AZURE HOTEL OPERATIONS LIMITED

Register to unlock more data on OkredoRegister

AZURE HOTEL OPERATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07399806

Incorporation date

06/10/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

1st Floor, 5 Wigmore Street, London W1U 1PBCopy
copy info iconCopy
See on map
Latest events (Record since 07/10/2010)
dot icon31/01/2023
Final Gazette dissolved via voluntary strike-off
dot icon13/12/2022
Voluntary strike-off action has been suspended
dot icon15/11/2022
First Gazette notice for voluntary strike-off
dot icon07/11/2022
Application to strike the company off the register
dot icon04/01/2022
Confirmation statement made on 2022-01-04 with updates
dot icon12/10/2021
Confirmation statement made on 2021-10-05 with no updates
dot icon21/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon29/03/2021
Total exemption full accounts made up to 2019-12-31
dot icon07/10/2020
Confirmation statement made on 2020-10-05 with no updates
dot icon12/08/2020
Registered office address changed from 1 Duke's Mews London W1U 3ET to 1st Floor, 5 Wigmore Street London W1U 1PB on 2020-08-12
dot icon26/06/2020
Termination of appointment of Niels Nielsen as a director on 2020-03-31
dot icon16/04/2020
Satisfaction of charge 073998060001 in full
dot icon02/04/2020
Termination of appointment of John Nielsen as a director on 2020-04-02
dot icon26/03/2020
Appointment of Mr Bahram Sadr-Hashemi as a director on 2020-03-26
dot icon26/03/2020
Termination of appointment of Nima Habibollah Sarikhani as a director on 2020-03-26
dot icon24/02/2020
Cessation of Azure Group Holdings Limited as a person with significant control on 2020-02-24
dot icon24/02/2020
Notification of Renald Paul Joseph Micallef as a person with significant control on 2020-02-24
dot icon24/02/2020
Notification of Michael Ellul as a person with significant control on 2020-02-24
dot icon09/10/2019
Confirmation statement made on 2019-10-05 with no updates
dot icon09/10/2019
Accounts for a small company made up to 2018-12-31
dot icon26/02/2019
Termination of appointment of Farkhondeh Sabi as a secretary on 2019-02-20
dot icon05/10/2018
Confirmation statement made on 2018-10-05 with no updates
dot icon03/10/2018
Accounts for a small company made up to 2017-12-31
dot icon09/10/2017
Confirmation statement made on 2017-10-07 with no updates
dot icon06/10/2017
Accounts for a small company made up to 2016-12-31
dot icon13/10/2016
Full accounts made up to 2015-12-31
dot icon11/10/2016
Confirmation statement made on 2016-10-07 with updates
dot icon12/11/2015
Full accounts made up to 2014-12-31
dot icon15/10/2015
Annual return made up to 2015-10-07 with full list of shareholders
dot icon06/01/2015
Registration of charge 073998060001, created on 2014-12-19
dot icon17/10/2014
Full accounts made up to 2013-12-31
dot icon09/10/2014
Annual return made up to 2014-10-07 with full list of shareholders
dot icon20/05/2014
Director's details changed for Niels Nielsen on 2014-01-15
dot icon20/05/2014
Secretary's details changed for Farkhondeh Sabi on 2014-01-15
dot icon22/01/2014
Termination of appointment of Sina Sarikhani as a director
dot icon04/01/2014
Full accounts made up to 2012-12-31
dot icon24/10/2013
Annual return made up to 2013-10-07 with full list of shareholders
dot icon21/10/2013
Second filing of AP01 previously delivered to Companies House
dot icon14/02/2013
Registered office address changed from 86 Brook Street London W1K 5AY United Kingdom on 2013-02-14
dot icon09/10/2012
Annual return made up to 2012-10-07 with full list of shareholders
dot icon09/10/2012
Director's details changed for Niels Nielsen on 2012-10-07
dot icon04/10/2012
Appointment of Mr John Nielsen as a director
dot icon19/09/2012
Appointment of Mr Nima Habibollah Sarikhani as a director
dot icon19/09/2012
Director's details changed for Sina Sarilhani on 2012-09-19
dot icon10/08/2012
Full accounts made up to 2011-12-31
dot icon13/10/2011
Annual return made up to 2011-10-07 with full list of shareholders
dot icon20/10/2010
Appointment of Farkhondeh Sabi as a secretary
dot icon20/10/2010
Appointment of Sina Sarilhani as a director
dot icon20/10/2010
Appointment of Niels Nielsen as a director
dot icon20/10/2010
Current accounting period extended from 2011-10-31 to 2011-12-31
dot icon20/10/2010
Termination of appointment of Tadco Secretarial Services Limited as a secretary
dot icon20/10/2010
Termination of appointment of Tina-Marie Akbari as a director
dot icon20/10/2010
Termination of appointment of Tadco Directors Limited as a director
dot icon07/10/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2020
dot iconLast change occurred
30/12/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/12/2020
dot iconNext account date
30/12/2021
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sabi, Farkhondeh
Secretary
07/10/2010 - 20/02/2019
-
Sarikhani, Nima Habibollah
Director
19/09/2012 - 26/03/2020
38
Akbari, Tina-Marie
Director
07/10/2010 - 07/10/2010
154
Nielsen, John
Director
04/10/2012 - 02/04/2020
11
Sadr-Hashemi, Bahram
Director
26/03/2020 - Present
19

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

11,005
BUNLOIT REWILDING LTDThe Old School House, Bunloit Estate, Drumnadrochit, Inverness-Shire IV63 6XG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

SC693021

Reg. date:

22/03/2021

Turnover:

-

No. of employees:

8
BANGKOK LTDC/O B&C Associates Limited Concorde House, Grenville Place, London NW7 3SA
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

11626460

Reg. date:

16/10/2018

Turnover:

-

No. of employees:

8
COCKLAKES ENTERPRISES LIMITEDCocklakes House, Troutbeck, Penrith, Cumbria CA11 0SG
Dissolved

Category:

Raising of poultry

Comp. code:

04273332

Reg. date:

20/08/2001

Turnover:

-

No. of employees:

10
EDUARD TRADERS LTD27a Steeley Lane, Chorley PR6 0RJ
Dissolved

Category:

Mixed farming

Comp. code:

12330096

Reg. date:

25/11/2019

Turnover:

-

No. of employees:

8
COUNTESS WELLS BREEDING LTD1 Claydon Business Park, Gipping Road Great Blakenham, Ipswich, Suffolk IP6 0NL
Dissolved

Category:

Raising of swine/pigs

Comp. code:

05470888

Reg. date:

03/06/2005

Turnover:

-

No. of employees:

9

Description

copy info iconCopy

About AZURE HOTEL OPERATIONS LIMITED

AZURE HOTEL OPERATIONS LIMITED is an(a) Dissolved company incorporated on 06/10/2010 with the registered office located at 1st Floor, 5 Wigmore Street, London W1U 1PB. 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 AZURE HOTEL OPERATIONS LIMITED?

toggle

AZURE HOTEL OPERATIONS LIMITED is currently Dissolved. It was registered on 06/10/2010 and dissolved on 30/01/2023.

Where is AZURE HOTEL OPERATIONS LIMITED located?

toggle

AZURE HOTEL OPERATIONS LIMITED is registered at 1st Floor, 5 Wigmore Street, London W1U 1PB.

What does AZURE HOTEL OPERATIONS LIMITED do?

toggle

AZURE HOTEL OPERATIONS LIMITED operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

What is the latest filing for AZURE HOTEL OPERATIONS LIMITED?

toggle

The latest filing was on 31/01/2023: Final Gazette dissolved via voluntary strike-off.