PERFECT AZURE LIMITED
Overview
| Company Name | PERFECT AZURE LIMITED |
|---|---|
| Company Status | Active |
| Company Status Detail | Active proposal to strike off |
| Legal Form | Private limited company |
| Company Number | 11957356 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of PERFECT AZURE LIMITED?
- Financial management (70221) / Professional, scientific and technical activities
Where is PERFECT AZURE LIMITED located?
| Registered Office Address | 6 Thornes Office Park Monckton Road WF2 7AN Wakefield England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for PERFECT AZURE LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2023 |
| Next Accounts Due On | Dec 31, 2023 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2022 |
What is the status of the latest confirmation statement for PERFECT AZURE LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Apr 04, 2024 |
| Next Confirmation Statement Due | Apr 18, 2024 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 04, 2023 |
| Overdue | Yes |
What are the latest filings for PERFECT AZURE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Alyson May Gilpin as a director on Oct 02, 2024 | 1 pages | TM01 | ||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Amended micro company accounts made up to Mar 31, 2022 | 9 pages | AAMD | ||
Confirmation statement made on Apr 04, 2023 with updates | 5 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2022 | 2 pages | AA | ||
Confirmation statement made on Aug 26, 2022 with updates | 4 pages | CS01 | ||
Notification of Alyson May Gilpin as a person with significant control on Aug 26, 2022 | 2 pages | PSC01 | ||
Appointment of Ms Alyson May Gilpin as a director on Aug 26, 2022 | 2 pages | AP01 | ||
Cessation of Uri Brahm Ziegellaub as a person with significant control on Aug 26, 2022 | 1 pages | PSC07 | ||
Termination of appointment of Stuart Ralph Poppleton as a director on Aug 26, 2022 | 1 pages | TM01 | ||
Appointment of Mr Stuart Ralph Poppleton as a director on Aug 24, 2022 | 2 pages | AP01 | ||
Termination of appointment of Uri Brahm Ziegellaub as a director on Aug 24, 2022 | 1 pages | TM01 | ||
Registered office address changed from 56 Leman Street London E1 8EU England to 6 Thornes Office Park Monckton Road Wakefield WF2 7AN on Aug 24, 2022 | 1 pages | AD01 | ||
Confirmation statement made on Apr 22, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2021 | 2 pages | AA | ||
Confirmation statement made on Apr 22, 2021 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2020 | 2 pages | AA | ||
Director's details changed for Mr Uri Brahm Ziegellaub on Oct 14, 2020 | 2 pages | CH01 | ||
Registered office address changed from 65 Compton Street London EC1V 0BN United Kingdom to 56 Leman Street London E1 8EU on Oct 14, 2020 | 1 pages | AD01 | ||
Change of details for Mr Uri Brahm Ziegellaub as a person with significant control on Oct 14, 2020 | 2 pages | PSC04 | ||
Confirmation statement made on Apr 22, 2020 with updates | 5 pages | CS01 | ||
Termination of appointment of Centrum Secretaries Limited as a secretary on Apr 21, 2020 | 1 pages | TM02 | ||
Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 65 Compton Street London EC1V 0BN on Apr 23, 2020 | 1 pages | AD01 | ||
Registered office address changed from Elscot House Arcadia Avenue London N3 2JU to Kemp House 160 City Road London EC1V 2NX on Oct 29, 2019 | 1 pages | AD01 | ||
Who are the officers of PERFECT AZURE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CENTRUM SECRETARIES LIMITED | Secretary | Arcadia Avenue N3 2JU London Elscot House United Kingdom |
| 75817460001 | ||||||||||
| BROWN, David Stewart | Director | Arcadia Avenue N3 2JU London Elscot House United Kingdom | England | British | 97758630001 | |||||||||
| GILPIN, Alyson May | Director | Thornes Office Park Monckton Road WF2 7AN Wakefield 6 England | Australia | Australian | 299489360001 | |||||||||
| POPPLETON, Stuart Ralph | Director | Thornes Office Park Monckton Road WF2 7AN Wakefield 6 England | England | British | 289414920001 | |||||||||
| RAMSAY, Grant Hugh | Director | 219 Kensington High Street W8 6BD Kensington Office 4 London England | South Africa | British | 257751460001 | |||||||||
| ZIEGELLAUB, Uri Brahm | Director | Leman Street E1 8EU London 56 England | Israel | Israeli | 263740270001 |
Who are the persons with significant control of PERFECT AZURE LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Ms Alyson May Gilpin | Aug 26, 2022 | Thornes Office Park Monckton Road WF2 7AN Wakefield 6 England | No |
Nationality: Australian Country of Residence: Australia | |||
Natures of Control
| |||
| Mr Uri Brahm Ziegellaub | Oct 10, 2019 | Leman Street E1 8EU London 56 England | Yes |
Nationality: Israeli Country of Residence: Israel | |||
Natures of Control
| |||
| Grant Hugh Ramsay | Apr 23, 2019 | 219 Kensington High Street W8 6BD Kensington Office 4 London England | Yes |
Nationality: British Country of Residence: South Africa | |||
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