AZETS CORPORATE SERVICES LIMITED

Register to unlock more data on OkredoRegister

AZETS CORPORATE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04798926

Incorporation date

13/06/2003

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 13/06/2003)
dot icon31/12/2024
Final Gazette dissolved via voluntary strike-off
dot icon17/06/2024
Confirmation statement made on 2024-06-13 with updates
dot icon07/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon14/06/2023
Confirmation statement made on 2023-06-13 with updates
dot icon03/04/2023
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 icon27/06/2022
Confirmation statement made on 2022-06-13 with updates
dot icon14/05/2022
Voluntary strike-off action has been suspended
dot icon29/03/2022
First Gazette notice for voluntary strike-off
dot icon21/03/2022
Application to strike the company off the register
dot icon16/03/2022
Termination of appointment of Vikas Sagar as a director on 2022-03-15
dot icon16/03/2022
Termination of appointment of David William Aikman as a director on 2022-03-15
dot icon31/01/2022
Total exemption full accounts made up to 2021-06-30
dot icon10/01/2022
Satisfaction of charge 047989260005 in full
dot icon10/01/2022
Satisfaction of charge 047989260004 in full
dot icon29/06/2021
Appointment of Mr David William Aikman as a director on 2021-06-16
dot icon27/06/2021
Confirmation statement made on 2021-06-13 with updates
dot icon27/06/2021
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 Baldwins Holdings Limited as a person with significant control on 2020-09-07
dot icon08/09/2020
Resolutions
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 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 icon18/06/2020
Confirmation statement made on 2020-06-13 with updates
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 icon26/11/2019
First Gazette notice for compulsory strike-off
dot icon04/10/2019
All of the property or undertaking has been released from charge 047989260004
dot icon04/10/2019
All of the property or undertaking has been released from charge 047989260005
dot icon03/07/2019
Confirmation statement made on 2019-06-13 with 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 icon16/07/2018
Confirmation statement made on 2018-06-13 with updates
dot icon06/04/2018
Accounts for a small company made up to 2017-06-30
dot icon25/01/2018
Auditor's resignation
dot icon28/11/2017
Registration of charge 047989260005, created on 2017-11-22
dot icon24/08/2017
Director's details changed for Mr Stephen Norman Southall on 2017-08-12
dot icon14/06/2017
Confirmation statement made on 2017-06-13 with updates
dot icon11/04/2017
Registration of charge 047989260004, created on 2017-03-30
dot icon10/04/2017
Total exemption full accounts made up to 2016-06-30
dot icon17/03/2017
Memorandum and Articles of Association
dot icon17/03/2017
Resolutions
dot icon30/01/2017
Satisfaction of charge 047989260003 in full
dot icon16/06/2016
Annual return made up to 2016-06-13 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 047989260003, created on 2016-03-29
dot icon24/03/2016
Appointment of Mr John Arthur Baldwin as a director on 2016-03-22
dot icon17/11/2015
Termination of appointment of Mark Ilya Selby as a director on 2015-11-10
dot icon16/06/2015
Annual return made up to 2015-06-13 with full list of shareholders
dot icon16/06/2015
Register inspection address has been changed from 40 Lichfield Street Walsall West Midlands WS1 1UU England to 59 Lichfield Street Walsall 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 icon24/12/2014
Particulars of variation of rights attached to shares
dot icon24/12/2014
Change of share class name or designation
dot icon24/12/2014
Statement of capital following an allotment of shares on 2014-12-12
dot icon24/12/2014
Resolutions
dot icon03/10/2014
Termination of appointment of John Arthur Baldwin as a director on 2014-09-30
dot icon13/06/2014
Annual return made up to 2014-06-13 with full list of shareholders
dot icon23/05/2014
Termination of appointment of Jennifer Bramley as a director
dot icon27/03/2014
Accounts for a small company made up to 2013-06-30
dot icon22/06/2013
Annual return made up to 2013-06-13 with full list of shareholders
dot icon19/02/2013
Accounts for a small company made up to 2012-06-30
dot icon21/06/2012
Annual return made up to 2012-06-13 with full list of shareholders
dot icon04/04/2012
Director's details changed for Mr Mark Ilya Selby on 2012-03-31
dot icon28/03/2012
Accounts for a small company made up to 2011-06-30
dot icon20/12/2011
Appointment of Mr Mark Ilya Selby as a director
dot icon14/06/2011
Annual return made up to 2011-06-13 with full list of shareholders
dot icon14/06/2011
Director's details changed for Mr Stephen Norman Southall on 2011-06-13
dot icon14/06/2011
Director's details changed for Mr John Arthur Baldwin on 2011-06-13
dot icon14/06/2011
Director's details changed for Mr David James Baldwin on 2011-06-13
dot icon30/03/2011
Accounts for a small company made up to 2010-06-30
dot icon09/07/2010
Annual return made up to 2010-06-13 with full list of shareholders
dot icon09/07/2010
Secretary's details changed for Mr Stephen Norman Southall on 2010-06-13
dot icon09/07/2010
Director's details changed for Mr David James Baldwin on 2010-06-13
dot icon09/07/2010
Director's details changed for Mr John Arthur Baldwin on 2010-06-13
dot icon09/07/2010
Director's details changed for Jennifer Sharon Bramley on 2010-06-13
dot icon09/07/2010
Director's details changed for Mr Stephen Norman Southall on 2010-06-13
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 icon16/03/2010
Appointment of Jennifer Sharon Bramley as a director
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 icon28/07/2009
Return made up to 13/06/09; full list of members
dot icon18/06/2009
Particulars of a mortgage or charge / charge no: 1
dot icon16/04/2009
Accounts for a dormant company made up to 2008-06-30
dot icon17/12/2008
Director appointed david baldwin
dot icon17/12/2008
Director appointed stephen norman southall
dot icon01/07/2008
Appointment terminated secretary robert hill
dot icon27/06/2008
Return made up to 13/06/08; full list of members
dot icon27/06/2008
Secretary appointed mr stephen norman southall
dot icon08/04/2008
Accounts for a dormant company made up to 2007-06-30
dot icon03/07/2007
Return made up to 13/06/07; full list of members
dot icon20/03/2007
Accounts for a dormant company made up to 2006-06-30
dot icon17/07/2006
Return made up to 13/06/06; full list of members
dot icon09/02/2006
Accounts for a dormant company made up to 2005-06-30
dot icon12/09/2005
Return made up to 13/06/05; full list of members
dot icon13/09/2004
Return made up to 13/06/04; full list of members
dot icon03/09/2004
Accounts for a dormant company made up to 2004-06-30
dot icon27/07/2003
New secretary appointed
dot icon27/07/2003
New director appointed
dot icon27/07/2003
Registered office changed on 27/07/03 from: baldwins 40 lichfield street walsall west midlands WS1 1UU
dot icon20/06/2003
Secretary resigned
dot icon20/06/2003
Director resigned
dot icon20/06/2003
Registered office changed on 20/06/03 from: 44 upper belgrave road clifton bristol BS8 2XN
dot icon13/06/2003
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 iconNext confirmation date
13/06/2025
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
16.00
-
0.00
-
-
2022
0
16.00
-
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tingley, Ian John
Director
08/06/2020 - 12/04/2021
70
Sagar, Vikas
Director
15/06/2021 - 15/03/2022
71
HCS SECRETARIAL LIMITED
Nominee Secretary
13/06/2003 - 16/06/2003
16015
HANOVER DIRECTORS LIMITED
Nominee Director
13/06/2003 - 16/06/2003
15849
Baldwin, John Arthur
Director
11/12/2019 - 21/04/2020
77

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 CORPORATE SERVICES LIMITED

AZETS CORPORATE SERVICES LIMITED is an(a) Dissolved company incorporated on 13/06/2003 with the registered office located at 2nd Floor Regis House, 45 King William Street, London EC4R 9AN. There is currently 1 active director 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 CORPORATE SERVICES LIMITED?

toggle

AZETS CORPORATE SERVICES LIMITED is currently Dissolved. It was registered on 13/06/2003 and dissolved on 31/12/2024.

Where is AZETS CORPORATE SERVICES LIMITED located?

toggle

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

What does AZETS CORPORATE SERVICES LIMITED do?

toggle

AZETS CORPORATE SERVICES LIMITED operates in the Tax consultancy (69.20/3 - SIC 2007) sector.

What is the latest filing for AZETS CORPORATE SERVICES LIMITED?

toggle

The latest filing was on 31/12/2024: Final Gazette dissolved via voluntary strike-off.