AZZURRI RESTAURANTS LIMITED

Register to unlock more data on OkredoRegister

AZZURRI RESTAURANTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02792998

Incorporation date

23/02/1993

Size

Full

Contacts

Registered address

Registered address

10 Fleet Place, London EC4M 7QSCopy
copy info iconCopy
See on map
Latest events (Record since 23/02/1993)
dot icon05/11/2024
Final Gazette dissolved following liquidation
dot icon05/08/2024
Notice of move from Administration to Dissolution
dot icon05/08/2024
Administrator's progress report
dot icon18/07/2024
Notice of move from Administration to Dissolution
dot icon19/02/2024
Administrator's progress report
dot icon11/01/2024
Appointment of an administrator
dot icon19/08/2023
Administrator's progress report
dot icon23/02/2023
Administrator's progress report
dot icon10/08/2022
Administrator's progress report
dot icon05/08/2022
Notice of extension of period of Administration
dot icon27/05/2022
Notice of resignation of an administrator
dot icon18/02/2022
Administrator's progress report
dot icon18/12/2021
Registered office address changed from 15 Canada Square Canary Wharf London E14 5GL to 10 Fleet Place London EC4M 7QS on 2021-12-18
dot icon24/08/2021
Administrator's progress report
dot icon20/05/2021
Notice of extension of period of Administration
dot icon17/02/2021
Administrator's progress report
dot icon07/10/2020
Statement of affairs with form AM02SOA
dot icon05/10/2020
Registered office address changed from 3rd Floor Capital House 25 Chapel Street London NW1 5DH England to 15 Canada Square Canary Wharf London E14 5GL on 2020-10-05
dot icon05/10/2020
Notice of deemed approval of proposals
dot icon05/10/2020
Statement of administrator's proposal
dot icon05/10/2020
Statement of affairs with form AM02SOA
dot icon05/10/2020
Appointment of an administrator
dot icon02/03/2020
Confirmation statement made on 2020-02-23 with no updates
dot icon03/04/2019
Full accounts made up to 2018-07-01
dot icon26/03/2019
Confirmation statement made on 2019-02-23 with no updates
dot icon04/09/2018
Notification of Azzurri Central Limited as a person with significant control on 2017-02-25
dot icon04/09/2018
Withdrawal of a person with significant control statement on 2018-09-04
dot icon18/06/2018
Appointment of Mr Lindsay Allan Dunsmuir as a secretary on 2018-06-12
dot icon18/06/2018
Appointment of Mr Lindsay Allan Dunsmuir as a director on 2018-06-12
dot icon18/06/2018
Termination of appointment of James Malcolm Pickworth as a director on 2018-06-12
dot icon18/06/2018
Termination of appointment of James Malcolm Pickworth as a secretary on 2018-06-12
dot icon06/04/2018
Full accounts made up to 2017-07-02
dot icon26/03/2018
Confirmation statement made on 2018-02-23 with no updates
dot icon05/04/2017
Full accounts made up to 2016-06-26
dot icon02/03/2017
Confirmation statement made on 2017-02-23 with updates
dot icon07/02/2017
Registration of charge 027929980010, created on 2017-02-02
dot icon23/02/2016
Annual return made up to 2016-02-23 with full list of shareholders
dot icon21/12/2015
Full accounts made up to 2015-06-28
dot icon01/06/2015
Registered office address changed from 4th Floor, 2 Balcombe Street London NW1 6NW to 3rd Floor Capital House 25 Chapel Street London NW1 5DH on 2015-06-01
dot icon18/03/2015
Annual return made up to 2015-02-23 with full list of shareholders
dot icon11/03/2015
Certificate of change of name
dot icon20/02/2015
Full accounts made up to 2014-06-29
dot icon03/02/2015
Resolutions
dot icon30/01/2015
Resolutions
dot icon23/01/2015
Registration of charge 027929980009, created on 2015-01-21
dot icon21/01/2015
Termination of appointment of Harvey John Smyth as a director on 2015-01-21
dot icon21/01/2015
Termination of appointment of Nicholas Michael Carter as a director on 2015-01-21
dot icon11/09/2014
Satisfaction of charge 7 in full
dot icon11/09/2014
Satisfaction of charge 8 in full
dot icon18/08/2014
Appointment of Mr Stephen Holmes as a director on 2014-08-18
dot icon18/08/2014
Certificate of change of name
dot icon18/08/2014
Change of name notice
dot icon05/08/2014
Registered office address changed from C/O Gondola Group 2 Balcombe Street London NW1 6NW to 4Th Floor, 2 Balcombe Street London NW1 6NW on 2014-08-05
dot icon09/05/2014
Director's details changed for Mr Nicholas Michael Carter on 2014-05-09
dot icon10/04/2014
Annual return made up to 2014-02-23 with full list of shareholders
dot icon13/01/2014
Full accounts made up to 2013-06-30
dot icon06/03/2013
Annual return made up to 2013-02-23 with full list of shareholders
dot icon05/03/2013
Registered office address changed from Hunton House Highbridge Estate Oxford Road Uxbridge Middlesex UB8 1LX on 2013-03-05
dot icon30/01/2013
Full accounts made up to 2012-07-01
dot icon17/08/2012
Termination of appointment of Helen Jones as a director
dot icon30/05/2012
Resolutions
dot icon07/03/2012
Annual return made up to 2012-02-23 with full list of shareholders
dot icon20/12/2011
Full accounts made up to 2011-06-26
dot icon20/09/2011
Particulars of a mortgage or charge / charge no: 8
dot icon24/02/2011
Annual return made up to 2011-02-23 with full list of shareholders
dot icon01/12/2010
Full accounts made up to 2010-06-27
dot icon26/05/2010
Director's details changed for Harvey John Smyth on 2010-01-01
dot icon26/05/2010
Director's details changed for James Pickworth on 2010-01-01
dot icon30/04/2010
Appointment of Mrs Helen Victoria Jones as a director
dot icon22/04/2010
Appointment of Mr Nicholas Michael Carter as a director
dot icon22/04/2010
Secretary's details changed for James Pickworth on 2010-01-01
dot icon22/04/2010
Termination of appointment of Emma English as a director
dot icon23/02/2010
Annual return made up to 2010-02-23 with full list of shareholders
dot icon23/02/2010
Director's details changed for Ms Emma Jane English on 2010-02-23
dot icon01/11/2009
Full accounts made up to 2009-06-28
dot icon13/03/2009
Return made up to 23/02/09; full list of members
dot icon13/03/2009
Registered office changed on 13/03/2009 from hunton house highbridge estate oxford road uxbridge middlesex UB8 1HU uk
dot icon06/01/2009
Appointment terminated director nigel garfitt
dot icon20/11/2008
Full accounts made up to 2008-06-29
dot icon06/05/2008
Registered office changed on 06/05/2008 from 20 high street st. Albans hertfordshire AL3 4EL
dot icon06/03/2008
Return made up to 23/02/08; full list of members
dot icon06/03/2008
Director appointed ms emma jane english
dot icon12/12/2007
Full accounts made up to 2007-07-01
dot icon24/09/2007
Secretary resigned;director resigned
dot icon07/09/2007
New secretary appointed;new director appointed
dot icon21/04/2007
New director appointed
dot icon21/04/2007
Auditor's resignation
dot icon13/04/2007
Director resigned
dot icon27/03/2007
Return made up to 23/02/07; full list of members
dot icon26/03/2007
Particulars of mortgage/charge
dot icon20/03/2007
Resolutions
dot icon20/03/2007
Resolutions
dot icon20/03/2007
Declaration of assistance for shares acquisition
dot icon20/03/2007
Declaration of assistance for shares acquisition
dot icon23/01/2007
Director resigned
dot icon23/01/2007
Director resigned
dot icon23/01/2007
Director resigned
dot icon23/01/2007
Director resigned
dot icon23/01/2007
Director resigned
dot icon23/01/2007
Director resigned
dot icon23/01/2007
Director resigned
dot icon23/01/2007
New director appointed
dot icon16/11/2006
Full accounts made up to 2006-07-02
dot icon29/08/2006
Director's particulars changed
dot icon15/03/2006
New director appointed
dot icon15/03/2006
New director appointed
dot icon10/03/2006
Return made up to 23/02/06; full list of members
dot icon23/02/2006
New director appointed
dot icon23/02/2006
New director appointed
dot icon18/02/2006
Declaration of satisfaction of mortgage/charge
dot icon18/02/2006
Declaration of satisfaction of mortgage/charge
dot icon25/01/2006
Full accounts made up to 2005-06-26
dot icon06/01/2006
New director appointed
dot icon28/12/2005
Resolutions
dot icon28/12/2005
Resolutions
dot icon28/12/2005
Resolutions
dot icon01/12/2005
Declaration of assistance for shares acquisition
dot icon01/12/2005
Resolutions
dot icon29/11/2005
S-div 11/11/05
dot icon29/11/2005
Ad 20/10/05--------- £ si [email protected]=328762 £ ic 2936002/3264764
dot icon17/11/2005
Resolutions
dot icon11/05/2005
Return made up to 23/02/05; full list of members
dot icon11/02/2005
Particulars of mortgage/charge
dot icon01/02/2005
Resolutions
dot icon01/02/2005
Resolutions
dot icon01/02/2005
Resolutions
dot icon01/02/2005
Declaration of assistance for shares acquisition
dot icon01/02/2005
Declaration of assistance for shares acquisition
dot icon13/12/2004
Accounting reference date extended from 31/12/04 to 30/06/05
dot icon05/11/2004
Director resigned
dot icon06/10/2004
Director resigned
dot icon10/08/2004
New director appointed
dot icon10/08/2004
New director appointed
dot icon14/07/2004
Resolutions
dot icon14/07/2004
Resolutions
dot icon14/07/2004
Resolutions
dot icon14/07/2004
Declaration of assistance for shares acquisition
dot icon14/07/2004
Declaration of assistance for shares acquisition
dot icon13/07/2004
Particulars of mortgage/charge
dot icon12/07/2004
Full accounts made up to 2003-12-28
dot icon02/07/2004
Declaration of satisfaction of mortgage/charge
dot icon02/07/2004
Declaration of satisfaction of mortgage/charge
dot icon02/07/2004
Declaration of satisfaction of mortgage/charge
dot icon02/07/2004
Declaration of satisfaction of mortgage/charge
dot icon28/06/2004
Auditor's resignation
dot icon28/02/2004
Return made up to 23/02/04; full list of members
dot icon12/02/2004
Director's particulars changed
dot icon09/01/2004
Auditor's resignation
dot icon01/08/2003
New director appointed
dot icon26/06/2003
Director's particulars changed
dot icon02/06/2003
Full accounts made up to 2002-12-29
dot icon28/02/2003
Return made up to 23/02/03; full list of members
dot icon15/05/2002
Full accounts made up to 2001-12-30
dot icon05/03/2002
Return made up to 23/02/02; full list of members
dot icon11/01/2002
New director appointed
dot icon21/05/2001
Secretary's particulars changed;director's particulars changed
dot icon17/05/2001
Full accounts made up to 2000-12-31
dot icon19/03/2001
Return made up to 23/02/01; full list of members
dot icon28/01/2001
Director resigned
dot icon23/10/2000
Registered office changed on 23/10/00 from: 305 upper street islington london N1 2TU
dot icon01/06/2000
Full accounts made up to 2000-01-02
dot icon24/03/2000
Return made up to 23/02/00; full list of members
dot icon29/09/1999
Director's particulars changed
dot icon30/04/1999
Full accounts made up to 1998-12-27
dot icon25/03/1999
Return made up to 23/02/99; full list of members
dot icon06/11/1998
Director's particulars changed
dot icon29/04/1998
Full accounts made up to 1997-12-28
dot icon18/03/1998
Return made up to 23/02/98; full list of members
dot icon27/01/1998
Secretary resigned
dot icon27/01/1998
New secretary appointed
dot icon27/01/1998
Registered office changed on 27/01/98 from: c/o burford & co suite 2, 1 cranbourn alley cranbourn street, leicester square, london WC2H 7AW
dot icon16/10/1997
New director appointed
dot icon17/07/1997
Full accounts made up to 1996-12-29
dot icon06/03/1997
Return made up to 23/02/97; full list of members
dot icon21/02/1997
Statement of affairs
dot icon21/02/1997
Particulars of contract relating to shares
dot icon21/02/1997
Ad 31/12/96--------- £ si 175000@1
dot icon21/02/1997
Statement of affairs
dot icon21/02/1997
Particulars of contract relating to shares
dot icon21/02/1997
Ad 15/01/97--------- £ si 150000@1
dot icon29/01/1997
Ad 15/01/97--------- £ si 150000@1=150000 £ ic 2911002/3061002
dot icon29/01/1997
Ad 31/12/96--------- £ si 175000@1=175000 £ ic 2736002/2911002
dot icon25/01/1997
Particulars of mortgage/charge
dot icon14/01/1997
Statement of affairs
dot icon09/01/1997
Particulars of contract relating to shares
dot icon09/01/1997
Ad 29/11/96--------- £ si 125000@1
dot icon19/12/1996
Ad 29/11/96--------- £ si 125000@1=125000 £ ic 2611002/2736002
dot icon10/12/1996
Ad 29/11/96--------- £ si 125000@1=125000 £ ic 2486002/2611002
dot icon09/12/1996
Resolutions
dot icon09/12/1996
Declaration of assistance for shares acquisition
dot icon22/06/1996
Full group accounts made up to 1995-12-31
dot icon15/06/1996
New director appointed
dot icon15/06/1996
New director appointed
dot icon13/04/1996
Return made up to 23/02/96; full list of members
dot icon06/04/1996
Particulars of mortgage/charge
dot icon14/09/1995
Particulars of contract relating to shares
dot icon14/09/1995
Ad 01/08/95--------- £ si 2230000@1
dot icon14/09/1995
Particulars of contract relating to shares
dot icon14/09/1995
Ad 01/08/95--------- £ si 256000@1
dot icon24/08/1995
Full accounts made up to 1994-12-31
dot icon24/08/1995
Ad 01/08/95--------- £ si 2230000@1=2230000 £ ic 256002/2486002
dot icon24/08/1995
Ad 01/08/95--------- £ si 256000@1=256000 £ ic 2/256002
dot icon24/08/1995
Nc inc already adjusted 01/08/95
dot icon24/08/1995
Resolutions
dot icon24/08/1995
Resolutions
dot icon02/08/1995
Particulars of mortgage/charge
dot icon12/06/1995
Return made up to 23/02/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon02/11/1994
Accounts for a small company made up to 1994-01-02
dot icon27/10/1994
Particulars of mortgage/charge
dot icon20/03/1994
Return made up to 23/02/94; full list of members
dot icon06/07/1993
Accounting reference date notified as 31/12
dot icon21/04/1993
New director appointed
dot icon21/04/1993
Director resigned;new director appointed
dot icon21/04/1993
Registered office changed on 21/04/93 from: 14 elm tree road london NW8 9JX
dot icon21/04/1993
Secretary resigned;new secretary appointed
dot icon23/02/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
01/07/2018
dot iconNext confirmation date
23/02/2021
dot iconLast change occurred
01/07/2018

Accounts

dot iconAccounts
Full
dot iconLast made up date
01/07/2018
dot iconNext account date
01/07/2019
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

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kaye, Phillip
Director
03/04/1996 - 29/12/2000
8
Kaye, Adam
Director
23/02/1993 - 22/12/2006
50
Pickworth, James Malcolm
Director
31/08/2007 - 12/06/2018
11
Eckersley, Martin William
Director
16/09/1997 - 31/08/2007
5
CCS SECRETARIES LIMITED
Nominee Secretary
23/02/1993 - 23/02/1993
1295

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 AZZURRI RESTAURANTS LIMITED

AZZURRI RESTAURANTS LIMITED is an(a) Dissolved company incorporated on 23/02/1993 with the registered office located at 10 Fleet Place, London EC4M 7QS. There are currently 3 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 RESTAURANTS LIMITED?

toggle

AZZURRI RESTAURANTS LIMITED is currently Dissolved. It was registered on 23/02/1993 and dissolved on 05/11/2024.

Where is AZZURRI RESTAURANTS LIMITED located?

toggle

AZZURRI RESTAURANTS LIMITED is registered at 10 Fleet Place, London EC4M 7QS.

What does AZZURRI RESTAURANTS LIMITED do?

toggle

AZZURRI RESTAURANTS LIMITED operates in the Licenced restaurants (56.10/1 - SIC 2007) sector.

What is the latest filing for AZZURRI RESTAURANTS LIMITED?

toggle

The latest filing was on 05/11/2024: Final Gazette dissolved following liquidation.