AZTEC MARKETING SOLUTIONS LIMITED
Overview
| Company Name | AZTEC MARKETING SOLUTIONS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03450296 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for AZTEC MARKETING SOLUTIONS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2017 |
What are the latest filings for AZTEC MARKETING SOLUTIONS 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 | ||||||||||
Change of details for Ms Jacqueline Mary Carlile as a person with significant control on Jun 12, 2018 | 2 pages | PSC04 | ||||||||||
Director's details changed for Ms Jacqueline Mary Carlile on Jun 12, 2018 | 2 pages | CH01 | ||||||||||
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 pages | AD01 | ||||||||||
Micro company accounts made up to Jun 30, 2017 | 5 pages | AA | ||||||||||
Confirmation statement made on Oct 15, 2017 with updates | 5 pages | CS01 | ||||||||||
Notification of Stephanie Armstrong as a person with significant control on Apr 06, 2016 | 2 pages | PSC01 | ||||||||||
Notification of Matthew Scott Armstrong as a person with significant control on Apr 06, 2016 | 2 pages | PSC01 | ||||||||||
Notification of Jacqueline Carlile as a person with significant control on Apr 06, 2016 | 2 pages | PSC01 | ||||||||||
Notification of David Frank Armstrong as a person with significant control on Apr 06, 2016 | 2 pages | PSC01 | ||||||||||
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 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2016 | 8 pages | AA | ||||||||||
Confirmation statement made on Oct 15, 2016 with updates | 6 pages | CS01 | ||||||||||
Previous accounting period extended from Dec 31, 2015 to Jun 30, 2016 | 1 pages | AA01 | ||||||||||
Annual return made up to Oct 15, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 8 pages | AA | ||||||||||
Annual return made up to Oct 15, 2014 | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 8 pages | AA | ||||||||||
Annual return made up to Oct 15, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2012 | 13 pages | AA | ||||||||||
Annual return made up to Oct 15, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Director's details changed for Ms Jacqueline Mary Carlile on Aug 01, 2012 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr David Frank Armstrong on Sep 01, 2012 | 2 pages | CH01 | ||||||||||
Who are the officers of AZTEC MARKETING SOLUTIONS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ARMSTRONG, David Frank | Secretary | 2 Mayfield Close KT12 5PR Walton On Thames Surrey | British | 7390540001 | ||||||
| ARMSTRONG, David Frank | Director | Crawford Street W1H 2EJ London 88 United Kingdom | United Kingdom | British | 7390540001 | |||||
| DEMPSEY, Jacqueline Mary | Director | Crawford Street W1H 2EJ London 88 United Kingdom | England | British | 63937140003 | |||||
| WADHAM-SMITH, Clive | Secretary | Rookery Lane Walsham Le Willows IP31 3BD Bury St Edmunds Rookery Barn Suffolk | British | 129232200001 | ||||||
| AA COMPANY SERVICES LIMITED | Nominee Secretary | First Floor Offices 8-10 Stamford Hill N16 6XZ London | 900002630001 | |||||||
| SHEARS SERVICES LTD | Secretary | 146 New Cavendish Street W1M 7FG London | 55667330002 | |||||||
| CARLILE, Jacqueline Mary | Director | 28 Long View HP4 1BY Berkhamsted Hertfordshire | United Kingdom | British | 63937140002 | |||||
| BUYVIEW LTD | 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?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Matthew Scott Armstrong | 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
| |||
| Mr David Frank Armstrong | 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
| |||
| Miss Stephanie Armstrong | 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
| |||
| Mrs Jacqueline Mary Dempsey | Apr 06, 2016 | W1H 2EJ London 88 Crawford Street United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr David Frank Armstrong | Apr 06, 2016 | W1H 2EJ London 88 Crawford Street United Kingdom | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Does AZTEC MARKETING SOLUTIONS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
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