AZETS (ASHBY) LIMITED

Register to unlock more data on OkredoRegister

AZETS (ASHBY) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06290343

Incorporation date

22/06/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

2nd Floor Regis House, 45 King William Street, London EC4R 9ANCopy
copy info iconCopy
See on map
Latest events (Record since 22/06/2007)
dot icon12/08/2025
Final Gazette dissolved via voluntary strike-off
dot icon23/06/2025
Confirmation statement made on 2025-06-22 with no updates
dot icon24/12/2024
Total exemption full accounts made up to 2024-06-30
dot icon10/12/2024
Voluntary strike-off action has been suspended
dot icon29/10/2024
First Gazette notice for voluntary strike-off
dot icon18/10/2024
Application to strike the company off the register
dot icon07/10/2024
Termination of appointment of William James Benedict Payne as a director on 2024-10-07
dot icon04/10/2024
Appointment of Mr Adrian Mark Norris as a director on 2024-10-04
dot icon04/10/2024
Appointment of Mr Vikas Sagar as a director on 2024-10-04
dot icon01/08/2024
Appointment of Mr David William Aikman as a director on 2024-08-01
dot icon01/08/2024
Termination of appointment of Carol Susan Warburton as a director on 2024-08-01
dot icon01/08/2024
Termination of appointment of Paul Michael Clifford as a director on 2024-08-01
dot icon26/06/2024
Confirmation statement made on 2024-06-22 with no updates
dot icon12/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon22/06/2023
Confirmation statement made on 2023-06-22 with no updates
dot icon28/02/2023
Accounts for a small company made up to 2022-06-30
dot icon01/10/2022
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 2022-10-01
dot icon27/06/2022
Confirmation statement made on 2022-06-22 with no updates
dot icon04/03/2022
Accounts for a small company made up to 2021-06-30
dot icon12/11/2021
Compulsory strike-off action has been discontinued
dot icon11/11/2021
Accounts for a small company made up to 2020-06-30
dot icon09/10/2021
Compulsory strike-off action has been suspended
dot icon21/09/2021
First Gazette notice for compulsory strike-off
dot icon28/06/2021
Previous accounting period extended from 2020-06-29 to 2020-06-30
dot icon27/06/2021
Confirmation statement made on 2021-06-22 with updates
dot icon01/02/2021
Change of details for Baldwins Holdings Limited as a person with significant control on 2020-09-07
dot icon12/01/2021
Appointment of Mr Paul Michael Clifford as a director on 2021-01-04
dot icon08/09/2020
Resolutions
dot icon06/07/2020
Confirmation statement made on 2020-06-22 with no updates
dot icon30/06/2020
Termination of appointment of Stephen Norman Southall as a director on 2020-06-19
dot icon30/06/2020
Termination of appointment of Stephen Norman Southall as a secretary on 2020-06-19
dot icon29/06/2020
Appointment of Mr William James Benedict Payne as a director on 2020-06-01
dot icon29/06/2020
Appointment of Mrs Carol Susan Warburton as a director on 2020-06-01
dot icon30/04/2020
Termination of appointment of David James Baldwin as a director on 2020-04-21
dot icon30/04/2020
Termination of appointment of John Arthur Baldwin as a director on 2020-04-21
dot icon10/01/2020
Accounts for a small company made up to 2019-06-30
dot icon03/01/2020
Appointment of Mr John Arthur Baldwin as a director on 2020-01-03
dot icon03/07/2019
Confirmation statement made on 2019-06-22 with no updates
dot icon27/06/2019
Accounts for a small company made up to 2018-06-30
dot icon27/03/2019
Previous accounting period shortened from 2018-06-30 to 2018-06-29
dot icon16/07/2018
Confirmation statement made on 2018-06-22 with no updates
dot icon14/05/2018
Accounts for a small company made up to 2017-06-30
dot icon25/01/2018
Auditor's resignation
dot icon24/08/2017
Director's details changed for Mr Stephen Norman Southall on 2017-08-12
dot icon23/06/2017
Confirmation statement made on 2017-06-22 with updates
dot icon09/04/2017
Accounts for a small company made up to 2016-06-30
dot icon30/01/2017
Satisfaction of charge 062903430003 in full
dot icon08/07/2016
Annual return made up to 2016-06-22 with full list of shareholders
dot icon25/04/2016
Memorandum and Articles of Association
dot icon25/04/2016
Resolutions
dot icon20/04/2016
Termination of appointment of John Arthur Baldwin as a director on 2016-04-20
dot icon11/04/2016
Satisfaction of charge 2 in full
dot icon07/04/2016
Accounts for a small company made up to 2015-06-30
dot icon06/04/2016
Registration of charge 062903430003, created on 2016-03-29
dot icon24/03/2016
Appointment of Mr John Arthur Baldwin as a director on 2016-03-23
dot icon22/06/2015
Annual return made up to 2015-06-22 with full list of shareholders
dot icon22/06/2015
Register inspection address has been changed from 40 Lichfield Street Walsall West Midlands WS1 1UU United Kingdom to 59 Lichfield Street Walsall West Midlands WS4 2BX
dot icon23/04/2015
Registered office address changed from 40 Lichfield Street Walsall West Midlands WS1 1UU to Churchill House 59 Lichfield Street Walsall West Midlands WS4 2BX on 2015-04-23
dot icon14/04/2015
Accounts for a small company made up to 2014-06-30
dot icon03/10/2014
Termination of appointment of John Arthur Baldwin as a director on 2014-09-30
dot icon30/06/2014
Annual return made up to 2014-06-22 with full list of shareholders
dot icon21/05/2014
Particulars of variation of rights attached to shares
dot icon21/05/2014
Change of share class name or designation
dot icon21/05/2014
Resolutions
dot icon27/03/2014
Accounts for a small company made up to 2013-06-30
dot icon22/06/2013
Annual return made up to 2013-06-22 with full list of shareholders
dot icon19/02/2013
Accounts for a small company made up to 2012-06-30
dot icon22/06/2012
Annual return made up to 2012-06-22 with full list of shareholders
dot icon28/03/2012
Accounts for a small company made up to 2011-06-30
dot icon22/06/2011
Annual return made up to 2011-06-22 with full list of shareholders
dot icon30/03/2011
Accounts for a small company made up to 2010-06-30
dot icon09/07/2010
Annual return made up to 2010-06-22 with full list of shareholders
dot icon09/07/2010
Secretary's details changed for Mr Stephen Norman Southall on 2010-06-22
dot icon09/07/2010
Director's details changed for Mr John Arthur Baldwin on 2010-06-22
dot icon09/07/2010
Director's details changed for Mr Stephen Norman Southall on 2010-06-22
dot icon09/07/2010
Director's details changed for Mr David James Baldwin on 2010-06-22
dot icon09/07/2010
Register inspection address has been changed
dot icon29/03/2010
Accounts for a small company made up to 2009-06-30
dot icon08/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon05/03/2010
Particulars of a mortgage or charge / charge no: 2
dot icon23/02/2010
Termination of appointment of Lisa Emery as a director
dot icon24/09/2009
Director appointed lisa joanne emery
dot icon08/09/2009
Return made up to 22/06/09; full list of members
dot icon02/09/2009
Appointment terminated director paul clifford
dot icon09/04/2009
Accounts for a small company made up to 2008-06-26
dot icon12/12/2008
Director appointed paul michael clifford
dot icon15/07/2008
Resolutions
dot icon27/06/2008
Return made up to 22/06/08; full list of members
dot icon15/10/2007
Ad 14/09/07--------- £ si 98@1=98 £ ic 2/100
dot icon20/09/2007
Particulars of mortgage/charge
dot icon14/09/2007
Registered office changed on 14/09/07 from: 40 lichfield street walsall west midlands WS1 1UU
dot icon14/09/2007
New director appointed
dot icon14/09/2007
New secretary appointed;new director appointed
dot icon14/09/2007
New director appointed
dot icon03/07/2007
Secretary resigned
dot icon03/07/2007
Director resigned
dot icon22/06/2007
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
22/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
15
750.68K
-
0.00
0.00
-
2022
0
100.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HCS SECRETARIAL LIMITED
Nominee Secretary
22/06/2007 - 22/06/2007
16015
Baldwin, John Arthur
Director
22/06/2007 - 30/09/2014
77
Baldwin, John Arthur
Director
23/03/2016 - 20/04/2016
77
Baldwin, John Arthur
Director
03/01/2020 - 21/04/2020
77
Southall, Stephen Norman
Director
22/06/2007 - 19/06/2020
90

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AZETS (ASHBY) LIMITED

AZETS (ASHBY) LIMITED is an(a) Dissolved company incorporated on 22/06/2007 with the registered office located at 2nd Floor Regis House, 45 King William Street, London EC4R 9AN. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AZETS (ASHBY) LIMITED?

toggle

AZETS (ASHBY) LIMITED is currently Dissolved. It was registered on 22/06/2007 and dissolved on 12/08/2025.

Where is AZETS (ASHBY) LIMITED located?

toggle

AZETS (ASHBY) LIMITED is registered at 2nd Floor Regis House, 45 King William Street, London EC4R 9AN.

What does AZETS (ASHBY) LIMITED do?

toggle

AZETS (ASHBY) LIMITED operates in the Accounting and auditing activities (69.20/1 - SIC 2007) sector.

What is the latest filing for AZETS (ASHBY) LIMITED?

toggle

The latest filing was on 12/08/2025: Final Gazette dissolved via voluntary strike-off.