AZ99 LIMITED
Overview
| Company Name | AZ99 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05502549 |
| 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 AZ99 LIMITED?
- Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities
Where is AZ99 LIMITED located?
| Registered Office Address | The Scalpel 52 Lime Street EC3M 7AF London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of AZ99 LIMITED?
| Company Name | From | Until |
|---|---|---|
| MOFO SECRETARIES LIMITED | Jul 07, 2005 | Jul 07, 2005 |
What are the latest accounts for AZ99 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for AZ99 LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Jul 27, 2025 |
What are the latest filings for AZ99 LIMITED?
| 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 | 3 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2024 | 8 pages | AA | ||||||||||
Confirmation statement made on Jul 27, 2025 with no updates | 3 pages | CS01 | ||||||||||
Certificate of change of name Company name changed mofo secretaries LIMITED\certificate issued on 02/06/25 | 4 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 8 pages | AA | ||||||||||
Confirmation statement made on Jul 27, 2024 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2022 | 8 pages | AA | ||||||||||
Confirmation statement made on Jul 27, 2023 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2021 | 8 pages | AA | ||||||||||
Confirmation statement made on Jul 27, 2022 with no updates | 3 pages | CS01 | ||||||||||
Notification of Trevor James as a person with significant control on Jul 27, 2016 | 2 pages | PSC01 | ||||||||||
Notification of Alistair James Maughan as a person with significant control on Jul 27, 2016 | 2 pages | PSC01 | ||||||||||
Withdrawal of a person with significant control statement on Dec 16, 2021 | 2 pages | PSC09 | ||||||||||
Cessation of Alistair James Maughan as a person with significant control on Aug 03, 2017 | 1 pages | PSC07 | ||||||||||
Cessation of Trevor James as a person with significant control on Aug 03, 2017 | 1 pages | PSC07 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 9 pages | AA | ||||||||||
Confirmation statement made on Jul 27, 2021 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2019 | 3 pages | AA | ||||||||||
Confirmation statement made on Jul 27, 2020 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Graeme Eoghan Campbell Sloan as a director on Mar 31, 2020 | 1 pages | TM01 | ||||||||||
Registered office address changed from , Citypoint, One Ropemaker Street, London, EC2Y 9AW to The Scalpel 52 Lime Street London EC3M 7AF on Dec 10, 2019 | 2 pages | AD01 | ||||||||||
Termination of appointment of Peter John Green as a director on Oct 14, 2019 | 1 pages | TM01 | ||||||||||
Who are the officers of AZ99 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| JAMES, Trevor | Secretary | c/o Morrison & Foerster One Ropemaker Street EC2Y 9AW London Citypoint United Kingdom | British | 194490690001 | ||||||
| BOYD, Andrew | Director | c/o Morrison & Foerster One Ropemaker Street EC2Y 9AW London Citypoint | United Kingdom | British | 207490380001 | |||||
| BROWN, Gary | Director | c/o Morrison & Foerster One Ropemaker Street EC2Y 9AW London Citypoint | United Kingdom | British | 207489970001 | |||||
| JAMES, Trevor James | Director | Whitebays Warren Drive KT20 6PT Kingswood Surrey | United Kingdom | British | 118038730001 | |||||
| MAUGHAN, Alistair James | Director | Ashridge Newlands Avenue WD7 8EL Radlett Hertfordshire | United Kingdom | British | 120315900001 | |||||
| LUKINS, Edward John | Secretary | Tyers Gate SE1 3HX London Navigator House | British | 9802700003 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| BOURGEIX, Laetitia | Director | Inverness Terrace W2 3JR London Flat 16 31 | French | 137627880001 | ||||||
| CLAYDON, Paul Michael | Director | 11 Sheridan Road SW19 3HW London | British | 104625650001 | ||||||
| DIEP, Natalie | Director | 43 Merchant Court 61 Wapping Wall E1W 3SJ London | British | 122043800001 | ||||||
| GREEN, Peter John | Director | Citypoint One Ropemaker Street EC2Y 9AW London Morrison & Foerster United Kingdom | England | British | 195791250001 | |||||
| GUBBINS, James | Director | Rylett Road W12 9NL London 3 | British | 95370770002 | ||||||
| LEVENTHAL, Frederic Daniel | Director | c/o Citypoint Ropemaker Street EC2Y 9AW London One United Kingdom | Uk | Usa And Federal Republic Of Germany | 160289680001 | |||||
| LUKINS, Edward John | Director | Tyers Gate SE1 3HX London Navigator House | United Kingdom | British | 9802700003 | |||||
| SLOAN, Graeme Eoghan Campbell | Director | c/o Morrison & Foerster One Ropemaker Street EC2Y 9AW London Citypoint | United Kingdom | British | 29618660003 | |||||
| STOCK, Justin | Director | c/o Morrison & Foerster (Uk) Llp 1 Ropemaker Street EC2Y 9AW London Citypoint | England | British | 168383950001 | |||||
| WIGGERT, Kristian Erik | Director | c/o Citypoint Ropemaker Street EC2Y 9AW London One Uk | Uk | Uk And Usa | 160288570001 |
Who are the persons with significant control of AZ99 LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Alistair James Maughan | Jul 27, 2016 | 52 Lime Street EC3M 7AF London The Scalpel | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Trevor James | Jul 27, 2016 | 52 Lime Street EC3M 7AF London The Scalpel | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Alistair James Maughan | Apr 06, 2016 | 52 Lime Street EC3M 7AF London The Scalpel | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Trevor James | Apr 06, 2016 | 52 Lime Street EC3M 7AF London The Scalpel | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for AZ99 LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jul 27, 2016 | Jul 27, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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