AZILAKE LIMITED

Register to unlock more data on OkredoRegister

AZILAKE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03543736

Incorporation date

08/04/1998

Size

Total Exemption Small

Contacts

Registered address

Registered address

24 Queen Anne Street, London, W1G 9AXCopy
copy info iconCopy
See on map
Latest events (Record since 08/04/1998)
dot icon30/08/2010
Final Gazette dissolved via compulsory strike-off
dot icon17/05/2010
First Gazette notice for compulsory strike-off
dot icon08/02/2010
Compulsory strike-off action has been discontinued
dot icon07/02/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon01/02/2010
First Gazette notice for compulsory strike-off
dot icon24/08/2009
Appointment Terminated Director robert breare
dot icon07/06/2009
Accounting reference date extended from 30/09/2008 to 31/12/2008
dot icon11/01/2009
Return made up to 31/12/08; full list of members
dot icon30/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon11/06/2008
Particulars of a mortgage or charge / charge no: 7
dot icon14/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon14/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon14/02/2008
Return made up to 31/12/07; full list of members
dot icon22/01/2008
Declaration of satisfaction of mortgage/charge
dot icon22/01/2008
Declaration of satisfaction of mortgage/charge
dot icon22/01/2008
Declaration of satisfaction of mortgage/charge
dot icon22/01/2008
Director resigned
dot icon22/01/2008
Secretary resigned
dot icon22/01/2008
Director resigned
dot icon22/01/2008
New secretary appointed
dot icon22/01/2008
Registered office changed on 23/01/08 from: 61 chandos place london WC2N 4HG
dot icon22/01/2008
New director appointed
dot icon10/12/2007
Particulars of mortgage/charge
dot icon04/06/2007
Total exemption full accounts made up to 2006-09-30
dot icon24/01/2007
Return made up to 31/12/06; full list of members
dot icon16/07/2006
Total exemption full accounts made up to 2005-09-30
dot icon12/03/2006
Total exemption full accounts made up to 2004-09-30
dot icon12/02/2006
Return made up to 31/12/05; full list of members
dot icon13/07/2005
Particulars of mortgage/charge
dot icon13/07/2005
Particulars of mortgage/charge
dot icon06/02/2005
Return made up to 31/12/04; full list of members
dot icon26/09/2004
Total exemption full accounts made up to 2003-09-30
dot icon14/01/2004
Return made up to 31/12/03; full list of members
dot icon19/11/2003
Particulars of mortgage/charge
dot icon11/11/2003
Declaration of satisfaction of mortgage/charge
dot icon05/08/2003
Total exemption full accounts made up to 2002-09-30
dot icon19/01/2003
Return made up to 31/12/02; full list of members
dot icon09/01/2003
Particulars of mortgage/charge
dot icon14/10/2002
Full accounts made up to 2001-09-30
dot icon13/02/2002
Accounting reference date shortened from 31/12/01 to 30/09/01
dot icon04/02/2002
Return made up to 31/12/01; full list of members
dot icon30/01/2002
Total exemption full accounts made up to 2000-12-31
dot icon06/11/2001
Registered office changed on 07/11/01 from: 18 queen anne street london W1M 0HB
dot icon09/01/2001
Return made up to 31/12/00; full list of members
dot icon24/09/2000
Amended full accounts made up to 1999-12-31
dot icon29/08/2000
Full accounts made up to 1999-12-31
dot icon03/02/2000
Full accounts made up to 1998-12-31
dot icon11/01/2000
Return made up to 31/12/99; full list of members
dot icon14/12/1999
Registered office changed on 15/12/99 from: 2 duke street london SW1Y 6BJ
dot icon09/09/1999
Delivery ext'd 3 mth 31/12/98
dot icon27/06/1999
Return made up to 09/04/99; full list of members
dot icon20/06/1999
Registered office changed on 21/06/99 from: the glassmill 1 battersea bridge road, london SW11 3BG
dot icon20/06/1999
Director resigned
dot icon20/06/1999
Secretary resigned
dot icon08/03/1999
Accounting reference date shortened from 30/04/99 to 31/12/98
dot icon21/02/1999
Ad 27/07/98--------- £ si 99@1=99 £ ic 1/100
dot icon24/01/1999
Particulars of mortgage/charge
dot icon23/12/1998
New secretary appointed
dot icon16/12/1998
New director appointed
dot icon16/12/1998
New director appointed
dot icon08/04/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2007
dot iconLast change occurred
29/09/2007

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/09/2007
dot iconNext account date
29/09/2008
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gwyn-Jones, Timothy
Director
07/12/1998 - 27/11/2007
78
EDEN SECRETARIES LIMITED
Nominee Secretary
08/04/1998 - 14/06/1999
553
GLASSMILL LIMITED
Nominee Director
08/04/1998 - 14/06/1999
571
Goldsobel, Howard
Secretary
28/11/2007 - Present
62
Breare, Robert Roddick Ackrill
Director
27/11/2007 - 23/08/2009
51

Persons with Significant Control

0

No PSC data available.

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 AZILAKE LIMITED

AZILAKE LIMITED is an(a) Dissolved company incorporated on 08/04/1998 with the registered office located at 24 Queen Anne Street, London, W1G 9AX. 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 AZILAKE LIMITED?

toggle

AZILAKE LIMITED is currently Dissolved. It was registered on 08/04/1998 and dissolved on 30/08/2010.

Where is AZILAKE LIMITED located?

toggle

AZILAKE LIMITED is registered at 24 Queen Anne Street, London, W1G 9AX.

What does AZILAKE LIMITED do?

toggle

AZILAKE LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for AZILAKE LIMITED?

toggle

The latest filing was on 30/08/2010: Final Gazette dissolved via compulsory strike-off.