AZETS (NOTTINGHAM) LIMITED

Register to unlock more data on OkredoRegister

AZETS (NOTTINGHAM) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07062339

Incorporation date

31/10/2009

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 31/10/2009)
dot icon21/03/2023
Final Gazette dissolved via voluntary strike-off
dot icon14/02/2023
Voluntary strike-off action has been suspended
dot icon03/01/2023
First Gazette notice for voluntary strike-off
dot icon22/12/2022
Application to strike the company off the register
dot icon20/12/2022
Termination of appointment of David William Aikman as a director on 2022-12-20
dot icon20/12/2022
Termination of appointment of Vikas Sagar as a director on 2022-12-20
dot icon04/11/2022
Confirmation statement made on 2022-10-31 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 icon10/01/2022
Satisfaction of charge 070623390003 in full
dot icon10/01/2022
Satisfaction of charge 070623390004 in full
dot icon01/11/2021
Confirmation statement made on 2021-10-31 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
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 icon04/11/2020
Change of details for Baldwins Holdings Ltd as a person with significant control on 2020-09-07
dot icon04/11/2020
Confirmation statement made on 2020-10-31 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 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 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 icon13/11/2019
Confirmation statement made on 2019-10-31 with no updates
dot icon07/10/2019
All of the property or undertaking has been released from charge 070623390004
dot icon07/10/2019
All of the property or undertaking has been released from charge 070623390003
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 2018-10-31 with no updates
dot icon14/05/2018
Accounts for a small company made up to 2017-06-30
dot icon20/04/2018
Termination of appointment of Stephen Anthony Harcourt as a director on 2018-04-06
dot icon20/04/2018
Termination of appointment of Mark Richard Minshall as a director on 2018-04-06
dot icon25/01/2018
Auditor's resignation
dot icon28/11/2017
Registration of charge 070623390004, created on 2017-11-22
dot icon07/11/2017
Confirmation statement made on 2017-10-31 with updates
dot icon24/08/2017
Director's details changed for Mr Stephen Norman Southall on 2017-08-12
dot icon20/06/2017
Accounts for a small company made up to 2016-06-30
dot icon11/04/2017
Registration of charge 070623390003, created on 2017-03-30
dot icon10/03/2017
Resolutions
dot icon06/03/2017
Appointment of Mr Mark Richard Minshall as a director on 2017-02-28
dot icon30/01/2017
Satisfaction of charge 070623390002 in full
dot icon07/11/2016
Confirmation statement made on 2016-10-31 with updates
dot icon06/05/2016
Memorandum and Articles of Association
dot icon25/04/2016
Resolutions
dot icon13/04/2016
Satisfaction of charge 1 in full
dot icon11/04/2016
Registration of charge 070623390002, created on 2016-03-29
dot icon07/04/2016
Accounts for a small company made up to 2015-06-30
dot icon06/11/2015
Annual return made up to 2015-10-31 with full list of shareholders
dot icon06/11/2015
Director's details changed for Mr David James Baldwin on 2015-04-30
dot icon06/11/2015
Secretary's details changed for Stephen Southall on 2015-04-30
dot icon06/11/2015
Director's details changed for Mr Stephen Norman Southall on 2015-04-30
dot icon24/04/2015
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 2015-04-24
dot icon14/04/2015
Accounts for a small company made up to 2014-06-30
dot icon31/10/2014
Annual return made up to 2014-10-31 with full list of shareholders
dot icon06/10/2014
Termination of appointment of Richard Samuel Nowell as a director on 2014-08-31
dot icon03/10/2014
Appointment of Mr Stephen Harcourt 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 icon27/03/2014
Accounts for a small company made up to 2013-06-30
dot icon03/11/2013
Annual return made up to 2013-10-31 with full list of shareholders
dot icon19/02/2013
Accounts for a small company made up to 2012-06-30
dot icon01/11/2012
Annual return made up to 2012-10-31 with full list of shareholders
dot icon28/03/2012
Accounts for a small company made up to 2011-06-30
dot icon07/11/2011
Annual return made up to 2011-10-31 with full list of shareholders
dot icon30/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon26/11/2010
Previous accounting period shortened from 2010-10-31 to 2010-06-30
dot icon26/11/2010
Annual return made up to 2010-10-31 with full list of shareholders
dot icon21/12/2009
Appointment of Richard Samuel Nowell as a director
dot icon17/12/2009
Resolutions
dot icon17/12/2009
Statement of capital following an allotment of shares on 2009-11-27
dot icon17/12/2009
Statement of capital following an allotment of shares on 2009-11-27
dot icon08/12/2009
Appointment of Mr John Baldwin as a director
dot icon02/12/2009
Particulars of a mortgage or charge / charge no: 1
dot icon31/10/2009
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2021
dot iconLast change occurred
30/06/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2021
dot iconNext account date
30/06/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
90.00
-
0.00
-
-
2021
0
90.00
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

90.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tingley, Ian John
Director
08/06/2020 - 12/04/2021
70
Baldwin, John Arthur
Director
11/12/2019 - 21/04/2020
78
Baldwin, John Arthur
Director
11/11/2009 - 30/09/2014
78
Baldwin, David James
Director
31/10/2009 - 21/04/2020
120
Nowell, Richard Samuel
Director
27/11/2009 - 31/08/2014
1

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+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AZETS (NOTTINGHAM) LIMITED

AZETS (NOTTINGHAM) LIMITED is an(a) Dissolved company incorporated on 31/10/2009 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 0 according to last financial statements.

Frequently Asked Questions

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

toggle

AZETS (NOTTINGHAM) LIMITED is currently Dissolved. It was registered on 31/10/2009 and dissolved on 21/03/2023.

Where is AZETS (NOTTINGHAM) LIMITED located?

toggle

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

What does AZETS (NOTTINGHAM) LIMITED do?

toggle

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

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

toggle

The latest filing was on 21/03/2023: Final Gazette dissolved via voluntary strike-off.