About

Registered Number: 01751987
Date of Incorporation: 12/09/1983 (40 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 02/06/2019 (5 years ago)
Registered Address: Suite 17 Building 6 Croxley Park, Hatters Lane, Watford, Herts, WD18 8YH

 

Founded in 1983, Azurie Ltd have registered office in Watford, it has a status of "Dissolved". We don't currently know the number of employees at this company. The companies directors are Smith, Stephen Anthony, Pearcy, Linda Margaret, Azurie Os Limited, Pearcy, Linda Margaret, Pearcy, Sarah Jane.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AZURIE OS LIMITED 18 December 2006 23 March 2009 1
PEARCY, Linda Margaret 18 June 2012 12 January 2017 1
PEARCY, Sarah Jane 23 October 2015 20 April 2018 1
Secretary Name Appointed Resigned Total Appointments
SMITH, Stephen Anthony 12 January 2017 - 1
PEARCY, Linda Margaret 29 March 2011 12 January 2017 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 02 June 2019
LIQ MISC - N/A 31 May 2019
LIQ13 - N/A 02 March 2019
LIQ10 - N/A 11 February 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 11 February 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 13 August 2018
AD01 - Change of registered office address 23 May 2018
RESOLUTIONS - N/A 15 May 2018
LIQ01 - N/A 15 May 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 15 May 2018
TM01 - Termination of appointment of director 20 April 2018
MR04 - N/A 20 April 2018
CS01 - N/A 03 January 2018
AA - Annual Accounts 17 June 2017
SH06 - Notice of cancellation of shares 03 February 2017
RESOLUTIONS - N/A 23 January 2017
SH03 - Return of purchase of own shares 23 January 2017
AP03 - Appointment of secretary 16 January 2017
TM02 - Termination of appointment of secretary 13 January 2017
TM01 - Termination of appointment of director 13 January 2017
CS01 - N/A 13 January 2017
CH01 - Change of particulars for director 04 August 2016
AA01 - Change of accounting reference date 03 March 2016
AR01 - Annual Return 20 January 2016
AA - Annual Accounts 03 January 2016
AP01 - Appointment of director 23 October 2015
AR01 - Annual Return 23 January 2015
AA - Annual Accounts 21 October 2014
AR01 - Annual Return 15 January 2014
AA - Annual Accounts 31 October 2013
AR01 - Annual Return 14 January 2013
AA - Annual Accounts 13 November 2012
AP01 - Appointment of director 19 June 2012
AR01 - Annual Return 19 January 2012
AA - Annual Accounts 29 November 2011
TM02 - Termination of appointment of secretary 30 March 2011
AP03 - Appointment of secretary 30 March 2011
AR01 - Annual Return 20 January 2011
AA - Annual Accounts 16 December 2010
RESOLUTIONS - N/A 20 April 2010
SH19 - Statement of capital 20 April 2010
CAP-SS - N/A 20 April 2010
SH01 - Return of Allotment of shares 13 April 2010
AUD - Auditor's letter of resignation 26 January 2010
AA - Annual Accounts 25 January 2010
AR01 - Annual Return 20 January 2010
AUD - Auditor's letter of resignation 31 December 2009
225 - Change of Accounting Reference Date 07 April 2009
169 - Return by a company purchasing its own shares 07 April 2009
288a - Notice of appointment of directors or secretaries 06 April 2009
288b - Notice of resignation of directors or secretaries 06 April 2009
288b - Notice of resignation of directors or secretaries 06 April 2009
363a - Annual Return 31 March 2009
288c - Notice of change of directors or secretaries or in their particulars 31 March 2009
AA - Annual Accounts 24 October 2008
363a - Annual Return 14 January 2008
AA - Annual Accounts 02 November 2007
288a - Notice of appointment of directors or secretaries 03 August 2007
288b - Notice of resignation of directors or secretaries 03 August 2007
363a - Annual Return 02 February 2007
288a - Notice of appointment of directors or secretaries 25 January 2007
288b - Notice of resignation of directors or secretaries 20 January 2007
AA - Annual Accounts 13 July 2006
363a - Annual Return 17 January 2006
AA - Annual Accounts 15 August 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 July 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 July 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 July 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 July 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 July 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 July 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 July 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 July 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 July 2005
363s - Annual Return 21 January 2005
AA - Annual Accounts 21 June 2004
363s - Annual Return 24 January 2004
AA - Annual Accounts 16 June 2003
363a - Annual Return 20 February 2003
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 20 February 2003
288c - Notice of change of directors or secretaries or in their particulars 20 February 2003
353 - Register of members 20 February 2003
RESOLUTIONS - N/A 26 November 2002
RESOLUTIONS - N/A 26 November 2002
MISC - Miscellaneous document 22 July 2002
287 - Change in situation or address of Registered Office 19 July 2002
AA - Annual Accounts 09 July 2002
RESOLUTIONS - N/A 15 February 2002
RESOLUTIONS - N/A 15 February 2002
CERT10 - Re-registration of a company from public to private 15 February 2002
MAR - Memorandum and Articles - used in re-registration 15 February 2002
53 - Application by a public company for re-registration as a private company 15 February 2002
363s - Annual Return 09 January 2002
169 - Return by a company purchasing its own shares 08 January 2002
169 - Return by a company purchasing its own shares 08 January 2002
288b - Notice of resignation of directors or secretaries 17 December 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 December 2001
CERTNM - Change of name certificate 28 November 2001
288b - Notice of resignation of directors or secretaries 20 November 2001
395 - Particulars of a mortgage or charge 09 October 2001
395 - Particulars of a mortgage or charge 09 October 2001
AA - Annual Accounts 24 May 2001
363s - Annual Return 16 January 2001
395 - Particulars of a mortgage or charge 13 July 2000
AA - Annual Accounts 27 June 2000
395 - Particulars of a mortgage or charge 22 March 2000
363s - Annual Return 10 January 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 October 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 October 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 October 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 October 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 September 1999
AA - Annual Accounts 13 July 1999
288a - Notice of appointment of directors or secretaries 04 June 1999
395 - Particulars of a mortgage or charge 24 February 1999
363s - Annual Return 12 January 1999
395 - Particulars of a mortgage or charge 08 January 1999
395 - Particulars of a mortgage or charge 19 December 1998
395 - Particulars of a mortgage or charge 19 December 1998
395 - Particulars of a mortgage or charge 20 July 1998
RESOLUTIONS - N/A 12 June 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 June 1998
RESOLUTIONS - N/A 11 June 1998
RESOLUTIONS - N/A 11 June 1998
CERT5 - Re-registration of a company from private to public 11 June 1998
MAR - Memorandum and Articles - used in re-registration 11 June 1998
43(3)e - Declaration on application by a private company for re-registration as a public company 11 June 1998
AUDR - Auditor's report 11 June 1998
BS - Balance sheet 11 June 1998
AUDS - Auditor's statement 11 June 1998
43(3) - Application by a private company for re-registration as a public company 11 June 1998
AA - Annual Accounts 28 May 1998
CERTNM - Change of name certificate 26 March 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 March 1998
363s - Annual Return 15 January 1998
395 - Particulars of a mortgage or charge 17 November 1997
288c - Notice of change of directors or secretaries or in their particulars 20 August 1997
AA - Annual Accounts 07 April 1997
363s - Annual Return 08 January 1997
288 - N/A 29 August 1996
RESOLUTIONS - N/A 11 August 1996
RESOLUTIONS - N/A 11 August 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 August 1996
123 - Notice of increase in nominal capital 11 August 1996
288 - N/A 11 August 1996
288 - N/A 12 July 1996
AA - Annual Accounts 04 July 1996
363s - Annual Return 03 January 1996
AA - Annual Accounts 06 June 1995
363s - Annual Return 12 January 1995
AA - Annual Accounts 29 April 1994
363s - Annual Return 13 January 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 November 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 November 1993
395 - Particulars of a mortgage or charge 02 October 1993
395 - Particulars of a mortgage or charge 14 September 1993
AA - Annual Accounts 20 July 1993
363s - Annual Return 10 January 1993
AA - Annual Accounts 29 October 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 July 1992
AA - Annual Accounts 05 January 1992
363s - Annual Return 05 January 1992
RESOLUTIONS - N/A 24 January 1991
363a - Annual Return 15 January 1991
AA - Annual Accounts 08 October 1990
288 - N/A 28 June 1990
363 - Annual Return 06 March 1990
AA - Annual Accounts 15 November 1989
363 - Annual Return 17 August 1989
288 - N/A 09 August 1989
287 - Change in situation or address of Registered Office 10 July 1989
AA - Annual Accounts 18 May 1989
AA - Annual Accounts 09 September 1988
288 - N/A 03 August 1988
288 - N/A 03 August 1988
288 - N/A 03 August 1988
287 - Change in situation or address of Registered Office 08 March 1988
AA - Annual Accounts 12 October 1987
363 - Annual Return 08 October 1987
395 - Particulars of a mortgage or charge 28 November 1986
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 24 October 1986
288 - N/A 21 August 1986
47 - N/A 13 August 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 27 September 2001 Fully Satisfied

N/A

Legal charge 27 September 2001 Fully Satisfied

N/A

Legal charge 10 July 2000 Fully Satisfied

N/A

Legal charge 17 March 2000 Fully Satisfied

N/A

Legal mortgage 19 February 1999 Fully Satisfied

N/A

Mortgage 23 December 1998 Fully Satisfied

N/A

Mortgage deed 18 December 1998 Fully Satisfied

N/A

Mortgage deed 18 December 1998 Fully Satisfied

N/A

Legal charge 07 July 1998 Fully Satisfied

N/A

Debenture 07 November 1997 Fully Satisfied

N/A

Legal charge 01 October 1993 Fully Satisfied

N/A

Legal charge 31 August 1993 Fully Satisfied

N/A

Legal charge 20 November 1986 Fully Satisfied

N/A

Legal charge 12 August 1986 Fully Satisfied

N/A

Legal charge 17 January 1986 Fully Satisfied

N/A

Legal charge 17 January 1986 Fully Satisfied

N/A

Legal charge 31 October 1984 Fully Satisfied

N/A

Guarantee & debenture 16 October 1984 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.