About

Registered Number: 03867439
Date of Incorporation: 28/10/1999 (24 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 31/05/2016 (8 years ago)
Registered Address: Manor Cottage The Green, West Hanney, Wantage, Oxfordshire, OX12 0LQ,

 

Azuri Ltd was founded on 28 October 1999 and has its registered office in Wantage in Oxfordshire. The current directors of the business are Cakebread, Stuart Alan Charles, Vig Secretaries S.A., Sturman, Martin, Heritage Directors Limited.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAKEBREAD, Stuart Alan Charles 30 January 2015 - 1
STURMAN, Martin 17 July 2000 20 October 2003 1
HERITAGE DIRECTORS LIMITED 01 July 2008 30 January 2015 1
Secretary Name Appointed Resigned Total Appointments
VIG SECRETARIES S.A. 22 July 2008 15 October 2015 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 31 May 2016
GAZ1 - First notification of strike-off action in London Gazette 15 December 2015
AD01 - Change of registered office address 29 October 2015
TM02 - Termination of appointment of secretary 16 October 2015
TM01 - Termination of appointment of director 30 January 2015
TM01 - Termination of appointment of director 30 January 2015
AP01 - Appointment of director 30 January 2015
AR01 - Annual Return 29 January 2015
CH02 - Change of particulars for corporate director 10 November 2014
AA - Annual Accounts 08 August 2014
AR01 - Annual Return 31 October 2013
AA - Annual Accounts 23 July 2013
AR01 - Annual Return 30 October 2012
AA - Annual Accounts 03 July 2012
AP01 - Appointment of director 12 January 2012
AR01 - Annual Return 29 November 2011
AA - Annual Accounts 03 August 2011
AA - Annual Accounts 16 December 2010
DISS40 - Notice of striking-off action discontinued 07 December 2010
AR01 - Annual Return 06 December 2010
GAZ1 - First notification of strike-off action in London Gazette 02 November 2010
DISS40 - Notice of striking-off action discontinued 15 May 2010
AR01 - Annual Return 12 May 2010
CH04 - Change of particulars for corporate secretary 12 May 2010
CH02 - Change of particulars for corporate director 12 May 2010
GAZ1 - First notification of strike-off action in London Gazette 02 March 2010
AA - Annual Accounts 06 November 2009
363a - Annual Return 26 August 2009
288b - Notice of resignation of directors or secretaries 26 August 2009
288b - Notice of resignation of directors or secretaries 26 August 2009
AA - Annual Accounts 02 December 2008
287 - Change in situation or address of Registered Office 28 July 2008
288a - Notice of appointment of directors or secretaries 28 July 2008
288a - Notice of appointment of directors or secretaries 28 July 2008
363a - Annual Return 26 November 2007
AA - Annual Accounts 09 August 2007
363a - Annual Return 11 December 2006
AA - Annual Accounts 15 August 2006
363s - Annual Return 23 December 2005
AA - Annual Accounts 05 September 2005
363s - Annual Return 18 November 2004
AA - Annual Accounts 08 September 2004
363s - Annual Return 30 December 2003
288b - Notice of resignation of directors or secretaries 30 December 2003
287 - Change in situation or address of Registered Office 14 November 2003
RESOLUTIONS - N/A 01 September 2003
AA - Annual Accounts 01 September 2003
363s - Annual Return 11 December 2002
288c - Notice of change of directors or secretaries or in their particulars 11 December 2002
RESOLUTIONS - N/A 20 June 2002
AA - Annual Accounts 20 June 2002
363s - Annual Return 14 February 2002
RESOLUTIONS - N/A 04 December 2000
AA - Annual Accounts 04 December 2000
363s - Annual Return 18 October 2000
288a - Notice of appointment of directors or secretaries 12 September 2000
RESOLUTIONS - N/A 07 September 2000
RESOLUTIONS - N/A 07 September 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 September 2000
288a - Notice of appointment of directors or secretaries 02 November 1999
288a - Notice of appointment of directors or secretaries 02 November 1999
288b - Notice of resignation of directors or secretaries 02 November 1999
288b - Notice of resignation of directors or secretaries 02 November 1999
NEWINC - New incorporation documents 28 October 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.