AZZURRI TRUSTEES LIMITED
Overview
| Company Name | AZZURRI TRUSTEES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04497042 |
| 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 TRUSTEES LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is AZZURRI TRUSTEES LIMITED located?
| Registered Office Address | c/o MAINTEL 160 Blackfriars Road SE1 8EZ London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of AZZURRI TRUSTEES LIMITED?
| Company Name | From | Until |
|---|---|---|
| OVAL (1754) LIMITED | Jul 27, 2002 | Jul 27, 2002 |
What are the latest accounts for AZZURRI TRUSTEES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2015 |
What are the latest filings for AZZURRI TRUSTEES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 6 pages | 4.71 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Annual return made up to Jun 27, 2016 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from 160 Blackfriars Road London England SE1 8EZ to C/O Maintel 160 Blackfriars Road London SE1 8EZ on May 27, 2016 | 1 pages | AD01 | ||||||||||
Appointment of Kevin Stevens as a director on May 04, 2016 | 3 pages | AP01 | ||||||||||
Appointment of Mr Mark Vincent Townsend as a director on May 04, 2016 | 3 pages | AP01 | ||||||||||
Appointment of Mr Edward Buxton as a director on May 04, 2016 | 3 pages | AP01 | ||||||||||
Termination of appointment of Stephen Andrews as a director on May 04, 2016 | 2 pages | TM01 | ||||||||||
Current accounting period extended from Jun 30, 2016 to Dec 31, 2016 | 3 pages | AA01 | ||||||||||
Registered office address changed from Azzuri House Walsall Business Park Walsall Road Aldridge West Midlands WS9 0RB to 160 Blackfriars Road London England SE1 8EZ on May 19, 2016 | 2 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2015 | 8 pages | AA | ||||||||||
Annual return made up to Jun 27, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Jun 30, 2014 | 9 pages | AA | ||||||||||
Appointment of Mr Christopher Jagusz as a director on Sep 15, 2014 | 2 pages | AP01 | ||||||||||
Annual return made up to Jun 27, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Stephen Andrews as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Vim Vithaldas as a director | 1 pages | TM01 | ||||||||||
Full accounts made up to Jun 30, 2013 | 15 pages | AA | ||||||||||
Annual return made up to Jun 27, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Register(s) moved to registered office address | 1 pages | AD04 | ||||||||||
Appointment of Mr Andrew Neil Marshall as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of John Whitehead as a director | 1 pages | TM01 | ||||||||||
Full accounts made up to Jun 30, 2012 | 15 pages | AA | ||||||||||
Who are the officers of AZZURRI TRUSTEES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BUXTON, Edward | Director | Blackfriars Road SE1 8EZ London 160 England | United Kingdom | British | 136232420001 | |||||
| JAGUSZ, Christopher | Director | c/o Maintel Blackfriars Road SE1 8EZ London 160 England | United Kingdom | British | 116115660001 | |||||
| MARSHALL, Andrew Neil | Director | c/o Maintel Blackfriars Road SE1 8EZ London 160 England | United Kingdom | British | 115143470001 | |||||
| STEVENS, Kevin | Director | Blackfriars Road SE1 8EZ London 160 England | England | British | 165729430001 | |||||
| TOWNSEND, Mark Vincent | Director | Blackfriars Road SE1 8EZ London 160 England | England | British | 207828990001 | |||||
| DOLTON, Stephen | Secretary | 99 Cumnor Hill OX2 9JR Oxford | British | 70990450005 | ||||||
| GLANVILLE, Ian | Secretary | Park Farm Bramley Road, Silchester RG7 2LJ Reading | British | 162008180001 | ||||||
| MAYNARD, Timothy Sven | Secretary | Walsall Business Park Walsall Road WS9 0RB Aldridge Azzuri House West Midlands | 154462480001 | |||||||
| WINGFIELD, Richard Alan | Secretary | 1 Town Farm Close Thame OX9 2DA Oxford | British | 76932830002 | ||||||
| OVALSEC LIMITED | Nominee Secretary | 2 Temple Back East Temple Quay BS1 6EG Bristol | 900002570001 | |||||||
| ANDREWS, Stephen | Director | Blackfriars Road SE1 8EZ London 160 England | United Kingdom | British | 183587520001 | |||||
| CORNISH, Alan Stewart | Director | Aspens 42 Oxenden Wood Road BR6 6HP Orpington Kent | British | 2757380001 | ||||||
| DOLTON, Stephen | Director | 99 Cumnor Hill OX2 9JR Oxford | British | 70990450005 | ||||||
| GLANVILLE, Ian | Director | Park Farm Bramley Road, Silchester RG7 2LJ Reading | United Kingdom | British | 162008180001 | |||||
| LITTNER, Claude Manuel | Director | Austell Gardens NW7 4NS London 1 United Kingdom | England | British | 139534830001 | |||||
| MATTHEW, Gordon John | Director | Rogers Lane Ettrington CV37 3TA Stratford Upon Avon Saracens Yard Warwickshire | England | British | 151547160001 | |||||
| MAYNARD, Timothy Sven | Director | Walsall Business Park Walsall Road WS9 0RB Aldridge Azzuri House West Midlands | United Kingdom | British | 150961040001 | |||||
| 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 | |||||
| VITHALDAS, Vim | Director | Walsall Business Park Walsall Road WS9 0RB Aldridge Azzuri House West Midlands | United Kingdom | British | 59433340003 | |||||
| WHITEHEAD, John | Director | Walsall Business Park Walsall Road WS9 0RB Aldridge Azzuri House West Midlands | England | British | 168999520001 | |||||
| WINGFIELD, Richard Alan | Director | 1 Town Farm Close Thame OX9 2DA Oxford | England | British | 76932830002 | |||||
| OVAL NOMINEES LIMITED | Nominee Director | 2 Temple Back East Temple Quay BS1 6EG Bristol | 900002560001 | |||||||
| OVALSEC LIMITED | Nominee Director | 2 Temple Back East Temple Quay BS1 6EG Bristol | 900002570001 |
Does AZZURRI TRUSTEES 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