AZETS (ASHBY) LIMITED
Overview
| Company Name | AZETS (ASHBY) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06290343 |
| 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 (ASHBY) LIMITED?
- Accounting and auditing activities (69201) / Professional, scientific and technical activities
Where is AZETS (ASHBY) 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 (ASHBY) LIMITED?
| Company Name | From | Until |
|---|---|---|
| BALDWINS (ASHBY) LIMITED | Jun 22, 2007 | Jun 22, 2007 |
What are the latest accounts for AZETS (ASHBY) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for AZETS (ASHBY) LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Jun 22, 2025 |
What are the latest filings for AZETS (ASHBY) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Confirmation statement made on Jun 22, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2024 | 8 pages | AA | ||
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 | 2 pages | DS01 | ||
Termination of appointment of William James Benedict Payne as a director on Oct 07, 2024 | 1 pages | TM01 | ||
Appointment of Mr Vikas Sagar as a director on Oct 04, 2024 | 2 pages | AP01 | ||
Appointment of Mr Adrian Mark Norris as a director on Oct 04, 2024 | 2 pages | AP01 | ||
Termination of appointment of Paul Michael Clifford as a director on Aug 01, 2024 | 1 pages | TM01 | ||
Termination of appointment of Carol Susan Warburton as a director on Aug 01, 2024 | 1 pages | TM01 | ||
Appointment of Mr David William Aikman as a director on Aug 01, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Jun 22, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2023 | 8 pages | AA | ||
Confirmation statement made on Jun 22, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Jun 30, 2022 | 10 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 01, 2022 | 1 pages | AD01 | ||
Confirmation statement made on Jun 22, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Jun 30, 2021 | 13 pages | AA | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Accounts for a small company made up to Jun 30, 2020 | 17 pages | AA | ||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Previous accounting period extended from Jun 29, 2020 to Jun 30, 2020 | 1 pages | AA01 | ||
Confirmation statement made on Jun 22, 2021 with updates | 4 pages | CS01 | ||
Who are the officers of AZETS (ASHBY) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| AIKMAN, David William | Director | 45 King William Street EC4R 9AN London 2nd Floor Regis House England | United Kingdom | British | 303336500001 | |||||
| NORRIS, Adrian Mark | Director | 45 King William Street EC4R 9AN London 2nd Floor Regis House England | United Kingdom | British | 270816420001 | |||||
| SAGAR, Vikas | Director | 45 King William Street EC4R 9AN London 2nd Floor Regis House England | United Kingdom | British | 200705060001 | |||||
| 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 | |||||||
| 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 | |||||
| CLIFFORD, Paul Michael | Director | 45 King William Street EC4R 9AN London 2nd Floor Regis House England | United Kingdom | British | 278441750001 | |||||
| CLIFFORD, Paul Michael | Director | Moseley Parklands Bushbury WV10 8TT Wolverhampton 33 Westering Parkway West Midlands | British | 135181340001 | ||||||
| EMERY, Lisa Joanne | Director | Lyndale Drive Lyndale Park WV11 3JE Wednesfield 5 West Midlands England | British | 140995780001 | ||||||
| PAYNE, William James Benedict | Director | 45 King William Street EC4R 9AN London 2nd Floor Regis House England | England | British | 266819250001 | |||||
| SOUTHALL, Stephen Norman | Director | 59 Lichfield Street WS4 2BX Walsall Churchill House West Midlands England | England | British | 87103160002 | |||||
| WARBURTON, Carol Susan | Director | 45 King William Street EC4R 9AN London 2nd Floor Regis House England | United Kingdom | Welsh | 153106120002 | |||||
| HANOVER DIRECTORS LIMITED | Nominee Director | 44 Upper Belgrave Road BS8 2XN Bristol | 900019670001 |
Who are the persons with significant control of AZETS (ASHBY) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Azets Holdings Limited | Apr 06, 2016 | 59 Lichfield Street WS4 2BX Walsall Churchill House Westmidlands 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