AZETS (LEAMINGTON) LIMITED

Register to unlock more data on OkredoRegister

AZETS (LEAMINGTON) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05635652

Incorporation date

24/11/2005

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 24/11/2005)
dot icon16/07/2024
Final Gazette dissolved via voluntary strike-off
dot icon30/04/2024
First Gazette notice for voluntary strike-off
dot icon22/04/2024
Application to strike the company off the register
dot icon28/03/2024
Resolutions
dot icon28/03/2024
Solvency Statement dated 20/03/24
dot icon28/03/2024
Statement by Directors
dot icon28/03/2024
Statement of capital on 2024-03-28
dot icon08/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon27/11/2023
Confirmation statement made on 2023-11-24 with no updates
dot icon27/02/2023
Total exemption full accounts made up to 2022-06-30
dot icon28/11/2022
Confirmation statement made on 2022-11-24 with no updates
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 icon31/01/2022
Total exemption full accounts made up to 2021-06-30
dot icon26/11/2021
Confirmation statement made on 2021-11-24 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 icon03/05/2021
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 icon26/11/2020
Change of details for Baldwins Holdings Ltd as a person with significant control on 2020-09-07
dot icon26/11/2020
Confirmation statement made on 2020-11-24 with updates
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 icon30/04/2020
Termination of appointment of Shaun Lee Knight 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 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 icon25/11/2019
Confirmation statement made on 2019-11-24 with no updates
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 icon11/12/2018
Confirmation statement made on 2018-11-24 with no updates
dot icon23/04/2018
Appointment of Mr Shaun Lee Knight as a director on 2018-04-06
dot icon20/04/2018
Termination of appointment of Claire Stacey-Connor as a director on 2018-04-06
dot icon20/04/2018
Termination of appointment of Kevin Simon George Brevitt as a director on 2018-04-06
dot icon09/04/2018
Accounts for a small company made up to 2017-06-30
dot icon25/01/2018
Auditor's resignation
dot icon27/11/2017
Confirmation statement made on 2017-11-24 with updates
dot icon24/08/2017
Director's details changed for Mr Stephen Norman Southall on 2017-08-12
dot icon07/04/2017
Accounts for a small company made up to 2016-06-30
dot icon30/01/2017
Satisfaction of charge 056356520003 in full
dot icon01/12/2016
Confirmation statement made on 2016-11-24 with updates
dot icon22/04/2016
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 056356520003, created on 2016-03-29
dot icon24/03/2016
Appointment of Mr John Arthur Baldwin as a director on 2016-03-23
dot icon07/12/2015
Annual return made up to 2015-11-24 with full list of shareholders
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 icon24/11/2014
Annual return made up to 2014-11-24 with full list of shareholders
dot icon06/10/2014
Appointment of Miss Claire Stacey-Connor as a director on 2014-09-30
dot icon03/10/2014
Termination of appointment of John Arthur Baldwin as a director on 2014-09-30
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
Statement of capital following an allotment of shares on 2014-03-31
dot icon21/05/2014
Resolutions
dot icon27/03/2014
Accounts for a small company made up to 2013-06-30
dot icon12/12/2013
Annual return made up to 2013-11-24 with full list of shareholders
dot icon19/02/2013
Accounts for a small company made up to 2012-06-30
dot icon17/12/2012
Annual return made up to 2012-11-24 with full list of shareholders
dot icon28/03/2012
Accounts for a small company made up to 2011-06-30
dot icon05/12/2011
Annual return made up to 2011-11-24 with full list of shareholders
dot icon29/03/2011
Accounts for a small company made up to 2010-06-30
dot icon26/11/2010
Annual return made up to 2010-11-24 with full list of shareholders
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 icon17/12/2009
Annual return made up to 2009-11-24 with full list of shareholders
dot icon17/12/2009
Director's details changed for Mr Stephen Norman Southall on 2009-11-24
dot icon17/12/2009
Director's details changed for John Arthur Baldwin on 2009-11-24
dot icon17/12/2009
Director's details changed for Kevin Brevitt on 2009-11-24
dot icon17/12/2009
Director's details changed for Mr David James Baldwin on 2009-11-24
dot icon17/12/2009
Secretary's details changed for Mr Stephen Norman Southall on 2009-11-24
dot icon09/04/2009
Accounts for a small company made up to 2008-06-26
dot icon05/03/2009
Return made up to 24/11/08; full list of members
dot icon15/07/2008
Resolutions
dot icon17/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon18/12/2007
Return made up to 24/11/07; full list of members
dot icon21/10/2007
Ad 09/03/07--------- £ si 900@1=900 £ ic 100/1000
dot icon21/10/2007
Resolutions
dot icon12/10/2007
Director's particulars changed
dot icon10/08/2007
Director resigned
dot icon28/03/2007
Total exemption small company accounts made up to 2006-06-30
dot icon28/03/2007
Accounting reference date shortened from 30/11/06 to 30/06/06
dot icon09/12/2006
Return made up to 24/11/06; full list of members
dot icon15/02/2006
Ad 09/01/06--------- £ si 98@1=98 £ ic 2/100
dot icon13/02/2006
New director appointed
dot icon13/02/2006
New director appointed
dot icon14/01/2006
Particulars of mortgage/charge
dot icon16/12/2005
New director appointed
dot icon16/12/2005
New director appointed
dot icon16/12/2005
New secretary appointed;new director appointed
dot icon16/12/2005
Registered office changed on 16/12/05 from: baldwins LIMITED 40 lichfield street walsall west midlands WS1 1UU
dot icon06/12/2005
Registered office changed on 06/12/05 from: 44 upper belgrave road clifton bristol BS8 2XN
dot icon06/12/2005
Secretary resigned
dot icon06/12/2005
Director resigned
dot icon24/11/2005
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
1.01K
-
0.00
-
-
2022
0
1.01K
-
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
Sagar, Vikas
Director
15/06/2021 - Present
71
HCS SECRETARIAL LIMITED
Nominee Secretary
24/11/2005 - 25/11/2005
16015
Baldwin, John Arthur
Director
11/12/2019 - 21/04/2020
77
Baldwin, David James
Director
02/02/2006 - 21/04/2020
120
Aikman, David William
Director
15/06/2021 - Present
80

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 (LEAMINGTON) LIMITED

AZETS (LEAMINGTON) LIMITED is an(a) Dissolved company incorporated on 24/11/2005 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 (LEAMINGTON) LIMITED?

toggle

AZETS (LEAMINGTON) LIMITED is currently Dissolved. It was registered on 24/11/2005 and dissolved on 16/07/2024.

Where is AZETS (LEAMINGTON) LIMITED located?

toggle

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

What does AZETS (LEAMINGTON) LIMITED do?

toggle

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

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

toggle

The latest filing was on 16/07/2024: Final Gazette dissolved via voluntary strike-off.