AZUNI LIMITED

Register to unlock more data on OkredoRegister

AZUNI LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03555989

Incorporation date

30/04/1998

Size

Micro Entity

Contacts

Registered address

Registered address

Bridgestones 2 Cromwell Court, Oldham OL1 1ETCopy
copy info iconCopy
See on map
Latest events (Record since 30/04/1998)
dot icon03/10/2025
Liquidators' statement of receipts and payments to 2025-08-05
dot icon14/11/2024
Notice to Registrar of Companies of Notice of disclaimer
dot icon16/09/2024
Notice to Registrar of Companies of Notice of disclaimer
dot icon14/08/2024
Resolutions
dot icon14/08/2024
Appointment of a voluntary liquidator
dot icon14/08/2024
Statement of affairs
dot icon14/08/2024
Registered office address changed from Office 14 45 st. Marys Road London W5 5RG England to Bridgestones 2 Cromwell Court Oldham OL1 1ET on 2024-08-14
dot icon02/07/2024
Confirmation statement made on 2024-06-26 with no updates
dot icon31/01/2024
Micro company accounts made up to 2023-04-30
dot icon13/07/2023
Secretary's details changed for Miss Eugenie Alexia Sklavounos on 2023-07-13
dot icon13/07/2023
Confirmation statement made on 2023-06-26 with no updates
dot icon20/02/2023
Satisfaction of charge 035559890002 in full
dot icon08/02/2023
Micro company accounts made up to 2022-04-30
dot icon15/07/2022
Confirmation statement made on 2022-06-26 with updates
dot icon16/06/2022
Registered office address changed from Office 14 st. Marys Road London W5 5RG England to Office 14 45 st. Marys Road London W5 5RG on 2022-06-16
dot icon16/06/2022
Registered office address changed from Office 4 45 st. Marys Road London W5 5RG England to Office 14 st. Marys Road London W5 5RG on 2022-06-16
dot icon07/02/2022
Micro company accounts made up to 2021-04-30
dot icon03/08/2021
Confirmation statement made on 2021-06-26 with no updates
dot icon16/07/2021
Notification of Eugenie Alexia Sklavounos as a person with significant control on 2017-05-31
dot icon16/07/2021
Cessation of Euganie Sklavounos as a person with significant control on 2021-07-16
dot icon16/07/2021
Appointment of Miss Eugenie Alexia Sklavounos as a director on 2017-03-14
dot icon16/07/2021
Termination of appointment of Eugenie Alexia Sklavounos as a director on 2021-07-16
dot icon29/06/2021
Registration of charge 035559890002, created on 2021-06-29
dot icon11/05/2021
Satisfaction of charge 1 in full
dot icon16/04/2021
Micro company accounts made up to 2020-04-30
dot icon09/07/2020
Confirmation statement made on 2020-06-26 with no updates
dot icon09/07/2020
Registered office address changed from Office 25, 45 st. Marys Road London W5 5RG United Kingdom to Office 4 45 st. Marys Road London W5 5RG on 2020-07-09
dot icon24/01/2020
Unaudited abridged accounts made up to 2019-04-30
dot icon02/07/2019
Confirmation statement made on 2019-06-26 with no updates
dot icon28/01/2019
Unaudited abridged accounts made up to 2018-04-30
dot icon29/06/2018
Confirmation statement made on 2018-06-26 with no updates
dot icon29/06/2018
Notification of Euganie Sklavounos as a person with significant control on 2017-05-31
dot icon15/05/2018
Registered office address changed from Office 25, 5 st. Marys Road London W5 5RG United Kingdom to Office 25, 45 st. Marys Road London W5 5RG on 2018-05-15
dot icon15/05/2018
Registered office address changed from Suite 1&2 Rossknoll House Northfield Avenue London W13 9SJ to Office 25, 5 st. Marys Road London W5 5RG on 2018-05-15
dot icon29/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon10/07/2017
Confirmation statement made on 2017-06-26 with updates
dot icon10/07/2017
Notification of Ashley Marshall as a person with significant control on 2016-04-06
dot icon23/03/2017
Appointment of Miss Eugenie Alexia Sklavounos as a director on 2017-03-14
dot icon23/03/2017
Appointment of Miss Eugenie Alexia Sklavounos as a secretary on 2017-03-14
dot icon23/03/2017
Termination of appointment of Andrew David Robinson as a director on 2017-03-14
dot icon23/03/2017
Termination of appointment of Andrew David Robinson as a secretary on 2017-03-14
dot icon24/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon22/07/2016
Annual return made up to 2016-06-26 with full list of shareholders
dot icon04/02/2016
Total exemption small company accounts made up to 2015-04-30
dot icon04/08/2015
Annual return made up to 2015-06-26 with full list of shareholders
dot icon09/02/2015
Total exemption small company accounts made up to 2014-04-30
dot icon10/07/2014
Annual return made up to 2014-06-26 with full list of shareholders
dot icon03/02/2014
Registered office address changed from 7 Third Cross Road Twickenham Middlesex TW2 5DY England on 2014-02-03
dot icon31/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon02/08/2013
Annual return made up to 2013-06-26 with full list of shareholders
dot icon31/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon17/07/2012
Annual return made up to 2012-06-26 with full list of shareholders
dot icon30/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon01/08/2011
Annual return made up to 2011-06-26 with full list of shareholders
dot icon31/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon17/08/2010
Annual return made up to 2010-06-26 with full list of shareholders
dot icon17/08/2010
Director's details changed for Andrew Robinson on 2010-06-01
dot icon17/08/2010
Director's details changed for Ashley Marshall on 2010-06-01
dot icon01/02/2010
Total exemption small company accounts made up to 2009-04-30
dot icon13/10/2009
Registered office address changed from 48 Altenburg Avenue London W13 9RN United Kingdom on 2009-10-13
dot icon20/08/2009
Return made up to 26/06/09; full list of members
dot icon20/08/2009
Location of debenture register
dot icon20/08/2009
Location of register of members
dot icon20/08/2009
Registered office changed on 20/08/2009 from the cottage 8 springbridge mews ealing london W5 2AB
dot icon24/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon01/07/2008
Return made up to 26/06/08; full list of members
dot icon30/06/2008
Director's change of particulars / ashley marshall / 01/12/2007
dot icon27/02/2008
Total exemption small company accounts made up to 2007-04-30
dot icon09/07/2007
Return made up to 26/06/07; full list of members
dot icon09/07/2007
Director's particulars changed
dot icon07/03/2007
Total exemption small company accounts made up to 2006-04-30
dot icon30/06/2006
Return made up to 26/06/06; full list of members
dot icon28/02/2006
Total exemption small company accounts made up to 2005-04-30
dot icon12/05/2005
Return made up to 30/04/05; full list of members
dot icon16/03/2005
Total exemption small company accounts made up to 2004-04-30
dot icon17/05/2004
Return made up to 30/04/04; full list of members
dot icon08/05/2004
Nc inc already adjusted 20/04/04
dot icon08/05/2004
Resolutions
dot icon06/05/2004
Certificate of change of name
dot icon02/03/2004
Total exemption small company accounts made up to 2003-04-30
dot icon07/05/2003
Return made up to 30/04/03; full list of members
dot icon06/03/2003
Registered office changed on 06/03/03 from: 31 churchfield road acton london W3 6BD
dot icon06/03/2003
Total exemption small company accounts made up to 2002-04-30
dot icon24/05/2002
Return made up to 30/04/02; full list of members
dot icon01/03/2002
Total exemption small company accounts made up to 2001-04-30
dot icon24/12/2001
Secretary resigned
dot icon24/12/2001
New secretary appointed
dot icon17/05/2001
Registered office changed on 17/05/01 from: 17 st kilda road west ealing london W13 9DF
dot icon08/05/2001
Return made up to 30/04/01; full list of members
dot icon28/02/2001
Accounts for a small company made up to 2000-04-30
dot icon10/05/2000
Return made up to 30/04/00; full list of members
dot icon23/01/2000
Accounts for a small company made up to 1999-04-30
dot icon24/05/1999
Return made up to 30/04/99; full list of members
dot icon02/05/1999
Ad 19/04/99--------- £ si 98@1=98 £ ic 2/100
dot icon26/08/1998
Particulars of mortgage/charge
dot icon14/05/1998
Registered office changed on 14/05/98 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon14/05/1998
New director appointed
dot icon14/05/1998
New director appointed
dot icon14/05/1998
New secretary appointed
dot icon14/05/1998
Secretary resigned
dot icon14/05/1998
Director resigned
dot icon30/04/1998
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

4
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2023
dot iconNext confirmation date
26/06/2025
dot iconLast change occurred
30/04/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2023
dot iconNext account date
30/04/2024
dot iconNext due on
31/01/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
35.98K
-
0.00
-
-
2022
4
56.58K
-
0.00
-
-
2022
4
56.58K
-
0.00
-
-

Employees

2022

Employees

4 Descended-20 % *

Net Assets(GBP)

56.58K £Ascended57.27 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Marshall, Ashley
Director
30/04/1998 - Present
2
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
29/04/1998 - 29/04/1998
16011
London Law Services Limited
Nominee Director
29/04/1998 - 29/04/1998
15403
Robinson, Andrew David
Director
29/04/1998 - 13/03/2017
5
Miss Eugenie Alexia Sklavounos
Director
13/03/2017 - 15/07/2021
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

6,898
AGRI SMART LTDSaltby Heath Farm Skillington Road, Skillington, Grantham, Lincs NG33 5HL
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

09207100

Reg. date:

08/09/2014

Turnover:

-

No. of employees:

3
KNAPLOCK LIMITEDGoodwood House, Blackbrook Park Avenue, Taunton, Somerset TA1 2PX
Liquidation

Category:

Raising of poultry

Comp. code:

06627403

Reg. date:

23/06/2008

Turnover:

-

No. of employees:

3
LEM SPORTING LTDBrooklands Court, Phase 2 Office 9, Tunstall Road, Leeds, West Yorkshire LS11 5HL
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

12462226

Reg. date:

13/02/2020

Turnover:

-

No. of employees:

3
A & B DAVIES GRAIN TRADING LIMITEDRural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford, Herefordshire HR2 6FE
Liquidation

Category:

Support activities for crop production

Comp. code:

07982987

Reg. date:

08/03/2012

Turnover:

-

No. of employees:

3
B & S POINTON LTDProspect House 1 Prospect Place, Pride Park, Derby DE24 8HG
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

06056302

Reg. date:

17/01/2007

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About AZUNI LIMITED

AZUNI LIMITED is an(a) Liquidation company incorporated on 30/04/1998 with the registered office located at Bridgestones 2 Cromwell Court, Oldham OL1 1ET. There are currently 3 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of AZUNI LIMITED?

toggle

AZUNI LIMITED is currently Liquidation. It was registered on 30/04/1998 .

Where is AZUNI LIMITED located?

toggle

AZUNI LIMITED is registered at Bridgestones 2 Cromwell Court, Oldham OL1 1ET.

What does AZUNI LIMITED do?

toggle

AZUNI LIMITED operates in the Manufacture of other wearing apparel and accessories n.e.c. (14.19 - SIC 2007) sector.

How many employees does AZUNI LIMITED have?

toggle

AZUNI LIMITED had 4 employees in 2022.

What is the latest filing for AZUNI LIMITED?

toggle

The latest filing was on 03/10/2025: Liquidators' statement of receipts and payments to 2025-08-05.