AZURE PARTNERS LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameAZURE PARTNERS LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04713123
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of AZURE PARTNERS LTD?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is AZURE PARTNERS LTD located?

    Registered Office Address
    5 Arbor Court
    Heath Road
    RH16 3BQ Haywards Heath
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for AZURE PARTNERS LTD?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2021

    What are the latest filings for AZURE PARTNERS LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Termination of appointment of Michael Timothy Robson as a director on Nov 19, 2021

    1 pagesTM01

    Termination of appointment of Michael Timothy Robson as a secretary on Nov 19, 2021

    1 pagesTM02

    Cessation of Michael Timothy Robson as a person with significant control on Nov 19, 2021

    1 pagesPSC07

    Micro company accounts made up to Mar 31, 2021

    5 pagesAA

    Confirmation statement made on Apr 21, 2021 with updates

    6 pagesCS01

    Micro company accounts made up to Mar 31, 2020

    5 pagesAA

    Confirmation statement made on Apr 21, 2020 with updates

    4 pagesCS01

    Termination of appointment of Nigel Douglas Pearcy as a director on Sep 03, 2019

    1 pagesTM01

    Micro company accounts made up to Mar 31, 2019

    5 pagesAA

    Confirmation statement made on Apr 21, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2018

    5 pagesAA

    Termination of appointment of David William Mellor as a director on Jun 30, 2018

    1 pagesTM01

    Confirmation statement made on Apr 21, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2017

    5 pagesAA

    Termination of appointment of David Beckman & Co Ltd as a secretary on Jun 30, 2017

    1 pagesTM02

    Appointment of Mr Michael Timothy Robson as a secretary on Jun 30, 2017

    2 pagesAP03

    Registered office address changed from 62 the Street Ashtead Surrey KT21 1AT to 5 Arbor Court Heath Road Haywards Heath RH16 3BQ on Jul 06, 2017

    1 pagesAD01

    Confirmation statement made on Apr 22, 2017 with updates

    7 pagesCS01

    Total exemption small company accounts made up to Mar 31, 2016

    8 pagesAA

    Annual return made up to Apr 22, 2016 with full list of shareholders

    9 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 04, 2016

    Statement of capital on May 04, 2016

    • Capital: GBP 841
    SH01

    Total exemption small company accounts made up to Mar 31, 2015

    8 pagesAA

    Annual return made up to Apr 22, 2015 with full list of shareholders

    9 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 12, 2015

    Statement of capital on May 12, 2015

    • Capital: GBP 841
    SH01

    Who are the officers of AZURE PARTNERS LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHAPMAN, Paul
    Southernwood
    Lordings Lane
    RH20 2QU West Chiltington
    West Sussex
    Director
    Southernwood
    Lordings Lane
    RH20 2QU West Chiltington
    West Sussex
    United KingdomBritish81346500001
    MELLOR, David William
    Foxholme Crawford Gardens
    RH13 5AZ Horsham
    West Sussex
    Secretary
    Foxholme Crawford Gardens
    RH13 5AZ Horsham
    West Sussex
    British48375420001
    ROBSON, Michael Timothy
    Heath Road
    RH16 3BQ Haywards Heath
    5 Arbor Court
    England
    Secretary
    Heath Road
    RH16 3BQ Haywards Heath
    5 Arbor Court
    England
    235034270001
    DAVID BECKMAN & CO LTD
    The Street
    KT21 1AT Ashtead
    62
    Surrey
    United Kingdom
    Secretary
    The Street
    KT21 1AT Ashtead
    62
    Surrey
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number04744238
    84976340004
    INCORPORATE SECRETARIAT LIMITED
    Mellier House
    26a Albemarle Street
    W1S 4HY London
    Nominee Secretary
    Mellier House
    26a Albemarle Street
    W1S 4HY London
    900024550001
    HAYNES, Richard John
    17 Sunnymede Avenue
    SM5 4JA Carshalton
    Surrey
    Director
    17 Sunnymede Avenue
    SM5 4JA Carshalton
    Surrey
    EnglandBritish72147660001
    MELLOR, David William
    Foxholme Crawford Gardens
    RH13 5AZ Horsham
    West Sussex
    Director
    Foxholme Crawford Gardens
    RH13 5AZ Horsham
    West Sussex
    United KingdomBritish48375420001
    PEARCY, Nigel Douglas
    Cannon Street
    EC4N 6NP London
    60
    London
    England
    Director
    Cannon Street
    EC4N 6NP London
    60
    London
    England
    EnglandBritish130870070001
    ROBSON, Michael Timothy
    5 Arbor Court
    Heath Road
    RH16 3BQ Haywards Heath
    West Sussex
    Director
    5 Arbor Court
    Heath Road
    RH16 3BQ Haywards Heath
    West Sussex
    United KingdomBritish41833170001
    SALISBURY, Peter Charles
    41 Queensway
    RH13 5AP Horsham
    West Sussex
    Director
    41 Queensway
    RH13 5AP Horsham
    West Sussex
    British89442090001
    INCORPORATE DIRECTORS LIMITED
    Mellier House
    26a Albemarle Street
    W1S 4HY London
    Nominee Director
    Mellier House
    26a Albemarle Street
    W1S 4HY London
    900024540001

    Who are the persons with significant control of AZURE PARTNERS LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Michael Timothy Robson
    Heath Road
    RH16 3BQ Haywards Heath
    5 Arbor Court
    West Sussex
    United Kingdom
    Apr 06, 2016
    Heath Road
    RH16 3BQ Haywards Heath
    5 Arbor Court
    West Sussex
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Paul Chapman
    Lordings Lane
    RH20 2QU West Chiltington
    Southernwood
    West Sussex
    United Kingdom
    Apr 06, 2016
    Lordings Lane
    RH20 2QU West Chiltington
    Southernwood
    West Sussex
    United Kingdom
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    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