Company NameAzurehome Limited
Company StatusDissolved
Company Number01988125
CategoryPrivate Limited Company
Incorporation Date11 February 1986(38 years, 1 month ago)
Dissolution Date7 July 2015 (8 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameByron Dean Coney
Date of BirthJuly 1929 (Born 94 years ago)
NationalityAmerican
StatusResigned
Appointed15 May 1992(6 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 14 December 1993)
RoleLawyer
Correspondence Address83 Albert Bridge Road
London
SW11 4PH
Secretary NameDavid Mark Thorpe
NationalityBritish
StatusResigned
Appointed15 May 1992(6 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 10 February 1997)
RoleCompany Director
Correspondence Address47 Downhall Ley
Buntingford
Hertfordshire
SG9 9NJ
Director NameHarry Adams Fisher
Date of BirthJune 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed14 December 1993(7 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 03 May 1995)
RoleFinancial Manager
Correspondence Address171
Los Gatos
California
95030
Director NameDavid Mark Thorpe
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1993(7 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 15 July 1997)
RoleManaging Director
Correspondence Address47 Downhall Ley
Buntingford
Hertfordshire
SG9 9NJ
Director NameThomas Hartley Grifferty
Date of BirthApril 1955 (Born 69 years ago)
NationalityCanadian
StatusResigned
Appointed03 May 1995(9 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 15 July 1997)
RoleInsurance Executive
Correspondence Address3024 Tours Road
Mississuaga
Ontario
Canada
Secretary NameSol Phillip John Oldcorn
NationalityBritish
StatusResigned
Appointed10 February 1997(11 years after company formation)
Appointment Duration5 months (resigned 15 July 1997)
RoleCompany Director
Correspondence Address37 Fremantle Road
High Wycombe
Buckinghamshire
HP13 7PQ
Director NameMr Philip Michael Broomhead
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1997(11 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 04 December 2001)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address48 Fletcher Road
Chiswick
London
W4 5AS
Director NamePaul Frederick Francis Gardner Bougaard
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1997(11 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 04 December 2001)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address56 Howitt Road
Belsize Park
London
NW3 4LJ
Director NameAlistair Charles Peter McLean
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1997(11 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 14 April 2000)
RoleManager
Correspondence Address17 Woodfield Lane
Ashtead
Surrey
KT21 2BQ
Secretary NameMr Declan Thomas Kenny
NationalityIrish
StatusResigned
Appointed15 July 1997(11 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 05 October 1998)
RoleAccountant
Country of ResidenceIsle Of Man
Correspondence Address17 Park Close
Glen Vine
Isle Of Man
IM4 4HB
Director NameMr Maurice James Postlethwaite
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2001(15 years, 10 months after company formation)
Appointment Duration13 years, 3 months (resigned 09 March 2015)
RoleSenior Corporate Administrator
Country of ResidenceIsle Of Man
Correspondence Address36 Seafield Crescent
Birch Hill
Onchan
Isle Of Man
IM3 3BZ
Secretary NameFNTC (Secretaries) Limited (Corporation)
StatusResigned
Appointed05 October 1998(12 years, 7 months after company formation)
Appointment Duration16 years, 5 months (resigned 09 March 2015)
Correspondence AddressInternational House, Castle Hill
Victoria Road
Douglas
IM2 4RB

Location

Registered AddressHallswelle House
1 Hallswelle Road
London
NW11 0DH
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGolders Green
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Shareholders

1 at £1First National Trustco (Uk) LTD
50.00%
Ordinary
1 at £1Midmark 2 LTD
50.00%
Ordinary

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

7 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
25 March 2015Termination of appointment of Maurice James Postlethwaite as a director on 9 March 2015 (2 pages)
25 March 2015Termination of appointment of Maurice James Postlethwaite as a director on 9 March 2015 (2 pages)
25 March 2015Termination of appointment of Fntc (Secretaries) Limited as a secretary on 9 March 2015 (2 pages)
25 March 2015Termination of appointment of Fntc (Secretaries) Limited as a secretary on 9 March 2015 (2 pages)
24 March 2015First Gazette notice for voluntary strike-off (1 page)
13 March 2015Application to strike the company off the register (3 pages)
18 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
1 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 2
(4 pages)
25 June 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
23 April 2013Annual return made up to 19 April 2013 with a full list of shareholders (4 pages)
15 August 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
19 April 2012Annual return made up to 19 April 2012 with a full list of shareholders (4 pages)
23 August 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
19 April 2011Annual return made up to 19 April 2011 with a full list of shareholders (4 pages)
19 August 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
29 April 2010Annual return made up to 19 April 2010 with a full list of shareholders (4 pages)
28 April 2010Secretary's details changed for Fntc (Secretaries) Limited on 1 October 2009 (2 pages)
28 April 2010Secretary's details changed for Fntc (Secretaries) Limited on 1 October 2009 (2 pages)
17 September 2009Total exemption full accounts made up to 31 March 2009 (4 pages)
20 April 2009Return made up to 19/04/09; full list of members (3 pages)
15 July 2008Total exemption full accounts made up to 31 March 2008 (4 pages)
22 April 2008Return made up to 19/04/08; full list of members (3 pages)
1 October 2007Total exemption full accounts made up to 31 March 2007 (4 pages)
19 April 2007Return made up to 19/04/07; full list of members (2 pages)
3 October 2006Total exemption full accounts made up to 31 March 2006 (4 pages)
25 April 2006Return made up to 19/04/06; full list of members (2 pages)
17 August 2005Total exemption full accounts made up to 31 March 2005 (4 pages)
25 April 2005Return made up to 19/04/05; full list of members (2 pages)
10 August 2004Total exemption full accounts made up to 31 March 2004 (4 pages)
15 June 2004Registered office changed on 15/06/04 from: tudor house llanvanor road london NW2 2AQ (1 page)
29 April 2004Return made up to 19/04/04; full list of members (5 pages)
28 August 2003Total exemption full accounts made up to 31 March 2003 (4 pages)
6 May 2003Return made up to 19/04/03; full list of members (5 pages)
9 July 2002Total exemption full accounts made up to 31 March 2002 (4 pages)
3 May 2002Return made up to 19/04/02; full list of members (5 pages)
14 February 2002Director resigned (1 page)
14 February 2002New director appointed (2 pages)
14 February 2002Director resigned (1 page)
31 October 2001Total exemption full accounts made up to 31 March 2001 (4 pages)
23 April 2001Return made up to 19/04/01; full list of members (5 pages)
21 December 2000Full accounts made up to 31 March 2000 (4 pages)
13 June 2000Return made up to 19/04/00; full list of members (7 pages)
6 June 2000Director resigned (1 page)
19 August 1999Full accounts made up to 31 March 1999 (4 pages)
20 April 1999Return made up to 19/04/99; full list of members (20 pages)
5 March 1999Director's particulars changed (1 page)
7 September 1998Full accounts made up to 31 March 1998 (4 pages)
28 April 1998Return made up to 19/04/98; full list of members (20 pages)
10 October 1997Registered office changed on 10/10/97 from: 79 college road harrow middlesex HA1 1FB (1 page)
30 July 1997Director resigned (1 page)
30 July 1997New director appointed (2 pages)
30 July 1997Director resigned (1 page)
30 July 1997New secretary appointed (2 pages)
30 July 1997New director appointed (2 pages)
30 July 1997New director appointed (2 pages)
29 July 1997Secretary resigned (1 page)
29 July 1997Registered office changed on 29/07/97 from: broxbournebury mansion white stubbs lane broxbourne hertfordshire EN10 7AF (1 page)
12 June 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
6 May 1997Return made up to 19/04/97; full list of members (13 pages)
17 February 1997New secretary appointed (2 pages)
17 February 1997Secretary resigned (1 page)
3 June 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
25 April 1996Return made up to 19/04/96; full list of members (15 pages)
22 March 1996Director's particulars changed (1 page)
4 September 1995Registered office changed on 04/09/95 from: c/o landmark title & trust limit 63 victoria house southampton row london WC1B 4DA (1 page)
16 May 1995Director resigned;new director appointed (2 pages)
11 May 1995Return made up to 19/04/95; full list of members (30 pages)