AKAZOO LIMITED
Overview
Company Name | AKAZOO LIMITED |
---|---|
Company Status | Active |
Company Status Detail | Active proposal to strike off |
Legal Form | Private limited company |
Company Number | SC344843 |
Jurisdiction | Scotland |
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 AKAZOO LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is AKAZOO LIMITED located?
Registered Office Address | 5 South Charlotte Street EH2 4AN Edinburgh Scotland |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of AKAZOO LIMITED?
Company Name | From | Until |
---|---|---|
R&R MUSIC LIMITED | Jun 24, 2008 | Jun 24, 2008 |
What are the latest accounts for AKAZOO LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2019 |
Next Accounts Due On | Dec 31, 2020 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2018 |
What is the status of the latest confirmation statement for AKAZOO LIMITED?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | Jan 09, 2024 |
Next Confirmation Statement Due | Jan 23, 2024 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 09, 2023 |
Overdue | Yes |
What are the latest filings for AKAZOO LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
Second filing of Confirmation Statement dated Jan 09, 2023 | 19 pages | RP04CS01 | ||||||||||||||
Registered office address changed from 101 Rose Street South Lane Edinburgh EH2 3JG to 5 South Charlotte Street Edinburgh EH2 4AN on Feb 28, 2023 | 1 pages | AD01 | ||||||||||||||
Confirmation statement made on Jan 09, 2023 with updates | 16 pages | CS01 | ||||||||||||||
Notification of Martin Boulton as a person with significant control on Jan 07, 2023 | 2 pages | PSC01 | ||||||||||||||
Cessation of Akazoo S.A. as a person with significant control on Jan 07, 2023 | 1 pages | PSC07 | ||||||||||||||
Appointment of Mr Martin Clive Boulton as a director on Jul 15, 2022 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Michael Gordon Knott as a director on Jul 15, 2022 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Feb 08, 2022 with updates | 4 pages | CS01 | ||||||||||||||
Confirmation statement made on Feb 08, 2021 with updates | 4 pages | CS01 | ||||||||||||||
Termination of appointment of Apostolos Zervos as a director on Jun 11, 2020 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Panagiotis Dimitropoulos as a director on Jun 12, 2020 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Michael Gordon Knott as a director on May 06, 2020 | 2 pages | AP01 | ||||||||||||||
Confirmation statement made on Feb 08, 2020 with updates | 28 pages | CS01 | ||||||||||||||
Cessation of Internetq Group Limited as a person with significant control on Sep 11, 2019 | 1 pages | PSC07 | ||||||||||||||
Notification of Akazoo S.A. as a person with significant control on Sep 11, 2019 | 2 pages | PSC02 | ||||||||||||||
Termination of appointment of Eric Luciano Nicoli as a director on Sep 11, 2019 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of David George Calder as a director on Sep 11, 2019 | 1 pages | TM01 | ||||||||||||||
Group of companies' accounts made up to Dec 31, 2018 | 41 pages | AA | ||||||||||||||
Director's details changed for Mr Apostolos Zervos on May 07, 2019 | 2 pages | CH01 | ||||||||||||||
Resolutions Resolutions | 23 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Feb 08, 2019 with updates | 19 pages | CS01 | ||||||||||||||
Notification of Internetq Group Limited as a person with significant control on Dec 21, 2018 | 4 pages | PSC02 | ||||||||||||||
Cessation of Minimob Limited as a person with significant control on Dec 21, 2018 | 3 pages | PSC07 | ||||||||||||||
Who are the officers of AKAZOO LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BOULTON, Martin Clive | Director | EH2 3JG Edinburgh 101 Rose Street South Lane Scotland | United Kingdom | British | Director | 298075590001 | ||||||||
CUNNINGHAM, Scott Campbell | Secretary | 1 Dumyat Rise The Inches FK5 4FL Larbert Stirlingshire | British | 80196880001 | ||||||||||
CCW SECRETARIES LIMITED | Secretary | Carnegie Campus, Enterprise Way KY11 8GR Dunfermline Crescent House Fife United Kingdom |
| 63577400019 | ||||||||||
PETER TRAINER COMPANY SECRETARIES LTD. | Secretary | Lauriston Street EH3 9DQ Edinburgh 27 | 131391790001 | |||||||||||
CALDER, David George | Director | Rose Street South Lane EH2 3JG Edinburgh 101 United Kingdom | Scotland | British | Director | 61843380005 | ||||||||
CUNNINGHAM, Scott Campbell | Director | Melville Street FK1 1HZ Falkirk 2 | Scotland | British | Director | 80196880001 | ||||||||
DIMITROPOULOS, Panagiotis | Director | Rose Street South Lane EH2 3JG Edinburgh 101 United Kingdom | Greece | Greek | Businessman | 200253780001 | ||||||||
JOHNSTON, Iain Barrie | Director | Melville Street FK1 1HZ Falkirk 2 United Kingdom | United Kingdom | British | Director | 98782580001 | ||||||||
KNOTT, Michael Gordon | Director | Rose Street South Lane EH2 3JG Edinburgh 101 United Kingdom United Kingdom | England | Canadian | Director | 73639390002 | ||||||||
LLOPIS, Ana Maria | Director | Melville Street FK1 1HZ Falkirk 2 | Spain | Spanish | Ceo | 171069450001 | ||||||||
LLOPIS, Regina | Director | Av De La Torre Blanca 57 Edificio 08172 Esadecreapolis Aplicaciones En Informatica Avanzada Sl San Cugat De Valles Barcelona Spain | Spain | Spanish | Ceo | 171062550001 | ||||||||
NICOLI, Eric Luciano | Director | Rose Street South Lane EH2 3JG Edinburgh 101 | United Kingdom | British | Director | 996800004 | ||||||||
RITCHIE, David Innes | Director | Melville Street FK1 1HZ Falkirk 2 | United Kingdom | British | Director | 131512850001 | ||||||||
ZERVOS, Apostolos | Director | Rose Street South Lane EH2 3JG Edinburgh 101 | Greece | Greek | Director | 200253960001 | ||||||||
PETER TRAINER COMPANY SECRETARIES LTD. | Director | Lauriston Street EH3 9DQ Edinburgh 27 | 131391810001 | |||||||||||
PETER TRAINER CORPORATE SERVICES LTD. | Director | Lauriston Street EH3 9DQ Edinburgh 27 | 131391800001 |
Who are the persons with significant control of AKAZOO LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mr Martin Clive Boulton | Jan 07, 2023 | South Charlotte Street EH2 4AN Edinburgh 5 Scotland | No | ||||||||||
Nationality: English Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Akazoo S.A. | Sep 11, 2019 | L-1273 Luxembourg City 19 Rue De Bitbourg Luxembourg | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Internetq Group Limited | Dec 21, 2018 | Old Queen Street SW1H 9HP London 14 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Minimob Limited | Apr 10, 2017 | Clifford Street W1S 2LQ London 8 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Internetq Group Limited | Jun 15, 2016 | Clifford Street W1S 2LQ London 8 United Kingdom | Yes | ||||||||||
| |||||||||||||
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