AZETS (CHG) LIMITED
Overview
Company Name | AZETS (CHG) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 06977846 |
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 (CHG) LIMITED?
- Accounting and auditing activities (69201) / Professional, scientific and technical activities
Where is AZETS (CHG) 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 (CHG) LIMITED?
Company Name | From | Until |
---|---|---|
CLARK HOWES GROUP LIMITED | Jul 31, 2009 | Jul 31, 2009 |
What are the latest accounts for AZETS (CHG) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jun 30, 2023 |
What is the status of the latest confirmation statement for AZETS (CHG) LIMITED?
Last Confirmation Statement | |
---|---|
Next Confirmation Statement Made Up To | Jul 31, 2024 |
What are the latest filings for AZETS (CHG) 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 | 2 pages | DS01 | ||||||||||
Confirmation statement made on Jul 31, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2023 | 10 pages | AA | ||||||||||
Confirmation statement made on Jul 31, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts 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 02, 2022 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jul 31, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2021 | 10 pages | AA | ||||||||||
Confirmation statement made on Jul 31, 2021 with updates | 4 pages | CS01 | ||||||||||
Appointment of Mr David William Aikman as a director on Jun 15, 2021 | 2 pages | AP01 | ||||||||||
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 | 10 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 | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Jul 31, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Jun 30, 2019 | 10 pages | AA | ||||||||||
Termination of appointment of Stephen Norman Southall as a director on Jun 09, 2020 | 1 pages | TM01 | ||||||||||
Appointment of Mr Adrian Mark Norris as a director on Jun 08, 2020 | 2 pages | AP01 | ||||||||||
Appointment of Mr Ian John Tingley as a director on Jun 08, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of David James Baldwin as a director on Apr 21, 2020 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jul 31, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Jun 30, 2018 | 12 pages | AA | ||||||||||
Who are the officers of AZETS (CHG) 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 | Scotland | British | Chartered Accountant | 207339150001 | ||||||||
NORRIS, Adrian Mark | Director | 45 King William Street EC4R 9AN London 2nd Floor Regis House England | England | British | Regional Cfo | 270816420001 | ||||||||
SAGAR, Vikas | Director | 45 King William Street EC4R 9AN London 2nd Floor Regis House England | England | British | Regional Chief Financial Officer | 200705060001 | ||||||||
CH BUSINESS SERVICES LIMITED | Secretary | Minton Place Victoria Road OX26 6QB Bicester 2 | 139924430001 | |||||||||||
CLARK HOWES BUSINESS SERVICES LIMITED | Secretary | Minton Place Victoria Road OX266QB Bicester 2 Oxfordshire England |
| 155547370001 | ||||||||||
BALDWIN, David James | Director | 59 Lichfield Street WS4 2BX Walsall Churchill House West Midlands | England | British | Director | 220257840001 | ||||||||
DE SILVA, Nilmini | Director | Victoria Road 0X26 6QB Bicester 2 Minton Place Oxfordshire United Kingdom | England | British | Director | 155363560002 | ||||||||
FRENCH, Rodger Ernest Arthur | Director | Lyndhurst Road SO42 7RH Brockenhurst The Old School House Hants England | England | British | Accountant | 23883290002 | ||||||||
GILLETT, Juliet | Director | Cotswold Drive Linslade LU7 2UQ Leighton Buzzard 25 England | England | British | Accountant | 168369530001 | ||||||||
MUNRO, Christine Anne | Director | Waine Close MK18 1FG Buckingham 48 Buckinghamshire England | England | British | Client Manager | 11334460005 | ||||||||
PORTER, Edward | Director | Kings End OX26 6DU Bicester 33 Oxfordshire England | England | British | Auditor | 135462540001 | ||||||||
SARIN, Tony Deepak | Director | 59 Lichfield Street WS4 2BX Walsall Churchill House West Midlands | England | British | Director | 155380970001 | ||||||||
SHAW, Timothy Michael | Director | 59 Lichfield Street WS4 2BX Walsall Churchill House West Midlands | England | British | Ceo | 45344460003 | ||||||||
SOUTHALL, Stephen Norman | Director | 59 Lichfield Street WS4 2BX Walsall Churchill House West Midlands | England | British | Accountant | 87103160002 | ||||||||
TINGLEY, Ian John | Director | 59 Lichfield Street WS4 2BX Walsall Churchill House West Midlands | England | British | Accountant | 244588660002 |
Who are the persons with significant control of AZETS (CHG) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Ts Squared Limited | Apr 28, 2017 | 59 Lichfield Street WS4 2BX Walsall Churchill House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Azets Holdings Limited | Apr 28, 2017 | 59 Lichfield Street WS4 2BX Walsall Churchill House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Timothy Michael Shaw | Apr 06, 2016 | 59 Lichfield Street WS4 2BX Walsall Churchill House West Midlands | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr Tony Deepak Sarin | Apr 06, 2016 | 59 Lichfield Street WS4 2BX Walsall Churchill House West Midlands | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Miss Juliet Gillett | Apr 06, 2016 | 59 Lichfield Street WS4 2BX Walsall Churchill House West Midlands | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
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