About

Registered Number: 05893603
Date of Incorporation: 01/08/2006 (17 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 03/06/2017 (7 years ago)
Registered Address: 264 Banbury Road, Oxford, OX2 7DY

 

Azea Ltd was registered on 01 August 2006 with its registered office in Oxford, it has a status of "Dissolved". There are 2 directors listed as Hewitson, Sarah Louise, Hewitson, Sarah Leanne for Azea Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HEWITSON, Sarah Leanne 01 April 2007 29 March 2008 1
Secretary Name Appointed Resigned Total Appointments
HEWITSON, Sarah Louise 01 August 2006 29 March 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 03 June 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 03 March 2017
4.68 - Liquidator's statement of receipts and payments 09 May 2016
4.68 - Liquidator's statement of receipts and payments 09 November 2015
4.20 - N/A 23 December 2014
AD01 - Change of registered office address 31 March 2014
RESOLUTIONS - N/A 27 March 2014
4.70 - N/A 27 March 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 27 March 2014
AA - Annual Accounts 25 March 2014
AA - Annual Accounts 24 March 2014
AA01 - Change of accounting reference date 19 March 2014
CH01 - Change of particulars for director 05 December 2013
CH01 - Change of particulars for director 04 October 2013
AR01 - Annual Return 04 April 2013
AAMD - Amended Accounts 02 November 2012
AA - Annual Accounts 28 August 2012
CERTNM - Change of name certificate 26 June 2012
CONNOT - N/A 26 June 2012
AR01 - Annual Return 02 April 2012
AD01 - Change of registered office address 15 February 2012
AD01 - Change of registered office address 15 February 2012
AD01 - Change of registered office address 16 December 2011
AA - Annual Accounts 16 November 2011
AA - Annual Accounts 15 April 2011
AR01 - Annual Return 06 April 2011
CH01 - Change of particulars for director 18 March 2011
CH01 - Change of particulars for director 14 March 2011
AD01 - Change of registered office address 25 February 2011
AR01 - Annual Return 18 October 2010
CH01 - Change of particulars for director 18 October 2010
AA - Annual Accounts 29 April 2010
363a - Annual Return 01 September 2009
353 - Register of members 01 September 2009
287 - Change in situation or address of Registered Office 01 September 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 01 September 2009
AA - Annual Accounts 30 June 2009
AA - Annual Accounts 02 February 2009
363a - Annual Return 27 August 2008
288b - Notice of resignation of directors or secretaries 27 August 2008
288b - Notice of resignation of directors or secretaries 23 April 2008
363a - Annual Return 13 August 2007
288a - Notice of appointment of directors or secretaries 14 April 2007
225 - Change of Accounting Reference Date 16 October 2006
288b - Notice of resignation of directors or secretaries 14 August 2006
288b - Notice of resignation of directors or secretaries 14 August 2006
288a - Notice of appointment of directors or secretaries 14 August 2006
288a - Notice of appointment of directors or secretaries 14 August 2006
287 - Change in situation or address of Registered Office 14 August 2006
NEWINC - New incorporation documents 01 August 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.