AZTEC PROPERTIES (SOUTHSEA) LIMITED
Overview
| Company Name | AZTEC PROPERTIES (SOUTHSEA) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04359323 |
| 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 AZTEC PROPERTIES (SOUTHSEA) LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is AZTEC PROPERTIES (SOUTHSEA) LIMITED located?
| Registered Office Address | Wellesley House 204 London Road PO7 7AN Waterlooville Hampshire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for AZTEC PROPERTIES (SOUTHSEA) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Oct 31, 2011 |
What is the status of the latest annual return for AZTEC PROPERTIES (SOUTHSEA) LIMITED?
| Annual Return |
|
|---|
What are the latest filings for AZTEC PROPERTIES (SOUTHSEA) 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) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(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 Jan 23, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from 32 Andrew Crescent Waterlooville Hampshire PO7 6BE on Oct 19, 2012 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Oct 31, 2011 | 5 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Annual return made up to Jan 23, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Total exemption small company accounts made up to Oct 31, 2010 | 5 pages | AA | ||||||||||
Annual return made up to Jan 23, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Oct 31, 2009 | 6 pages | AA | ||||||||||
Annual return made up to Jan 23, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for John Menetrier on Jan 23, 2010 | 2 pages | CH01 | ||||||||||
Secretary's details changed for John Menetrier on Jan 23, 2010 | 1 pages | CH03 | ||||||||||
Registered office address changed from 32 Andrew Crescent Waterlooville Hampshire PO7 6BE on Apr 13, 2010 | 2 pages | AD01 | ||||||||||
Registered office address changed from 170 Albert Road Southsea Hampshire PO4 0JT on Mar 16, 2010 | 2 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Oct 31, 2008 | 6 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Total exemption small company accounts made up to Oct 31, 2007 | 6 pages | AA | ||||||||||
Who are the officers of AZTEC PROPERTIES (SOUTHSEA) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MENETRIER, John | Secretary | 204 London Road PO7 7AN Waterlooville Wellesley House Hampshire United Kingdom | British | 106707650001 | ||||||
| MENETRIER, John Victor | Director | 204 London Road PO7 7AN Waterlooville Wellesley House Hampshire United Kingdom | United Kingdom | British | 111031120002 | |||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| BETTS, Josephine Antonia | Director | 8 Hiltingbury Close Chandlers Ford SO53 5NY Eastleigh Hampshire | British | 47296360001 | ||||||
| MENETRIER, Claire Elaine | Director | 2 Sycamore Avenue SO53 5RH Chandlers Ford Hampshire | British | 63311310001 | ||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
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