AZZURRI TECHNOLOGY LIMITED

Register to unlock more data on OkredoRegister

AZZURRI TECHNOLOGY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03371988

Incorporation date

15/05/1997

Size

Full

Contacts

Registered address

Registered address

Avnet House Rutherford Close, Meadway, Stevenage, Hertfordshire SG1 2EFCopy
copy info iconCopy
See on map
Latest events (Record since 15/05/1997)
dot icon08/10/2010
Final Gazette dissolved following liquidation
dot icon08/07/2010
Return of final meeting in a members' voluntary winding up
dot icon07/04/2010
Registered office address changed from Avnet House Rutherford Close Meadway Stevenage Hertfordshire SG1 2EF on 2010-04-08
dot icon24/03/2010
Declaration of solvency
dot icon24/03/2010
Insolvency resolution
dot icon24/03/2010
Resolutions
dot icon24/03/2010
Appointment of a voluntary liquidator
dot icon25/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon25/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon25/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon25/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon25/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon17/01/2010
Appointment of Company Secretary Heidi Anna Stas as a secretary
dot icon17/01/2010
Termination of appointment of Axel Von Netzer as a secretary
dot icon28/05/2009
Return made up to 16/05/09; full list of members
dot icon23/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon23/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon22/02/2009
Full accounts made up to 2008-06-29
dot icon14/01/2009
Return made up to 16/05/08; full list of members
dot icon14/01/2009
Location of register of members
dot icon14/01/2009
Secretary's Change of Particulars / axel von netzer / 29/09/2008 / HouseName/Number was: , now: 55; Street was: bonner talweg 264, now: graurheindorferstrasse; Region was: 53129, now: ; Post Code was: , now: 53111
dot icon10/06/2008
Group of companies' accounts made up to 2007-12-31
dot icon07/05/2008
Appointment Terminated Director michael carlucci
dot icon07/05/2008
Appointment Terminated Director antony ebel
dot icon27/04/2008
Director appointed patrick zammit
dot icon24/04/2008
Director appointed peter bielefeld
dot icon20/04/2008
Ad 31/03/08 gbp si [email protected]=6055 gbp ic 614234/620289
dot icon16/04/2008
Appointment Terminated Director and Secretary toby skelton
dot icon16/04/2008
Secretary appointed axel von netzer
dot icon16/04/2008
Director appointed raymond john sadowski
dot icon16/04/2008
Director appointed david ralph birk
dot icon16/04/2008
Accounting reference date shortened from 31/12/2008 to 30/06/2008
dot icon16/04/2008
Registered office changed on 17/04/2008 from 635 wharfedale road winnersh wokingham berkshire RG41 5TP
dot icon07/01/2008
Ad 04/01/08--------- £ si [email protected]=1150 £ ic 613084/614234
dot icon18/12/2007
Ad 20/10/07--------- £ si [email protected]=8000 £ ic 605084/613084
dot icon13/12/2007
Secretary resigned;director resigned
dot icon13/12/2007
New secretary appointed;new director appointed
dot icon13/08/2007
Full accounts made up to 2006-12-31
dot icon01/08/2007
Return made up to 16/05/07; full list of members
dot icon14/05/2007
Return made up to 16/05/06; full list of members
dot icon20/02/2007
Secretary resigned
dot icon20/02/2007
New secretary appointed
dot icon03/11/2006
Group of companies' accounts made up to 2005-12-31
dot icon25/09/2006
Resolutions
dot icon25/09/2006
Resolutions
dot icon25/09/2006
Resolutions
dot icon25/09/2006
Resolutions
dot icon25/09/2006
Resolutions
dot icon18/01/2006
Group of companies' accounts made up to 2004-12-31
dot icon06/11/2005
Delivery ext'd 3 mth 31/12/04
dot icon20/10/2005
Particulars of mortgage/charge
dot icon11/05/2005
Return made up to 16/05/05; no change of members
dot icon28/06/2004
Return made up to 16/05/04; change of members
dot icon02/06/2004
Group of companies' accounts made up to 2003-12-31
dot icon29/01/2004
Group of companies' accounts made up to 2002-12-31
dot icon25/10/2003
Delivery ext'd 3 mth 31/12/02
dot icon20/05/2003
Return made up to 16/05/03; full list of members
dot icon01/05/2003
Resolutions
dot icon08/10/2002
Return made up to 16/05/02; full list of members
dot icon19/08/2002
New director appointed
dot icon18/08/2002
Director resigned
dot icon18/08/2002
Director resigned
dot icon18/08/2002
Director resigned
dot icon18/08/2002
Director resigned
dot icon11/08/2002
Group of companies' accounts made up to 2001-12-31
dot icon27/06/2002
Auditor's resignation
dot icon27/01/2002
Ad 13/12/01--------- £ si [email protected]=456107 £ ic 129607/585714
dot icon27/01/2002
S-div 22/01/02
dot icon27/01/2002
Nc inc already adjusted 13/12/01
dot icon27/01/2002
Resolutions
dot icon27/01/2002
Resolutions
dot icon27/01/2002
Resolutions
dot icon27/01/2002
Resolutions
dot icon06/08/2001
Group of companies' accounts made up to 2000-12-31
dot icon28/05/2001
Resolutions
dot icon13/05/2001
Return made up to 16/05/01; full list of members
dot icon13/05/2001
Location of register of members address changed
dot icon23/03/2001
Particulars of mortgage/charge
dot icon13/12/2000
Particulars of mortgage/charge
dot icon04/12/2000
Full accounts made up to 2000-07-31
dot icon11/09/2000
Accounting reference date shortened from 31/07/01 to 31/12/00
dot icon06/09/2000
Particulars of mortgage/charge
dot icon29/08/2000
Declaration of satisfaction of mortgage/charge
dot icon23/08/2000
Declaration of satisfaction of mortgage/charge
dot icon18/08/2000
Declaration of satisfaction of mortgage/charge
dot icon18/08/2000
Declaration of satisfaction of mortgage/charge
dot icon05/07/2000
Particulars of mortgage/charge
dot icon03/07/2000
Registered office changed on 04/07/00 from: 16 grove park business estate waltham road white waltham maidenhead berkshire SL6 3LW
dot icon20/06/2000
Return made up to 16/05/00; full list of members
dot icon20/06/2000
Secretary's particulars changed
dot icon06/06/2000
Particulars of mortgage/charge
dot icon12/12/1999
Full group accounts made up to 1999-07-31
dot icon03/08/1999
Secretary resigned
dot icon28/07/1999
Full group accounts made up to 1998-07-31
dot icon28/07/1999
New secretary appointed
dot icon30/06/1999
Return made up to 16/05/99; full list of members
dot icon30/06/1999
Director's particulars changed
dot icon25/01/1999
Particulars of mortgage/charge
dot icon16/07/1998
Particulars of mortgage/charge
dot icon22/06/1998
Return made up to 16/05/98; full list of members
dot icon22/06/1998
Director's particulars changed
dot icon10/01/1998
Accounting reference date extended from 31/05/98 to 31/07/98
dot icon15/10/1997
New director appointed
dot icon26/09/1997
Particulars of mortgage/charge
dot icon21/09/1997
Memorandum and Articles of Association
dot icon21/09/1997
Resolutions
dot icon21/09/1997
New director appointed
dot icon21/09/1997
New director appointed
dot icon05/09/1997
Particulars of mortgage/charge
dot icon04/09/1997
New director appointed
dot icon01/09/1997
Ad 07/08/97--------- £ si 102498@1=102498 £ si [email protected]=4607 £ ic 2/107107
dot icon27/08/1997
Particulars of mortgage/charge
dot icon26/08/1997
Nc inc already adjusted 07/08/97
dot icon26/08/1997
Resolutions
dot icon26/08/1997
Resolutions
dot icon26/08/1997
Resolutions
dot icon18/08/1997
Location of register of members
dot icon18/08/1997
Registered office changed on 19/08/97 from: great western house station road reading berkshire RG1 1SX
dot icon17/08/1997
New director appointed
dot icon09/06/1997
New director appointed
dot icon09/06/1997
New secretary appointed
dot icon09/06/1997
Registered office changed on 10/06/97 from: 1 inter city house mitchell lane bristol BS1 6BU
dot icon09/06/1997
Secretary resigned
dot icon09/06/1997
Director resigned
dot icon08/06/1997
Certificate of change of name
dot icon15/05/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/06/2008
dot iconLast change occurred
28/06/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
28/06/2008
dot iconNext account date
28/06/2009
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Prest, Anthony Richard
Director
04/04/2002 - 28/09/2007
28
Jones, Glyn
Director
31/07/1997 - 03/04/2002
3
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
15/05/1997 - 27/05/1997
99600
INSTANT COMPANIES LIMITED
Nominee Director
15/05/1997 - 27/05/1997
43699
CLARKS NOMINEES LIMITED
Corporate Secretary
27/05/1997 - 22/07/1999
66

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 AZZURRI TECHNOLOGY LIMITED

AZZURRI TECHNOLOGY LIMITED is an(a) Dissolved company incorporated on 15/05/1997 with the registered office located at Avnet House Rutherford Close, Meadway, Stevenage, Hertfordshire SG1 2EF. There are currently 5 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 TECHNOLOGY LIMITED?

toggle

AZZURRI TECHNOLOGY LIMITED is currently Dissolved. It was registered on 15/05/1997 and dissolved on 08/10/2010.

Where is AZZURRI TECHNOLOGY LIMITED located?

toggle

AZZURRI TECHNOLOGY LIMITED is registered at Avnet House Rutherford Close, Meadway, Stevenage, Hertfordshire SG1 2EF.

What does AZZURRI TECHNOLOGY LIMITED do?

toggle

AZZURRI TECHNOLOGY LIMITED operates in the Wholesale of electrical household appliances and radio and television goods (51.43 - SIC 2003) sector.

What is the latest filing for AZZURRI TECHNOLOGY LIMITED?

toggle

The latest filing was on 08/10/2010: Final Gazette dissolved following liquidation.