AZETS CORPORATE SERVICES LIMITED

AZETS CORPORATE SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameAZETS CORPORATE SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04798926
    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 AZETS CORPORATE SERVICES LIMITED?

    • Tax consultancy (69203) / Professional, scientific and technical activities

    Where is AZETS CORPORATE SERVICES LIMITED located?

    Registered Office Address
    2nd Floor Regis House
    45 King William Street
    EC4R 9AN London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of AZETS CORPORATE SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    BALDWINS CORPORATE SERVICES LIMITEDJun 13, 2003Jun 13, 2003

    What are the latest accounts for AZETS CORPORATE SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2023

    What is the status of the latest confirmation statement for AZETS CORPORATE SERVICES LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 13, 2024

    What are the latest filings for AZETS CORPORATE SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Confirmation statement made on Jun 13, 2024 with updates

    8 pagesCS01

    Total exemption full accounts made up to Jun 30, 2023

    8 pagesAA

    Confirmation statement made on Jun 13, 2023 with updates

    8 pagesCS01

    Total exemption full accounts made up to Jun 30, 2022

    8 pagesAA

    Registered office address changed from Churchill House 59 Lichfield Street Walsall West Midlands WS4 2BX to 2nd Floor Regis House 45 King William Street London EC4R 9AN on Oct 02, 2022

    1 pagesAD01

    Confirmation statement made on Jun 13, 2022 with updates

    10 pagesCS01

    Voluntary strike-off action has been suspended

    1 pagesSOAS(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 Vikas Sagar as a director on Mar 15, 2022

    1 pagesTM01

    Termination of appointment of David William Aikman as a director on Mar 15, 2022

    1 pagesTM01

    Total exemption full accounts made up to Jun 30, 2021

    8 pagesAA

    Satisfaction of charge 047989260005 in full

    1 pagesMR04

    Satisfaction of charge 047989260004 in full

    1 pagesMR04

    Appointment of Mr David William Aikman as a director on Jun 16, 2021

    2 pagesAP01

    Confirmation statement made on Jun 13, 2021 with updates

    10 pagesCS01

    Appointment of Mr Vikas Sagar as a director on Jun 15, 2021

    2 pagesAP01

    Accounts for a small company made up to Jun 30, 2020

    11 pagesAA

    Termination of appointment of Ian John Tingley as a director on Apr 12, 2021

    1 pagesTM01

    Change of details for Baldwins Holdings Limited as a person with significant control on Sep 07, 2020

    2 pagesPSC05

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameSep 08, 2020

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Sep 07, 2020

    RES15

    Accounts for a small company made up to Jun 30, 2019

    12 pagesAA

    Termination of appointment of Stephen Norman Southall as a director on Jun 09, 2020

    1 pagesTM01

    Termination of appointment of Stephen Norman Southall as a secretary on Jun 09, 2020

    1 pagesTM02

    Who are the officers of AZETS CORPORATE SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NORRIS, Adrian Mark
    45 King William Street
    EC4R 9AN London
    2nd Floor Regis House
    England
    Director
    45 King William Street
    EC4R 9AN London
    2nd Floor Regis House
    England
    United KingdomBritish270816420001
    HILL, Robert Stanley
    18 Churchside Way
    Aldridge
    WS9 8XG Walsall
    West Midlands
    Secretary
    18 Churchside Way
    Aldridge
    WS9 8XG Walsall
    West Midlands
    British21942600001
    SOUTHALL, Stephen Norman
    59 Lichfield Street
    WS4 2BX Walsall
    Churchill House
    West Midlands
    England
    Secretary
    59 Lichfield Street
    WS4 2BX Walsall
    Churchill House
    West Midlands
    England
    British87103160001
    HCS SECRETARIAL LIMITED
    Upper Belgrave Road
    Clifton
    BS8 2XN Bristol
    44
    Uk
    Nominee Secretary
    Upper Belgrave Road
    Clifton
    BS8 2XN Bristol
    44
    Uk
    900020330001
    AIKMAN, David William
    59 Lichfield Street
    WS4 2BX Walsall
    Churchill House
    West Midlands
    Director
    59 Lichfield Street
    WS4 2BX Walsall
    Churchill House
    West Midlands
    ScotlandBritish207339150001
    BALDWIN, David James
    59 Lichfield Street
    WS4 2BX Walsall
    Churchill House
    West Midlands
    England
    Director
    59 Lichfield Street
    WS4 2BX Walsall
    Churchill House
    West Midlands
    England
    United KingdomBritish121216460001
    BALDWIN, John Arthur
    59 Lichfield Street
    WS4 2BX Walsall
    Churchill House
    West Midlands
    Director
    59 Lichfield Street
    WS4 2BX Walsall
    Churchill House
    West Midlands
    EnglandBritish265302870001
    BALDWIN, John Arthur
    59 Lichfield Street
    WS4 2BX Walsall
    Churchill House
    West Midlands
    Director
    59 Lichfield Street
    WS4 2BX Walsall
    Churchill House
    West Midlands
    United KingdomBritish37636150001
    BALDWIN, John Arthur
    40 Lichfield Street
    Walsall
    WS1 1UU West Midlands
    Director
    40 Lichfield Street
    Walsall
    WS1 1UU West Midlands
    United KingdomBritish37636150001
    BRAMLEY, Jennifer Sharon
    40 Lichfield Street
    Walsall
    WS1 1UU West Midlands
    Director
    40 Lichfield Street
    Walsall
    WS1 1UU West Midlands
    EnglandBritish104948700002
    SAGAR, Vikas
    59 Lichfield Street
    WS4 2BX Walsall
    Churchill House
    West Midlands
    Director
    59 Lichfield Street
    WS4 2BX Walsall
    Churchill House
    West Midlands
    United KingdomBritish200705060001
    SELBY, Mark Ilya
    59 Lichfield Street
    WS4 2BX Walsall
    Churchill House
    West Midlands
    England
    Director
    59 Lichfield Street
    WS4 2BX Walsall
    Churchill House
    West Midlands
    England
    United KingdomBritish138447590002
    SOUTHALL, Stephen Norman
    59 Lichfield Street
    WS4 2BX Walsall
    Churchill House
    West Midlands
    England
    Director
    59 Lichfield Street
    WS4 2BX Walsall
    Churchill House
    West Midlands
    England
    EnglandBritish87103160002
    TINGLEY, Ian John
    59 Lichfield Street
    WS4 2BX Walsall
    Churchill House
    West Midlands
    Director
    59 Lichfield Street
    WS4 2BX Walsall
    Churchill House
    West Midlands
    EnglandBritish244588660002
    HANOVER DIRECTORS LIMITED
    44 Upper Belgrave Road
    BS8 2XN Bristol
    Nominee Director
    44 Upper Belgrave Road
    BS8 2XN Bristol
    900019670001

    Who are the persons with significant control of AZETS CORPORATE SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Azets Holdings Limited
    Lichfield Street
    WS4 2BX Walsall
    Churchill House
    West Midlands
    England
    Apr 06, 2016
    Lichfield Street
    WS4 2BX Walsall
    Churchill House
    West Midlands
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 1985
    Place RegisteredEngland And Wales
    Registration Number6365189
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the voting rights 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