Company NameAztime Limited
Company StatusDissolved
Company Number01356579
CategoryPrivate Limited Company
Incorporation Date9 March 1978(46 years, 2 months ago)
Dissolution Date25 March 2003 (21 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr Henry John Edwards
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(13 years, 10 months after company formation)
Appointment Duration11 years, 2 months (closed 25 March 2003)
RoleAccountant
Correspondence AddressOverdale The Highlands
East Horsley
Leatherhead
Surrey
KT24 5BG
Director NameMrs Janet Kathleen Edwards
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(13 years, 10 months after company formation)
Appointment Duration11 years, 2 months (closed 25 March 2003)
RoleFashion Buyer
Correspondence AddressOverdale The Highlands
East Horsley
Leatherhead
Surrey
KT24 5BG
Secretary NameMrs Janet Kathleen Edwards
NationalityBritish
StatusClosed
Appointed31 December 1991(13 years, 10 months after company formation)
Appointment Duration11 years, 2 months (closed 25 March 2003)
RoleCompany Director
Correspondence AddressOverdale The Highlands
East Horsley
Leatherhead
Surrey
KT24 5BG

Location

Registered Address49 High Street
Cobham
Surrey
KT11 3DP
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardCobham and Downside
Built Up AreaCobham (Elmbridge)

Financials

Year2014
Net Worth£87,634
Cash£15,632
Current Liabilities£67,533

Accounts

Latest Accounts31 July 2000 (23 years, 9 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

25 March 2003Final Gazette dissolved via voluntary strike-off (1 page)
10 December 2002First Gazette notice for voluntary strike-off (1 page)
30 October 2002Application for striking-off (1 page)
13 May 2002Return made up to 31/01/02; full list of members
  • 363(287) ‐ Registered office changed on 13/05/02
(6 pages)
13 May 2002Return made up to 31/01/01; full list of members (6 pages)
13 May 2002Return made up to 31/01/00; full list of members (6 pages)
29 May 2001Accounts for a small company made up to 31 July 2000 (6 pages)
13 March 2001Strike-off action suspended (1 page)
6 March 2001First Gazette notice for compulsory strike-off (1 page)
25 July 2000Accounting reference date extended from 30/04/00 to 31/07/00 (1 page)
4 March 1999Return made up to 31/01/99; full list of members (6 pages)
23 February 1999Accounts for a small company made up to 30 April 1998 (7 pages)
24 February 1998Accounts for a small company made up to 30 April 1997 (7 pages)
13 February 1998Return made up to 31/01/98; no change of members (4 pages)
2 March 1997Accounts for a small company made up to 30 April 1996 (8 pages)
17 February 1997Return made up to 31/01/97; no change of members (4 pages)
4 September 1996Particulars of mortgage/charge (3 pages)
4 September 1996Particulars of mortgage/charge (3 pages)
4 March 1996Accounts for a small company made up to 30 April 1995 (8 pages)
1 March 1996Return made up to 31/01/96; full list of members (6 pages)