ACCENTURE (AZERBAIJAN) LIMITED
Overview
Company Name | ACCENTURE (AZERBAIJAN) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04290716 |
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 ACCENTURE (AZERBAIJAN) LIMITED?
- Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities
Where is ACCENTURE (AZERBAIJAN) LIMITED located?
Registered Office Address | 81 Station Road SL7 1NS Marlow Bucks |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ACCENTURE (AZERBAIJAN) LIMITED?
Company Name | From | Until |
---|---|---|
TOFFEEBRIDGE LIMITED | Sep 20, 2001 | Sep 20, 2001 |
What are the latest accounts for ACCENTURE (AZERBAIJAN) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Aug 31, 2017 |
What are the latest filings for ACCENTURE (AZERBAIJAN) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 22 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Dec 04, 2019 | 17 pages | LIQ03 | ||||||||||
Termination of appointment of Oliver James Benzecry as a director on Dec 04, 2018 | 1 pages | TM01 | ||||||||||
Registered office address changed from 81 Station Road Marlow Bucks SL7 1NS to 81 Station Road Marlow Bucks SL7 1NS on Jan 22, 2019 | 2 pages | AD01 | ||||||||||
Registered office address changed from 30 Fenchurch Street London EC3M 3BD to 81 Station Road Marlow Bucks SL7 1NS on Jan 21, 2019 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Confirmation statement made on Aug 31, 2018 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Aug 31, 2017 | 18 pages | AA | ||||||||||
Confirmation statement made on Aug 31, 2017 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Aug 31, 2016 | 20 pages | AA | ||||||||||
Termination of appointment of Timothy Hugh Fetherston-Dilke as a director on Nov 22, 2016 | 1 pages | TM01 | ||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Confirmation statement made on Aug 31, 2016 with updates | 5 pages | CS01 | ||||||||||
Register(s) moved to registered inspection location Riverbank House 2 Swan Lane London EC4R 3TT | 1 pages | AD03 | ||||||||||
Full accounts made up to Aug 31, 2015 | 18 pages | AA | ||||||||||
Annual return made up to Aug 31, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Aug 31, 2014 | 17 pages | AA | ||||||||||
Annual return made up to Aug 31, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Register inspection address has been changed from 35 Vine Street London EC3N 2AA United Kingdom to Riverbank House 2 Swan Lane London EC4R 3TT | 1 pages | AD02 | ||||||||||
Full accounts made up to Aug 31, 2013 | 14 pages | AA | ||||||||||
Annual return made up to Aug 31, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Aug 31, 2012 | 16 pages | AA | ||||||||||
Who are the officers of ACCENTURE (AZERBAIJAN) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ROWE, Patrick Brian Francis | Secretary | Station Road SL7 1NS Marlow 81 Bucks | Other | 140195520001 | ||||||
ROWE, Patrick Brian Francis | Director | Station Road SL7 1NS Marlow 81 Bucks | England | British | Solicitor | 140245520001 | ||||
WALKER, Stephen Adrian | Secretary | 198 Courthouse Road SL6 6HU Maidenhead Berkshire | British | Company Executive | 13466600001 | |||||
CLIFFORD CHANCE SECRETARIES LIMITED | Nominee Secretary | 10 Upper Bank Street E14 5JJ London | 900005620001 | |||||||
ASTALL, Amanda Elisabeth | Director | White Hall Whitehough SK23 6EJ Chinley Derbyshire | England | British | Management Consultant | 83767940001 | ||||
BENZECRY, Oliver James | Director | Station Road SL7 1NS Marlow 81 Bucks | England | British | Managing Director Of Uk & Ireland Accenture | 160260900001 | ||||
CHRISTOU, Alex, Dr | Director | Mount Vernon Frognal Rise Hampstead NW3 6PZ London 8 Gainsborough House | United Kingdom | British | Management Consultant | 128278420001 | ||||
COUGHLAN, Anthony Gerard | Director | Fenchurch Street EC3M 3BD London 30 | United Kingdom | Irish And American | Principal Accounting Officer | 146489390001 | ||||
FETHERSTON-DILKE, Timothy Hugh | Director | c/o Accenture (Uk) Limited Fenchurch Street EC3M 3BD London 30 United Kingdom | England | British | Finance Director | 155476870001 | ||||
GILLESPIE, John Hamilton | Director | 48 Contlaw Road Milltimber AB13 0EJ Aberdeen | Scotland | British | Management Consultant | 72541550002 | ||||
HOLMES, Peter David | Director | 2a Herondale Avenue SW18 3JL London | England | British | Company Executive | 76233650001 | ||||
HUGHES, Michael | Director | 37 East Onwentsia Road Lake Forest Illinois 60045 Usa | Usa | Company Director | 79955690001 | |||||
JAMIESON, William | Director | Little Rowbarns Green Dene KT24 5RQ East Horsley Surrey | United Kingdom | British | Company Executive | 22851780002 | ||||
LAYTON, Matthew Robert | Nominee Director | Flat 49 8 New Crane Wharf New Crane Place E1W 3TX London | British | 900019870001 | ||||||
RICHARDS, Martin Edgar | Nominee Director | 89 Thurleigh Road SW12 8TY London | British | 900002870001 | ||||||
ROBINSON, Timothy James | Director | Gibson Square N1 0RA London 59 United Kingdom | British | Management Consultant | 53265180003 | |||||
THOMLINSON, David Charles | Director | Fenchurch Street EC3M 3BD London 30 | United Kingdom | British | Management Consultant | 115623850001 | ||||
WALKER, Stephen Adrian | Director | 198 Courthouse Road SL6 6HU Maidenhead Berkshire | United Kingdom | British | Company Executive | 13466600001 | ||||
WATMORE, Ian Charles | Director | 47 Racecourse Road SK9 5LG Wilmslow Cheshire | British | Company Executive | 22851990003 | |||||
WHITEHOUSE, Simon John | Director | 114 Castelnau Barnes SW13 9EU London | England | British | Management Consultant | 115692250001 |
Who are the persons with significant control of ACCENTURE (AZERBAIJAN) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Accenture (Uk) Limited | Apr 06, 2016 | Fenchurch Street EC3M 3BD London 30 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does ACCENTURE (AZERBAIJAN) 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