AZETS PAYROLL & HR LIMITED

Register to unlock more data on OkredoRegister

AZETS PAYROLL & HR LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07101351

Incorporation date

10/12/2009

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 10/12/2009)
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 icon27/03/2024
Resolutions
dot icon27/03/2024
Solvency Statement dated 20/03/24
dot icon27/03/2024
Statement by Directors
dot icon27/03/2024
Statement of capital on 2024-03-27
dot icon07/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon11/12/2023
Confirmation statement made on 2023-12-10 with no updates
dot icon27/02/2023
Total exemption full accounts made up to 2022-06-30
dot icon12/12/2022
Confirmation statement made on 2022-12-10 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 icon14/12/2021
Total exemption full accounts made up to 2021-06-30
dot icon12/12/2021
Confirmation statement made on 2021-12-10 with no updates
dot icon29/06/2021
Appointment of Mr David William Aikman as a director on 2021-06-16
dot icon29/06/2021
Appointment of Mr Vikas Sagar as a director on 2021-06-16
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 icon18/01/2021
Confirmation statement made on 2020-12-10 with updates
dot icon18/01/2021
Change of details for Rawlinsons 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 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 David James Baldwin as a director on 2020-04-21
dot icon11/12/2019
Confirmation statement made on 2019-12-10 with no updates
dot icon15/10/2019
Previous accounting period extended from 2019-02-27 to 2019-06-30
dot icon11/12/2018
Confirmation statement made on 2018-12-10 with no updates
dot icon26/11/2018
Total exemption full accounts made up to 2018-02-27
dot icon23/08/2018
Previous accounting period shortened from 2018-03-31 to 2018-02-27
dot icon05/03/2018
Registered office address changed from Ruthlyn House 90 Lincoln Road Peterborough PE1 2SP to Churchill House 59 Lichfield Street Walsall WS4 2BX on 2018-03-05
dot icon05/03/2018
Termination of appointment of Colin John Crowley as a secretary on 2018-02-28
dot icon05/03/2018
Termination of appointment of Kenneth Peter Craig as a director on 2018-02-28
dot icon05/03/2018
Termination of appointment of Tracey Louise Richardson as a director on 2018-02-28
dot icon05/03/2018
Termination of appointment of Colin John Crowley as a director on 2018-02-28
dot icon05/03/2018
Appointment of Mr David James Baldwin as a director on 2018-02-28
dot icon05/03/2018
Appointment of Mr Stephen Norman Southall as a director on 2018-02-28
dot icon14/12/2017
Confirmation statement made on 2017-12-10 with updates
dot icon13/12/2017
Director's details changed for Mr Colin John Crowley on 2017-10-01
dot icon13/12/2017
Director's details changed for Mr Kenneth Peter Craig on 2017-09-01
dot icon13/12/2017
Secretary's details changed for Mr Colin John Crowley on 2017-10-01
dot icon22/09/2017
Micro company accounts made up to 2017-03-31
dot icon06/01/2017
Current accounting period shortened from 2017-06-30 to 2017-03-31
dot icon15/12/2016
Confirmation statement made on 2016-12-10 with updates
dot icon14/11/2016
Director's details changed for Mrs Tracey Louise Richardson on 2016-09-30
dot icon03/11/2016
Total exemption small company accounts made up to 2016-06-30
dot icon07/01/2016
Annual return made up to 2015-12-10 with full list of shareholders
dot icon19/10/2015
Total exemption small company accounts made up to 2015-06-30
dot icon11/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon07/01/2015
Annual return made up to 2014-12-10 with full list of shareholders
dot icon23/12/2013
Total exemption small company accounts made up to 2013-06-30
dot icon19/12/2013
Annual return made up to 2013-12-10 with full list of shareholders
dot icon19/12/2013
Director's details changed for Mrs Tracey Louise Richardson on 2013-12-18
dot icon10/06/2013
Current accounting period extended from 2013-03-31 to 2013-06-30
dot icon05/06/2013
Appointment of Mrs Tracey Louise Richardson as a director
dot icon12/12/2012
Annual return made up to 2012-12-10 with full list of shareholders
dot icon04/12/2012
Director's details changed for Mr Kenneth Peter Craig on 2012-12-03
dot icon15/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon21/12/2011
Annual return made up to 2011-12-10 with full list of shareholders
dot icon24/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon29/03/2011
Current accounting period extended from 2010-12-31 to 2011-03-31
dot icon29/03/2011
Termination of appointment of Andrew Linford as a director
dot icon29/03/2011
Termination of appointment of David Neal as a director
dot icon06/01/2011
Annual return made up to 2010-12-10 with full list of shareholders
dot icon26/01/2010
Director's details changed for Mr Andrew John Lindford on 2010-01-26
dot icon10/12/2009
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
2.00K
-
0.00
-
-
2022
0
2.00K
-
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

12
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
16/06/2021 - Present
71
Southall, Stephen Norman
Director
28/02/2018 - 09/06/2020
90
Linford, Andrew John
Director
10/12/2009 - 16/02/2011
3
Baldwin, David James
Director
28/02/2018 - 21/04/2020
120

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 PAYROLL & HR LIMITED

AZETS PAYROLL & HR LIMITED is an(a) Dissolved company incorporated on 10/12/2009 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 PAYROLL & HR LIMITED?

toggle

AZETS PAYROLL & HR LIMITED is currently Dissolved. It was registered on 10/12/2009 and dissolved on 16/07/2024.

Where is AZETS PAYROLL & HR LIMITED located?

toggle

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

What does AZETS PAYROLL & HR LIMITED do?

toggle

AZETS PAYROLL & HR LIMITED operates in the Data processing hosting and related activities (63.11 - SIC 2007) sector.

What is the latest filing for AZETS PAYROLL & HR LIMITED?

toggle

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