    Apr 06, 2016
    KT12 5PR Walton On Thames
    2 Mayfield Close
    Surrey
    United Kingdom
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Miss Stephanie Armstrong
    Grendon Road
    Edgcott
    HP18 0TN Aylesbury
    Chesnut House
    Buckinghamshire
    United Kingdom
    Apr 06, 2016
    Grendon Road
    Edgcott
    HP18 0TN Aylesbury
    Chesnut House
    Buckinghamshire
    United Kingdom
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mrs Jacqueline Mary Dempsey
    W1H 2EJ London
    88 Crawford Street
    United Kingdom
    Apr 06, 2016
    W1H 2EJ London
    88 Crawford Street
    United Kingdom
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr David Frank Armstrong
    W1H 2EJ London
    88 Crawford Street
    United Kingdom
    Apr 06, 2016
    W1H 2EJ London
    88 Crawford Street
    United Kingdom
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does AZTEC MARKETING SOLUTIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage debenture
    Created On Jan 02, 1998
    Delivered On Jan 20, 1998
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jan 20, 1998Registration of a charge (395)

    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