AZETS CORPORATE SERVICES LIMITED
Overview
| Company Name | AZETS CORPORATE SERVICES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04798926 |
| 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 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 Address | No |
What were the previous names of AZETS CORPORATE SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| BALDWINS CORPORATE SERVICES LIMITED | Jun 13, 2003 | Jun 13, 2003 |
What are the latest accounts for AZETS CORPORATE SERVICES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2023 |
What is the status of the latest confirmation statement for AZETS CORPORATE SERVICES LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Jun 13, 2024 |
What are the latest filings for AZETS CORPORATE SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Confirmation statement made on Jun 13, 2024 with updates | 8 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2023 | 8 pages | AA | ||||||||||
Confirmation statement made on Jun 13, 2023 with updates | 8 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2022 | 8 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Jun 13, 2022 with updates | 10 pages | CS01 | ||||||||||
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 | 1 pages | DS01 | ||||||||||
Termination of appointment of Vikas Sagar as a director on Mar 15, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of David William Aikman as a director on Mar 15, 2022 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2021 | 8 pages | AA | ||||||||||
Satisfaction of charge 047989260005 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 047989260004 in full | 1 pages | MR04 | ||||||||||
Appointment of Mr David William Aikman as a director on Jun 16, 2021 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jun 13, 2021 with updates | 10 pages | CS01 | ||||||||||
Appointment of Mr Vikas Sagar as a director on Jun 15, 2021 | 2 pages | AP01 | ||||||||||
Accounts for a small company made up to Jun 30, 2020 | 11 pages | AA | ||||||||||
Termination of appointment of Ian John Tingley as a director on Apr 12, 2021 | 1 pages | TM01 | ||||||||||
Change of details for Baldwins Holdings Limited as a person with significant control on Sep 07, 2020 | 2 pages | PSC05 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Accounts for a small company made up to Jun 30, 2019 | 12 pages | AA | ||||||||||
Termination of appointment of Stephen Norman Southall as a director on Jun 09, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Stephen Norman Southall as a secretary on Jun 09, 2020 | 1 pages | TM02 | ||||||||||
Who are the officers of AZETS CORPORATE SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| NORRIS, Adrian Mark | Director | 45 King William Street EC4R 9AN London 2nd Floor Regis House England | United Kingdom | British | 270816420001 | |||||
| HILL, Robert Stanley | Secretary | 18 Churchside Way Aldridge WS9 8XG Walsall West Midlands | British | 21942600001 | ||||||
| SOUTHALL, Stephen Norman | Secretary | 59 Lichfield Street WS4 2BX Walsall Churchill House West Midlands England | British | 87103160001 | ||||||
| HCS SECRETARIAL LIMITED | Nominee Secretary | Upper Belgrave Road Clifton BS8 2XN Bristol 44 Uk | 900020330001 | |||||||
| AIKMAN, David William | Director | 59 Lichfield Street WS4 2BX Walsall Churchill House West Midlands | Scotland | British | 207339150001 | |||||
| BALDWIN, David James | Director | 59 Lichfield Street WS4 2BX Walsall Churchill House West Midlands England | United Kingdom | British | 121216460001 | |||||
| BALDWIN, John Arthur | Director | 59 Lichfield Street WS4 2BX Walsall Churchill House West Midlands | England | British | 265302870001 | |||||
| BALDWIN, John Arthur | Director | 59 Lichfield Street WS4 2BX Walsall Churchill House West Midlands | United Kingdom | British | 37636150001 | |||||
| BALDWIN, John Arthur | Director | 40 Lichfield Street Walsall WS1 1UU West Midlands | United Kingdom | British | 37636150001 | |||||
| BRAMLEY, Jennifer Sharon | Director | 40 Lichfield Street Walsall WS1 1UU West Midlands | England | British | 104948700002 | |||||
| SAGAR, Vikas | Director | 59 Lichfield Street WS4 2BX Walsall Churchill House West Midlands | United Kingdom | British | 200705060001 | |||||
| SELBY, Mark Ilya | Director | 59 Lichfield Street WS4 2BX Walsall Churchill House West Midlands England | United Kingdom | British | 138447590002 | |||||
| SOUTHALL, Stephen Norman | Director | 59 Lichfield Street WS4 2BX Walsall Churchill House West Midlands England | England | British | 87103160002 | |||||
| TINGLEY, Ian John | Director | 59 Lichfield Street WS4 2BX Walsall Churchill House West Midlands | England | British | 244588660002 | |||||
| HANOVER DIRECTORS LIMITED | Nominee Director | 44 Upper Belgrave Road BS8 2XN Bristol | 900019670001 |
Who are the persons with significant control of AZETS CORPORATE SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Azets Holdings Limited | Apr 06, 2016 | Lichfield Street WS4 2BX Walsall Churchill House West Midlands England | No | ||||||||||
| |||||||||||||
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