AZZURRI COMMUNICATIONS LIMITED
Overview
| Company Name | AZZURRI COMMUNICATIONS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03934288 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of AZZURRI COMMUNICATIONS LIMITED?
- Other telecommunications activities (61900) / Information and communication
Where is AZZURRI COMMUNICATIONS LIMITED located?
| Registered Office Address | Teneo Financial Advisory Limited The Colmore Building 20 Colmore Circus Queensway B4 6AT Birmingham |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of AZZURRI COMMUNICATIONS LIMITED?
| Company Name | From | Until |
|---|---|---|
| BLUE SKY NETWORKS LIMITED | Jun 02, 2000 | Jun 02, 2000 |
| RFBCO 111 LIMITED | Feb 25, 2000 | Feb 25, 2000 |
What are the latest accounts for AZZURRI COMMUNICATIONS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2022 |
What is the status of the latest confirmation statement for AZZURRI COMMUNICATIONS LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Jan 09, 2023 |
What are the latest filings for AZZURRI COMMUNICATIONS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 14 pages | LIQ13 | ||||||||||
Declaration of solvency | 6 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Registered office address changed from C/O Maintel 160 Blackfriars Road London SE1 8EZ England to Teneo Financial Advisory Limited the Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT on Sep 25, 2023 | 2 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 7 pages | AA | ||||||||||
Appointment of Mr Gabriel Joseph Pirona as a director on Mar 03, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Ioan Griffith Macrae as a director on Feb 28, 2023 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 7 pages | AA | ||||||||||
Confirmation statement made on Jan 09, 2023 with no updates | 3 pages | CS01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Notification of Maintel Europe Limited as a person with significant control on Jan 01, 2017 | 2 pages | PSC02 | ||||||||||
Cessation of Maintel Holdings Plc as a person with significant control on Jan 01, 2017 | 1 pages | PSC07 | ||||||||||
Confirmation statement made on Jan 09, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 8 pages | AA | ||||||||||
Termination of appointment of Mark Vincent Townsend as a director on Aug 31, 2021 | 1 pages | TM01 | ||||||||||
Appointment of Mr Ioan Griffith Macrae as a director on May 17, 2021 | 2 pages | AP01 | ||||||||||
Appointment of Mr Daniel John Davies as a director on May 17, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Rufus Damian Philip Grig as a director on May 17, 2021 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jan 09, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 8 pages | AA | ||||||||||
Termination of appointment of Kevin Stevens as a director on Jun 30, 2020 | 1 pages | TM01 | ||||||||||
Appointment of Mr Rufus Damian Philip Grig as a director on Jun 30, 2020 | 2 pages | AP01 | ||||||||||
Who are the officers of AZZURRI COMMUNICATIONS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DAVIES, Daniel John | Director | Blackfriars Road SE1 8EZ London 160 England | United Kingdom | British | 185389680001 | |||||
| PIRONA, Gabriel Joseph | Director | The Colmore Building 20 Colmore Circus Queensway B4 6AT Birmingham Teneo Financial Advisory Limited | United Kingdom | British,French,Italian | 147357280001 | |||||
| DOLTON, Stephen | Secretary | 99 Cumnor Hill OX2 9JR Oxford | British | 70990450005 | ||||||
| GLANVILLE, Ian | Secretary | Park Farm Bramley Road, Silchester RG7 2LJ Reading | British | 162008180001 | ||||||
| MARSHALL, Andrew Neil | Secretary | c/o Maintel Blackfriars Road SE1 8EZ London 160 England | 176817720001 | |||||||
| MAYNARD, Timothy Sven | Secretary | Cressford Waterend Lane AL3 7JZ Redbourn Hertfordshire | British | 154455200001 | ||||||
| WINGFIELD, Richard Alan | Secretary | 1 Town Farm Close Thame OX9 2DA Oxford | British | 76932830002 | ||||||
| ROLLITS COMPANY SECRETARIES LIMITED | Secretary | Wilberforce Court High Street Hull North Humberside | 69634250002 | |||||||
| ANDREWS, Stephen | Director | Blackfriars Road SE1 8EZ London 160 England | United Kingdom | British | 183587520001 | |||||
| ASHTON, Kay Elizabeth | Director | Lambolle Road NW3 4HR London 38 | United Kingdom | British | 52743960002 | |||||
| BARTON, Eric Anthony | Director | Glendale 9 Harebell Hill KT11 2RS Cobham Surrey | England | British | 1323220001 | |||||
| BUXTON, Edward | Director | c/o Maintel Blackfriars Road SE1 8EZ London 160 England | United Kingdom | British | 136232420001 | |||||
| CORNISH, Alan Stewart | Director | Aspens 42 Oxenden Wood Road BR6 6HP Orpington Kent | British | 2757380001 | ||||||
| DAVISON, John Julian | Director | 46 Berwyn Road TW10 5BS Richmond Surrey | England | British | 84913980001 | |||||
| DAY, Stephen John | Director | Rosemary Cottage Kingscote GL8 8XY Tetbury Gloucestershire | United Kingdom | British | 10233710001 | |||||
| DIGBY, Rupert Simon, The Honourable | Director | Rookwood Farm House Stockcross RG20 8JX Newbury Berkshire | United Kingdom | British | 55558320001 | |||||
| DOLTON, Stephen | Director | 20 Stone Meadow The Waterways OX2 6TQ Oxford Oxfordshire | British | 70990450006 | ||||||
| GLANVILLE, Ian | Director | Park Farm Bramley Road, Silchester RG7 2LJ Reading | United Kingdom | British | 162008180001 | |||||
| GRIG, Rufus Damian Philip | Director | c/o Maintel Blackfriars Road SE1 8EZ London 160 England | United Kingdom | British | 79089360001 | |||||
| GUY, Nigel Raymond Allen | Director | Blackfriars Road SE1 8EZ London 160 England | England | British | 165217880001 | |||||
| JAGUSZ, Christopher | Director | c/o Maintel Blackfriars Road SE1 8EZ London 160 England | United Kingdom | British | 116115660001 | |||||
| LITTNER, Claude Manuel | Director | Austell Gardens NW7 4NS London 1 United Kingdom | England | British | 139534830001 | |||||
| MACRAE, Ioan Griffith | Director | Blackfriars Road SE1 8EZ London 160 England | England | British | 263554130001 | |||||
| MARSHALL, Andrew Neil | Director | c/o Maintel Blackfriars Road SE1 8EZ London 160 England | United Kingdom | British | 115143470001 | |||||
| MATTHEW, Gordon John | Director | Rogers Lane Ettrington CV37 3TA Stratford Upon Avon Saracens Yard Warwickshire | England | British | 151547160001 | |||||
| MAYNARD, Timothy Sven | Director | Cressford Waterend Lane AL3 7JZ Redbourn Hertfordshire | United Kingdom | British | 154455200001 | |||||
| MCKENNA, James Anthony Patrick | Director | 86 Monkton Farleigh BA15 2QJ Bradford-On-Avon Petersfield Wiltshire | England | British | 131332620001 | |||||
| MILDENHALL, Donald William | Director | Metherells Underhill, Lympstone EX8 5HH Exmouth Devon | United Kingdom | British | 76343900002 | |||||
| QUARTERMAINE, Mark Richard | Director | St Georges Business Park Brooklands Road KT13 0TS Weybridge Azzurri Communications Limited Surrey England | England | British | 206030570001 | |||||
| ST QUINTON, Martin George | Director | Netherton Farm House Netherton SP11 0DR Andover Hampshire | England | British | 58961460002 | |||||
| STEVENS, Kevin | Director | c/o Maintel Blackfriars Road SE1 8EZ London 160 England | England | British | 165729430001 | |||||
| STRONG, Michael Andrew | Director | Lower Farm Church Street, Hurstbourne Tarrant SP11 0AX Hampshire | British | 67322030002 | ||||||
| TAYLOR, Keith Wilhall | Director | Walsall Business Park Walsall Road WS9 0RB Aldridge Azzurri House West Midlands | England | British | 119095470001 | |||||
| TOWNSEND, Mark Vincent | Director | c/o Maintel Blackfriars Road SE1 8EZ London 160 England | England | British | 207828990001 | |||||
| VITHALDAS, Vim | Director | Walsall Business Park Walsall Road WS9 0RB Aldridge Azzurri House West Midlands | United Kingdom | British | 59433340003 |
Who are the persons with significant control of AZZURRI COMMUNICATIONS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Maintel Europe Limited | Jan 01, 2017 | Blackfriars Road SE1 8EZ London 160 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Maintel Holdings Plc | Apr 06, 2016 | Blackfriars Road SE1 8EZ London 160 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does AZZURRI COMMUNICATIONS LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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