AZZURRI COMMUNICATIONS LIMITED

Register to unlock more data on OkredoRegister

AZZURRI COMMUNICATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03934288

Incorporation date

25/02/2000

Size

Dormant

Contacts

Registered address

Registered address

Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham B4 6ATCopy
copy info iconCopy
See on map
Latest events (Record since 25/02/2000)
dot icon27/11/2024
Final Gazette dissolved following liquidation
dot icon27/08/2024
Return of final meeting in a members' voluntary winding up
dot icon25/09/2023
Resolutions
dot icon25/09/2023
Registered office address changed from C/O Maintel 160 Blackfriars Road London SE1 8EZ England to Teneo Financial Advisory Limited the Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT on 2023-09-25
dot icon25/09/2023
Appointment of a voluntary liquidator
dot icon25/09/2023
Declaration of solvency
dot icon13/06/2023
Accounts for a dormant company made up to 2022-12-31
dot icon09/03/2023
Appointment of Mr Gabriel Joseph Pirona as a director on 2023-03-03
dot icon01/03/2023
Termination of appointment of Ioan Griffith Macrae as a director on 2023-02-28
dot icon31/01/2023
Accounts for a dormant company made up to 2021-12-31
dot icon24/01/2023
Confirmation statement made on 2023-01-09 with no updates
dot icon13/01/2023
Compulsory strike-off action has been discontinued
dot icon29/11/2022
First Gazette notice for compulsory strike-off
dot icon10/02/2022
Notification of Maintel Europe Limited as a person with significant control on 2017-01-01
dot icon10/02/2022
Cessation of Maintel Holdings Plc as a person with significant control on 2017-01-01
dot icon21/01/2022
Confirmation statement made on 2022-01-09 with no updates
dot icon05/10/2021
Accounts for a dormant company made up to 2020-12-31
dot icon31/08/2021
Termination of appointment of Mark Vincent Townsend as a director on 2021-08-31
dot icon27/05/2021
Appointment of Mr Ioan Griffith Macrae as a director on 2021-05-17
dot icon27/05/2021
Appointment of Mr Daniel John Davies as a director on 2021-05-17
dot icon27/05/2021
Termination of appointment of Rufus Damian Philip Grig as a director on 2021-05-17
dot icon04/02/2021
Confirmation statement made on 2021-01-09 with no updates
dot icon11/01/2021
Accounts for a dormant company made up to 2019-12-31
dot icon23/09/2020
Termination of appointment of Kevin Stevens as a director on 2020-06-30
dot icon23/09/2020
Appointment of Mr Rufus Damian Philip Grig as a director on 2020-06-30
dot icon27/01/2020
Confirmation statement made on 2020-01-09 with no updates
dot icon12/12/2019
Accounts for a small company made up to 2018-12-31
dot icon21/10/2019
Termination of appointment of Edward Buxton as a director on 2019-10-04
dot icon16/01/2019
Confirmation statement made on 2019-01-09 with updates
dot icon20/11/2018
Resolutions
dot icon02/11/2018
Statement by Directors
dot icon02/11/2018
Statement of capital on 2018-11-02
dot icon02/11/2018
Solvency Statement dated 25/10/18
dot icon02/11/2018
Resolutions
dot icon20/08/2018
Full accounts made up to 2017-12-31
dot icon09/01/2018
Confirmation statement made on 2018-01-09 with updates
dot icon06/11/2017
Resolutions
dot icon21/07/2017
Full accounts made up to 2016-12-31
dot icon29/03/2017
Satisfaction of charge 039342880008 in full
dot icon23/01/2017
Confirmation statement made on 2017-01-09 with updates
dot icon28/07/2016
Termination of appointment of Andrew Neil Marshall as a director on 2016-07-28
dot icon28/07/2016
Termination of appointment of Christopher Jagusz as a director on 2016-07-28
dot icon28/07/2016
Termination of appointment of Andrew Neil Marshall as a secretary on 2016-07-28
dot icon25/07/2016
Auditor's resignation
dot icon27/05/2016
Registered office address changed from 160 Blackfriars Road London SE1 8EZ England to C/O Maintel 160 Blackfriars Road London SE1 8EZ on 2016-05-27
dot icon20/05/2016
Memorandum and Articles of Association
dot icon20/05/2016
Resolutions
dot icon18/05/2016
Satisfaction of charge 5 in full
dot icon10/05/2016
Registration of charge 039342880008, created on 2016-05-04
dot icon05/05/2016
Appointment of Mr Mark Vincent Townsend as a director on 2016-05-04
dot icon05/05/2016
Appointment of Mr Kevin Stevens as a director on 2016-05-04
dot icon05/05/2016
Appointment of Mr Edward Buxton as a director on 2016-05-04
dot icon05/05/2016
Termination of appointment of Nigel Raymond Allen Guy as a director on 2016-05-04
dot icon05/05/2016
Current accounting period extended from 2016-06-30 to 2016-12-31
dot icon05/05/2016
Termination of appointment of Stephen Andrews as a director on 2016-05-04
dot icon05/05/2016
Registered office address changed from St Georges Business Park 205 Brooklands Road Weybridge Surrey KT13 0BG England to 160 Blackfriars Road London SE1 8EZ on 2016-05-05
dot icon06/04/2016
Satisfaction of charge 6 in full
dot icon08/03/2016
Satisfaction of charge 7 in full
dot icon18/02/2016
Group of companies' accounts made up to 2015-06-30
dot icon05/02/2016
Annual return made up to 2016-01-09 with full list of shareholders
dot icon04/02/2016
Register inspection address has been changed from C/O Shakespeares Legal Llp Somerset House 37 Temple Street Birmingham West Midlands B2 5DJ United Kingdom to C/O Shakespeare Martineau Llp No 1 Colmore Square Birmingham B4 6AA
dot icon01/06/2015
Registered office address changed from Azzurri House Walsall Business Park Walsall Road Aldridge West Midlands WS9 0RB to St Georges Business Park 205 Brooklands Road Weybridge Surrey KT13 0BG on 2015-06-01
dot icon09/03/2015
Group of companies' accounts made up to 2014-06-30
dot icon15/01/2015
Annual return made up to 2015-01-09 with full list of shareholders
dot icon26/09/2014
Appointment of Mr Christopher Jagusz as a director on 2014-09-15
dot icon16/06/2014
Termination of appointment of Vim Vithaldas as a director
dot icon02/04/2014
Group of companies' accounts made up to 2013-06-30
dot icon21/01/2014
Annual return made up to 2014-01-09 with full list of shareholders
dot icon21/01/2014
Register(s) moved to registered office address
dot icon11/12/2013
Appointment of Mr Stephen Andrews as a director
dot icon20/11/2013
Termination of appointment of Keith Taylor as a director
dot icon21/03/2013
Appointment of Mr Andrew Neil Marshall as a secretary
dot icon11/02/2013
Termination of appointment of James Mckenna as a director
dot icon08/02/2013
Annual return made up to 2013-01-09 with full list of shareholders
dot icon08/02/2013
Register(s) moved to registered inspection location
dot icon08/02/2013
Register inspection address has been changed
dot icon28/01/2013
Termination of appointment of John Whitehead as a director
dot icon28/01/2013
Appointment of Mr Andrew Neil Marshall as a director
dot icon16/01/2013
Group of companies' accounts made up to 2012-06-30
dot icon25/06/2012
Appointment of Mr Nigel Guy as a director
dot icon22/06/2012
Termination of appointment of Timothy Maynard as a director
dot icon22/06/2012
Termination of appointment of Timothy Maynard as a secretary
dot icon17/05/2012
Appointment of Mr Vim Vithaldas as a director
dot icon10/05/2012
Group of companies' accounts made up to 2011-06-30
dot icon09/05/2012
Appointment of Mr Keith Wilhall Taylor as a director
dot icon09/05/2012
Appointment of Mr John Whitehead as a director
dot icon28/03/2012
Termination of appointment of Mark Quartermaine as a director
dot icon10/02/2012
Annual return made up to 2012-01-09 with full list of shareholders
dot icon21/12/2011
Termination of appointment of Martin St Quinton as a director
dot icon21/12/2011
Termination of appointment of Stephen Day as a director
dot icon21/12/2011
Termination of appointment of Kay Ashton as a director
dot icon01/02/2011
Annual return made up to 2011-01-09 with full list of shareholders
dot icon13/12/2010
Group of companies' accounts made up to 2010-06-30
dot icon20/09/2010
Appointment of Mr Mark Richard Quartermaine as a director
dot icon23/04/2010
Termination of appointment of Gordon Matthew as a director
dot icon01/04/2010
Annual return made up to 2010-01-09 with full list of shareholders
dot icon01/04/2010
Director's details changed for Mr Stephen John Day on 2010-04-01
dot icon07/11/2009
Group of companies' accounts made up to 2009-06-30
dot icon09/10/2009
Appointment of Kay Elizabeth Ashton as a director
dot icon17/09/2009
Director and secretary appointed timothy sven maynard
dot icon17/09/2009
Director appointed stephen john day
dot icon16/09/2009
Declaration that part of the property/undertaking: released/ceased /part /charge no 5
dot icon04/05/2009
Group of companies' accounts made up to 2008-06-30
dot icon13/03/2009
Return made up to 09/01/09; full list of members
dot icon13/03/2009
Location of debenture register
dot icon13/03/2009
Location of register of members
dot icon15/01/2009
Group of companies' accounts made up to 2007-06-30
dot icon15/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon15/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon11/12/2008
Appointment terminated director richard wingfield
dot icon11/12/2008
Appointment terminated
dot icon11/12/2008
Appointment terminated secretary richard wingfield
dot icon28/08/2008
Director appointed james anthony patrick mckenna
dot icon19/08/2008
Appointment terminated director stephen dolton
dot icon22/05/2008
Registered office changed on 22/05/2008 from, st anthony's house, oxford square oxford street, newbury, berkshire, RG14 1JQ
dot icon29/04/2008
Director appointed gordon john matthew
dot icon04/02/2008
Return made up to 09/01/08; full list of members
dot icon04/02/2008
Director resigned
dot icon09/01/2008
Particulars of mortgage/charge
dot icon06/12/2007
Declaration of satisfaction of mortgage/charge
dot icon20/07/2007
New secretary appointed;new director appointed
dot icon19/07/2007
Secretary resigned;director resigned
dot icon24/05/2007
Director's particulars changed
dot icon13/03/2007
Return made up to 09/01/07; full list of members
dot icon11/12/2006
Declaration of satisfaction of mortgage/charge
dot icon01/12/2006
Group of companies' accounts made up to 2006-06-30
dot icon16/11/2006
Conve 02/06/06
dot icon19/07/2006
Particulars of mortgage/charge
dot icon17/07/2006
Particulars of mortgage/charge
dot icon17/07/2006
Resolutions
dot icon17/07/2006
Declaration of assistance for shares acquisition
dot icon17/07/2006
Resolutions
dot icon17/07/2006
Resolutions
dot icon17/07/2006
Declaration of assistance for shares acquisition
dot icon17/07/2006
Resolutions
dot icon17/07/2006
Resolutions
dot icon17/07/2006
Declaration of assistance for shares acquisition
dot icon17/07/2006
Resolutions
dot icon17/07/2006
Resolutions
dot icon17/07/2006
Declaration of assistance for shares acquisition
dot icon11/07/2006
Director resigned
dot icon11/07/2006
Director resigned
dot icon31/03/2006
New secretary appointed;new director appointed
dot icon21/03/2006
Secretary resigned
dot icon16/02/2006
Ad 30/01/06--------- £ si 4265@1=4265 £ ic 775735/780000
dot icon20/01/2006
Return made up to 09/01/06; full list of members
dot icon10/01/2006
Group of companies' accounts made up to 2005-06-30
dot icon19/12/2005
Ad 12/12/05--------- £ si 3000@1=3000 £ ic 772735/775735
dot icon05/12/2005
Ad 25/11/05--------- £ si 735@1=735 £ ic 772000/772735
dot icon04/08/2005
Registered office changed on 04/08/05 from: 1 northbrook court, park street, newbury, berkshire RG14 1EA
dot icon05/05/2005
Ad 14/04/05--------- £ si 5864@1=5864 £ ic 766136/772000
dot icon24/01/2005
Return made up to 17/01/05; full list of members
dot icon01/12/2004
Group of companies' accounts made up to 2004-06-30
dot icon06/08/2004
Ad 02/08/04--------- £ si 1000@1=1000 £ ic 765136/766136
dot icon19/07/2004
Ad 13/07/04--------- £ si 5000@1=5000 £ ic 760136/765136
dot icon19/03/2004
Particulars of mortgage/charge
dot icon12/02/2004
Return made up to 31/01/04; full list of members
dot icon09/10/2003
Group of companies' accounts made up to 2003-06-30
dot icon01/10/2003
New director appointed
dot icon16/09/2003
Director resigned
dot icon20/08/2003
Director resigned
dot icon07/08/2003
Ad 25/07/03--------- £ si 5000@1=5000 £ ic 755136/760136
dot icon24/07/2003
Ad 09/07/03-14/07/03 £ si 8900@1=8900 £ ic 746236/755136
dot icon18/07/2003
Ad 15/07/03--------- £ si 5648@1=5648 £ ic 740588/746236
dot icon13/06/2003
Ad 04/06/03--------- £ si 12000@1=12000 £ ic 728588/740588
dot icon31/03/2003
Statement of affairs
dot icon31/03/2003
Ad 28/02/03--------- £ si 8500@1=8500 £ ic 720088/728588
dot icon14/02/2003
Return made up to 31/01/03; full list of members
dot icon17/12/2002
New director appointed
dot icon06/12/2002
Director resigned
dot icon10/10/2002
Group of companies' accounts made up to 2002-06-30
dot icon20/03/2002
Ad 01/03/02--------- £ si 3000@1=3000 £ ic 717088/720088
dot icon14/03/2002
Statement of affairs
dot icon14/03/2002
Ad 22/02/02--------- £ si 20000@1=20000 £ ic 697088/717088
dot icon08/03/2002
Ad 22/02/02--------- £ si [email protected]=117600 £ ic 579488/697088
dot icon14/02/2002
Return made up to 31/01/02; full list of members
dot icon20/12/2001
Group of companies' accounts made up to 2001-06-30
dot icon04/12/2001
Ad 30/11/01--------- £ si 41588@1=41588 £ ic 537900/579488
dot icon07/11/2001
Ad 01/11/01--------- £ si 1000@1=1000 £ ic 536900/537900
dot icon06/11/2001
Resolutions
dot icon06/11/2001
Resolutions
dot icon18/10/2001
Certificate of change of name
dot icon10/10/2001
Statement of affairs
dot icon10/10/2001
Ad 31/08/01--------- £ si 1500@1=1500 £ ic 535400/536900
dot icon12/09/2001
Particulars of mortgage/charge
dot icon31/08/2001
Ad 28/08/01--------- £ si 5000@1=5000 £ ic 530400/535400
dot icon30/08/2001
Director resigned
dot icon28/08/2001
New director appointed
dot icon12/06/2001
Ad 06/06/01--------- £ si 4000@1=4000 £ ic 526400/530400
dot icon12/06/2001
New director appointed
dot icon18/05/2001
New director appointed
dot icon30/03/2001
Statement of affairs
dot icon30/03/2001
Ad 07/03/01--------- £ si 26000@1=26000 £ ic 500400/526400
dot icon23/03/2001
Ad 07/03/01--------- £ si [email protected]=55700 £ ic 444700/500400
dot icon16/03/2001
Statement of affairs
dot icon16/03/2001
Ad 08/12/00--------- £ si 1250@1
dot icon15/03/2001
Particulars of mortgage/charge
dot icon07/03/2001
Return made up to 25/02/01; full list of members
dot icon02/02/2001
Ad 31/01/01--------- £ si 2000@1=2000 £ ic 442250/444250
dot icon08/01/2001
Accounting reference date extended from 28/02/01 to 30/06/01
dot icon03/01/2001
New secretary appointed
dot icon03/01/2001
Registered office changed on 03/01/01 from: wilberforce court, high street, hull, north humberside HU1 1YJ
dot icon03/01/2001
Secretary resigned
dot icon13/12/2000
Resolutions
dot icon11/12/2000
Ad 29/11/00--------- £ si 8750@1=8750 £ ic 433500/442250
dot icon09/12/2000
Particulars of mortgage/charge
dot icon07/12/2000
Ad 31/10/00--------- £ si 60000@1=60000 £ ic 373500/433500
dot icon05/10/2000
New director appointed
dot icon04/10/2000
Ad 29/09/00--------- £ si 48000@1=48000 £ ic 325500/373500
dot icon26/09/2000
Ad 21/09/00--------- £ si 6000@1=6000 £ ic 319500/325500
dot icon08/09/2000
New director appointed
dot icon22/08/2000
Ad 15/08/00--------- £ si 24000@1=24000 £ ic 295500/319500
dot icon17/07/2000
Ad 07/07/00--------- £ si [email protected]=6690 £ ic 288810/295500
dot icon17/07/2000
Ad 05/07/00--------- £ si 287900@1=287900 £ ic 910/288810
dot icon17/07/2000
Nc inc already adjusted 05/07/00
dot icon17/07/2000
Resolutions
dot icon17/07/2000
Resolutions
dot icon17/07/2000
Resolutions
dot icon17/07/2000
Resolutions
dot icon17/07/2000
Resolutions
dot icon14/07/2000
New director appointed
dot icon08/06/2000
New director appointed
dot icon02/06/2000
Certificate of change of name
dot icon23/05/2000
Director resigned
dot icon23/05/2000
Ad 04/05/00--------- £ si [email protected]=10 £ ic 900/910
dot icon23/05/2000
Ad 04/05/00--------- £ si 899@1=899 £ ic 1/900
dot icon23/05/2000
Resolutions
dot icon23/05/2000
Resolutions
dot icon23/05/2000
Resolutions
dot icon23/05/2000
Resolutions
dot icon25/02/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
09/01/2024
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
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

38
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pirona, Gabriel Joseph
Director
03/03/2023 - Present
28
Marshall, Andrew Neil
Director
01/01/2013 - 28/07/2016
74
Andrews, Stephen
Director
29/11/2013 - 04/05/2016
47
Quartermaine, Mark Richard
Director
06/09/2010 - 31/01/2012
28
Cornish, Alan Stewart
Director
29/11/2002 - 01/10/2007
23

Persons with Significant Control

2
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 AZZURRI COMMUNICATIONS LIMITED

AZZURRI COMMUNICATIONS LIMITED is an(a) Dissolved company incorporated on 25/02/2000 with the registered office located at Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham B4 6AT. There are currently 2 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 AZZURRI COMMUNICATIONS LIMITED?

toggle

AZZURRI COMMUNICATIONS LIMITED is currently Dissolved. It was registered on 25/02/2000 and dissolved on 27/11/2024.

Where is AZZURRI COMMUNICATIONS LIMITED located?

toggle

AZZURRI COMMUNICATIONS LIMITED is registered at Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham B4 6AT.

What does AZZURRI COMMUNICATIONS LIMITED do?

toggle

AZZURRI COMMUNICATIONS LIMITED operates in the Other telecommunications activities (61.90 - SIC 2007) sector.

What is the latest filing for AZZURRI COMMUNICATIONS LIMITED?

toggle

The latest filing was on 27/11/2024: Final Gazette dissolved following liquidation.