About

Registered Number: 06379625
Date of Incorporation: 24/09/2007 (16 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 01/12/2015 (8 years and 4 months ago)
Registered Address: HAINES WATTS, Coopers House, 65a Wingletye Lane, Hornchurch, Essex, RM11 3AT,

 

Based in Hornchurch, Azzurri Foods Ltd was setup in 2007, it has a status of "Dissolved". We don't currently know the number of employees at this business. There are 3 directors listed as Perry, Tyrone, Bliss, Stacey, Moon, Laurie Paul for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLISS, Stacey 09 January 2014 - 1
Secretary Name Appointed Resigned Total Appointments
PERRY, Tyrone 09 January 2014 - 1
MOON, Laurie Paul 01 January 2010 09 January 2014 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 01 December 2015
GAZ1 - First notification of strike-off action in London Gazette 18 August 2015
CERTNM - Change of name certificate 06 August 2014
CH01 - Change of particulars for director 14 January 2014
TM01 - Termination of appointment of director 13 January 2014
TM02 - Termination of appointment of secretary 13 January 2014
AP03 - Appointment of secretary 13 January 2014
AP01 - Appointment of director 13 January 2014
SH01 - Return of Allotment of shares 13 January 2014
AA - Annual Accounts 13 January 2014
AD01 - Change of registered office address 30 December 2013
AR01 - Annual Return 25 October 2013
CERTNM - Change of name certificate 24 May 2013
AD01 - Change of registered office address 22 May 2013
AA - Annual Accounts 08 May 2013
AR01 - Annual Return 17 October 2012
AD01 - Change of registered office address 02 May 2012
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 27 October 2011
AA - Annual Accounts 18 May 2011
AR01 - Annual Return 02 November 2010
TM02 - Termination of appointment of secretary 02 November 2010
AP03 - Appointment of secretary 02 November 2010
AP01 - Appointment of director 18 May 2010
TM01 - Termination of appointment of director 17 May 2010
AA01 - Change of accounting reference date 03 March 2010
AD01 - Change of registered office address 03 March 2010
AA - Annual Accounts 20 January 2010
CERTNM - Change of name certificate 14 December 2009
CONNOT - N/A 14 December 2009
RESOLUTIONS - N/A 08 December 2009
CONNOT - N/A 08 December 2009
TM01 - Termination of appointment of director 12 November 2009
363a - Annual Return 24 September 2009
225 - Change of Accounting Reference Date 30 June 2009
287 - Change in situation or address of Registered Office 24 June 2009
288a - Notice of appointment of directors or secretaries 19 December 2008
288a - Notice of appointment of directors or secretaries 19 December 2008
363a - Annual Return 19 December 2008
288b - Notice of resignation of directors or secretaries 19 December 2008
288a - Notice of appointment of directors or secretaries 24 September 2008
288b - Notice of resignation of directors or secretaries 24 September 2008
CERTNM - Change of name certificate 25 April 2008
288a - Notice of appointment of directors or secretaries 03 January 2008
288a - Notice of appointment of directors or secretaries 03 January 2008
288b - Notice of resignation of directors or secretaries 03 January 2008
288b - Notice of resignation of directors or secretaries 03 January 2008
287 - Change in situation or address of Registered Office 03 January 2008
CERTNM - Change of name certificate 19 December 2007
NEWINC - New incorporation documents 24 September 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.