AZURE PARTNERS LTD
Overview
| Company Name | AZURE PARTNERS LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04713123 |
| 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 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 Address | No |
What are the latest accounts for AZURE PARTNERS LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2021 |
What are the latest filings for AZURE PARTNERS LTD?
| 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) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Termination of appointment of Michael Timothy Robson as a director on Nov 19, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Michael Timothy Robson as a secretary on Nov 19, 2021 | 1 pages | TM02 | ||||||||||
Cessation of Michael Timothy Robson as a person with significant control on Nov 19, 2021 | 1 pages | PSC07 | ||||||||||
Micro company accounts made up to Mar 31, 2021 | 5 pages | AA | ||||||||||
Confirmation statement made on Apr 21, 2021 with updates | 6 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2020 | 5 pages | AA | ||||||||||
Confirmation statement made on Apr 21, 2020 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Nigel Douglas Pearcy as a director on Sep 03, 2019 | 1 pages | TM01 | ||||||||||
Micro company accounts made up to Mar 31, 2019 | 5 pages | AA | ||||||||||
Confirmation statement made on Apr 21, 2019 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2018 | 5 pages | AA | ||||||||||
Termination of appointment of David William Mellor as a director on Jun 30, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Apr 21, 2018 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2017 | 5 pages | AA | ||||||||||
Termination of appointment of David Beckman & Co Ltd as a secretary on Jun 30, 2017 | 1 pages | TM02 | ||||||||||
Appointment of Mr Michael Timothy Robson as a secretary on Jun 30, 2017 | 2 pages | AP03 | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Apr 22, 2017 with updates | 7 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 8 pages | AA | ||||||||||
Annual return made up to Apr 22, 2016 with full list of shareholders | 9 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 8 pages | AA | ||||||||||
Annual return made up to Apr 22, 2015 with full list of shareholders | 9 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of AZURE PARTNERS LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CHAPMAN, Paul | Director | Southernwood Lordings Lane RH20 2QU West Chiltington West Sussex | United Kingdom | British | 81346500001 | |||||||||
| MELLOR, David William | Secretary | Foxholme Crawford Gardens RH13 5AZ Horsham West Sussex | British | 48375420001 | ||||||||||
| ROBSON, Michael Timothy | Secretary | Heath Road RH16 3BQ Haywards Heath 5 Arbor Court England | 235034270001 | |||||||||||
| DAVID BECKMAN & CO LTD | Secretary | The Street KT21 1AT Ashtead 62 Surrey United Kingdom |
| 84976340004 | ||||||||||
| INCORPORATE SECRETARIAT LIMITED | Nominee Secretary | Mellier House 26a Albemarle Street W1S 4HY London | 900024550001 | |||||||||||
| HAYNES, Richard John | Director | 17 Sunnymede Avenue SM5 4JA Carshalton Surrey | England | British | 72147660001 | |||||||||
| MELLOR, David William | Director | Foxholme Crawford Gardens RH13 5AZ Horsham West Sussex | United Kingdom | British | 48375420001 | |||||||||
| PEARCY, Nigel Douglas | Director | Cannon Street EC4N 6NP London 60 London England | England | British | 130870070001 | |||||||||
| ROBSON, Michael Timothy | Director | 5 Arbor Court Heath Road RH16 3BQ Haywards Heath West Sussex | United Kingdom | British | 41833170001 | |||||||||
| SALISBURY, Peter Charles | Director | 41 Queensway RH13 5AP Horsham West Sussex | British | 89442090001 | ||||||||||
| INCORPORATE DIRECTORS LIMITED | Nominee Director | Mellier House 26a Albemarle Street W1S 4HY London | 900024540001 |
Who are the persons with significant control of AZURE PARTNERS LTD?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Michael Timothy Robson | 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
| |||
| Mr Paul Chapman | 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
| |||
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