Company NameAzuremere Limited
Company StatusDissolved
Company Number01984155
CategoryPrivate Limited Company
Incorporation Date30 January 1986(38 years, 2 months ago)
Dissolution Date5 November 2019 (4 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Leonard Kevin Sebastian
Date of BirthApril 1969 (Born 55 years ago)
NationalitySwiss
StatusClosed
Appointed30 May 2018(32 years, 4 months after company formation)
Appointment Duration1 year, 5 months (closed 05 November 2019)
RoleGroup Managing And Legal Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuadrant House, Floor 6 4 Thomas More Square
London
E1W 1YW
Director NameMr Simon Eisenberg
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1992(6 years, 8 months after company formation)
Appointment Duration22 years, 10 months (resigned 04 August 2015)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Hurstwood Road
London
NW11 0AS
Secretary NameMrs Erica Eisenberg
NationalityBritish
StatusResigned
Appointed06 October 1992(6 years, 8 months after company formation)
Appointment Duration22 years, 3 months (resigned 12 January 2015)
RoleCompany Director
Correspondence Address5 Hurstwood Road
London
Nw11
Director NameMr Richard Nigel Luck
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2015(29 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuadrant House, Floor 6 4 Thomas More Square
London
E1W 1YW

Contact

Websiteselectedrugs.com
Telephone07 545844217
Telephone regionMobile

Location

Registered AddressQuadrant House, Floor 6
4 Thomas More Square
London
E1W 1YW
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Lr (Long Lane) Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£666,717
Cash£904
Current Liabilities£7,878

Accounts

Latest Accounts30 September 2017 (6 years, 6 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

17 March 1987Delivered on: 25 March 1987
Satisfied on: 5 December 2014
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 74-84 long lane london SE1 title nos 134162 246324 3179041 351108 ln 223916 and ln 223917.
Fully Satisfied
20 May 1986Delivered on: 22 May 1986
Satisfied on: 5 December 2014
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold 74/84 long lane london SE1 title nos 351108, 246324, 317904, 134162, ln 223916, ln 223917.
Fully Satisfied

Filing History

6 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
4 July 2017Full accounts made up to 30 September 2016 (18 pages)
10 October 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
12 July 2016Full accounts made up to 30 September 2015 (19 pages)
24 November 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 100
(3 pages)
12 August 2015Termination of appointment of Simon Eisenberg as a director on 4 August 2015 (1 page)
12 August 2015Appointment of Mr Richard Nigel Luck as a director on 4 August 2015 (2 pages)
12 August 2015Appointment of Mr Richard Nigel Luck as a director on 4 August 2015 (2 pages)
12 August 2015Termination of appointment of Simon Eisenberg as a director on 4 August 2015 (1 page)
11 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
10 August 2015Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE to Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW on 10 August 2015 (1 page)
10 August 2015Current accounting period shortened from 31 December 2015 to 30 September 2015 (1 page)
16 January 2015Termination of appointment of Erica Eisenberg as a secretary on 12 January 2015 (1 page)
5 December 2014Satisfaction of charge 1 in full (1 page)
5 December 2014Satisfaction of charge 2 in full (1 page)
27 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
(4 pages)
27 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
(4 pages)
20 May 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
18 October 2013Director's details changed for Mr Simon Eisenberg on 18 October 2013 (2 pages)
18 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 100
(4 pages)
18 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 100
(4 pages)
13 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
9 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (4 pages)
9 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (4 pages)
4 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
16 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (4 pages)
16 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (4 pages)
19 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
14 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (4 pages)
14 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (4 pages)
10 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
20 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (4 pages)
20 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (4 pages)
31 July 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
8 October 2008Return made up to 06/10/08; full list of members (3 pages)
26 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
15 October 2007Return made up to 06/10/07; full list of members (2 pages)
1 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
23 October 2006Return made up to 06/10/06; full list of members (2 pages)
7 December 2005Return made up to 06/10/05; full list of members (3 pages)
6 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
25 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
13 October 2004Return made up to 06/10/04; full list of members (5 pages)
14 October 2003Return made up to 06/10/03; full list of members (5 pages)
5 August 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
26 November 2002Return made up to 06/10/02; full list of members (3 pages)
6 September 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
6 November 2001Return made up to 06/10/01; full list of members (5 pages)
2 November 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
16 November 2000Return made up to 06/10/00; full list of members (5 pages)
2 November 2000Full accounts made up to 31 December 1999 (8 pages)
8 November 1999Return made up to 06/10/99; full list of members (5 pages)
22 October 1999Accounts for a small company made up to 31 December 1998 (4 pages)
3 November 1998Return made up to 06/10/98; full list of members (5 pages)
12 August 1998Accounts for a small company made up to 31 December 1997 (3 pages)
17 October 1997Return made up to 06/10/97; full list of members (5 pages)
23 May 1997Accounts for a small company made up to 31 December 1996 (7 pages)
18 November 1996Return made up to 06/10/96; full list of members (6 pages)
4 August 1996Accounts for a small company made up to 31 December 1995 (7 pages)
9 November 1995Return made up to 06/10/95; full list of members (12 pages)
27 September 1995Full accounts made up to 31 December 1994 (11 pages)
19 August 1994Full accounts made up to 31 December 1993 (10 pages)
4 October 1993Full accounts made up to 31 December 1992 (9 pages)
29 October 1992Full accounts made up to 31 December 1991 (8 pages)
6 December 1991Full accounts made up to 31 December 1990 (6 pages)
16 July 1990Full accounts made up to 31 December 1989 (8 pages)
6 October 1989Full accounts made up to 31 December 1988 (8 pages)
29 September 1988Full accounts made up to 31 December 1987 (9 pages)
23 February 1988Full accounts made up to 31 December 1986 (9 pages)
30 January 1986Incorporation (15 pages)