Company NameAzographics Limited
Company StatusDissolved
Company Number01836641
CategoryPrivate Limited Company
Incorporation Date27 July 1984(39 years, 9 months ago)
Dissolution Date2 December 2011 (12 years, 4 months ago)
Previous NameDeepaline Limited

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMiss Lisette Macguinness
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed14 October 1991(7 years, 2 months after company formation)
Appointment Duration20 years, 1 month (closed 02 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Gorleston Close
Stevenage
Hertfordshire
SG1 2JS
Director NameNick Moxon
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed14 October 1991(7 years, 2 months after company formation)
Appointment Duration20 years, 1 month (closed 02 December 2011)
RoleCompany Director
Correspondence Address7 Avelon Road
Chase Cross
Romford
Essex
RM5 3XU
Secretary NameMiss Lisette Macguinness
NationalityBritish
StatusClosed
Appointed03 December 2007(23 years, 4 months after company formation)
Appointment Duration4 years (closed 02 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Gorleston Close
Stevenage
Hertfordshire
SG1 2JS
Director NameJohn David Breen
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1991(7 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 26 January 1994)
RoleCompany Director
Correspondence Address60 Okehampton Road
London
NW10 3EP
Director NameReginald Edwards
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1991(7 years, 2 months after company formation)
Appointment Duration16 years, 1 month (resigned 03 December 2007)
RoleCompany Director
Correspondence Address33 Wiggett Grove
Binfield
Bracknell
Berkshire
RG42 4DY
Secretary NameReginald Edwards
NationalityBritish
StatusResigned
Appointed14 October 1991(7 years, 2 months after company formation)
Appointment Duration16 years, 1 month (resigned 03 December 2007)
RoleCompany Director
Correspondence Address33 Wiggett Grove
Binfield
Bracknell
Berkshire
RG42 4DY

Location

Registered Address12 Devereux Court
Strand
London
WC2R 3JL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

400 at 1Mr W R Edwards
40.00%
Ordinary
250 at 1Mr Nick Moxon
25.00%
Ordinary
250 at 1Ms Lisette Macguinness
25.00%
Ordinary
100 at 1Mr Dave Defrates
10.00%
Ordinary

Financials

Year2014
Net Worth-£32,908
Cash£20,107
Current Liabilities£506,121

Accounts

Latest Accounts31 October 2008 (15 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

2 December 2011Final Gazette dissolved following liquidation (1 page)
2 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
2 December 2011Final Gazette dissolved following liquidation (1 page)
2 September 2011Return of final meeting in a creditors' voluntary winding up (4 pages)
2 September 2011Return of final meeting in a creditors' voluntary winding up (4 pages)
29 July 2010Appointment of a voluntary liquidator (1 page)
29 July 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-07-21
(1 page)
29 July 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 July 2010Statement of affairs with form 4.19 (5 pages)
29 July 2010Statement of affairs with form 4.19 (5 pages)
29 July 2010Appointment of a voluntary liquidator (1 page)
1 July 2010Registered office address changed from Richmond House Walkern Road Stevenage Herts SG1 3QP on 1 July 2010 (2 pages)
1 July 2010Registered office address changed from Richmond House Walkern Road Stevenage Herts SG1 3QP on 1 July 2010 (2 pages)
1 July 2010Registered office address changed from Richmond House Walkern Road Stevenage Herts SG1 3QP on 1 July 2010 (2 pages)
1 April 2010Particulars of a mortgage or charge / charge no: 7 (8 pages)
1 April 2010Particulars of a mortgage or charge / charge no: 7 (8 pages)
27 October 2009Annual return made up to 14 October 2009 with a full list of shareholders
Statement of capital on 2009-10-27
  • GBP 1,000
(6 pages)
27 October 2009Annual return made up to 14 October 2009 with a full list of shareholders
Statement of capital on 2009-10-27
  • GBP 1,000
(6 pages)
30 September 2009Total exemption small company accounts made up to 31 October 2008 (9 pages)
30 September 2009Total exemption small company accounts made up to 31 October 2008 (9 pages)
23 October 2008Return made up to 14/10/08; full list of members (4 pages)
23 October 2008Return made up to 14/10/08; full list of members (4 pages)
30 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
30 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
21 August 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
21 August 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
7 August 2008Particulars of a mortgage or charge / charge no: 5 (10 pages)
7 August 2008Particulars of a mortgage or charge / charge no: 5 (10 pages)
3 July 2008Total exemption small company accounts made up to 31 October 2007 (9 pages)
3 July 2008Total exemption small company accounts made up to 31 October 2007 (9 pages)
13 June 2008Appointment Terminated Director reginald edwards (1 page)
13 June 2008Appointment terminated director reginald edwards (1 page)
20 March 2008Total exemption small company accounts made up to 31 October 2006 (9 pages)
20 March 2008Total exemption small company accounts made up to 31 October 2006 (9 pages)
4 March 2008Secretary appointed lisette macguinness (1 page)
4 March 2008Appointment Terminate, Secretary Reginald Edwards Logged Form (2 pages)
4 March 2008Secretary appointed lisette macguinness (1 page)
4 March 2008Appointment terminate, secretary reginald edwards logged form (2 pages)
25 February 2008Appointment Terminated Secretary reginald edwards (1 page)
25 February 2008Appointment terminated secretary reginald edwards (1 page)
15 October 2007Return made up to 14/10/07; full list of members (3 pages)
15 October 2007Return made up to 14/10/07; full list of members (3 pages)
5 December 2006Total exemption small company accounts made up to 31 October 2005 (9 pages)
5 December 2006Total exemption small company accounts made up to 31 October 2005 (9 pages)
30 November 2006Return made up to 14/10/06; full list of members (3 pages)
30 November 2006Return made up to 14/10/06; full list of members (3 pages)
27 November 2006Registered office changed on 27/11/06 from: 925 finchley road london NW11 7PE (1 page)
27 November 2006Registered office changed on 27/11/06 from: 925 finchley road london NW11 7PE (1 page)
6 September 2006Particulars of mortgage/charge (3 pages)
6 September 2006Particulars of mortgage/charge (3 pages)
22 June 2006Particulars of mortgage/charge (5 pages)
22 June 2006Particulars of mortgage/charge (5 pages)
7 March 2006Total exemption small company accounts made up to 31 October 2004 (4 pages)
7 March 2006Total exemption small company accounts made up to 31 October 2004 (4 pages)
5 April 2005Accounts for a small company made up to 31 October 2003 (7 pages)
5 April 2005Accounts for a small company made up to 31 October 2003 (7 pages)
9 March 2005Return made up to 14/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 March 2005Return made up to 14/10/04; full list of members (7 pages)
29 July 2004Accounts for a small company made up to 31 October 2002 (7 pages)
29 July 2004Accounts for a small company made up to 31 October 2002 (7 pages)
18 October 2003Return made up to 14/10/03; full list of members (7 pages)
18 October 2003Return made up to 14/10/03; full list of members (7 pages)
20 January 2003Accounts for a small company made up to 31 October 2001 (7 pages)
20 January 2003Accounts for a small company made up to 31 October 2001 (7 pages)
15 January 2003Return made up to 14/10/02; full list of members (7 pages)
15 January 2003Return made up to 14/10/02; full list of members (7 pages)
12 December 2001Return made up to 14/10/01; full list of members (7 pages)
12 December 2001Return made up to 14/10/01; full list of members (7 pages)
10 September 2001Accounts for a small company made up to 31 October 2000 (7 pages)
10 September 2001Accounts for a small company made up to 31 October 2000 (7 pages)
10 November 2000Return made up to 14/10/00; full list of members (7 pages)
10 November 2000Return made up to 14/10/00; full list of members (7 pages)
4 September 2000Accounts for a small company made up to 31 October 1999 (7 pages)
4 September 2000Accounts for a small company made up to 31 October 1999 (7 pages)
26 October 1999Return made up to 14/10/99; full list of members (7 pages)
26 October 1999Return made up to 14/10/99; full list of members (7 pages)
16 August 1999Accounts for a small company made up to 31 October 1998 (7 pages)
16 August 1999Accounts for a small company made up to 31 October 1998 (7 pages)
21 October 1998Return made up to 14/10/98; full list of members (6 pages)
21 October 1998Return made up to 14/10/98; full list of members (6 pages)
6 August 1998Accounts for a small company made up to 31 October 1997 (7 pages)
6 August 1998Accounts for a small company made up to 31 October 1997 (7 pages)
16 October 1997Return made up to 14/10/97; no change of members (4 pages)
16 October 1997Return made up to 14/10/97; no change of members (4 pages)
1 September 1997Accounts for a small company made up to 31 October 1996 (8 pages)
1 September 1997Accounts for a small company made up to 31 October 1996 (8 pages)
22 October 1996Return made up to 14/10/96; no change of members (4 pages)
22 October 1996Return made up to 14/10/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 August 1996Accounts for a small company made up to 31 October 1995 (8 pages)
29 August 1996Accounts for a small company made up to 31 October 1995 (8 pages)
24 October 1995Return made up to 14/10/95; full list of members (6 pages)
24 October 1995Return made up to 14/10/95; full list of members (6 pages)
11 July 1995Accounts for a small company made up to 31 October 1994 (9 pages)
11 July 1995Accounts for a small company made up to 31 October 1994 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)
14 February 1990Company name changed deepaline LIMITED\certificate issued on 15/02/90 (2 pages)
14 February 1990Company name changed deepaline LIMITED\certificate issued on 15/02/90 (2 pages)