AZETS (CD) LIMITED

Register to unlock more data on OkredoRegister

AZETS (CD) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

10439295

Incorporation date

20/10/2016

Size

Small

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 20/10/2016)
dot icon12/08/2025
Final Gazette dissolved via voluntary strike-off
dot icon28/03/2025
Accounts for a small company 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 icon21/10/2024
Confirmation statement made on 2024-10-19 with no updates
dot icon18/10/2024
Application to strike the company off the register
dot icon08/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon23/10/2023
Confirmation statement made on 2023-10-19 with no updates
dot icon30/03/2023
Accounts for a small company made up to 2022-06-30
dot icon21/10/2022
Confirmation statement made on 2022-10-19 with no updates
dot icon02/10/2022
Registered office address changed from Churchill House 59 Lichfield Street Walsall WS4 2BX England to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 2022-10-02
dot icon10/01/2022
Satisfaction of charge 104392950002 in full
dot icon10/01/2022
Satisfaction of charge 104392950001 in full
dot icon14/12/2021
Total exemption full accounts made up to 2021-06-30
dot icon20/10/2021
Confirmation statement made on 2021-10-19 with no 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 icon06/05/2021
Full accounts 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 icon21/10/2020
Confirmation statement made on 2020-10-19 with updates
dot icon21/10/2020
Change of details for Baldwins Holdings Limited as a person with significant control on 2020-09-07
dot icon08/09/2020
Resolutions
dot icon25/06/2020
Full accounts 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 icon19/06/2020
Termination of appointment of Stephen Norman Southall as a secretary on 2020-06-09
dot icon18/06/2020
Appointment of Mr Adrian Mark Norris as a director on 2020-06-08
dot icon18/06/2020
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
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 icon28/10/2019
Confirmation statement made on 2019-10-19 with no updates
dot icon07/10/2019
All of the property or undertaking has been released from charge 104392950002
dot icon07/10/2019
All of the property or undertaking has been released from charge 104392950001
dot icon24/09/2019
Current accounting period shortened from 2018-12-31 to 2018-06-30
dot icon27/03/2019
Previous accounting period extended from 2018-06-30 to 2018-12-31
dot icon08/11/2018
Confirmation statement made on 2018-10-19 with no updates
dot icon25/10/2018
Termination of appointment of James Fergus Kerr as a director on 2018-10-19
dot icon19/10/2018
Termination of appointment of Fiona Margaret Donaldson as a director on 2018-10-09
dot icon09/10/2018
Termination of appointment of Mark Andrew Pryce as a director on 2018-10-09
dot icon09/10/2018
Termination of appointment of Peter Gallanagh as a director on 2018-10-09
dot icon09/10/2018
Termination of appointment of Donald James Boyd as a director on 2018-10-09
dot icon09/10/2018
Termination of appointment of Carol Wright as a director on 2018-10-09
dot icon09/10/2018
Termination of appointment of Ian Edward Williams as a director on 2018-10-09
dot icon09/10/2018
Termination of appointment of Alan Wilson Taylor as a director on 2018-10-09
dot icon09/10/2018
Termination of appointment of Andrew Ritchie as a director on 2018-10-09
dot icon09/10/2018
Termination of appointment of Patricia Anne Reekie as a director on 2018-10-09
dot icon09/10/2018
Termination of appointment of Richard Matthew Patterson as a director on 2018-10-09
dot icon09/10/2018
Termination of appointment of Neil John Morrison as a director on 2018-10-09
dot icon09/10/2018
Termination of appointment of James Blair Milne as a director on 2018-10-09
dot icon09/10/2018
Termination of appointment of Greig William Mcknight as a director on 2018-10-09
dot icon09/10/2018
Termination of appointment of Murdoch Maclennan as a director on 2018-10-09
dot icon09/10/2018
Termination of appointment of Paul Stewart Hutchison as a director on 2018-10-09
dot icon09/10/2018
Termination of appointment of Robert Gordon Hogg as a director on 2018-10-09
dot icon09/10/2018
Termination of appointment of Christopher Neil Horne as a director on 2018-10-09
dot icon09/10/2018
Termination of appointment of James Gilbert Hair as a director on 2018-10-09
dot icon09/10/2018
Termination of appointment of Aileen Gates as a director on 2018-10-09
dot icon09/10/2018
Termination of appointment of Derek Murray Law Forsyth as a director on 2018-10-09
dot icon09/10/2018
Termination of appointment of Veronica Collette Donnelly as a director on 2018-10-09
dot icon09/10/2018
Termination of appointment of John Graham Cunning as a director on 2018-10-09
dot icon09/10/2018
Termination of appointment of Ian Robert Craig as a director on 2018-10-09
dot icon09/10/2018
Termination of appointment of Craig John Coyle as a director on 2018-10-09
dot icon09/10/2018
Termination of appointment of Charles Carnegie as a director on 2018-10-09
dot icon09/10/2018
Termination of appointment of Fraser William James Campbell as a director on 2018-10-09
dot icon11/05/2018
Accounts for a dormant company made up to 2017-06-30
dot icon28/03/2018
Previous accounting period shortened from 2017-10-31 to 2017-06-30
dot icon27/03/2018
Appointment of Mr Paul Stewart Hutchison as a director on 2018-03-01
dot icon04/12/2017
Registration of charge 104392950002, created on 2017-11-22
dot icon28/11/2017
Resolutions
dot icon28/11/2017
Registration of charge 104392950001, created on 2017-11-22
dot icon01/11/2017
Confirmation statement made on 2017-10-19 with updates
dot icon18/10/2017
Termination of appointment of Shaun Lee Knight as a director on 2017-10-18
dot icon17/10/2017
Resolutions
dot icon02/10/2017
Resolutions
dot icon02/10/2017
Change of name notice
dot icon29/09/2017
Appointment of Fiona Margaret Donaldson as a director on 2017-09-29
dot icon29/09/2017
Appointment of Mr James Gilbert Hair as a director on 2017-09-29
dot icon29/09/2017
Appointment of Mr James Fergus Kerr as a director on 2017-09-29
dot icon29/09/2017
Appointment of Mrs Patricia Anne Reekie as a director on 2017-09-29
dot icon29/09/2017
Appointment of Ms Carol Wright as a director on 2017-09-29
dot icon29/09/2017
Appointment of Mr Charles Carnegie as a director on 2017-09-29
dot icon29/09/2017
Appointment of Mr James Blair Milne as a director on 2017-09-29
dot icon29/09/2017
Appointment of Mr Mark Andrew Pryce as a director on 2017-09-29
dot icon29/09/2017
Appointment of Mr Craig John Coyle as a director on 2017-09-29
dot icon29/09/2017
Appointment of Mr John Graham Cunning as a director on 2017-09-29
dot icon29/09/2017
Appointment of Mr Murdoch Maclennan as a director on 2017-09-29
dot icon29/09/2017
Appointment of Mr Alan Wilson Taylor as a director on 2017-09-29
dot icon29/09/2017
Appointment of Mr Greig William Mcknight as a director on 2017-09-29
dot icon29/09/2017
Appointment of Ms Veronica Collette Donnelly as a director on 2017-09-29
dot icon29/09/2017
Appointment of Mr Ian Robert Craig as a director on 2017-09-29
dot icon29/09/2017
Appointment of Mr Richard Matthew Patterson as a director on 2017-09-29
dot icon29/09/2017
Appointment of Mr Neil John Morrison as a director on 2017-09-29
dot icon29/09/2017
Appointment of Mr Robert Gordon Hogg as a director on 2017-09-29
dot icon29/09/2017
Appointment of Mrs Aileen Gates as a director on 2017-09-29
dot icon29/09/2017
Appointment of Mr Ian Edward Williams as a director on 2017-09-29
dot icon29/09/2017
Appointment of Mr Andrew Ritchie as a director on 2017-09-29
dot icon29/09/2017
Appointment of Mr Christopher Neil Horne as a director on 2017-09-29
dot icon29/09/2017
Appointment of Mr Peter Gallanagh as a director on 2017-09-29
dot icon29/09/2017
Appointment of Mr Derek Murray Law Forsyth as a director on 2017-09-29
dot icon29/09/2017
Appointment of Mr Fraser William James Campbell as a director on 2017-09-29
dot icon29/09/2017
Appointment of Mr Donald James Boyd as a director on 2017-09-29
dot icon20/09/2017
Notification of Baldwins Holdings Limited as a person with significant control on 2017-09-11
dot icon20/09/2017
Cessation of Baldwins (North East) Limited as a person with significant control on 2017-09-11
dot icon08/09/2017
Appointment of Mr Shaun Lee Knight as a director on 2017-09-08
dot icon30/08/2017
Director's details changed for Mr Stephen Norman Southall on 2017-08-12
dot icon22/08/2017
Resolutions
dot icon20/10/2016
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
19/10/2025
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Small
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
0
999.00
-
0.00
-
-
2022
0
0.00
-
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

36
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tingley, Ian John
Director
08/06/2020 - 12/04/2021
70
Baldwin, David James
Director
20/10/2016 - 21/04/2020
120
Hair, James Gilbert
Director
29/09/2017 - 09/10/2018
-
Ritchie, Andrew
Director
29/09/2017 - 09/10/2018
10
Gallanagh, Peter
Director
29/09/2017 - 09/10/2018
4

Persons with Significant Control

2
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 (CD) LIMITED

AZETS (CD) LIMITED is an(a) Dissolved company incorporated on 20/10/2016 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 (CD) LIMITED?

toggle

AZETS (CD) LIMITED is currently Dissolved. It was registered on 20/10/2016 and dissolved on 12/08/2025.

Where is AZETS (CD) LIMITED located?

toggle

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

What does AZETS (CD) LIMITED do?

toggle

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

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

toggle

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