AZETS (BICESTER) LIMITED

Register to unlock more data on OkredoRegister

AZETS (BICESTER) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04277841

Incorporation date

28/08/2001

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 28/08/2001)
dot icon18/06/2024
Final Gazette dissolved via voluntary strike-off
dot icon14/05/2024
Voluntary strike-off action has been suspended
dot icon02/04/2024
First Gazette notice for voluntary strike-off
dot icon20/03/2024
Application to strike the company off the register
dot icon08/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon29/08/2023
Confirmation statement made on 2023-08-28 with no updates
dot icon27/02/2023
Total exemption full accounts made up to 2022-06-30
dot icon02/10/2022
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 2022-10-02
dot icon30/08/2022
Confirmation statement made on 2022-08-28 with no updates
dot icon14/12/2021
Total exemption full accounts made up to 2021-06-30
dot icon09/09/2021
Confirmation statement made on 2021-08-28 with updates
dot icon28/06/2021
Appointment of Mr David William Aikman as a director on 2021-06-15
dot icon28/06/2021
Appointment of Mr Vikas Sagar as a director on 2021-06-15
dot icon05/05/2021
Accounts for a small company made up to 2020-06-30
dot icon27/04/2021
Termination of appointment of Ian John Tingley as a director on 2021-04-12
dot icon01/02/2021
Change of details for Clark Howes Group Limited as a person with significant control on 2020-09-07
dot icon08/09/2020
Resolutions
dot icon28/08/2020
Confirmation statement made on 2020-08-28 with no updates
dot icon25/06/2020
Accounts for a small company made up to 2019-06-30
dot icon19/06/2020
Termination of appointment of Stephen Norman Southall as a director on 2020-06-09
dot icon17/06/2020
Appointment of Mr Adrian Mark Norris as a director on 2020-06-08
dot icon17/06/2020
Appointment of Mr Ian John Tingley as a director on 2020-06-08
dot icon30/04/2020
Termination of appointment of John Arthur Baldwin as a director on 2020-04-21
dot icon30/04/2020
Termination of appointment of David James Baldwin as a director on 2020-04-21
dot icon17/12/2019
Compulsory strike-off action has been discontinued
dot icon16/12/2019
Accounts for a small company made up to 2018-06-30
dot icon13/12/2019
Appointment of Mr John Arthur Baldwin as a director on 2019-12-11
dot icon10/12/2019
First Gazette notice for compulsory strike-off
dot icon18/09/2019
Confirmation statement made on 2019-08-28 with no updates
dot icon26/06/2019
Previous accounting period shortened from 2018-06-29 to 2018-06-28
dot icon27/03/2019
Previous accounting period shortened from 2018-06-30 to 2018-06-29
dot icon28/11/2018
Resolutions
dot icon21/09/2018
Confirmation statement made on 2018-08-28 with no updates
dot icon28/08/2018
Previous accounting period extended from 2018-04-27 to 2018-06-30
dot icon14/05/2018
Total exemption full accounts made up to 2017-04-27
dot icon20/04/2018
Termination of appointment of Juliet Gillett as a director on 2018-04-06
dot icon27/03/2018
Previous accounting period shortened from 2017-06-30 to 2017-04-27
dot icon21/09/2017
Previous accounting period extended from 2017-04-30 to 2017-06-30
dot icon11/09/2017
Confirmation statement made on 2017-08-28 with no updates
dot icon05/09/2017
Notification of Clark Howes Group Limited as a person with significant control on 2017-04-28
dot icon05/09/2017
Cessation of Timothy Michael Shaw as a person with significant control on 2017-04-28
dot icon05/09/2017
Cessation of Tony Deepak Sarin as a person with significant control on 2017-04-28
dot icon05/09/2017
Cessation of Juliet Gillett as a person with significant control on 2017-04-28
dot icon30/08/2017
Director's details changed for Mr Stephen Norman Southall on 2017-08-12
dot icon20/06/2017
Memorandum and Articles of Association
dot icon20/06/2017
Resolutions
dot icon10/05/2017
Termination of appointment of Shaun Lee Knight as a director on 2017-05-05
dot icon10/05/2017
Satisfaction of charge 042778410002 in full
dot icon02/05/2017
Appointment of Mr Shaun Lee Knight as a director on 2017-04-28
dot icon02/05/2017
Appointment of Mr David James Baldwin as a director on 2017-04-28
dot icon02/05/2017
Appointment of Mr Stephen Norman Southall as a director on 2017-04-28
dot icon02/05/2017
Termination of appointment of Timothy Michael Shaw as a director on 2017-04-28
dot icon02/05/2017
Termination of appointment of Tony Deepak Sarin as a director on 2017-04-28
dot icon02/05/2017
Termination of appointment of Clark Howes Business Services Limited as a secretary on 2017-04-28
dot icon02/05/2017
Registered office address changed from 2 Minton Place Victoria Road Bicester Oxfordshire OX26 6QB to Churchill House 59 Lichfield Street Walsall West Midlands WS4 2BX on 2017-05-02
dot icon01/02/2017
Satisfaction of charge 042778410001 in full
dot icon30/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon21/09/2016
Confirmation statement made on 2016-08-28 with updates
dot icon26/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon26/01/2016
Appointment of Miss Juliet Gillett as a director on 2016-01-26
dot icon15/10/2015
Annual return made up to 2015-08-28 with full list of shareholders
dot icon06/05/2015
Registration of charge 042778410002, created on 2015-04-28
dot icon28/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon29/09/2014
Annual return made up to 2014-08-28 with full list of shareholders
dot icon23/04/2014
Termination of appointment of Rodger French as a director
dot icon14/04/2014
Appointment of Mr Timothy Michael Shaw as a director
dot icon11/04/2014
Appointment of Mr Tony Deepak Sarin as a director
dot icon26/03/2014
Termination of appointment of Nilmini De Silva as a director
dot icon24/03/2014
Certificate of change of name
dot icon24/03/2014
Change of name notice
dot icon23/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon30/08/2013
Annual return made up to 2013-08-28 with full list of shareholders
dot icon25/06/2013
Registration of charge 042778410001
dot icon06/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon05/10/2012
Previous accounting period extended from 2012-03-31 to 2012-04-30
dot icon12/09/2012
Annual return made up to 2012-08-28 with full list of shareholders
dot icon14/03/2012
Certificate of change of name
dot icon14/03/2012
Change of name notice
dot icon15/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon12/09/2011
Annual return made up to 2011-08-28 with full list of shareholders
dot icon18/04/2011
Termination of appointment of Ch Business Services Limited as a secretary
dot icon18/04/2011
Appointment of Clark Howes Business Services Limited as a secretary
dot icon17/03/2011
Resolutions
dot icon02/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon03/11/2010
Director's details changed for Nilmini De Silva on 2010-11-03
dot icon02/11/2010
Appointment of Nilmini De Silva as a director
dot icon24/09/2010
Annual return made up to 2010-08-28 with full list of shareholders
dot icon17/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon16/09/2009
Return made up to 28/08/09; full list of members
dot icon24/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon06/10/2008
Return made up to 28/08/08; full list of members
dot icon13/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon10/09/2007
Return made up to 28/08/07; full list of members
dot icon24/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon12/09/2006
Return made up to 28/08/06; full list of members
dot icon06/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon07/09/2005
Return made up to 28/08/05; full list of members
dot icon30/12/2004
Amended accounts made up to 2004-03-31
dot icon14/12/2004
Total exemption small company accounts made up to 2004-03-31
dot icon22/09/2004
Return made up to 28/08/04; full list of members
dot icon07/11/2003
Total exemption small company accounts made up to 2003-03-31
dot icon09/09/2003
Return made up to 28/08/03; full list of members
dot icon14/02/2003
Ad 10/01/03--------- £ si 2@2=4 £ ic 100/104
dot icon14/02/2003
Nc inc already adjusted 10/01/03
dot icon14/02/2003
Resolutions
dot icon14/02/2003
Resolutions
dot icon24/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon16/09/2002
Director resigned
dot icon04/09/2002
Return made up to 28/08/02; full list of members
dot icon13/02/2002
Accounting reference date shortened from 31/08/02 to 31/03/02
dot icon19/09/2001
Secretary resigned
dot icon19/09/2001
Director resigned
dot icon11/09/2001
Ad 28/08/01--------- £ si 99@1=99 £ ic 1/100
dot icon11/09/2001
New secretary appointed
dot icon11/09/2001
New director appointed
dot icon11/09/2001
New director appointed
dot icon28/08/2001
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
30/06/2023
dot iconLast change occurred
30/06/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2023
dot iconNext account date
30/06/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
102.00
-
0.00
-
-
2022
0
102.00
-
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tingley, Ian John
Director
08/06/2020 - 12/04/2021
70
ASHCROFT CAMERON SECRETARIES LIMITED
Nominee Secretary
28/08/2001 - 28/08/2001
2863
Baldwin, John Arthur
Director
11/12/2019 - 21/04/2020
79
Southall, Stephen Norman
Director
28/04/2017 - 09/06/2020
90
Knight, Shaun Lee
Director
28/04/2017 - 05/05/2017
72

Persons with Significant Control

4
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 (BICESTER) LIMITED

AZETS (BICESTER) LIMITED is an(a) Dissolved company incorporated on 28/08/2001 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 (BICESTER) LIMITED?

toggle

AZETS (BICESTER) LIMITED is currently Dissolved. It was registered on 28/08/2001 and dissolved on 18/06/2024.

Where is AZETS (BICESTER) LIMITED located?

toggle

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

What does AZETS (BICESTER) LIMITED do?

toggle

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

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

toggle

The latest filing was on 18/06/2024: Final Gazette dissolved via voluntary strike-off.