London
WC2R 0QS
Secretary Name | Morven Gow |
---|---|
Status | Closed |
Appointed | 27 January 2014(28 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 05 September 2017) |
Role | Company Director |
Correspondence Address | 22 King Street London SW1Y 6QY |
Director Name | Edmund Ridout Harvey-Jamieson |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 April 2015(29 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 05 September 2017) |
Role | Bank Official |
Country of Residence | United Kingdom |
Correspondence Address | 25 St Andrew Square Edinburgh EH2 1AF Scotland |
Director Name | James Tait Laurenson |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1992(7 years, 4 months after company formation) |
Appointment Duration | 11 months (resigned 06 September 1993) |
Role | Managing Director |
Correspondence Address | Hillhouse Kirknewton Midlothian EH27 8DR Scotland |
Director Name | Jeremy Malbon Lowry |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1992(7 years, 4 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 30 September 1993) |
Role | Chartered Accountant |
Correspondence Address | 3 Clermiston Terrace Edinburgh Midlothian EH12 6XF Scotland |
Secretary Name | Jeremy Malbon Lowry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 1992(7 years, 4 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 30 September 1993) |
Role | Company Director |
Correspondence Address | 3 Clermiston Terrace Edinburgh Midlothian EH12 6XF Scotland |
Director Name | Alexander Stewart Dudgeon |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1993(8 years, 3 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 25 January 1994) |
Role | Banker |
Correspondence Address | 8 Cluny Drive Edinburgh Midlothian EH10 6DN Scotland |
Director Name | Mr Raymond Marvin Entwistle |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1993(8 years, 3 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 31 December 2004) |
Role | Banker |
Country of Residence | Scotland |
Correspondence Address | The Glebe Lauder Berwickshire TD2 6RW Scotland |
Secretary Name | Graeme Thomas Hartop |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1993(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 08 November 1994) |
Role | Secretary |
Correspondence Address | 18a Manor Place Edinburgh Midlothian EH3 7DS Scotland |
Director Name | Lord Donald Graham |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1994(8 years, 8 months after company formation) |
Appointment Duration | 20 years (resigned 27 January 2014) |
Role | Director Of Information Techno |
Country of Residence | United Kingdom |
Correspondence Address | Nether Tillyrie Milnathort Kinross-Shire KY13 0RW Scotland |
Secretary Name | Scott Edward Massie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 1994(9 years, 5 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 15 January 1995) |
Role | Company Director |
Correspondence Address | 58 Thirlestane Road Edinburgh Midlothian EH9 1AR Scotland |
Secretary Name | Mr William John Stanworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 1995(9 years, 8 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 03 December 2002) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Highfield House 194 Main Street Pathhead Midlothian EH37 5SG Scotland |
Secretary Name | Ross Douglas McDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 2002(17 years, 6 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 08 June 2010) |
Role | Financial Services Mg |
Correspondence Address | 15 Burngrange Park West Calder West Lothian EH55 8ET Scotland |
Director Name | Mr William John Stanworth |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2005(19 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 08 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Highfield House 194 Main Street Pathhead Midlothian EH37 5SG Scotland |
Director Name | Mr David Anthony Garland |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2010(25 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 09 September 2011) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 2 Chaucer Villas Chaucer Road Bath BA2 4QY |
Director Name | Mr Christopher James Walters |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2010(25 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 09 September 2011) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | Marchwood Rickford Rise Burrington Bristol BS40 7AN |
Director Name | Mr David Robert Thorpe |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2010(25 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 24 July 2013) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 440 Strand London WC2R 0QS |
Secretary Name | Mrs Sally Anne Doyle |
---|---|
Status | Resigned |
Appointed | 07 June 2010(25 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 27 January 2014) |
Role | Company Director |
Correspondence Address | 440 Strand London WC2R 0QS |
Director Name | Mark Andrew Daryl House |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2011(26 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 11 July 2013) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 440 Strand London WC2R 0QS |
Director Name | Mr Douglas Nicol Heron |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2014(28 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 24 April 2015) |
Role | Bank Official |
Country of Residence | Scotland |
Correspondence Address | 22 King Street London SW1Y 6QY |
Website | azservices.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0116 2628500 |
Telephone region | Leicester |
Registered Address | 22 King Street London SW1Y 6QY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
99 at £1 | Adam & Company PLC 99.00% Ordinary |
---|---|
1 at £1 | Adam & Company (Nominees) LTD 1.00% Ordinary |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
5 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
13 June 2017 | Application to strike the company off the register (3 pages) |
24 October 2016 | Confirmation statement made on 19 October 2016 with updates (6 pages) |
19 April 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
29 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
5 May 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
24 April 2015 | Appointment of Edmund Ridout Harvey-Jamieson as a director on 24 April 2015 (2 pages) |
24 April 2015 | Termination of appointment of Douglas Nicol Heron as a director on 24 April 2015 (1 page) |
10 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
15 July 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
28 January 2014 | Appointment of Douglas Nicol Heron as a director (2 pages) |
28 January 2014 | Termination of appointment of Donald Graham as a director (1 page) |
28 January 2014 | Appointment of Morven Gow as a secretary (2 pages) |
28 January 2014 | Termination of appointment of Sally Doyle as a secretary (1 page) |
29 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
4 September 2013 | Termination of appointment of David Thorpe as a director (1 page) |
15 July 2013 | Termination of appointment of Mark House as a director (1 page) |
2 May 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
23 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (7 pages) |
23 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (7 pages) |
1 May 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
2 November 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (7 pages) |
2 November 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (7 pages) |
1 November 2011 | Director's details changed for Mr David Robert Thorpe on 1 November 2011 (2 pages) |
1 November 2011 | Director's details changed for Mark Andrew Daryl House on 1 November 2011 (2 pages) |
1 November 2011 | Secretary's details changed for Mrs Sally Anne Doyle on 1 November 2011 (2 pages) |
1 November 2011 | Director's details changed for Mark Andrew Daryl House on 1 November 2011 (2 pages) |
1 November 2011 | Director's details changed for Mr Robert Dennis Ray on 1 November 2011 (2 pages) |
1 November 2011 | Secretary's details changed for Mrs Sally Anne Doyle on 1 November 2011 (2 pages) |
1 November 2011 | Director's details changed for Mr David Robert Thorpe on 1 November 2011 (2 pages) |
1 November 2011 | Director's details changed for Mr Robert Dennis Ray on 1 November 2011 (2 pages) |
3 October 2011 | Termination of appointment of Christopher Walters as a director (1 page) |
3 October 2011 | Appointment of Mr Robert Dennis Ray as a director (2 pages) |
30 September 2011 | Appointment of Mark Andrew Daryl House as a director (2 pages) |
29 September 2011 | Termination of appointment of David Garland as a director (1 page) |
31 August 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
25 November 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (7 pages) |
25 November 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (7 pages) |
15 September 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
7 July 2010 | Appointment of Mrs Sally Anne Doyle as a secretary (1 page) |
7 July 2010 | Termination of appointment of Ross Mcdonald as a secretary (1 page) |
7 July 2010 | Appointment of Mr David Anthony Garland as a director (2 pages) |
7 July 2010 | Appointment of Mr Christopher James Walters as a director (2 pages) |
7 July 2010 | Appointment of Mr David Robert Thorpe as a director (2 pages) |
7 July 2010 | Termination of appointment of William Stanworth as a director (1 page) |
30 November 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
21 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (6 pages) |
21 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (6 pages) |
10 December 2008 | Return made up to 09/10/08; full list of members (4 pages) |
23 April 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
23 October 2007 | Return made up to 09/10/07; no change of members (7 pages) |
7 September 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
19 October 2006 | Return made up to 09/10/06; full list of members (7 pages) |
15 September 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
7 November 2005 | Return made up to 09/10/05; full list of members
|
2 March 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
10 January 2005 | New director appointed (2 pages) |
10 January 2005 | Director resigned (1 page) |
18 October 2004 | Return made up to 09/10/04; full list of members (7 pages) |
1 March 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
5 November 2003 | Return made up to 09/10/03; full list of members
|
13 March 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
6 January 2003 | New secretary appointed (2 pages) |
2 January 2003 | Secretary resigned (1 page) |
21 October 2002 | Return made up to 09/10/02; full list of members (7 pages) |
1 March 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
16 October 2001 | Return made up to 09/10/01; full list of members (6 pages) |
5 March 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
24 October 2000 | Return made up to 09/10/00; full list of members (6 pages) |
27 April 2000 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
29 November 1999 | Accounts for a dormant company made up to 30 September 1999 (4 pages) |
14 October 1999 | Return made up to 09/10/99; full list of members (6 pages) |
23 November 1998 | Accounts for a dormant company made up to 30 September 1998 (4 pages) |
12 October 1998 | Return made up to 09/10/98; full list of members (8 pages) |
27 November 1997 | Accounts for a dormant company made up to 30 September 1997 (4 pages) |
18 November 1997 | Return made up to 09/10/97; no change of members (4 pages) |
2 December 1996 | Accounts for a dormant company made up to 30 September 1996 (4 pages) |
20 October 1996 | Return made up to 09/10/96; no change of members
|
28 November 1995 | Accounts for a dormant company made up to 30 September 1995 (4 pages) |
23 May 1985 | Incorporation (14 pages) |