AZETS (TR) LIMITED

Register to unlock more data on OkredoRegister

AZETS (TR) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08096600

Incorporation date

07/06/2012

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 07/06/2012)
dot icon11/06/2024
Final Gazette dissolved via voluntary strike-off
dot icon16/04/2024
Voluntary strike-off action has been suspended
dot icon26/03/2024
First Gazette notice for voluntary strike-off
dot icon19/03/2024
Application to strike the company off the register
dot icon18/03/2024
Termination of appointment of David William Aikman as a director on 2024-03-18
dot icon18/03/2024
Termination of appointment of Vikas Sagar as a director on 2024-03-18
dot icon08/03/2024
Accounts for a small company made up to 2023-06-30
dot icon08/06/2023
Confirmation statement made on 2023-06-07 with no updates
dot icon15/05/2023
Accounts for a small company 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 England to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 2022-10-02
dot icon07/06/2022
Confirmation statement made on 2022-06-07 with no updates
dot icon10/01/2022
Satisfaction of charge 080966000003 in full
dot icon10/01/2022
Satisfaction of charge 080966000004 in full
dot icon14/12/2021
Total exemption full accounts made up to 2021-06-30
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 icon21/06/2021
Confirmation statement made on 2021-06-07 with updates
dot icon10/05/2021
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 (North East) Limited as a person with significant control on 2020-09-07
dot icon08/09/2020
Resolutions
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 icon18/06/2020
Confirmation statement made on 2020-06-07 with no updates
dot icon30/04/2020
Termination of appointment of David James Baldwin as a director on 2020-04-21
dot icon05/12/2019
Accounts for a dormant company made up to 2019-06-30
dot icon07/10/2019
All of the property or undertaking has been released from charge 080966000003
dot icon07/10/2019
All of the property or undertaking has been released from charge 080966000004
dot icon03/07/2019
Confirmation statement made on 2019-06-07 with no updates
dot icon29/03/2019
Accounts for a dormant company made up to 2018-06-30
dot icon07/06/2018
Confirmation statement made on 2018-06-07 with no updates
dot icon05/04/2018
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 080966000004, created on 2017-11-22
dot icon30/08/2017
Director's details changed for Mr Stephen Norman Southall on 2017-08-12
dot icon20/07/2017
Previous accounting period extended from 2017-04-08 to 2017-06-30
dot icon14/06/2017
Confirmation statement made on 2017-06-07 with updates
dot icon11/04/2017
Registration of charge 080966000003, created on 2017-03-30
dot icon28/03/2017
Resolutions
dot icon17/03/2017
Resolutions
dot icon30/01/2017
Satisfaction of charge 080966000002 in full
dot icon06/01/2017
Total exemption small company accounts made up to 2016-04-08
dot icon28/09/2016
Previous accounting period extended from 2015-12-31 to 2016-04-08
dot icon10/06/2016
Annual return made up to 2016-06-07 with full list of shareholders
dot icon21/04/2016
Satisfaction of charge 080966000001 in full
dot icon14/04/2016
Registered office address changed from , Rowlands House Portobello Road, Birtley, Chester Le Street, County Durham, DH3 2RY to Churchill House 59 Lichfield Street Walsall West Midlands WS4 2BX on 2016-04-14
dot icon14/04/2016
Termination of appointment of Dawn Catherine Walton as a director on 2016-04-08
dot icon14/04/2016
Appointment of Mr Stephen Norman Southall as a director on 2016-04-08
dot icon14/04/2016
Appointment of Mr David James Baldwin as a director on 2016-04-08
dot icon14/04/2016
Termination of appointment of Donald Thomas Taylor as a director on 2016-04-08
dot icon14/04/2016
Termination of appointment of David Albert Nairn as a director on 2016-04-08
dot icon14/04/2016
Termination of appointment of Christopher Ian Morley as a director on 2016-04-08
dot icon14/04/2016
Termination of appointment of Andrew Little as a director on 2016-04-08
dot icon14/04/2016
Termination of appointment of Eric Brannigan as a director on 2016-04-08
dot icon12/04/2016
Registration of charge 080966000002, created on 2016-04-08
dot icon08/07/2015
Total exemption small company accounts made up to 2014-12-30
dot icon10/06/2015
Annual return made up to 2015-06-07 with full list of shareholders
dot icon10/06/2015
Director's details changed for Mr Eric Brannigan on 2015-06-10
dot icon13/04/2015
Previous accounting period shortened from 2015-06-30 to 2014-12-31
dot icon08/01/2015
Registration of charge 080966000001, created on 2014-12-31
dot icon12/12/2014
Director's details changed for Mr David Albert Nairn on 2014-12-12
dot icon12/12/2014
Appointment of Mr Andrew Little as a director on 2014-12-12
dot icon12/12/2014
Appointment of Mr Donald Thomas Taylor as a director on 2014-12-12
dot icon12/12/2014
Appointment of Mr David Albert Nairn as a director on 2014-12-12
dot icon12/12/2014
Appointment of Mrs Dawn Catherine Walton as a director on 2014-12-12
dot icon12/12/2014
Statement of capital following an allotment of shares on 2014-12-12
dot icon12/12/2014
Appointment of Mr Christopher Ian Morley as a director on 2014-12-12
dot icon02/07/2014
Accounts for a dormant company made up to 2014-06-30
dot icon11/06/2014
Annual return made up to 2014-06-07 with full list of shareholders
dot icon14/02/2014
Accounts for a dormant company made up to 2013-06-30
dot icon17/06/2013
Annual return made up to 2013-06-07 with full list of shareholders
dot icon06/07/2012
Appointment of Mr Eric Brannigan as a director
dot icon07/06/2012
Termination of appointment of Yomtov Jacobs as a director
dot icon07/06/2012
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
Small
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
683.00
-
0.00
-
-
2022
0
5.00
-
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Southall, Stephen Norman
Director
08/04/2016 - 09/06/2020
90
Baldwin, David James
Director
08/04/2016 - 21/04/2020
120
Jacobs, Yomtov Eliezer
Director
07/06/2012 - 07/06/2012
19640
Tingley, Ian John
Director
08/06/2020 - 12/04/2021
70
Norris, Adrian Mark
Director
08/06/2020 - Present
73

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 (TR) LIMITED

AZETS (TR) LIMITED is an(a) Dissolved company incorporated on 07/06/2012 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 (TR) LIMITED?

toggle

AZETS (TR) LIMITED is currently Dissolved. It was registered on 07/06/2012 and dissolved on 11/06/2024.

Where is AZETS (TR) LIMITED located?

toggle

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

What does AZETS (TR) LIMITED do?

toggle

AZETS (TR) LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

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

toggle

The latest filing was on 11/06/2024: Final Gazette dissolved via voluntary strike-off.